Stanmore
Middlesex
HA7 4NW
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2004(3 years after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2010(9 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(14 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2015(14 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Alexander Daniel Lee |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(18 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Andrew John Campbell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2002) |
Role | Surveyor |
Correspondence Address | The Long Barn Townsend Manor Farm Over Wallop Stockbridge Hampshire SO20 8HU |
Director Name | Jonathan Simon Fenwick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2002) |
Role | Property Developer |
Correspondence Address | 15 Clifton House Close Clifton Bedfordshire SG17 5EQ |
Secretary Name | Andrew John Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2002) |
Role | Surveyor |
Correspondence Address | The Long Barn Townsend Manor Farm Over Wallop Stockbridge Hampshire SO20 8HU |
Director Name | Mr Malcolm Graham Bacchus |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 92 Jerningham Road Telegraph Hill London SE14 5NW |
Director Name | Mr Bhupindar Singh Chowdhary |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Park Road Hampton Hill Hampton Middlesex TW12 1HR |
Director Name | Mr Simon Patrick Dawkins |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(1 year after company formation) |
Appointment Duration | 2 months (resigned 15 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 214 Rosebay Avenue Billericay Essex CM12 0YB |
Director Name | Mr Hardev Singh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 February 2002(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 69 Drayton Gardens London SW10 9QZ |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferncroft Avenue Hampstead London NW3 7PH |
Director Name | Mr Robert Trevor Spencer Yorke-Starkey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 November 2010) |
Role | Property Inv & Development |
Country of Residence | England |
Correspondence Address | 143 Cranley Gardens London N10 3AG |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Mr Philip Edward Rowe |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(1 year after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 2004) |
Correspondence Address | 10 Dover Street London W1S 4LQ |
Telephone | 0115 9477572 |
---|---|
Telephone region | Nottingham |
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Central Estates 50.00% Ordinary A |
---|---|
2 at £1 | Kerrington LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £601,300 |
Gross Profit | £30,776 |
Net Worth | -£2,918,054 |
Current Liabilities | £8,861,186 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
20 February 2012 | Delivered on: 21 February 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side and f/h land lying to the north west side of northgate newark nottinghamshire part t/no's NT323254 and NT352933 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
10 November 2011 | Delivered on: 15 November 2011 Persons entitled: The Royal Bank of Scotland PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 September 2004 | Delivered on: 30 September 2004 Satisfied on: 2 July 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being on the north west side of northgate newark t/no NT323254 & t/no NT352933. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 June 2004 | Delivered on: 14 July 2004 Satisfied on: 2 July 2010 Persons entitled: The Royal Bank of Scotland PLC 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 |
30 July 2002 | Delivered on: 14 August 2002 Satisfied on: 6 May 2004 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including the freehold land and buildings on north west side of northgate,newark and land lying to north west side of northgate,newark; t/nos NT323254 and NT352933; see form 395 for details. 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. See the mortgage charge document for full details. Fully Satisfied |
20 August 2001 | Delivered on: 6 September 2001 Satisfied on: 20 February 2002 Persons entitled: Pathfinder Properties PLC (Primary Lender) and Plumptree Limited (Lender) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the debenture. Particulars: Legal charge over the property reffered to in the schedule to the facility letter dated 13 june 2001 as per schedule to the debenture. Fixed equitable charge all estate or interest in any freehold or leashold property. Fixed legal charge all stocks, shares or other securities, goodwill, book and other debts. A floating charge over the undertaking and all its othe property, assets and rights (including its uncalled capital). Fully Satisfied |
28 September 2020 | Second filing of Confirmation Statement dated 19 January 2020 (3 pages) |
---|---|
24 September 2020 | Appointment of Mr Alexander Daniel Lee as a director on 1 April 2019 (2 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates
|
4 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
19 July 2019 | Director's details changed for Mr Enrique Elliott on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Enrique Elliott on 19 July 2019 (2 pages) |
