London
W1U 3ED
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2004(same day as company formation) |
Role | Secretary |
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 | 27 February 2012(8 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
157.8k at £1 | Lawrence Drizen 50.91% Ordinary |
---|---|
77.2k at £1 | Raymond Mark Arram & Clairette Ruth Arram 24.90% Ordinary |
75k at £1 | Esther Sarah Drizen 24.19% Ordinary |
Year | 2014 |
---|---|
Turnover | £390,456 |
Gross Profit | -£43,727 |
Net Worth | £2,107 |
Cash | £8,320 |
Current Liabilities | £604,481 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a moorside hotel essex avenue castleside consett county durham and the proceeds of sale thereof and all fixtures. See the mortgage charge document for full details. Outstanding |
---|---|
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the king's arms sutton chelmarsh bridgnorth shropshire and the proceeds of sale thereof and all fixtures. See the mortgage charge document for full details. Outstanding |
1 August 2006 | Delivered on: 3 August 2006 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 84 high street billingshurst west sussex and the proceeds of sale thereof and any part or parts of the property and all fixtures. See the mortgage charge document for full details. Outstanding |
28 August 2009 | Delivered on: 3 September 2009 Persons entitled: Coutts & Company 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 property 48/50 the terrace and 5 montpelier road, torquay devon by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Outstanding |
8 March 2006 | Delivered on: 22 March 2006 Satisfied on: 28 November 2009 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed being supplemental to a deed of legal charge dated 17 may 1996 Secured details: All monies due or to become due from chestnut close securities limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a imperial house 14/15 imperial square, cheltenham t/no GR18552. F/h property k/a 4 and 5 southernhay west, exeter t/no DN264102 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Fully Satisfied |
8 March 2006 | Delivered on: 22 March 2006 Satisfied on: 28 November 2009 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All the rights titles benefits and interests present or future of the company (the 'assigned rights'). See the mortgage charge document for full details. Fully Satisfied |
6 December 2005 | Delivered on: 8 December 2005 Satisfied on: 13 October 2011 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 to 117, winchcombe street, cheltenham, gloucestershire and the proceeds of sale thereof and any part or parts of the property and all fixtures and rental income. Fully Satisfied |
14 November 2005 | Delivered on: 2 December 2005 Satisfied on: 15 October 2011 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as selco premises selco way gallagher industrial estate first avenue minworth sutton coldfield west midlands and the proceeds of sale thereof and any part or parts of the property and all fixtures which are now or at any future time may be affixed to it and the benefit of all rental income. Fully Satisfied |
9 November 2009 | Delivered on: 11 November 2009 Satisfied on: 13 October 2011 Persons entitled: Coutts & Company 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 property k/a imperial house, 14/15 imperial square, cheltenham, goucestershire t/no GR185528. Fully Satisfied |
9 November 2009 | Delivered on: 11 November 2009 Satisfied on: 13 October 2011 Persons entitled: Coutts & Company 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 property k/a 8/10 lower brook street, ipswich, suffolk t/no SK69546. Fully Satisfied |
28 August 2009 | Delivered on: 3 September 2009 Satisfied on: 13 October 2011 Persons entitled: Coutts & Company 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 property k/a 2 & 13 king square, bridgewater somerset by way of floating security all movable plant machinery implements utensils furniture and equipment building and other materials goods and other effects now or from time to time placed on or used in or about the said property all goodwill and connection of any business or businesses from time to time carried on in or upon the said property or any part or parts thereof and the benefit of all licences held in connection with such business. Fully Satisfied |
14 November 2005 | Delivered on: 2 December 2005 Satisfied on: 13 October 2011 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a old dairy public house 1-3 crouch hill and 127 hanley road crouch end london and the proceeds of sale thereof and any part or parts of the property and all fixtures which are now or any future time may be affixed to it and the benefit of all rental income. Fully Satisfied |
26 February 2024 | Confirmation statement made on 26 February 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
5 April 2023 | Confirmation statement made on 26 February 2023 with updates (5 pages) |
22 February 2023 | Change of details for Mr Lawrence Drizen as a person with significant control on 2 February 2023 (2 pages) |
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
28 February 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
8 April 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
6 April 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 July 2020 | Director's details changed for Mr Lawrence Drizen on 22 July 2020 (2 pages) |
23 March 2020 | Change of details for a person with significant control (2 pages) |
23 March 2020 | Change of details for a person with significant control (2 pages) |
23 March 2020 | Secretary's details changed for Florance Mee Lee Morris on 6 March 2020 (1 page) |
20 March 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
20 March 2020 | Director's details changed for Mr Raymond Mark Arram on 6 March 2020 (2 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 April 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
19 December 2018 | Cessation of Clairette Ruth Arram as a person with significant control on 1 September 2017 (1 page) |
19 December 2018 | Change of details for Mr Lawrence Drizen as a person with significant control on 1 September 2017 (2 pages) |
19 December 2018 | Cessation of Raymond Mark Arram as a person with significant control on 1 September 2017 (1 page) |
18 October 2018 | Notification of Clairette Ruth Arram as a person with significant control on 6 April 2017 (2 pages) |
18 October 2018 | Notification of Raymond Mark Arram as a person with significant control on 6 April 2017 (2 pages) |
7 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 February 2018 | Confirmation statement made on 26 February 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) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (10 pages) |
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
28 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
28 March 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Appointment of Mr Raymond Mark Arram as a director (2 pages) |
19 March 2013 | Appointment of Mr Raymond Mark Arram as a director (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) |
1 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
18 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10 (3 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
14 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (14 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
2 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (14 pages) |
25 February 2010 | Annual return made up to 26 February 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 26 February 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Particulars of contract relating to shares (2 pages) |
5 September 2009 | Capitals not rolled up (3 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Particulars of contract relating to shares (2 pages) |
5 September 2009 | Capitals not rolled up (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
20 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
20 May 2009 | Return made up to 26/02/09; full list of members (5 pages) |
24 April 2009 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
24 April 2009 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
21 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
21 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
13 October 2008 | Director's change of particulars / lawrence drizen / 01/08/2008 (1 page) |
13 October 2008 | Director's change of particulars / lawrence drizen / 01/08/2008 (1 page) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
3 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 26/02/08; full list of members (5 pages) |
23 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
23 September 2007 | Full accounts made up to 30 September 2006 (14 pages) |
20 March 2007 | Return made up to 26/02/06; full list of members (5 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
20 March 2007 | Return made up to 26/02/07; full list of members (5 pages) |
20 March 2007 | Return made up to 26/02/06; full list of members (5 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 39 buckingham gate london SW1E 6BS (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 39 buckingham gate london SW1E 6BS (1 page) |
10 August 2006 | £ nc 1000000/1200000 27/06/06 (1 page) |
10 August 2006 | £ nc 1000000/1200000 27/06/06 (1 page) |
10 August 2006 | Resolutions
|
10 August 2006 | Resolutions
|
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
17 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
27 July 2005 | Full accounts made up to 30 September 2004 (10 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
7 March 2005 | Return made up to 26/02/05; full list of members (5 pages) |
17 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
5 May 2004 | Ad 14/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
5 May 2004 | Ad 14/04/04--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
26 February 2004 | Incorporation (17 pages) |
26 February 2004 | Incorporation (17 pages) |