London
EC1M 3HE
Director Name | David Chaim Kosky |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 54 Green Lane Edgware Middlesex HA8 7PX |
Secretary Name | Mr David Stephen Seal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2001(4 days after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 July 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Pine Grove Totteridge London N20 8LB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Chaim Kosky 50.00% Ordinary |
---|---|
1 at £1 | David Seal 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 July 2002 | Delivered on: 27 July 2002 Persons entitled: Bristol & West PLC Classification: Mortgage 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 44 sussex court spring street london W2 t/n NGL295732. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
---|---|
9 May 2002 | Delivered on: 11 May 2002 Persons entitled: Egt Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property at flat 44 sussex court spring street london W2 and all buildings and fixtures from time to time thereon. Outstanding |
1 March 2002 | Delivered on: 13 March 2002 Persons entitled: 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. Outstanding |
1 March 2002 | Delivered on: 13 March 2002 Persons entitled: 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: L/H property k/a 35 buckingham gate city of westminster. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
12 June 2001 | Delivered on: 14 June 2001 Persons entitled: Egt Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at 36 buckingham gate london SW2 and all buildings and fixtures from time to time thereon. Outstanding |
26 October 2017 | Delivered on: 30 October 2017 Persons entitled: Ubs Ag Classification: A registered charge Outstanding |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Ubs Ag Classification: Assignment of rental income Secured details: £675,000.00 due or to become due from the company to the chargee. Particulars: 101 carrington house 6 hertford street london. Outstanding |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Ubs Ag Classification: Legal charge Secured details: £675,000.00 and all other monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 101 carrington house 6 hertford street london. Outstanding |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Ubs Ag Classification: Legal charge Secured details: £700,000.00 and all other monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 705 carrington house 6 hertford street london. Outstanding |
26 October 2012 | Delivered on: 30 October 2012 Persons entitled: Ubs Ag Classification: Assignment of rental income Secured details: £700,000.00 due or to become due from the company to the chargee. Particulars: 705 carrington house 6 hertford street london. Outstanding |
24 July 2002 | Delivered on: 27 July 2002 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property known as flat 44 sussex court spring street london W2 t/n NGL295732 or any part thereof. See the mortgage charge document for full details. Outstanding |
28 August 2001 | Delivered on: 5 September 2001 Satisfied on: 27 October 2012 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 705 carrington house hertford street london W1 NGL305272. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
28 August 2001 | Delivered on: 5 September 2001 Satisfied on: 27 October 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent licence fees and other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property at 705 carrington house hertford street london NGL305272. See the mortgage charge document for full details. Fully Satisfied |
10 May 2001 | Delivered on: 15 May 2001 Satisfied on: 27 October 2012 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 101 carrington house 6 hertford street london W1. T/no. NGL323187. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
10 May 2001 | Delivered on: 15 May 2001 Satisfied on: 27 October 2012 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
6 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Change of details for Queensway Associates Limited as a person with significant control on 1 May 2021 (2 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
12 May 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
1 May 2022 | Second filing of Confirmation Statement dated 6 April 2019 (3 pages) |
4 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 6 April 2019 with updates (4 pages) |
20 June 2019 | Confirmation statement made on 6 April 2019 with updates
|
29 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 April 2018 | Cessation of David Seal as a person with significant control on 27 April 2018 (1 page) |
30 April 2018 | Notification of Queensway Associates Limited as a person with significant control on 27 April 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
30 October 2017 | Registration of charge 041768390015, created on 26 October 2017 (15 pages) |
30 October 2017 | Registration of charge 041768390015, created on 26 October 2017 (15 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
30 June 2017 | Notification of David Seal as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Change of details for David Seal as a person with significant control on 30 June 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr David Stephen Seal on 30 June 2017 (2 pages) |
30 June 2017 | Notification of David Seal as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Director's details changed for Mr David Stephen Seal on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for David Seal as a person with significant control on 30 June 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
28 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 June 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
4 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Registered office address changed from 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 4Th Floor Morley House 26 Holborn Viaduct London EC1A 2AT on 30 May 2012 (1 page) |
14 October 2011 | Termination of appointment of David Seal as a secretary (1 page) |
14 October 2011 | Termination of appointment of David Seal as a secretary (1 page) |
28 September 2011 | Registered office address changed from 26 Holborn Viaduct London EC1A 2AT on 28 September 2011 (2 pages) |
28 September 2011 | Registered office address changed from 26 Holborn Viaduct London EC1A 2AT on 28 September 2011 (2 pages) |
25 August 2011 | Termination of appointment of David Kosky as a director (1 page) |
25 August 2011 | Termination of appointment of David Kosky as a director (1 page) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
20 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
25 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
25 June 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (14 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page) |
14 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from ambassador house 2 cavendish avenue sudbury hill harrow middlesex HA1 3RW (1 page) |
14 May 2009 | Return made up to 09/03/08; full list of members (4 pages) |
14 May 2009 | Return made up to 09/03/08; full list of members (4 pages) |
14 May 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 March 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
13 March 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
3 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 09/03/07; full list of members (7 pages) |
26 January 2007 | Return made up to 09/03/06; full list of members (7 pages) |
26 January 2007 | Return made up to 09/03/06; full list of members (7 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
2 November 2005 | Auditor's resignation (1 page) |
2 November 2005 | Auditor's resignation (1 page) |
9 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 09/03/05; full list of members (7 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 09/03/04; full list of members (7 pages) |
23 March 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
23 March 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
10 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
10 March 2003 | Return made up to 09/03/03; full list of members (7 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
10 February 2003 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
27 July 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Return made up to 09/03/02; full list of members (7 pages) |
2 June 2002 | Return made up to 09/03/02; full list of members (7 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
13 March 2002 | Particulars of mortgage/charge (4 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
15 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Particulars of mortgage/charge (5 pages) |
27 March 2001 | New secretary appointed;new director appointed (6 pages) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2001 | New director appointed (8 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 March 2001 | New director appointed (8 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New secretary appointed;new director appointed (6 pages) |
9 March 2001 | Incorporation (15 pages) |
9 March 2001 | Incorporation (15 pages) |