Company Name4 Pembridge Villas Limited
DirectorMarcus Simon Cooper
Company StatusActive
Company Number04799703
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameMr Benjamin Iain West
StatusCurrent
Appointed07 October 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address16 Finchley Road
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address16 Finchley Road
London
NW8 6EB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Marcus Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth£1,113,342
Cash£493,373
Current Liabilities£55,743

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due19 June 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

22 October 2020Delivered on: 29 October 2020
Persons entitled: Edmond De Rothschild (Suisse) S.A.

Classification: A registered charge
Particulars: 1. all that freehold land comprised in title number 263726 excluding the land and premises lying below first floor level in the area shown edged red on the plan attached to this deed and as. More particularly described in a transfer of part dated 22 october 2020 and made between. (1) rebecca elizabeth ellen parkman and jenny pierce as the executors of david michael. Pinn as transferor and (2) 4 pembridge villas limited as transferee; and. 2. all that leasehold land known as 4 and, 4A pembridge villas, london (W11 2SU) registered at. The land registry with title number BGL77952 (to be merged into the freehold title referred to. At 1 above).
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 4 pembridge villas, notting hill, W11 2SU (title number BGL77952). Plus all buildings, fixtures, fixed plant and machinery. All rights and interests of the mortgagor in, and claims under, all policies of insurance and assurance held by, or inuring to the benefit of, the mortgagor in relation to the mortgaged property. Any goodwill relating to the mortgaged property. For further details of assets charged please refer to the instrument.
Outstanding
14 November 2014Delivered on: 26 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Outstanding
14 November 2014Delivered on: 25 November 2014
Persons entitled: Efg Private Bank Limited

Classification: A registered charge
Particulars: 4 and 4A pembridge villas, kensington and chelsea, london, W11 2SU (title number BGL77952).. Plus fixtures. All other freehold and leasehold property of the company together with all buildings and fixtures. All interests not hereinbefore effectively charged belonging to the company in or over land or the proceeds of sale thereof together with all buildings and fixtures and all licences to enter upon or use land. All plant and machinery over any freehold or leasehold property which stands charged above. All the goodwill and uncalled capital of the company. All stocks, shares, debenture stock, loan stock, bonds, notes, certificates of deposit, warrants, options and other securities and all rights or interests in respect thereof, or incidental thereto, now or hereafter owned (whether at law or in equity) by the company. All rights and interests of the company in, and claims under, all policies of insurance and assurance now or hereafter held by, or inuring to the benefit of, the company. Intellectual property rights. All book and other debts. All rents and other monies whatsoever received by or payable to the company under or pursuant to any lease or other agreement to which the company is a party. For further details of assets charged please refer to the instrument.
Outstanding
1 November 2010Delivered on: 9 November 2010
Satisfied on: 4 February 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage by way of deed of substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 4 and 4A pembridge villas london.
Fully Satisfied
23 December 2003Delivered on: 13 January 2004
Satisfied on: 14 March 2015
Persons entitled: Hsbc Republic Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 4 and 4A pembridge villas, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 December 2003Delivered on: 30 December 2003
Satisfied on: 10 January 2015
Persons entitled: Hsbc Republic 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.
Fully Satisfied

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 October 2020Resolutions
  • RES13 ‐ Credit agreement, side letter, legal charge documnets approved 22/10/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 October 2020Memorandum and Articles of Association (6 pages)
29 October 2020Registration of charge 047997030008, created on 22 October 2020 (42 pages)
22 October 2020Satisfaction of charge 047997030005 in full (1 page)
22 October 2020Satisfaction of charge 047997030007 in full (1 page)
22 October 2020Satisfaction of charge 047997030006 in full (1 page)
12 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
18 March 2019Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
18 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
21 March 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 March 2018Compulsory strike-off action has been discontinued (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
20 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 November 2015Current accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
3 November 2015Current accounting period extended from 29 March 2016 to 31 March 2016 (1 page)
14 March 2015Satisfaction of charge 2 in full (4 pages)
14 March 2015Satisfaction of charge 2 in full (4 pages)
10 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
10 March 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
4 February 2015Satisfaction of charge 4 in full (4 pages)
4 February 2015Satisfaction of charge 4 in full (4 pages)
10 January 2015Satisfaction of charge 1 in full (4 pages)
10 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
26 November 2014Registration of charge 047997030007, created on 14 November 2014 (13 pages)
26 November 2014Registration of charge 047997030006, created on 14 November 2014 (8 pages)
26 November 2014Registration of charge 047997030007, created on 14 November 2014 (13 pages)
26 November 2014Registration of charge 047997030006, created on 14 November 2014 (8 pages)
25 November 2014Registration of charge 047997030005, created on 14 November 2014 (16 pages)
25 November 2014Registration of charge 047997030005, created on 14 November 2014 (16 pages)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
24 March 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
24 March 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1
(4 pages)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
4 May 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 March 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
13 February 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 August 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
26 March 2008Return made up to 31/12/07; full list of members (3 pages)
2 October 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
2 October 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
28 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 July 2004Return made up to 16/06/04; full list of members (6 pages)
22 July 2004Return made up to 16/06/04; full list of members (6 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 December 2003Particulars of mortgage/charge (3 pages)
30 June 2003New director appointed (3 pages)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
30 June 2003New director appointed (3 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 June 2003Director resigned (1 page)
16 June 2003Incorporation (16 pages)
16 June 2003Director resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (16 pages)