Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 27 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dorset House Gloucester Place London NW1 5AF |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(7 years after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
130 at £1 | Cardinhold LTD & Praehold LTD 98.48% Ordinary |
---|---|
2 at £1 | Caterfield LTD 1.52% Ordinary |
Year | 2014 |
---|---|
Turnover | £749,541 |
Gross Profit | £625,770 |
Net Worth | -£307,538 |
Cash | £284,920 |
Current Liabilities | £1,378,374 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
16 March 2018 | Delivered on: 23 March 2018 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
14 July 2017 | Delivered on: 19 July 2017 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Particulars: The equitable interest in the following properties:. The freehold property known as 61 – 65, new street, birmingham and registered at hm land registry with title number WK12407;. The freehold property known as leapale house, stoke house and, bell court, and land and buildings on the north side of leapale lane, guildford and registered at hm land registry with title number SY596276; and. The leasehold property known as 78-104, the moor, 3-7 holy green and 4-24 fitzwilliam gate, sheffield and registered at hm land registry with title number SYK464447. Outstanding |
12 December 2008 | Delivered on: 19 December 2008 Persons entitled: Nationwide Building Society (The Security Trustee) 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 December 2008 | Delivered on: 17 December 2008 Persons entitled: Aldermanbury Investments Limited 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: All f/h and l/h property including f/h land k/a bell court, stoke house and leapale house in guildford t/no SY596276; f/h land k/a 61-65 new street, birmingham t/no WK12407 and l/h land k/a 78-104 the moor, sheffield t/no SYK4644447, and all buildings, fixtures and fixed plant and machinery and all monies payable under or pursuant to the property insurances see image for full details. Outstanding |
9 December 2005 | Delivered on: 23 December 2005 Satisfied on: 18 December 2008 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the lender's group or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a bell house, stoke house and leapale house in guildford t/n SY596276, 61/65 new street, birmingham t/n WK12407 and 1-19 (odd numbers) broad walk, harlow t/n EX268044 for details of further properties charged please refer to form 395. 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 |
17 December 2004 | Delivered on: 20 December 2004 Satisfied on: 12 December 2008 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) f/h land and buildings k/a gatwick 23 gatwick road, crawley and northwest house, tinsley lane, north crawley t/nos. WSX144506 and WSX174581; (2) f/h land k/a premises at leapale lane, guildford t/no. SY596276; and (3) f/h land k/a geoffrey house, vanwall business park, maidenhead t/no. BK245655 (for details of further properties charged please refer to form 395). 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 |
29 October 2004 | Delivered on: 12 November 2004 Satisfied on: 12 December 2008 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as gatwick 23 gatwick road crawley and northwest house tinsley lane north crawley t/n's WSX144506 and WSX174581, f/h property known as premises at leapale lane guildford t/n SY596276, for details of further properties charged, please refer to form 395,. 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 |
17 April 2003 | Delivered on: 28 April 2003 Satisfied on: 13 December 2005 Persons entitled: Investec Bank (UK) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
17 April 2003 | Delivered on: 28 April 2003 Satisfied on: 13 December 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) the f/h land and buildings k/a gatwick road, crawley and northwest house tinsley lane north crawley t/ns WSX144506 and WSX174581, (2) the f/h land k/a premises at leapale lane guidlford t/n SY596276, (3) the f/h land k/a 100 capability green, luton, t/n BD132562; see form 395 for full details;. 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 |
4 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
28 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
20 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
12 April 2018 | Cessation of Praedhold Limited as a person with significant control on 16 March 2018 (1 page) |
12 April 2018 | Notification of Caterfield Limited as a person with significant control on 16 March 2018 (2 pages) |
12 April 2018 | Cessation of Cardinhold Limited as a person with significant control on 16 March 2018 (1 page) |
23 March 2018 | Registration of charge 046488800009, created on 16 March 2018 (9 pages) |
22 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
24 July 2017 | Satisfaction of charge 6 in full (2 pages) |
24 July 2017 | Satisfaction of charge 6 in full (2 pages) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
24 July 2017 | Satisfaction of charge 7 in full (1 page) |
19 July 2017 | Registration of charge 046488800008, created on 14 July 2017 (60 pages) |
19 July 2017 | Registration of charge 046488800008, created on 14 July 2017 (60 pages) |
27 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
27 February 2017 | Confirmation statement made on 27 January 2017 with updates (7 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
22 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
22 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
8 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
4 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
4 November 2013 | Full accounts made up to 31 March 2013 (17 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Memorandum and Articles of Association (8 pages) |
12 January 2012 | Memorandum and Articles of Association (8 pages) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
7 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (16 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
19 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 7 (22 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
17 December 2008 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
25 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
25 February 2008 | Return made up to 27/01/08; no change of members (7 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
9 March 2007 | Return made up to 27/01/07; full list of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 March 2006 | Return made up to 27/01/06; full list of members
|
23 March 2006 | Return made up to 27/01/06; full list of members
|
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
23 December 2005 | Particulars of mortgage/charge (19 pages) |
23 December 2005 | Particulars of mortgage/charge (19 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
11 March 2005 | Return made up to 27/01/05; full list of members (8 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
31 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
20 December 2004 | Particulars of mortgage/charge (10 pages) |
20 December 2004 | Particulars of mortgage/charge (10 pages) |
12 November 2004 | Particulars of mortgage/charge (19 pages) |
12 November 2004 | Particulars of mortgage/charge (19 pages) |
3 November 2004 | Resolutions
|
3 November 2004 | Nc inc already adjusted 27/10/04 (1 page) |
3 November 2004 | Resolutions
|
3 November 2004 | Ad 29/10/04--------- £ si 130@1=130 £ ic 2/132 (2 pages) |
3 November 2004 | Ad 29/10/04--------- £ si 130@1=130 £ ic 2/132 (2 pages) |
3 November 2004 | Nc inc already adjusted 27/10/04 (1 page) |
4 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 October 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 March 2004 | Return made up to 27/01/04; full list of members
|
19 March 2004 | Return made up to 27/01/04; full list of members
|
28 April 2003 | Particulars of mortgage/charge (19 pages) |
28 April 2003 | Particulars of mortgage/charge (5 pages) |
28 April 2003 | Particulars of mortgage/charge (5 pages) |
28 April 2003 | Particulars of mortgage/charge (19 pages) |
12 April 2003 | New director appointed (5 pages) |
12 April 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | Ad 04/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2003 | New director appointed (5 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (2 pages) |
17 March 2003 | New director appointed (2 pages) |
27 January 2003 | Incorporation (16 pages) |
27 January 2003 | Incorporation (16 pages) |