3-5 Duke Street
London
W1U 3ED
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | Mr Raymond Mark Arram |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2011(7 years, 11 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | Mr Jonathan Graeme Smith |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosefarm Stead Lane Burley Woodhead Leeds West Yorkshire LS29 7SD |
Secretary Name | Nick Exley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 20 Prince Wood Lane Birkby Huddersfield West Yorkshire HD2 2DG |
Director Name | Mr Paul Nigel Thomas Eaves |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Part Street Southport Lancashire PR8 1HX |
Director Name | Mr Andrew Nicholas Exley |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2005) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 20 Prince Wood Lane Huddersfield West Yorkshire HD2 2DG |
Director Name | Lee & Priestley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | No 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Secretary Name | Lee & Priestley Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 10-12 East Parade Leeds West Yorkshire LS1 2AJ |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
125 at £1 | Esther Sarah Drizen 41.67% Ordinary |
---|---|
125 at £1 | Lawrence Drizen 41.67% Ordinary |
13 at £1 | Lawrence Drizen 4.33% Preference B |
37 at £1 | Lawrence Drizen 12.33% Preference A |
Year | 2014 |
---|---|
Turnover | £222,690 |
Net Worth | £1,042,885 |
Cash | £38,629 |
Current Liabilities | £1,027,641 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
6 June 2019 | Delivered on: 14 June 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Wh smith 20 the parade minehead somerset title no ST169502. Outstanding |
---|---|
15 May 2019 | Delivered on: 30 May 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Fluidmaster GB limited opella works twyford road hereford t/no HW103231. Outstanding |
15 May 2019 | Delivered on: 30 May 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Barclays bank 1 high street ripley derby t/no DY403882. Outstanding |
6 June 2019 | Delivered on: 14 June 2019 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Lloyds bank ship house 3 the square liphook hampshire title no HP514855. Outstanding |
6 June 2019 | Delivered on: 14 June 2019 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
13 June 2005 | Delivered on: 17 June 2005 Satisfied on: 2 March 2011 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 |
13 June 2005 | Delivered on: 14 June 2005 Satisfied on: 2 March 2011 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 the opella unit, twyford road, rotherwas industrial estate, hereford. 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 |
5 March 2003 | Delivered on: 21 March 2003 Satisfied on: 18 November 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company (formerly known as l & p 80 limited) to the chargee on any account whatsoever. Particulars: All f/h l/h property all book and other debts all credit balances. Fully Satisfied |
5 March 2003 | Delivered on: 21 March 2003 Satisfied on: 14 June 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company (formerly known as l & p 80 limited) to the chargee on any account whatsoever. Particulars: Land at rotherwas industrial estate hereford. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
5 March 2003 | Delivered on: 13 March 2003 Satisfied on: 14 June 2005 Persons entitled: Delta PLC Classification: Legal charge 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: F/H property being land and premises situate at rotherwas industrial estate hereford, hereford & worcester t/n HW103231. Fully Satisfied |
5 March 2003 | Delivered on: 7 March 2003 Satisfied on: 7 June 2005 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. 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 |
4 February 2021 | Cessation of Esther Sarah Drizen as a person with significant control on 19 November 2018 (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
4 February 2021 | Change of details for Mr Lawrence Drizen as a person with significant control on 19 November 2018 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (5 pages) |
24 January 2020 | Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Lawrence Drizen on 15 January 2020 (2 pages) |
23 January 2020 | Change of details for Esther Sarah Drizen as a person with significant control on 15 January 2020 (2 pages) |
23 January 2020 | Director's details changed for Mr Raymond Mark Arram on 15 January 2020 (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 June 2019 | Registration of charge 046527620011, created on 6 June 2019 (9 pages) |
14 June 2019 | Registration of charge 046527620009, created on 6 June 2019 (9 pages) |
14 June 2019 | Registration of charge 046527620010, created on 6 June 2019 (10 pages) |
30 May 2019 | Registration of charge 046527620007, created on 15 May 2019 (9 pages) |
30 May 2019 | Registration of charge 046527620008, created on 15 May 2019 (9 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with updates (5 pages) |
23 January 2019 | Statement of capital following an allotment of shares on 19 November 2018
|
23 January 2019 | Resolutions
|
23 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
30 March 2017 | Total exemption full accounts made up to 30 September 2016 (10 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
4 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
4 May 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
11 April 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
12 April 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
14 March 2011 | Company name changed regalplace specialist management LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Change of name notice (1 page) |
14 March 2011 | Company name changed regalplace specialist management LIMITED\certificate issued on 14/03/11
|
14 March 2011 | Change of name notice (1 page) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (16 pages) |
1 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (16 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (13 pages) |
25 January 2011 | Appointment of Raymond Mark Arram as a director (3 pages) |
25 January 2011 | Appointment of Raymond Mark Arram as a director (3 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (12 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (16 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (12 pages) |
22 April 2009 | Return made up to 30/01/09; full list of members (7 pages) |
22 April 2009 | Return made up to 30/01/09; full list of members (7 pages) |
20 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
20 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london greater london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london greater london WC2N 4HG (1 page) |
27 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
27 May 2008 | Full accounts made up to 30 September 2007 (12 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (7 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (7 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
4 May 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 September 2006 | Return made up to 30/01/06; full list of members (7 pages) |
26 September 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 April 2006 | New director appointed (4 pages) |
6 April 2006 | New director appointed (4 pages) |
13 March 2006 | Director resigned (2 pages) |
13 March 2006 | Director resigned (2 pages) |
13 March 2006 | Secretary resigned;director resigned (2 pages) |
13 March 2006 | Director resigned (2 pages) |
13 March 2006 | New secretary appointed (4 pages) |
13 March 2006 | Director resigned (2 pages) |
13 March 2006 | New secretary appointed (4 pages) |
13 March 2006 | Secretary resigned;director resigned (2 pages) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
18 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2005 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
7 September 2005 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
26 July 2005 | Company name changed sterling specialist management l imited\certificate issued on 26/07/05 (2 pages) |
26 July 2005 | Company name changed sterling specialist management l imited\certificate issued on 26/07/05 (2 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 June 2005 | Particulars of mortgage/charge (4 pages) |
17 June 2005 | Particulars of mortgage/charge (4 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
8 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
8 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
23 January 2004 | New director appointed (2 pages) |
23 January 2004 | New director appointed (2 pages) |
4 September 2003 | Ad 07/03/03--------- £ si 290@1=290 £ ic 10/300 (2 pages) |
4 September 2003 | Ad 07/03/03--------- £ si 290@1=290 £ ic 10/300 (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Conso 07/03/03 (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | Resolutions
|
1 August 2003 | Resolutions
|
1 August 2003 | Conso 07/03/03 (1 page) |
14 April 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
14 April 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
24 March 2003 | Company name changed L&P 80 LIMITED\certificate issued on 23/03/03 (2 pages) |
24 March 2003 | Company name changed L&P 80 LIMITED\certificate issued on 23/03/03 (2 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 12 park square leeds west yorkshire LS1 2LF (1 page) |
19 March 2003 | Ad 28/02/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Ad 28/02/03--------- £ si [email protected]=9 £ ic 1/10 (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (5 pages) |
7 March 2003 | Particulars of mortgage/charge (5 pages) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |