1st Floor South
London
W1W 6XH
Secretary Name | Mrs Debra Fisher |
---|---|
Status | Current |
Appointed | 21 April 2015(12 years after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Mr Brian Marvin Anderson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 19/3 Keren Hayesod Herzliya Pituach 46663 Israel |
Secretary Name | Mr Martin Alexander Lerner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Palace Court 250 Finchley Road London NW3 6DN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 74720270 |
---|---|
Telephone region | London |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
90 at £1 | Martin Alexander Lerner 90.00% Ordinary |
---|---|
10 at £1 | Aria Investments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£764,045 |
Cash | £19,211 |
Current Liabilities | £739,191 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 5 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 27 March 2024 (2 days ago) |
---|---|
Next Return Due | 10 April 2025 (1 year from now) |
22 March 2023 | Delivered on: 23 March 2023 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
15 April 2021 | Delivered on: 19 April 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company, or in which the company holds an interest and property means any of them. Outstanding |
12 April 2017 | Delivered on: 13 April 2017 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them. Outstanding |
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company. Outstanding |
30 September 2016 | Delivered on: 6 October 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 33 park road, bushey, herts WD23 3EE registered at hm land registry with title absolute under title number HD27466. Outstanding |
3 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page) |
---|---|
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
23 March 2023 | Registration of charge 047180960005, created on 22 March 2023 (14 pages) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
29 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
19 April 2021 | Registration of charge 047180960004, created on 15 April 2021 (19 pages) |
19 April 2021 | Satisfaction of charge 047180960003 in full (1 page) |
1 April 2021 | Satisfaction of charge 047180960001 in full (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page) |
2 August 2019 | Director's details changed for Mr Martin Alexander Lerner on 26 July 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 December 2018 | Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page) |
19 December 2018 | Previous accounting period extended from 25 March 2018 to 7 April 2018 (1 page) |
24 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 April 2017 | Registration of charge 047180960003, created on 12 April 2017 (19 pages) |
13 April 2017 | Registration of charge 047180960003, created on 12 April 2017 (19 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Satisfaction of charge 047180960002 in full (1 page) |
30 March 2017 | Satisfaction of charge 047180960002 in full (1 page) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
20 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
6 October 2016 | Registration of charge 047180960001, created on 30 September 2016 (18 pages) |
6 October 2016 | Registration of charge 047180960002, created on 30 September 2016 (13 pages) |
6 October 2016 | Registration of charge 047180960001, created on 30 September 2016 (18 pages) |
6 October 2016 | Registration of charge 047180960002, created on 30 September 2016 (13 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
16 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
21 April 2015 | Appointment of Mrs Debra Fisher as a secretary on 21 April 2015 (2 pages) |
21 April 2015 | Appointment of Mrs Debra Fisher as a secretary on 21 April 2015 (2 pages) |
27 March 2015 | Termination of appointment of Brian Marvin Anderson as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Brian Marvin Anderson as a director on 27 March 2015 (1 page) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
23 December 2013 | Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
19 December 2012 | Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Current accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
15 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
15 December 2011 | Current accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
15 December 2011 | Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Director's details changed for Brian Marvin Anderson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Brian Marvin Anderson on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Brian Marvin Anderson on 6 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
3 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
2 April 2008 | Return made up to 01/04/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 01/04/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
4 April 2006 | Return made up to 01/04/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 December 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
18 May 2005 | Return made up to 01/04/05; full list of members
|
18 May 2005 | Return made up to 01/04/05; full list of members
|
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
14 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
14 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
17 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
17 May 2004 | Return made up to 01/04/04; full list of members (7 pages) |
11 May 2003 | Secretary resigned (1 page) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | New secretary appointed;new director appointed (2 pages) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | Director resigned (1 page) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | New director appointed (2 pages) |
11 May 2003 | Secretary resigned (1 page) |
1 April 2003 | Incorporation (16 pages) |
1 April 2003 | Incorporation (16 pages) |