Muswell Hill
London
N10 2QD
Director Name | Mr Mark Andrew Lahiff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Bayfordbury Mansion Lower Hatfield Road Hertford Hertfordshire SG13 8RE |
Director Name | Mr Mark Andrew Lahiff |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Hotel Manager |
Country of Residence | England |
Correspondence Address | Bayfordbury Mansion Lower Hatfield Road Hertford Herts SG13 8RE |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Secretary Name | John Lahiff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 12 Rhodes Avenue London N22 7UT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Mr Mark Andrew Lahiff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,987,023 |
Cash | £21,677 |
Current Liabilities | £4,014,654 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 2 weeks from now) |
30 September 2014 | Delivered on: 1 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: To the extent they are not the subject of an effective mortgage, all estates or interests in any freehold, leasehold or commonhold property in england & wales now or hereafter belonging to the chargor. All intellectual property of the chargor. Outstanding |
---|---|
30 September 2014 | Delivered on: 1 October 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold land and buildings at 42, 44, 46, 48, 50 & 52 highbury grove london under registered title numbers LN34549, LN106721, LN34551, LN34552, LN34553 and NGL458865. Outstanding |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 1 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 52 highbury grove, london N5 t/no. NGL458865. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 1 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 50 highbury grove, london N5 t/no. LN34553. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 1 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 48 highbury grove and land at the back of 44/46/50 & 52 highbury grove, london N5 2AJ t/no. LN34552. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 1 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 46 highbury grove, london N5 2AJ t/no. LN34551. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 1 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 42 highbury grove, london N5 2AJ t/no. LN34549. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 1 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 44 highbury grove, london N5 2AJ t/no. LN106721. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
18 April 2002 | Delivered on: 23 April 2002 Satisfied on: 1 October 2014 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
---|---|
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 April 2021 | Notification of Mark Andrew Lahiff as a person with significant control on 16 March 2017 (2 pages) |
15 April 2021 | Withdrawal of a person with significant control statement on 15 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 October 2017 | Appointment of Mr Mark Andrew Lahiff as a director on 30 September 2017 (2 pages) |
30 October 2017 | Appointment of Mr Mark Andrew Lahiff as a director on 30 September 2017 (2 pages) |
27 October 2017 | Termination of appointment of Mark Andrew Lahiff as a director on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
27 October 2017 | Termination of appointment of Mark Andrew Lahiff as a director on 30 September 2017 (1 page) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Satisfaction of charge 4 in full (2 pages) |
1 October 2014 | Registration of charge 039497110009, created on 30 September 2014 (39 pages) |
1 October 2014 | Satisfaction of charge 6 in full (2 pages) |
1 October 2014 | Satisfaction of charge 3 in full (2 pages) |
1 October 2014 | Satisfaction of charge 5 in full (2 pages) |
1 October 2014 | Satisfaction of charge 7 in full (2 pages) |
1 October 2014 | Registration of charge 039497110009, created on 30 September 2014 (39 pages) |
1 October 2014 | Satisfaction of charge 4 in full (2 pages) |
1 October 2014 | Satisfaction of charge 3 in full (2 pages) |
1 October 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Registration of charge 039497110008, created on 30 September 2014 (26 pages) |
1 October 2014 | Satisfaction of charge 5 in full (2 pages) |
1 October 2014 | Satisfaction of charge 2 in full (2 pages) |
1 October 2014 | Satisfaction of charge 7 in full (2 pages) |
1 October 2014 | Satisfaction of charge 2 in full (2 pages) |
1 October 2014 | Satisfaction of charge 1 in full (1 page) |
1 October 2014 | Registration of charge 039497110008, created on 30 September 2014 (26 pages) |
1 October 2014 | Satisfaction of charge 6 in full (2 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Resolutions
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 July 2010 | Registered office address changed from , Cornel Associates 117, Alexandra Park Road Muswell Hill, London, N10 2DP on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from , Cornel Associates 117, Alexandra Park Road Muswell Hill, London, N10 2DP on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 16/03/08; full list of members (3 pages) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (5 pages) |
5 April 2006 | Return made up to 16/03/06; full list of members (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | New secretary appointed (2 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (5 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (5 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
7 May 2004 | Return made up to 16/03/04; full list of members (5 pages) |
7 May 2004 | Return made up to 16/03/04; full list of members (5 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: 50 queen anne street london W1G 9HQ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: 50 queen anne street, london, W1G 9HQ (1 page) |
8 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
8 May 2003 | Return made up to 16/03/03; full list of members (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
24 April 2002 | Return made up to 16/03/02; full list of members
|
24 April 2002 | Return made up to 16/03/02; full list of members
|
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Particulars of mortgage/charge (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
22 April 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 1 portland place london W1N 3AA (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 1 portland place, london, W1N 3AA (1 page) |
24 May 2001 | Return made up to 16/03/01; full list of members
|
24 May 2001 | Return made up to 16/03/01; full list of members
|
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
16 March 2000 | Incorporation (15 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | Incorporation (15 pages) |