London
WC2R 1BF
Director Name | Mr Nigel Yigal Salem |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 - 230 Strand London WC2R 1BF |
Director Name | Michael Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 North Station Plaza Great Neck Newyork SW17 5BN |
Secretary Name | Mr Haim Elies Danous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 25-27 Old Queen St London SW1H 9JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 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 | 21 June 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 170 Shaftesbury Avenue London WC2H 8JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £286,000 |
Gross Profit | £286,000 |
Net Worth | -£707,471 |
Cash | £10 |
Current Liabilities | £495,861 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
28 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
28 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as land and buildings at 22-25 northumberland avenue, london, WC2N 5AP registered at the land registry with title number LN58940 (administrative area: city of westminster). Outstanding |
28 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as land and buildings at 22-25 northumberland avenue, london, WC2N 5AP registered at the land registry with title number LN58940 (administrative area: city of westminster). Outstanding |
1 September 2004 | Delivered on: 7 September 2004 Persons entitled: Nationwide Building Society 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: Assigns all its right title and benefit and interest in and to all rent licence fees or other sums of money received or recoverable by it from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
1 September 2004 | Delivered on: 7 September 2004 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: F/H property 22,23,24,25 northumberland avenue london t/n LN58940. 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. See the mortgage charge document for full details. Outstanding |
25 August 2011 | Delivered on: 31 August 2011 Satisfied on: 7 January 2016 Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members Classification: Debenture Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 October 2001 | Delivered on: 20 October 2001 Satisfied on: 24 August 2011 Persons entitled: Bank Leumi (UK) 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 October 2001 | Delivered on: 20 October 2001 Satisfied on: 7 January 2016 Persons entitled: Bank Leumi (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 freehold property known as 22,23,24 and 25 northumberland avenue london and the proceeds of sale thereof and all compensation or grants payable or paid to or recoverable by the company in respect of the property and all other estates and interests which the company may have in the property (including but not limited to estates or interests under any lease or tenancy of the property) by way of floating security all property and assets of whatsoever nature now or in the future owned or acquired by the company a specific charge over any shares or membership rights or other rights. See the mortgage charge document for full details. Fully Satisfied |
17 July 2023 | Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
16 June 2023 | Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page) |
21 February 2023 | Accounts for a small company made up to 30 June 2022 (14 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
6 June 2022 | Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages) |
12 May 2022 | Satisfaction of charge 042389960007 in full (1 page) |
12 May 2022 | Satisfaction of charge 042389960008 in full (1 page) |
12 May 2022 | Satisfaction of charge 042389960006 in full (1 page) |
24 March 2022 | Full accounts made up to 30 June 2021 (17 pages) |
2 February 2022 | Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page) |
29 June 2021 | Full accounts made up to 30 June 2020 (15 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 March 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
3 December 2019 | Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages) |
7 January 2019 | Audited abridged accounts made up to 30 June 2018 (9 pages) |
6 December 2018 | Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages) |
6 December 2018 | Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page) |
20 August 2018 | Satisfaction of charge 4 in full (1 page) |
20 August 2018 | Satisfaction of charge 3 in full (2 pages) |
29 June 2018 | Registration of charge 042389960007, created on 28 June 2018 (37 pages) |
29 June 2018 | Registration of charge 042389960008, created on 28 June 2018 (8 pages) |
29 June 2018 | Registration of charge 042389960006, created on 28 June 2018 (43 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
13 December 2017 | Accounts for a small company made up to 30 June 2017 (8 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
4 April 2017 | Full accounts made up to 30 June 2016 (15 pages) |
12 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (11 pages) |
7 January 2016 | Satisfaction of charge 5 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (2 pages) |
7 January 2016 | Satisfaction of charge 5 in full (1 page) |
7 January 2016 | Satisfaction of charge 1 in full (2 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 June 2015 | Full accounts made up to 30 June 2014 (13 pages) |
1 June 2015 | Full accounts made up to 30 June 2014 (13 pages) |
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
9 July 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from , 66 Chiltern Street, London, W1U 4JT to 6Th Floor 25 Farringdon Street London EC4A 4AB on 9 July 2014 (2 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (14 pages) |
2 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (14 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (13 pages) |
13 November 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
13 November 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
8 November 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (3 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (14 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 January 2012 | Full accounts made up to 30 June 2011 (14 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
15 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (14 pages) |
5 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB to 6Th Floor 25 Farringdon Street London EC4A 4AB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB to 6Th Floor 25 Farringdon Street London EC4A 4AB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB to 6Th Floor 25 Farringdon Street London EC4A 4AB on 5 January 2011 (2 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
29 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
16 August 2010 | Auditor's resignation (1 page) |
16 August 2010 | Auditor's resignation (1 page) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (14 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
23 December 2009 | Full accounts made up to 30 June 2009 (15 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 21/06/09; full list of members (5 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
21 January 2009 | Full accounts made up to 30 June 2008 (16 pages) |
7 August 2008 | Return made up to 21/06/08; no change of members
|
7 August 2008 | Return made up to 21/06/08; no change of members
|
31 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
31 January 2008 | Full accounts made up to 30 June 2007 (14 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
18 July 2007 | Return made up to 21/06/07; full list of members
|
18 July 2007 | Return made up to 21/06/07; full list of members
|
5 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
5 February 2007 | Full accounts made up to 30 June 2006 (14 pages) |
31 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
31 August 2006 | Return made up to 21/06/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 February 2006 | Full accounts made up to 30 June 2005 (12 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members
|
6 July 2005 | Return made up to 21/06/05; full list of members
|
25 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
25 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
7 September 2004 | Particulars of mortgage/charge (4 pages) |
7 September 2004 | Particulars of mortgage/charge (4 pages) |
7 September 2004 | Particulars of mortgage/charge (4 pages) |
7 September 2004 | Particulars of mortgage/charge (4 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
13 January 2004 | Full accounts made up to 30 June 2003 (10 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
28 February 2003 | Full accounts made up to 30 June 2002 (11 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
20 October 2001 | Particulars of mortgage/charge (7 pages) |
18 September 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 September 2001 | Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: ambassador house, 2 cavendish avenue, sudbury hill harrow middlesex HA1 3RW (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: ambassador house, 2 cavendish, avenue, sudbury hill, harrow, middlesex HA1 3RW (1 page) |
25 June 2001 | New secretary appointed (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Registered office changed on 25/06/01 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page) |
25 June 2001 | New director appointed (1 page) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New director appointed (1 page) |
21 June 2001 | Incorporation (17 pages) |
21 June 2001 | Incorporation (17 pages) |