47 Park Lane
London
W1K 1PR
Director Name | Mr Afshin Taraz |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Mr Martin Michael Heffernan |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Mr Kelvin Deon Gray |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 26 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Secretary Name | Mr Andrew David Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Secretary Name | Mr Martin Michael Heffernan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Andrew David Grieve |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 February 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grosvenor Street Mayfair London W1K 4QX |
Director Name | Mr Gerald Atwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2017) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 05 April |
Latest Return | 24 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month from now) |
27 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as property partnership secretaries limited 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. Outstanding |
---|---|
27 February 2003 | Delivered on: 12 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from portfolio partnership 21 (gp) limited to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as lea green, st helens, merseyside t/n MS363815. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 December 2002 | Delivered on: 9 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Security Trustee) Classification: Security agreement 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 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. Outstanding |
9 September 2002 | Delivered on: 11 September 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a aymer house, guildford street, south chertsey, surrey t/no. SY114461, SY671178, SY593052, SY650921, SY105360, SY156566, SY702900, SY146665, SY705644, SY375653, SY191174, SY320711, SY586209, SY196085, SY264144, SY164299, SY520111, SY135754, SY591038, SY404545, SY403484, SY699977, SY699771; and the l/h property k/a aymer house, guildford street, south chertsey, surrey t/no. SY702921. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 June 2002 | Delivered on: 12 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land known as aymer house,guildford st,chertsey,surrey; t/nos SY114461,SY671178,SY593052,SY650921,SY105360,SY156566,SY702900,SY146665,SY705644,SY375653,SY191174,SY320711,SY586209,SY196085,SY264144,SY164299,SY520111,SY135754,SY591038,SY404545,SY403484,SY699977,SY699771 and the l/hold land known as aymer house aforesaid; SY702921. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 June 2002 | Delivered on: 12 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
14 December 2005 | Delivered on: 23 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental security agreement 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: L/H 3 to 8A whitehall place whitehall london all buildings and fixtures the proceeds of sale and the benefit of any covenants for title. See the mortgage charge document for full details. Outstanding |
3 March 2003 | Delivered on: 18 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets, rights and property, goodwill and undertaking of the chargor as specified in the schedule:. 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 |
25 June 2002 | Delivered on: 12 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland,as Agent and Security Trustee Classification: Security agreement Secured details: All obligations and liabilities whatsoever due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land known as aymer house,guildford st,chertsey; t/nos SY114461,SY671178,SY593052,SY650921,SY105360,SY156566,SY702900,SY146665,SY705644,SY375653,SY191174,SY320711,SY586209,SY196085,SY264144,SY164299,SY520111,SY135754,SY591038,SY404545,SY403484,SY699977,SY699771 and the l/hold land known as aymer house aforesaid; SY702921; all estates or interests in any freehold or leasehold property and all fixed plant machinery,all moneys standing to the credit of any account and all benefits in respect of insurances; all other rights,goodwill of business and licences,consents,etc; the uncalled capital,rental income and floating charge over all assets; see form 395 for details. Outstanding |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
---|---|
19 November 2019 | Accounts for a dormant company made up to 5 April 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
21 January 2019 | Accounts for a dormant company made up to 5 April 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
12 December 2017 | Accounts for a dormant company made up to 5 April 2017 (2 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
10 January 2017 | Termination of appointment of Gerald Atwell as a director on 10 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Gerald Atwell as a director on 10 January 2017 (1 page) |
24 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
24 December 2016 | Accounts for a dormant company made up to 5 April 2016 (2 pages) |
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
17 December 2015 | Accounts for a dormant company made up to 5 April 2015 (2 pages) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from 35 Grosvenor Street Mayfair London W1K 4QX to C/O Thompson Taraz Llp 4th Floor, Stanhope House 47 Park Lane London W1K 1PR on 9 September 2015 (1 page) |
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
18 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 5 April 2014 (2 pages) |
16 June 2014 | Director's details changed for Mr Geraldq Atwell on 16 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Director's details changed for Mr Geraldq Atwell on 16 June 2014 (2 pages) |
