Golders Green
London
NW11 6PN
Secretary Name | Alan Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 September 2007(4 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 6 Lakeside Court Elstree Hertfordshire WD6 3LD |
Secretary Name | Russell Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Parson Street London NW4 1QB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
8.5k at £1 | Mr Lee Dylan Clements 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £316,470 |
Cash | £9,061 |
Current Liabilities | £347,497 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2023 (11 months ago) |
---|---|
Next Return Due | 13 May 2024 (1 month, 2 weeks from now) |
1 August 2013 | Delivered on: 5 August 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The property known as 4 hendon lane, london N3 1TR and registered at hm land registry with title number NGL310014.. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 August 2013 | Delivered on: 5 August 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The property known as flat b, 4 hendon lane, london N3 1TR and registered at hm land registry with title number AGL178431.. Notification of addition to or amendment of charge. Outstanding |
18 September 2006 | Delivered on: 21 September 2006 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 6 cleaver house adelaide road london (t/no NGL650671) by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. See the mortgage charge document for full details. Outstanding |
8 August 2023 | Delivered on: 8 August 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat a, 4 hendon lane, london, N3 1TR as registered with hm land registry with the title number NGL310014 and 4 hendon lane, london, N3 1TR as registered with hm land registry with the title number AGL178438.. 4 hendon lane, london, W1U 7BU. Outstanding |
8 August 2023 | Delivered on: 8 August 2023 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: Flat b, 4 hendon lane, london N3 1TR. Outstanding |
5 February 2021 | Delivered on: 10 February 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The property to be known as flat 24 heaton house, thurston way, borehamwood WD6 1BF and derived from title number HD567123 created by a lease dated 5 february 2021 between (1) bellway homes limited (2) hertsmere mews (borehamwood) management company limited and (3) clements group limited. Outstanding |
5 February 2021 | Delivered on: 10 February 2021 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: The property to be known as flat 14 heaton house, thurston way, borehamwood WD6 1BF and derived from title number HD567123 created by a lease dated 5 february 2021 between (1) bellway homes limited (2) hertsmere mews (borehamwood) management company limited and (3) clements group limited. Outstanding |
1 August 2013 | Delivered on: 6 August 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1. by way of legal mortgage all the freehold and leasehold property of the chargor, including the property described in schedule 1 as follows , together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the charger and from time to time in or on such property and the proceeds of sale of such assets:-. (A) the freehold property known as 4 hendon lane london N3 1TR as the same is registered at hm land registry with title no NGL310014 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. (B) the leasehold property known as flat a, 4 hendon lane london N3 1TR as the same is registered at hm land registry with title no AGL178438 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. (C) the leasehold property known as flat b, 4 hendon lane london N3 1TR as the same is registered at hm land registry with title no AGL178431 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. 2. 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;. Notification of addition to or amendment of charge. Outstanding |
1 August 2013 | Delivered on: 5 August 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: The property known as flat a, 4 hendon lane, london N3 1TR and registered at hm land registry with title number AGL178438.. Notification of addition to or amendment of charge. Outstanding |
4 July 2011 | Delivered on: 16 July 2011 Satisfied on: 12 March 2013 Persons entitled: Grocola PLC Classification: Legal charge Secured details: £211,150.00 due or to become due from the company to the chargee. Particulars: 238 victoria road london t/no MX395419. Fully Satisfied |
21 November 2007 | Delivered on: 28 November 2007 Satisfied on: 17 October 2013 Persons entitled: National Westminster 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: The l/h property known as second floor flat (flat b) 4 hendon lane london t/n NGL310014 (part),. 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 |
21 November 2007 | Delivered on: 28 November 2007 Satisfied on: 17 October 2013 Persons entitled: National Westminster 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: The l/h property known as first floor flat (flat a) 4 hendon lane london t/n NGL310014 (part),. 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 |
21 November 2007 | Delivered on: 28 November 2007 Satisfied on: 17 October 2013 Persons entitled: National Westminster 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: 4 hendon lane london t/n NGL310014,. 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 |
22 August 2007 | Delivered on: 1 September 2007 Satisfied on: 12 March 2013 Persons entitled: National Westminster 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: Flat 2, 470 long lane finchley 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. Fully Satisfied |
