Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 09 June 2004(1 month, 1 week after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Dorset House Gloucester Place London NW1 5AF |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 January 2010(5 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
7 at £1 | Cardinal Three LTD 50.00% Ordinary |
---|---|
7 at £1 | Praedia Three LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14 |
Current Liabilities | £12 |
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 | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
16 March 2018 | Delivered on: 23 March 2018 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
14 July 2017 | Delivered on: 19 July 2017 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Outstanding |
12 December 2008 | Delivered on: 19 December 2008 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Debenture 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: 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. Outstanding |
9 December 2005 | Delivered on: 23 December 2005 Satisfied on: 18 December 2008 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each chargor to the lender's group or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a bell house, stoke house and leapale house in guildford t/n SY596276, 61/65 new street, birmingham t/n WK12407 and 1-19 (odd numbers) broad walk, harlow t/n EX268044 for details of further properties charged please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
17 December 2004 | Delivered on: 20 December 2004 Satisfied on: 12 December 2008 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (1) f/h land and buildings k/a gatwick 23 gatwick road, crawley and northwest house, tinsley lane, north crawley t/nos. WSX144506 and WSX174581; (2) f/h land k/a premises at leapale lane, guildford t/no. SY596276; and (3) f/h land k/a geoffrey house, vanwall business park, maidenhead t/no. BK245655 (for details of further properties charged please refer to form 395). 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. See the mortgage charge document for full details. Fully Satisfied |
29 October 2004 | Delivered on: 12 November 2004 Satisfied on: 12 December 2008 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings known as gatwick 23 gatwick road crawley and northwest house tinsley lane north crawley t/n's WSX144506 and WSX174581, f/h property known as premises at leapale lane guildford t/n SY596276, for details of further properties charged, please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
22 June 2004 | Delivered on: 8 July 2004 Satisfied on: 13 December 2005 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company and/or the borrower to the finance parties on any account whatsoever. Particulars: F/H land and buildings k/a gatwick 23 gatwick road crawley and northwest house tinsley lane north crawley t/n's WSX144506 and WSX174581. F/h land k/a premises at leapale lane guildford t/n SY596276. F/h land k/a 100 capability green luton t/n BD132562 for details of further property charged please refer to form 395. 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. See the mortgage charge document for full details. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
10 October 2018 | Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
23 March 2018 | Registration of charge 051165940007, created on 16 March 2018 (9 pages) |
23 March 2018 | Part of the property or undertaking has been released and no longer forms part of charge 051165940006 (5 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 July 2017 | Satisfaction of charge 5 in full (1 page) |
24 July 2017 | Satisfaction of charge 5 in full (1 page) |
19 July 2017 | Registration of charge 051165940006, created on 14 July 2017 (60 pages) |
19 July 2017 | Registration of charge 051165940006, created on 14 July 2017 (60 pages) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 October 2015 | Full accounts made up to 31 March 2015 (13 pages) |
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
8 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (13 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
11 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (13 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
8 September 2009 | Return made up to 30/04/09; full list of members (4 pages) |
8 September 2009 | Return made up to 30/04/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 June 2008 | Return made up to 30/04/08; no change of members (7 pages) |
10 June 2008 | Return made up to 30/04/08; no change of members (7 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 December 2007 | Full accounts made up to 31 March 2007 (11 pages) |
15 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
15 June 2007 | Return made up to 30/04/07; no change of members (7 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page) |
24 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
25 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
23 December 2005 | Particulars of mortgage/charge (19 pages) |
23 December 2005 | Particulars of mortgage/charge (19 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2005 | Return made up to 30/04/05; full list of members
|
21 June 2005 | Return made up to 30/04/05; full list of members
|
17 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
17 February 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
20 December 2004 | Particulars of mortgage/charge (10 pages) |
20 December 2004 | Particulars of mortgage/charge (10 pages) |
12 November 2004 | Particulars of mortgage/charge (19 pages) |
12 November 2004 | Particulars of mortgage/charge (19 pages) |
13 August 2004 | Statement of affairs (10 pages) |
13 August 2004 | Statement of affairs (10 pages) |
12 August 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
12 August 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
12 August 2004 | Statement of affairs (10 pages) |
12 August 2004 | Ad 28/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
12 August 2004 | Ad 24/06/04--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
12 August 2004 | Ad 24/06/04--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
12 August 2004 | Ad 28/02/04--------- £ si 1@1=1 £ ic 13/14 (2 pages) |
12 August 2004 | Statement of affairs (10 pages) |
12 August 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
12 August 2004 | Statement of affairs (10 pages) |
12 August 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
12 August 2004 | Ad 24/06/04--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
12 August 2004 | Ad 28/06/04--------- £ si 1@1=1 £ ic 12/13 (2 pages) |
12 August 2004 | Statement of affairs (10 pages) |
12 August 2004 | Statement of affairs (10 pages) |
12 August 2004 | Statement of affairs (10 pages) |
12 August 2004 | Ad 25/06/04--------- £ si 1@1=1 £ ic 11/12 (2 pages) |
12 August 2004 | Ad 24/06/04--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
11 August 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
11 August 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 7/8 (2 pages) |
11 August 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
11 August 2004 | Ad 23/06/04--------- £ si 1@1=1 £ ic 6/7 (2 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
14 July 2004 | Statement of affairs (10 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
14 July 2004 | Statement of affairs (10 pages) |
14 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 July 2004 | Statement of affairs (10 pages) |
14 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 5/6 (2 pages) |
14 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
14 July 2004 | Statement of affairs (10 pages) |
14 July 2004 | Ad 22/06/04--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
14 July 2004 | Ad 21/06/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 July 2004 | Particulars of mortgage/charge (10 pages) |
8 July 2004 | Particulars of mortgage/charge (10 pages) |
24 June 2004 | Resolutions
|
24 June 2004 | Resolutions
|
16 June 2004 | New director appointed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 41 chalton street london NW1 1JD (1 page) |
16 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | Ad 10/06/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | New director appointed (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: 41 chalton street london NW1 1JD (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
30 April 2004 | Incorporation (17 pages) |
30 April 2004 | Incorporation (17 pages) |