London
W1S 4AP
Director Name | Mr Paul Michael Mendelle |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2009(8 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mr Jeremy Sydney Dein |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Secretary Name | Mr Paul Bernard Lazarus |
---|---|
Status | Current |
Appointed | 20 September 2021(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Rock Benedict Tansey |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Barrister |
Correspondence Address | 6 Wilton Grove Wimbledon London SW19 3QX |
Director Name | Mr Roger Leon Offenbach |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Roger Leon Offenbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2001(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS |
Secretary Name | Mr Geoffrey Payne |
---|---|
Status | Resigned |
Appointed | 01 May 2016(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 September 2021) |
Role | Company Director |
Correspondence Address | 25 Bedford Row London WC1R 4HD |
Telephone | 020 70671500 |
---|---|
Telephone region | London |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £164,419 |
Cash | £265,003 |
Current Liabilities | £311,585 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
7 January 2021 | Delivered on: 8 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
30 September 2002 | Delivered on: 1 October 2002 Satisfied on: 7 March 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. See the mortgage charge document for full details. Fully Satisfied |
8 January 2021 | Registration of charge 042939320002, created on 7 January 2021 (41 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
2 October 2020 | Registered office address changed from 25 Bedford Row London WC1R 4HD England to 24 Old Bond Street London W1S 4AP on 2 October 2020 (1 page) |
2 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
1 October 2020 | Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to 25 Bedford Row London WC1R 4HD on 1 October 2020 (1 page) |
29 September 2020 | Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to 24 Old Bond Street London W1S 4AP on 29 September 2020 (1 page) |
8 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
24 September 2018 | Director's details changed for Mr Paul Michael Mendelle on 24 September 2018 (2 pages) |
17 July 2018 | Termination of appointment of Roger Leon Offenbach as a director on 17 July 2018 (1 page) |
29 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
3 November 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Appointment of Mr Jeremy Dein as a director on 22 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Jeremy Dein as a director on 22 August 2016 (2 pages) |
4 May 2016 | Appointment of Mr Geoffrey Payne as a secretary on 1 May 2016 (2 pages) |
4 May 2016 | Appointment of Mr Geoffrey Payne as a secretary on 1 May 2016 (2 pages) |
4 May 2016 | Termination of appointment of Roger Leon Offenbach as a secretary on 1 May 2016 (1 page) |
4 May 2016 | Termination of appointment of Roger Leon Offenbach as a secretary on 1 May 2016 (1 page) |
19 October 2015 | Annual return made up to 26 September 2015 no member list (3 pages) |
19 October 2015 | Annual return made up to 26 September 2015 no member list (3 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 December 2014 | Annual return made up to 26 September 2014 no member list (3 pages) |
9 December 2014 | Annual return made up to 26 September 2014 no member list (3 pages) |
16 October 2014 | Registered office address changed from C/O Beechams Llp 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from C/O Beechams Llp 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 16 October 2014 (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 March 2014 | Satisfaction of charge 1 in full (2 pages) |
7 March 2014 | Satisfaction of charge 1 in full (2 pages) |
8 November 2013 | Annual return made up to 26 September 2013 no member list (3 pages) |
8 November 2013 | Annual return made up to 26 September 2013 no member list (3 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2013 | Annual return made up to 26 September 2012 no member list (3 pages) |
21 January 2013 | Annual return made up to 26 September 2012 no member list (3 pages) |
30 August 2012 | Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Wilmington House High Street East Grinstead West Sussex RH19 3AU on 30 August 2012 (1 page) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 May 2012 | Director's details changed for George Anthony Carter-Stephenson on 17 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Mr Roger Leon Offenbach on 17 May 2012 (1 page) |
17 May 2012 | Director's details changed for Mr Roger Leon Offenbach on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Roger Leon Offenbach on 17 May 2012 (2 pages) |
17 May 2012 | Secretary's details changed for Mr Roger Leon Offenbach on 17 May 2012 (1 page) |
17 May 2012 | Director's details changed for George Anthony Carter-Stephenson on 17 May 2012 (2 pages) |
3 October 2011 | Annual return made up to 26 September 2011 no member list (5 pages) |
3 October 2011 | Annual return made up to 26 September 2011 no member list (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
8 October 2010 | Director's details changed for George Anthony Carter-Stephenson on 26 September 2010 (2 pages) |
8 October 2010 | Director's details changed for George Anthony Carter-Stephenson on 26 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 26 September 2010 no member list (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
16 December 2009 | Termination of appointment of Rock Tansey as a director (1 page) |
16 December 2009 | Appointment of Mr Paul Michael Mendelle as a director (2 pages) |
16 December 2009 | Appointment of Mr Paul Michael Mendelle as a director (2 pages) |
16 December 2009 | Termination of appointment of Rock Tansey as a director (1 page) |
28 September 2009 | Annual return made up to 26/09/09 (3 pages) |
28 September 2009 | Annual return made up to 26/09/09 (3 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 September 2008 | Director's change of particulars / george carter-stephenson / 31/10/2007 (1 page) |
26 September 2008 | Annual return made up to 26/09/08 (3 pages) |
26 September 2008 | Director's change of particulars / george carter-stephenson / 31/10/2007 (1 page) |
26 September 2008 | Annual return made up to 26/09/08 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 October 2007 | Annual return made up to 26/09/07 (2 pages) |
2 October 2007 | Annual return made up to 26/09/07 (2 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
24 October 2006 | Annual return made up to 26/09/06 (2 pages) |
24 October 2006 | Annual return made up to 26/09/06 (2 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 October 2005 | Annual return made up to 26/09/05 (4 pages) |
18 October 2005 | Annual return made up to 26/09/05 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 October 2004 | Annual return made up to 26/09/04 (4 pages) |
6 October 2004 | Annual return made up to 26/09/04 (4 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 October 2003 | Annual return made up to 26/09/03
|
1 October 2003 | Annual return made up to 26/09/03
|
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
4 December 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
23 October 2002 | Annual return made up to 26/09/02 (4 pages) |
23 October 2002 | Annual return made up to 26/09/02 (4 pages) |
1 October 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | Particulars of mortgage/charge (7 pages) |
26 September 2001 | Incorporation (22 pages) |
26 September 2001 | Incorporation (22 pages) |