7 February 2019 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
29 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
15 July 2016 | Termination of appointment of Philip Edward Rowe as a director on 14 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Philip Edward Rowe as a director on 14 July 2016 (1 page) |
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
17 December 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
16 December 2015 | Appointment of Mr Edward Azouz as a director on 20 January 2015 (2 pages) |
16 December 2015 | Appointment of Mr Edward Azouz as a director on 20 January 2015 (2 pages) |
16 December 2015 | Appointment of Mr Jeffrey Azouz as a director on 20 January 2015 (2 pages) |
16 December 2015 | Appointment of Mr Jeffrey Azouz as a director on 20 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
22 April 2014 | Termination of appointment of Enrique Elliott as a director (1 page) |
22 April 2014 | Termination of appointment of Enrique Elliott as a director (1 page) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
5 January 2014 | Full accounts made up to 31 March 2013 (16 pages) |
28 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (7 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
5 October 2012 | Appointment of Mr Philip Edward Rowe as a director (2 pages) |
25 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 September 2011 | Resolutions
|
1 September 2011 | Resolutions
|
2 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
12 November 2010 | Appointment of Mr Enrique Elliott as a director
|
12 November 2010 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
12 November 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Appointment of Mr Enrique Elliott as a director
|
11 November 2010 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
11 November 2010 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
11 November 2010 | Appointment of Mr Enrique Elliott as a director
|
9 November 2010 | Termination of appointment of Robert Yorke-Starkey as a director (1 page) |
5 October 2010 | Appointment of Mr Enrique Elliott as a director (2 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
3 March 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
21 January 2009 | Director's change of particulars / gerard lee / 30/11/2008 (1 page) |
21 January 2009 | Return made up to 19/01/09; full list of members (4 pages) |
16 December 2008 | Appointment terminated director edward azouz (1 page) |
8 December 2008 | Director appointed robert trevor spencer yorke-starkey (3 pages) |
11 November 2008 | Return made up to 19/01/08; no change of members; amend (4 pages) |
11 November 2008 | Return made up to 19/01/06; no change of members; amend (4 pages) |
11 November 2008 | Return made up to 19/01/05; full list of members; amend (5 pages) |
11 November 2008 | Return made up to 19/01/07; no change of members; amend (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 October 2008 | Resolutions
|
1 April 2008 | Return made up to 19/01/08; full list of members (4 pages) |
11 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 January 2007 | Return made up to 19/01/07; full list of members (7 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 61 chandos place london WC2N 4HG (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 May 2005 | Return made up to 19/01/05; full list of members (6 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Resolutions
|
14 July 2004 | Particulars of mortgage/charge (3 pages) |
21 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (4 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: 10 dover street london W1S 4LQ (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
12 February 2004 | Return made up to 19/01/04; full list of members (8 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 10 london mews london W2 1HY (1 page) |
14 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 March 2003 | Secretary resigned (1 page) |
2 March 2003 | Full accounts made up to 31 January 2002 (12 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Ad 20/12/02--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 10 dover street london W1S 4LQ (1 page) |
13 September 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 August 2002 | Particulars of mortgage/charge (23 pages) |
17 June 2002 | New director appointed (4 pages) |
20 May 2002 | Director resigned (1 page) |
26 March 2002 | Return made up to 19/01/02; full list of members (5 pages) |
8 March 2002 | Resolutions
|
7 March 2002 | Director resigned (1 page) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New director appointed (3 pages) |
25 February 2002 | Registered office changed on 25/02/02 from: 6 albermarle street london W1X 3HF (1 page) |
20 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2002 | Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2001 | Particulars of mortgage/charge (9 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: willoughby house 20 low pavement nottingham nottinghamshire NG1 7EA (1 page) |
4 May 2001 | Company name changed willoughby (323) LIMITED\certificate issued on 04/05/01 (2 pages) |
19 January 2001 | Incorporation (18 pages) |