London
E1W 1YW
Director Name | Sean Colvin |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Jonathan Hager |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Howard Alan Pearlman |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Philip Anthony Colvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | David Allan Pearlman 50.00% Ordinary |
---|---|
25 at £1 | Howard Alan Pearlman 12.50% Ordinary |
25 at £1 | Jonathan Hager 12.50% Ordinary |
25 at £1 | Philip Anthony Colvin 12.50% Ordinary |
25 at £1 | Sean Colvin 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £130,401 |
Gross Profit | £103,677 |
Net Worth | £80,434 |
Cash | £74,513 |
Current Liabilities | £1,830,475 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Structadene Limited Classification: A registered charge Particulars: Freehold of 113/115 high street, brentwood, essex, CM15 4RX (title number EX572332). Freehold of 44/46 north road, lancing, west sussex, BN15 9AB (title number WSX220269). Outstanding |
---|---|
31 January 2019 | Delivered on: 31 January 2019 Persons entitled: Structadene Limited Classification: A registered charge Particulars: Freehold of 113/115 high street, brentwood, essex, CM15 4RX (title number EX572332). Freehold of 44/46 north road, lancing, west sussex, BN15 9AB (title number WSX220269). Outstanding |
19 May 2006 | Delivered on: 8 June 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Standard security presented for registration in scotland on 29 may 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as 1-8 bourtree complexe minto drive altens industrial estate aberdeen t/n's KNC4877 KNC16958,. See the mortgage charge document for full details. Outstanding |
22 May 2006 | Delivered on: 23 May 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee or its associated companies on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 44/44A and 46/46A north road lancing t/no WSX220269 and f/h property k/a 79 mount pleasant road tunbridge wells t/no K456433 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
7 November 2005 | Delivered on: 15 November 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company or its associated companies to the chargee on any account whatsoever. Particulars: F/H property k/a 79 mount pleasant road tunbridge wells t/n K456433 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease.. See the mortgage charge document for full details. Outstanding |
10 June 2005 | Delivered on: 16 June 2005 Persons entitled: Anglo Irish Bank Corporation 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 f/h property being 44/44A & 46/46A north road lancing t/no WSX220269 by way of assignment the benefit of all guarantees warranties the goodwill. See the mortgage charge document for full details. Outstanding |
1 September 2004 | Delivered on: 17 September 2004 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 113 an 115 high street brentwood t/n EX572332,. 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. Outstanding |
8 July 2020 | Total exemption full accounts made up to 30 September 2019 (19 pages) |
---|---|
29 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 30 September 2018 (15 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
27 February 2019 | Satisfaction of charge 1 in full (1 page) |
27 February 2019 | Satisfaction of charge 3 in full (2 pages) |
27 February 2019 | Satisfaction of charge 5 in full (1 page) |
27 February 2019 | Satisfaction of charge 4 in full (2 pages) |
27 February 2019 | Satisfaction of charge 2 in full (1 page) |
26 February 2019 | Satisfaction of charge 050805070007 in full (1 page) |
31 January 2019 | Registration of charge 050805070007, created on 31 January 2019 (21 pages) |
31 January 2019 | Registration of charge 050805070006, created on 31 January 2019 (21 pages) |
4 July 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
6 July 2016 | Total exemption full accounts made up to 30 September 2015 (12 pages) |
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
6 July 2015 | Total exemption full accounts made up to 30 September 2014 (12 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Jonathan Hager on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Philip Anthony Colvin on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Jonathan Hager on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Howard Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Howard Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Sean Colvin on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Sean Colvin on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Philip Anthony Colvin on 17 April 2015 (2 pages) |
17 April 2015 | Secretary's details changed for Philip Anthony Colvin on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Philip Anthony Colvin on 17 April 2015 (1 page) |
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
19 June 2013 | Full accounts made up to 30 September 2012 (15 pages) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
31 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
31 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
31 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
31 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
31 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
31 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages) |
13 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
13 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
13 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages) |
13 December 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 (3 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (16 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (19 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
22 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
30 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
11 April 2008 | Return made up to 22/03/08; full list of members (5 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
3 August 2007 | Full accounts made up to 30 September 2006 (17 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 22/03/07; full list of members (4 pages) |
4 May 2007 | Return made up to 22/03/07; full list of members (4 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (11 pages) |
23 May 2006 | Particulars of mortgage/charge (11 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (4 pages) |
4 April 2006 | Return made up to 22/03/06; full list of members (4 pages) |
15 November 2005 | Particulars of mortgage/charge (11 pages) |
15 November 2005 | Particulars of mortgage/charge (11 pages) |
16 June 2005 | Particulars of mortgage/charge (11 pages) |
16 June 2005 | Particulars of mortgage/charge (11 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (4 pages) |
5 April 2005 | Return made up to 22/03/05; full list of members (4 pages) |
8 December 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
8 December 2004 | Accounting reference date extended from 31/08/05 to 30/09/05 (1 page) |
8 October 2004 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
8 October 2004 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
5 October 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
5 October 2004 | Accounting reference date shortened from 30/09/04 to 31/08/04 (1 page) |
17 September 2004 | Particulars of mortgage/charge (15 pages) |
17 September 2004 | Particulars of mortgage/charge (15 pages) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 22/03/04--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New secretary appointed;new director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
26 July 2004 | New director appointed (8 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Accounting reference date shortened from 31/03/05 to 30/09/04 (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Ad 22/03/04--------- £ si 199@1=199 £ ic 1/200 (3 pages) |
26 July 2004 | New director appointed (8 pages) |
22 July 2004 | Resolutions
|
22 July 2004 | Resolutions
|
22 March 2004 | Incorporation (13 pages) |
22 March 2004 | Incorporation (13 pages) |