1 Poole Street
London
N1 5EA
Secretary Name | Bagshot Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2004(1 week after company formation) |
Appointment Duration | 20 years, 1 month |
Correspondence Address | 66 West Gainsborough Studio 1 Poole Street London N1 5EA |
Director Name | Mr Graham Meehan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lodge Branch Hill Hampstead London NW3 7LY |
Director Name | Keith Meehan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | 1 Fitzroy Close London N6 6JT |
Secretary Name | Jonathan Andrew Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 South Gainsborough Studios 1 Poole Street London N1 5EE |
Website | idmestates.com |
---|---|
Email address | [email protected] |
Telephone | 020 77391650 |
Telephone region | London |
Registered Address | Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Pettmond Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,569,087 |
Gross Profit | £4,385,708 |
Net Worth | £5,664,641 |
Cash | £20,560 |
Current Liabilities | £16,088,239 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
20 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Property Box Loan Company PLC Classification: A registered charge Outstanding |
---|---|
25 November 2016 | Delivered on: 30 November 2016 Persons entitled: Beaufort Ventures Limited (As Lender) Classification: A registered charge Outstanding |
1 July 2016 | Delivered on: 4 July 2016 Persons entitled: Titlestone Structured Finance Limited Classification: A registered charge Outstanding |
21 December 2015 | Delivered on: 23 December 2015 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Outstanding |
15 December 2015 | Delivered on: 21 December 2015 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Outstanding |
14 March 2014 | Delivered on: 25 March 2014 Persons entitled: Pettmond Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 August 2017 | Delivered on: 11 August 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 8, kane house, 270274, west green road, london, N15 3QR. Outstanding |
11 August 2017 | Delivered on: 11 August 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Flat 10, kane house, 270274, west green road, london, N15 3QR registered under title number AGL404723. Outstanding |
30 March 2017 | Delivered on: 3 April 2017 Persons entitled: Titlestone Real Estate Limited Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Outstanding |
17 February 2017 | Delivered on: 20 February 2017 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: The leasehold property known as flats 1-7 & 9 kane house, london N15 3QR the same to be registered at land registry under title number tbc. Outstanding |
27 September 2013 | Delivered on: 1 October 2013 Satisfied on: 15 January 2015 Persons entitled: Psm Residential Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 December 2012 | Delivered on: 14 December 2012 Satisfied on: 30 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
11 April 2005 | Delivered on: 16 April 2005 Satisfied on: 29 July 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 34 fortis green road london and all buildings plant and machinery, goodwill, insurance, floating charge plant machinery and goods,. See the mortgage charge document for full details. Fully Satisfied |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
22 February 2024 | Group of companies' accounts made up to 31 March 2023 (37 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
4 January 2023 | Group of companies' accounts made up to 31 March 2022 (33 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
27 October 2021 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
18 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 January 2021 | Satisfaction of charge 050744240012 in full (1 page) |
22 January 2021 | Satisfaction of charge 050744240005 in full (1 page) |
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
17 December 2019 | Group of companies' accounts made up to 31 March 2019 (37 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
18 December 2018 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
20 July 2018 | Satisfaction of charge 050744240007 in full (1 page) |
20 July 2018 | Satisfaction of charge 050744240014 in full (1 page) |
20 July 2018 | Satisfaction of charge 050744240008 in full (1 page) |
20 July 2018 | Satisfaction of charge 050744240010 in full (1 page) |
20 July 2018 | Satisfaction of charge 050744240013 in full (1 page) |
20 July 2018 | Satisfaction of charge 050744240011 in full (1 page) |
11 July 2018 | Satisfaction of charge 050744240009 in full (1 page) |
11 July 2018 | Satisfaction of charge 050744240006 in full (1 page) |
9 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
18 December 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
11 August 2017 | Registration of charge 050744240014, created on 11 August 2017 (4 pages) |
11 August 2017 | Registration of charge 050744240013, created on 11 August 2017 (5 pages) |
11 August 2017 | Registration of charge 050744240013, created on 11 August 2017 (5 pages) |
11 August 2017 | Registration of charge 050744240014, created on 11 August 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 April 2017 | Registration of charge 050744240012, created on 30 March 2017 (23 pages) |
3 April 2017 | Registration of charge 050744240012, created on 30 March 2017 (23 pages) |
