Unit 120
London
NW7 3LL
Director Name | Mr Simon Joseph Gubbay |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 The Broadway Unit 120 London NW7 3LL |
Director Name | Toby Richard Shannon |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hollybush Close Sevenoaks Kent TN13 3XW |
Director Name | Mr Alistair James Watson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Studios, 13 Woodstock Street London W1C 2AG |
Secretary Name | John Philip Macarthur Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Mr Paul Martyn Bowes |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstock Studios, 13 Woodstock Street London W1C 2AG |
Director Name | Mr Andrew Ritchie Templeton |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr John Patrick White |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(8 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Viaport Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2020) |
Correspondence Address | Stirling House 9 Burroughs Gardens London |
Website | welbeckland.co.uk |
---|---|
Telephone | 020 75293800 |
Telephone region | London |
Registered Address | 6 The Broadway Unit 120 London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Tuscola (108) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £64,076 |
Current Liabilities | £73,148 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 25 February 2023 (overdue) |
8 January 2016 | Delivered on: 13 January 2016 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Real property as defined in the charge.. Intellectual property rights as defined in the charge.. See charge for further details. Outstanding |
---|---|
30 April 2010 | Delivered on: 14 May 2010 Satisfied on: 18 March 2015 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
30 April 2010 | Delivered on: 13 May 2010 Satisfied on: 18 March 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Crown street buildings, cloth hall street, leeds t/no WYK788997. Fully Satisfied |
1 March 2005 | Delivered on: 10 March 2005 Satisfied on: 8 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All those l/h premises comprising a residential block at crown street buildings leeds. 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 |
15 July 2002 | Delivered on: 18 July 2002 Satisfied on: 8 May 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 |
20 May 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
18 May 2020 | Resolutions
|
16 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2020 | Satisfaction of charge 043712300005 in full (1 page) |
15 May 2020 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
15 May 2020 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
15 May 2020 | Registered office address changed from Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU to 6 the Broadway Unit 120 London NW7 3LL on 15 May 2020 (1 page) |
15 May 2020 | Appointment of Mr Simon Joseph Gubbay as a director on 1 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Viaport Limited as a director on 1 May 2020 (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
13 January 2016 | Registration of charge 043712300005, created on 8 January 2016 (77 pages) |
13 January 2016 | Registration of charge 043712300005, created on 8 January 2016 (77 pages) |
24 June 2015 | Appointment of Mr Michael David Gubbay as a director on 14 March 2015 (2 pages) |
24 June 2015 | Appointment of Mr Michael David Gubbay as a director on 14 March 2015 (2 pages) |
18 March 2015 | Satisfaction of charge 4 in full (1 page) |
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Satisfaction of charge 4 in full (1 page) |
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
18 March 2015 | Satisfaction of charge 3 in full (1 page) |
16 March 2015 | Appointment of Viaport Limited as a director on 15 May 2014 (2 pages) |
16 March 2015 | Appointment of Viaport Limited as a director on 15 May 2014 (2 pages) |
14 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
14 March 2015 | Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU on 14 March 2015 (1 page) |
14 March 2015 | Termination of appointment of John Patrick White as a director on 15 May 2014 (1 page) |
14 March 2015 | Termination of appointment of Andrew Ritchie Templeton as a director on 15 May 2014 (1 page) |
14 March 2015 | Termination of appointment of John Patrick White as a director on 15 May 2014 (1 page) |
14 March 2015 | Termination of appointment of Andrew Ritchie Templeton as a director on 15 May 2014 (1 page) |
14 March 2015 | Registered office address changed from C/O Pinsent Masons Llp 1 Park Row Leeds West Yorkshire LS1 5AB to C/O Grangeford Asset Management Ltd Stirling House 9 Burroughs Gardens London NW4 4AU on 14 March 2015 (1 page) |
14 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (14 pages) |
15 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (14 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 September 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
2 September 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
16 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (14 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 May 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 May 2010 | Termination of appointment of Paul Bowes as a director (2 pages) |
11 May 2010 | Termination of appointment of John Lee as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Alistair Watson as a director (2 pages) |
11 May 2010 | Appointment of Andrew Ritchie Templeton as a director (3 pages) |
11 May 2010 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 11 May 2010 (2 pages) |
11 May 2010 | Appointment of Andrew Ritchie Templeton as a director (3 pages) |
11 May 2010 | Appointment of John Patrick White as a director (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2010 | Registered office address changed from 23 Queen Anne Street London W1G 9DL on 11 May 2010 (2 pages) |
11 May 2010 | Termination of appointment of Paul Bowes as a director (2 pages) |
11 May 2010 | Appointment of John Patrick White as a director (3 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 May 2010 | Termination of appointment of Alistair Watson as a director (2 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 May 2010 | Termination of appointment of John Lee as a secretary (2 pages) |
11 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2010 | Director's details changed for Alistair James Watson on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Paul Martyn Bowes on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Paul Martyn Bowes on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for John Philip Macarthur Lee on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Alistair James Watson on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for John Philip Macarthur Lee on 11 March 2010 (1 page) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
24 February 2009 | Appointment terminated director toby shannon (1 page) |
24 February 2009 | Director appointed paul martyn bowes (3 pages) |
24 February 2009 | Director appointed paul martyn bowes (3 pages) |
24 February 2009 | Appointment terminated director toby shannon (1 page) |
11 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (7 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
8 March 2006 | Return made up to 11/02/06; full list of members (7 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (9 pages) |
8 March 2003 | Return made up to 11/02/03; full list of members
|
8 March 2003 | Return made up to 11/02/03; full list of members
|
3 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
3 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
18 July 2002 | Particulars of mortgage/charge (7 pages) |
18 July 2002 | Particulars of mortgage/charge (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | Secretary resigned;director resigned (1 page) |
24 April 2002 | New secretary appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
19 March 2002 | Company name changed hillgate (288) LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed hillgate (288) LIMITED\certificate issued on 19/03/02 (2 pages) |
11 February 2002 | Incorporation (20 pages) |
11 February 2002 | Incorporation (20 pages) |