London
NW3 1NR
Director Name | Mr Samuel Kaye |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2002(5 days after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Downshire Hill London NW3 1NR |
Secretary Name | Mr Samuel Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 July 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Downshire Hill London NW3 1NR |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1a Downshire Hill London NW3 1NR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £59,924 |
Current Liabilities | £2,600 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 May 2006 | Delivered on: 17 May 2006 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. Particulars: 143-144 fleet street, london. 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. Outstanding |
---|---|
15 December 2005 | Delivered on: 21 December 2005 Persons entitled: West Bromwich Commercial Limited Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The right to receive all rents in respect of the property. Outstanding |
19 December 2005 | Delivered on: 21 December 2005 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that property k/a 131-133 baker street london t/n NGL746039 the goodwill of any business carried on at the property all licenses consents and permissions relating to any business carried on at the property. Outstanding |
15 March 2005 | Delivered on: 17 March 2005 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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: 26 the town,enfield EN2 6LU and the turks head public house,high st,exeter EX4 3EB; AGL93162 and DN288287; all buildings,fixtures plant and machinery thereon; the goodwill of business and all licences,agreements,consents,etc.fixed equitable charge over all estates or interest in any land. See the mortgage charge document for full details. Outstanding |
11 January 2005 | Delivered on: 12 January 2005 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. Particulars: Land and buildings on north side of suffolk square cheltenham gloucestershire (former st james church) t/no GR263395. 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. Outstanding |
10 September 2004 | Delivered on: 15 September 2004 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. Particulars: 99-101 mount pleasant road, tunbridge wells, kent t/no. K738685. 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. Outstanding |
9 July 2004 | Delivered on: 14 July 2004 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. Particulars: 156 & 158 victoria street london t/no 248808. 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. Outstanding |
7 July 2004 | Delivered on: 13 July 2004 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. Particulars: F/H property being 30/30A southgate chichester west sussex. 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. Outstanding |
14 May 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays 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: L/H 131-133 baker street t/no NGL746039. Outstanding |
19 November 2010 | Delivered on: 23 November 2010 Persons entitled: Barclays 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: F/H 131-133 baker street t/no NGL746039. Outstanding |
10 January 2007 | Delivered on: 16 January 2007 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. Particulars: Unit A2 chancery gate business centre eldon way london,. 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. Outstanding |
19 December 2003 | Delivered on: 23 December 2003 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. Particulars: F/H property k/a 15 & 17 widmore road, t/n sgl 194131. 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. Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (20 pages) |
6 October 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
5 November 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
11 January 2021 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
5 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
14 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (21 pages) |
12 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 August 2013 | Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Adam Kaye on 30 July 2013 (2 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 October 2010 | Director's details changed for Mr Samuel Kaye on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Samuel Kaye on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Adam Kaye on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Secretary's details changed for Mr Samuel Kaye on 1 October 2009 (1 page) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Mr Adam Kaye on 1 October 2009 (2 pages) |
11 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Director's details changed for Mr Samuel Kaye on 1 October 2009 (2 pages) |
11 October 2010 | Director's details changed for Mr Adam Kaye on 1 October 2009 (2 pages) |
11 October 2010 | Secretary's details changed for Mr Samuel Kaye on 1 October 2009 (1 page) |
11 October 2010 | Secretary's details changed for Mr Samuel Kaye on 1 October 2009 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 October 2008 | Return made up to 03/10/08; no change of members (4 pages) |
24 October 2008 | Return made up to 03/10/08; no change of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
10 January 2008 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
12 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
12 November 2007 | Return made up to 03/10/07; no change of members (7 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
16 January 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
13 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 March 2006 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
7 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
7 February 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
11 January 2006 | Return made up to 03/10/05; full list of members
|
11 January 2006 | Return made up to 03/10/05; full list of members
|
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
14 December 2005 | Registered office changed on 14/12/05 from: 8 baker street london W1U 3LL (1 page) |
14 December 2005 | Registered office changed on 14/12/05 from: 8 baker street london W1U 3LL (1 page) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
11 March 2005 | Return made up to 03/10/04; full list of members (7 pages) |
11 March 2005 | Return made up to 03/10/04; full list of members (7 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Particulars of mortgage/charge (3 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 October 2003 (4 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Ad 18/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 December 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2003 | Ad 18/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2003 | Return made up to 03/10/03; full list of members (8 pages) |
19 December 2003 | Return made up to 03/10/03; full list of members (8 pages) |
22 July 2003 | New secretary appointed (2 pages) |
22 July 2003 | New secretary appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Secretary resigned (1 page) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 120 east road london N1 6AA (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 120 east road london N1 6AA (1 page) |
10 October 2002 | Company name changed stonetrend LIMITED\certificate issued on 10/10/02 (2 pages) |
10 October 2002 | Company name changed stonetrend LIMITED\certificate issued on 10/10/02 (2 pages) |
3 October 2002 | Incorporation (18 pages) |
3 October 2002 | Incorporation (18 pages) |