London
NW4 4EX
Director Name | Mrs Simone Charisse Raymin |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2016(11 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 16 2 Station Court Townmead Road London SW6 2PY |
Secretary Name | Joseph Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 169 Chamberlayne Road London NW10 3NU |
Director Name | Mr Henry Kamal Raymin |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abbots House St Mary Abbots Terrace London W1U 8NU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Suite 16 2 Station Court Townmead Road London SW6 2PY |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Sands End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Emil Ely Mazin 50.00% Ordinary |
---|---|
50 at £1 | Henry Kamal Raymin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £436,882 |
Cash | £20,961 |
Current Liabilities | £70,932 |
Latest Accounts | 7 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 7 April 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 07 July |
Latest Return | 16 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (3 months, 3 weeks from now) |
17 December 2015 | Delivered on: 19 December 2015 Persons entitled: Principality Building Society Classification: A registered charge Particulars: F/H property k/a 54 commercial street london t/no NGL332189. Outstanding |
---|---|
30 November 2011 | Delivered on: 8 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54 commercial street london t/no NGL332189; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
21 November 2011 | Delivered on: 25 November 2011 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 November 2011 | Delivered on: 3 November 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: viewsite limited and numbered 31521860 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
8 November 2005 | Delivered on: 15 November 2005 Satisfied on: 13 January 2012 Persons entitled: Anglo Irish Property Lending Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 54 commercial street london t/no NGL332189. See the mortgage charge document for full details. Fully Satisfied |
19 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Notification of Emil Ely Mazin as a person with significant control on 1 January 2018 (2 pages) |
3 April 2023 | Total exemption full accounts made up to 7 July 2022 (7 pages) |
31 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
5 July 2022 | Total exemption full accounts made up to 7 July 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 7 July 2020 (7 pages) |
3 September 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
3 September 2020 | Registered office address changed from 109 Gloucester Road London SW7 4SS to 2 Station Court Suite 16 London SW6 2PY on 3 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 2 Station Court Suite 16 London SW6 2PY England to Suite 16 2 Station Court Townmead Road London SW6 2PY on 3 September 2020 (1 page) |
7 July 2020 | Total exemption full accounts made up to 7 July 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
19 March 2019 | Total exemption full accounts made up to 7 July 2018 (7 pages) |
3 September 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 7 July 2017 (7 pages) |
19 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
19 August 2017 | Termination of appointment of Joseph Samuel as a secretary on 1 January 2016 (1 page) |
19 August 2017 | Termination of appointment of Joseph Samuel as a secretary on 1 January 2016 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 7 July 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 7 July 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
5 April 2016 | Total exemption small company accounts made up to 7 July 2015 (4 pages) |
5 April 2016 | Total exemption small company accounts made up to 7 July 2015 (4 pages) |
31 March 2016 | Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Simone Charisse Raymin as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Simone Charisse Raymin as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Henry Kamal Raymin as a director on 31 March 2016 (1 page) |
19 December 2015 | Registration of charge 052450640005, created on 17 December 2015 (23 pages) |
19 December 2015 | Registration of charge 052450640005, created on 17 December 2015 (23 pages) |
1 October 2015 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 1 October 2015 (1 page) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS to 109 Gloucester Road London SW7 4SS on 1 October 2015 (1 page) |
30 March 2015 | Total exemption small company accounts made up to 7 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 7 July 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 7 July 2014 (4 pages) |
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 September 2013 | Total exemption small company accounts made up to 7 July 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 7 July 2013 (5 pages) |
2 September 2013 | Total exemption small company accounts made up to 7 July 2013 (5 pages) |
29 April 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
29 April 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
13 March 2013 | Total exemption small company accounts made up to 7 July 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 7 July 2012 (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 7 July 2012 (5 pages) |
14 November 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages) |
14 November 2012 | Registered office address changed from First Floor Office 109 Gloucester Road London SW7 4SS on 14 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Unit 1 10 Great Eastern Street London EC2A 3NT on 1 November 2012 (2 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 7 July 2011 (11 pages) |
8 December 2011 | Total exemption small company accounts made up to 7 July 2011 (11 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
8 December 2011 | Total exemption small company accounts made up to 7 July 2011 (11 pages) |
29 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (14 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 November 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 September 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages) |
23 September 2011 | Registered office address changed from 194 Shoreditch High Street London E1 6LG on 23 September 2011 (2 pages) |
26 October 2010 | Director's details changed for Henry Kamal Raymin on 29 November 2009 (3 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
26 October 2010 | Director's details changed for Henry Kamal Raymin on 29 November 2009 (3 pages) |
26 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (11 pages) |
18 October 2010 | Total exemption small company accounts made up to 7 July 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 7 July 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 7 July 2010 (5 pages) |
20 November 2009 | Director's details changed for Emil Ely Mazin on 29 September 2009 (1 page) |
20 November 2009 | Total exemption small company accounts made up to 7 July 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 7 July 2009 (6 pages) |
20 November 2009 | Total exemption small company accounts made up to 7 July 2009 (6 pages) |
20 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (7 pages) |
20 November 2009 | Director's details changed for Emil Ely Mazin on 29 September 2009 (1 page) |
10 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
10 December 2008 | Director appointed henry kamal raymin logged form (2 pages) |
10 December 2008 | Director appointed henry kamal raymin logged form (2 pages) |
10 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
4 September 2008 | Total exemption small company accounts made up to 7 July 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 7 July 2008 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 7 July 2008 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 7 July 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 7 July 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 7 July 2007 (6 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
16 October 2007 | Return made up to 29/09/07; full list of members (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 7 July 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 7 July 2006 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 7 July 2006 (6 pages) |
3 November 2006 | Return made up to 29/09/06; full list of members (7 pages) |
3 November 2006 | Return made up to 29/09/06; full list of members (7 pages) |
25 July 2006 | Accounting reference date shortened from 30/09/06 to 07/07/06 (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 July 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
25 July 2006 | Accounting reference date shortened from 30/09/06 to 07/07/06 (1 page) |
15 November 2005 | Particulars of mortgage/charge (5 pages) |
15 November 2005 | Particulars of mortgage/charge (5 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
4 October 2005 | Return made up to 29/09/05; full list of members (7 pages) |
30 March 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 194 shoreditch high street london E1 9LG (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Ad 23/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 194 shoreditch high street london E1 9LG (1 page) |
30 March 2005 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
3 November 2004 | Secretary resigned (1 page) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | New secretary appointed (2 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 41 chalton street london NW1 1JD (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 41 chalton street london NW1 1JD (1 page) |
29 September 2004 | Incorporation (17 pages) |
29 September 2004 | Incorporation (17 pages) |