St Johns Wood
London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Current |
Appointed | 07 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Marcus Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,113,342 |
Cash | £493,373 |
Current Liabilities | £55,743 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 19 June 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
22 October 2020 | Delivered 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 2014 | Delivered 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 2014 | Delivered on: 26 November 2014 Persons entitled: Efg Private Bank Limited Classification: A registered charge Outstanding |
14 November 2014 | Delivered 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 2010 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
1 March 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
30 October 2020 | Resolutions
|
30 October 2020 | Memorandum and Articles of Association (6 pages) |
29 October 2020 | Registration of charge 047997030008, created on 22 October 2020 (42 pages) |
22 October 2020 | Satisfaction of charge 047997030005 in full (1 page) |
22 October 2020 | Satisfaction of charge 047997030007 in full (1 page) |
22 October 2020 | Satisfaction of charge 047997030006 in full (1 page) |
12 March 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 March 2019 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
18 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
21 March 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 November 2015 | Current accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
3 November 2015 | Current accounting period extended from 29 March 2016 to 31 March 2016 (1 page) |
14 March 2015 | Satisfaction of charge 2 in full (4 pages) |
14 March 2015 | Satisfaction of charge 2 in full (4 pages) |
10 March 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
10 March 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
4 February 2015 | Satisfaction of charge 4 in full (4 pages) |
4 February 2015 | Satisfaction of charge 4 in full (4 pages) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
10 January 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
22 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
26 November 2014 | Registration of charge 047997030007, created on 14 November 2014 (13 pages) |
26 November 2014 | Registration of charge 047997030006, created on 14 November 2014 (8 pages) |
26 November 2014 | Registration of charge 047997030007, created on 14 November 2014 (13 pages) |
26 November 2014 | Registration of charge 047997030006, created on 14 November 2014 (8 pages) |
25 November 2014 | Registration of charge 047997030005, created on 14 November 2014 (16 pages) |
25 November 2014 | Registration of charge 047997030005, created on 14 November 2014 (16 pages) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Registered 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 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Registered 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 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
24 March 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
20 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 May 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
10 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 March 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 October 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1H 3PH (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 April 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
13 January 2004 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 December 2003 | Particulars of mortgage/charge (3 pages) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
30 June 2003 | New director appointed (3 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | New secretary appointed (2 pages) |
30 June 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Incorporation (16 pages) |