26 May 2006 | Delivered on: 5 June 2006 Satisfied on: 12 March 2013 Persons entitled: Mortgage Express Classification: Mortgage 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: 33 primrose hill court king henrys road london t/no NGL714830 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Fully Satisfied |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
8 September 2023 | Registration of charge 047918520016, created on 31 August 2023 (4 pages) |
4 September 2023 | Satisfaction of charge 047918520011 in full (1 page) |
8 August 2023 | Registration of charge 047918520015, created on 8 August 2023 (4 pages) |
8 August 2023 | Registration of charge 047918520014, created on 8 August 2023 (3 pages) |
24 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
16 March 2023 | Director's details changed for Lee Dylan Clements on 16 March 2023 (2 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
30 September 2021 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 30 September 2021 (1 page) |
6 August 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
9 April 2021 | Satisfaction of charge 047918520009 in full (1 page) |
9 April 2021 | Satisfaction of charge 047918520011 in part (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
10 February 2021 | Registration of charge 047918520013, created on 5 February 2021 (7 pages) |
10 February 2021 | Registration of charge 047918520012, created on 5 February 2021 (7 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
17 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
19 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
22 February 2019 | Confirmation statement made on 10 June 2018 with updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
18 July 2017 | Notification of Lee Dylan Clements as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Lee Dylan Clements as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Director's details changed for Lee Dylan Clements on 18 July 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
18 July 2017 | Director's details changed for Lee Dylan Clements on 18 July 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 July 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 July 2015 (1 page) |
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Lee Dylan Clements on 9 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Lee Dylan Clements on 9 June 2015 (2 pages) |
23 July 2015 | Secretary's details changed for Alan Clements on 9 June 2015 (1 page) |
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Lee Dylan Clements on 9 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Secretary's details changed for Alan Clements on 9 June 2015 (1 page) |
23 July 2015 | Secretary's details changed for Alan Clements on 9 June 2015 (1 page) |
23 July 2015 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 23 July 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
17 October 2013 | Satisfaction of charge 4 in full (3 pages) |
17 October 2013 | Satisfaction of charge 6 in full (3 pages) |
17 October 2013 | Satisfaction of charge 6 in full (3 pages) |
17 October 2013 | Satisfaction of charge 5 in full (3 pages) |
17 October 2013 | Satisfaction of charge 5 in full (3 pages) |
17 October 2013 | Satisfaction of charge 4 in full (3 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 August 2013 | Registration of charge 047918520011 (20 pages) |
6 August 2013 | Registration of charge 047918520011 (20 pages) |
5 August 2013 | Registration of charge 047918520009 (14 pages) |
5 August 2013 | Registration of charge 047918520008 (15 pages) |
5 August 2013 | Registration of charge 047918520010 (15 pages) |
5 August 2013 | Registration of charge 047918520010 (15 pages) |
5 August 2013 | Registration of charge 047918520009 (14 pages) |
5 August 2013 | Registration of charge 047918520008 (15 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
14 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 August 2010 | Director's details changed for Lee Dylan Clements on 9 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Lee Dylan Clements on 9 June 2010 (2 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Director's details changed for Lee Dylan Clements on 9 June 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
27 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
27 July 2009 | Return made up to 09/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
2 July 2007 | Return made up to 09/06/07; no change of members
|
2 July 2007 | Return made up to 09/06/07; no change of members
|
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
21 September 2006 | Particulars of mortgage/charge (4 pages) |
21 September 2006 | Particulars of mortgage/charge (4 pages) |
18 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
18 July 2006 | Return made up to 09/06/06; full list of members (6 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
5 June 2006 | Particulars of mortgage/charge (4 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
23 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 July 2005 | Return made up to 09/06/05; full list of members
|
1 July 2005 | Return made up to 09/06/05; full list of members
|
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
27 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members
|
6 July 2004 | Return made up to 09/06/04; full list of members
|
6 October 2003 | Ad 30/09/03--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages) |
6 October 2003 | Ad 30/09/03--------- £ si 8499@1=8499 £ ic 1/8500 (2 pages) |
10 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
10 September 2003 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
9 June 2003 | Incorporation (31 pages) |
9 June 2003 | Incorporation (31 pages) |