Wargrave
Berkshire
RG10 8HL
Director Name | Mr John Stuart Ian Rosefield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2001(1 year after company formation) |
Appointment Duration | 20 years, 9 months (closed 22 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mrs Echo Chong |
---|---|
Status | Closed |
Appointed | 04 June 2018(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Irene Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 2001) |
Role | Secretary |
Correspondence Address | 12 The Parks Creek Road March Cambridgeshire PE15 8RR |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2001(1 year after company formation) |
Appointment Duration | 16 years, 11 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Regal Real Estates LTD 50.00% Ordinary |
---|---|
25 at £1 | Endeavour Trust LTD 25.00% Ordinary |
25 at £1 | Megabeta LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865,373 |
Cash | £219,772 |
Current Liabilities | £19,099 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
7 December 2007 | Delivered on: 21 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 12 sheridan court 47 belsize 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 |
---|---|
7 December 2007 | Delivered on: 19 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 priory terrace 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 |
7 December 2007 | Delivered on: 13 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8B boydell court st johns wood park 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 |
7 December 2007 | Delivered on: 19 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 16 dennington park 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 |
7 December 2007 | Delivered on: 19 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8A abercorn place 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 |
7 December 2007 | Delivered on: 19 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 85 southwold mansions widley 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 |
19 December 2001 | Delivered on: 21 December 2001 Satisfied on: 11 April 2008 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as flat 1 16 darrington park london NW6 1BA; 35 priory terrace london NW6 4DG; flat 12 sherridan court, 47 belsize road london NW6 (and parking space 12) together with a lease of amenity rights relating thereto; the cottage 8A abercorn place, london NW8 8XP; 85 southwold mansions, widley road, london W9 2LF and 86 boydell court, london NW6 6NH together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attacted to such premises or any part thereof other than trade machinery as defined. See the mortgage charge document for full details. Fully Satisfied |
19 December 2001 | Delivered on: 21 December 2001 Satisfied on: 3 March 2009 Persons entitled: Irish Nationwide Building Society Classification: 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 |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
---|---|
14 April 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
10 December 2018 | Satisfaction of charge 8 in full (2 pages) |
10 December 2018 | Satisfaction of charge 6 in full (2 pages) |
10 December 2018 | Satisfaction of charge 5 in full (2 pages) |
10 December 2018 | Satisfaction of charge 4 in full (2 pages) |
10 December 2018 | Satisfaction of charge 7 in full (2 pages) |
10 December 2018 | Satisfaction of charge 3 in full (2 pages) |
28 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
4 June 2018 | Termination of appointment of Kenneth Martin Loukes as a secretary on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Mrs Echo Chong as a secretary on 4 June 2018 (2 pages) |
5 April 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of The Endeavour Trust Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Regal Real Estates Limited as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Regal Real Estates Limited as a person with significant control on 6 April 2016 (1 page) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (15 pages) |
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
3 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
3 April 2014 | Full accounts made up to 30 June 2013 (17 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Full accounts made up to 30 June 2011 (17 pages) |
20 June 2012 | Full accounts made up to 30 June 2011 (17 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Edward Lester Landau on 12 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Director's details changed for Mr Edward Lester Landau on 12 July 2011 (2 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
17 March 2011 | Full accounts made up to 30 June 2010 (13 pages) |
9 July 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 19 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Secretary's details changed for Kenneth Martin Loukes on 19 June 2010 (1 page) |
9 July 2010 | Secretary's details changed for Kenneth Martin Loukes on 19 June 2010 (1 page) |
9 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Mr John Stuart Ian Rosefield on 19 June 2010 (2 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (16 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (16 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
5 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
24 April 2008 | Full accounts made up to 30 June 2007 (16 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (12 pages) |
22 December 2007 | Full accounts made up to 30 June 2006 (13 pages) |
22 December 2007 | Full accounts made up to 30 June 2006 (13 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
6 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
18 April 2006 | Full accounts made up to 30 June 2005 (12 pages) |
14 July 2005 | Return made up to 19/06/05; full list of members
|
14 July 2005 | Return made up to 19/06/05; full list of members
|
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
16 February 2005 | Full accounts made up to 30 June 2004 (13 pages) |
22 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
22 December 2003 | Full accounts made up to 30 June 2003 (14 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
11 July 2003 | Return made up to 19/06/03; full list of members (8 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
8 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
8 July 2002 | Return made up to 19/06/02; full list of members (8 pages) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
19 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 14/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 January 2002 | Resolutions
|
9 January 2002 | Ad 14/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Resolutions
|
21 December 2001 | Particulars of mortgage/charge (5 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Particulars of mortgage/charge (5 pages) |
14 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
14 August 2001 | Return made up to 19/06/01; full list of members (6 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: rochman landau 3RD floor 45 mortimer street london W1N 7TD (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | Secretary resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (3 pages) |
24 July 2000 | Secretary resigned (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ (1 page) |
14 July 2000 | Registered office changed on 14/07/00 from: 6-8 underwood street london N1 7JQ (1 page) |
19 June 2000 | Incorporation (20 pages) |
19 June 2000 | Incorporation (20 pages) |