20 February 2017 | Registration of charge 050744240010, created on 17 February 2017 (23 pages) |
20 February 2017 | Registration of charge 050744240010, created on 17 February 2017 (23 pages) |
20 February 2017 | Registration of charge 050744240011, created on 17 February 2017 (22 pages) |
20 February 2017 | Registration of charge 050744240011, created on 17 February 2017 (22 pages) |
12 January 2017 | Satisfaction of charge 050744240004 in part (1 page) |
12 January 2017 | Satisfaction of charge 050744240004 in part (1 page) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
7 January 2017 | Group of companies' accounts made up to 31 March 2016 (22 pages) |
23 December 2016 | Registration of charge 050744240009, created on 20 December 2016 (22 pages) |
23 December 2016 | Registration of charge 050744240009, created on 20 December 2016 (22 pages) |
30 November 2016 | Registration of charge 050744240008, created on 25 November 2016 (25 pages) |
30 November 2016 | Registration of charge 050744240008, created on 25 November 2016 (25 pages) |
4 July 2016 | Registration of charge 050744240007, created on 1 July 2016 (24 pages) |
4 July 2016 | Registration of charge 050744240007, created on 1 July 2016 (24 pages) |
5 June 2016 | Satisfaction of charge 050744240004 in part (1 page) |
5 June 2016 | Satisfaction of charge 050744240004 in part (1 page) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
23 December 2015 | Registration of charge 050744240006, created on 21 December 2015 (19 pages) |
23 December 2015 | Registration of charge 050744240006, created on 21 December 2015 (19 pages) |
21 December 2015 | Registration of charge 050744240005, created on 15 December 2015 (19 pages) |
21 December 2015 | Registration of charge 050744240005, created on 15 December 2015 (19 pages) |
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 January 2015 | Satisfaction of charge 050744240003 in full (1 page) |
15 January 2015 | Satisfaction of charge 050744240003 in full (1 page) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
30 July 2014 | Satisfaction of charge 2 in full (1 page) |
30 July 2014 | Satisfaction of charge 2 in full (1 page) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
29 July 2014 | Satisfaction of charge 1 in full (1 page) |
25 March 2014 | Registration of charge 050744240004 (21 pages) |
25 March 2014 | Registration of charge 050744240004 (21 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 October 2013 | Registration of charge 050744240003 (20 pages) |
1 October 2013 | Registration of charge 050744240003 (20 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
2 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
9 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
31 July 2012 | Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page) |
2 July 2012 | Termination of appointment of Graham Meehan as a director (1 page) |
2 July 2012 | Termination of appointment of Graham Meehan as a director (1 page) |
1 June 2012 | Company name changed moore investment holdings LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed moore investment holdings LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Change of name notice (1 page) |
1 June 2012 | Change of name notice (1 page) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
29 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 May 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
25 May 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
17 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
17 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 16 November 2010 (1 page) |
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Termination of appointment of Keith Meehan as a director (1 page) |
2 February 2010 | Termination of appointment of Keith Meehan as a director (1 page) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
14 August 2008 | Director's change of particulars / andrew curtis / 01/01/2008 (1 page) |
14 August 2008 | Director's change of particulars / andrew curtis / 01/01/2008 (1 page) |
21 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 July 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
16 March 2007 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
7 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
16 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
16 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 16/03/05; full list of members (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
3 August 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
3 August 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
7 April 2004 | New secretary appointed (1 page) |
7 April 2004 | New secretary appointed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Location of register of members (1 page) |
24 March 2004 | Location - directors interests register: non legible (1 page) |
24 March 2004 | Location of register of members (non legible) (1 page) |
24 March 2004 | Location - directors interests register: non legible (1 page) |
24 March 2004 | Location of register of directors' interests (1 page) |
24 March 2004 | Location of register of directors' interests (1 page) |
24 March 2004 | Location of register of members (non legible) (1 page) |
24 March 2004 | Location of register of members (1 page) |
16 March 2004 | Incorporation (17 pages) |
16 March 2004 | Incorporation (17 pages) |