London
NW3 6SS
Secretary Name | Adam Hersh |
---|---|
Status | Current |
Appointed | 28 February 2022(22 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 99 Heath Street London NW3 6SS |
Director Name | Jose Artur Mendes Lucas |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Scorton Avenue Greenford London UB6 8LA |
Secretary Name | Adelia Lucas |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 March 2000(1 week, 6 days after company formation) |
Appointment Duration | 17 years, 4 months (resigned 01 August 2017) |
Role | Company Director |
Correspondence Address | 12 Scorton Avenue Greenford Middlesex UB6 8LA |
Secretary Name | Mr Paul Hyams |
---|---|
Status | Resigned |
Appointed | 01 August 2017(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 October 2020) |
Role | Company Director |
Correspondence Address | 99 Heath Street London NW3 6SS |
Secretary Name | Mrs Abigail Lovat |
---|---|
Status | Resigned |
Appointed | 10 October 2020(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | 99 Heath Street London NW3 6SS |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 99 Heath Street London NW3 6SS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold property known as 6 laystall street, london, EC1R 4PA with title number NGL490034. Outstanding |
---|---|
14 May 2010 | Delivered on: 18 May 2010 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from allan properties limited to the chargee on any account whatsoever. Particulars: 6 laystall street, clerkenwell, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
11 March 2009 | Delivered on: 14 March 2009 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from allan properties limited and the company to the chargee on any account whatsoever. Particulars: Canal cottage, 153 the old toll house, long buckby, northampton t/n nn 281306 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
18 May 2007 | Delivered on: 6 June 2007 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: Text : all monies due or to become due from the company and allan properties limited and/or farnpoint limited to the chargee on any account whatsoever. Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details. Outstanding |
13 September 2004 | Delivered on: 18 September 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 6 hugo road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 December 2020 | Termination of appointment of Paul Hyams as a secretary on 10 October 2020 (1 page) |
---|---|
16 December 2020 | Appointment of Mrs Abigail Lovat as a secretary on 10 October 2020 (2 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
9 August 2017 | Appointment of Mr Paul Hyams as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Paul Hyams as a secretary on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Timothy Allan as a director on 1 August 2017 (2 pages) |
9 August 2017 | Appointment of Mr Timothy Allan as a director on 1 August 2017 (2 pages) |
9 August 2017 | Termination of appointment of Adelia Lucas as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Jose Artur Mendes Lucas as a director on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Adelia Lucas as a secretary on 1 August 2017 (1 page) |
9 August 2017 | Termination of appointment of Jose Artur Mendes Lucas as a director on 1 August 2017 (1 page) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
27 October 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 March 2016 | Satisfaction of charge 2 in full (2 pages) |
9 March 2016 | Satisfaction of charge 1 in full (2 pages) |
9 March 2016 | Satisfaction of charge 4 in full (2 pages) |
9 March 2016 | Satisfaction of charge 3 in full (2 pages) |
9 March 2016 | Satisfaction of charge 1 in full (2 pages) |
9 March 2016 | Satisfaction of charge 2 in full (2 pages) |
9 March 2016 | Satisfaction of charge 4 in full (2 pages) |
9 March 2016 | Satisfaction of charge 3 in full (2 pages) |
7 March 2016 | Registration of charge 039362500005, created on 3 March 2016 (31 pages) |
7 March 2016 | Registration of charge 039362500005, created on 3 March 2016 (31 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
26 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
13 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 May 2010 | Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages) |
14 May 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 99 Heath Street London NW3 6SS United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages) |
14 May 2010 | Registered office address changed from 99 Heath Street London NW3 6SS United Kingdom on 14 May 2010 (1 page) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages) |
14 May 2010 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 14 May 2010 (1 page) |
14 May 2010 | Director's details changed for Jose Artur Mendes Lucas on 1 October 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
16 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 28/02/09; full list of members (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
29 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 April 2008 | Return made up to 28/02/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
24 September 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Particulars of mortgage/charge (3 pages) |
25 March 2007 | Return made up to 28/02/07; full list of members
|
25 March 2007 | Return made up to 28/02/07; full list of members
|
14 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
9 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
15 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
15 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
23 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
23 February 2005 | Return made up to 28/02/05; full list of members (6 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
16 August 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
27 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
7 August 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
25 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
10 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 54 welbeck street london W1M 7HE (1 page) |
14 January 2002 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
14 January 2002 | Accounts for a dormant company made up to 31 January 2001 (5 pages) |
9 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 April 2001 | Return made up to 28/02/01; full list of members (6 pages) |
18 December 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
18 December 2000 | Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Registered office changed on 01/08/00 from: 120 east road london N1 6AA (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 120 east road london N1 6AA (1 page) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
29 February 2000 | Incorporation (15 pages) |
29 February 2000 | Incorporation (15 pages) |