26 March 2014 | Appointment of Mr Kelvin Deon Gray as a director (2 pages) |
26 March 2014 | Appointment of Mr Geraldq Atwell as a director (2 pages) |
26 March 2014 | Appointment of Mr Kelvin Deon Gray as a director (2 pages) |
26 March 2014 | Appointment of Mr Geraldq Atwell as a director (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
18 December 2013 | Accounts for a dormant company made up to 5 April 2013 (2 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Martin Heffernan as a secretary (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a secretary (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
28 February 2013 | Termination of appointment of Martin Heffernan as a secretary (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a secretary (1 page) |
28 February 2013 | Termination of appointment of Andrew Grieve as a director (1 page) |
27 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
27 December 2012 | Accounts for a dormant company made up to 5 April 2012 (3 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
12 December 2011 | Accounts for a dormant company made up to 5 April 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Mr Andrew David Grieve on 24 May 2011 (1 page) |
1 June 2011 | Secretary's details changed for Martin Michael Heffernan on 24 May 2011 (1 page) |
1 June 2011 | Director's details changed for Martin Michael Heffernan on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Martin Michael Heffernan on 24 May 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Mr Andrew David Grieve on 24 May 2011 (1 page) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Mr Michael John Chicken on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Afshin Taraz on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Afshin Taraz on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Andrew David Grieve on 24 May 2011 (2 pages) |
1 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Secretary's details changed for Martin Michael Heffernan on 24 May 2011 (1 page) |
1 June 2011 | Director's details changed for Mr Michael John Chicken on 24 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Andrew David Grieve on 24 May 2011 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages) |
13 December 2010 | Registered office address changed from 3 New Burlington Mews London W1B 4QB on 13 December 2010 (2 pages) |
9 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 5 April 2010 (3 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
12 February 2010 | Accounts for a dormant company made up to 5 April 2009 (3 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
2 June 2009 | Return made up to 24/05/09; full list of members (5 pages) |
27 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
27 January 2009 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
27 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 24/05/08; full list of members (5 pages) |
27 December 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
27 December 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
5 December 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
5 December 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
23 December 2005 | Particulars of mortgage/charge (6 pages) |
14 November 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
14 November 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
15 June 2005 | Return made up to 24/05/05; full list of members
|
15 June 2005 | Return made up to 24/05/05; full list of members
|
9 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
9 February 2005 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
4 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
4 June 2004 | Return made up to 24/05/04; full list of members (8 pages) |
9 February 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
9 February 2004 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
11 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
11 July 2003 | Return made up to 24/05/03; full list of members (8 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | New director appointed (2 pages) |
18 March 2003 | Particulars of mortgage/charge (8 pages) |
18 March 2003 | Particulars of mortgage/charge (8 pages) |
12 March 2003 | Particulars of mortgage/charge (8 pages) |
12 March 2003 | Particulars of mortgage/charge (7 pages) |
12 March 2003 | Particulars of mortgage/charge (7 pages) |
12 March 2003 | Particulars of mortgage/charge (8 pages) |
11 March 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
11 March 2003 | Accounting reference date shortened from 31/05/03 to 05/04/03 (1 page) |
19 February 2003 | Company name changed property partnership secretaries LIMITED\certificate issued on 19/02/03 (2 pages) |
19 February 2003 | Company name changed property partnership secretaries LIMITED\certificate issued on 19/02/03 (2 pages) |
9 January 2003 | Particulars of mortgage/charge (9 pages) |
9 January 2003 | Particulars of mortgage/charge (9 pages) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New secretary appointed (2 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
11 September 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 July 2002 | Particulars of mortgage/charge (9 pages) |
12 July 2002 | Particulars of mortgage/charge (6 pages) |
12 July 2002 | Particulars of mortgage/charge (9 pages) |
12 July 2002 | Particulars of mortgage/charge (6 pages) |
12 July 2002 | Particulars of mortgage/charge (4 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (3 pages) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | New secretary appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
24 May 2002 | Incorporation (15 pages) |
24 May 2002 | Incorporation (15 pages) |