Hampstead
London
NW3 1PZ
Director Name | Mr Mark Andrew Pears |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Director Name | Sir Trevor Steven Pears |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2005(1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Brewery Mews Hampstead London NW3 1PZ |
Secretary Name | William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 15 March 2013(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | Haskell House 152 West End Lane London NW6 1SD |
Director Name | WPG Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2005(6 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 24 December 2019) |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Anthony Menashi Khalastchi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Avenue Road London NW8 6HR |
Director Name | Mr Ephraim Menashi Frank Khalastchi |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 65 Waterside Point 2 Anhalt Road London SW11 4PD |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 22 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Oakley House 103 Sloane Street London SW1X 9PP |
Secretary Name | Mr Michael David Alan Keidan |
---|---|
Status | Resigned |
Appointed | 18 February 2005(1 month after company formation) |
Appointment Duration | 8 years (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | 15 Crooked Usage Finchley London N3 3HD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
334 at £1 | David Alan Pears A/c Dap 92 & Barry Shaw A/c Dap 92 & Michael Baker A/c Dap 92 33.40% Ordinary |
---|---|
333 at £1 | Mark Andrew Pears A/c Map 87 & Barry Shaw A/c Map 87 33.30% Ordinary |
333 at £1 | Trevor Steven Pears A/c Tsp 87 & Barry Shaw A/c Tsp 87 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£781,202 |
Cash | £14,180 |
Current Liabilities | £10,651,192 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
19 August 2013 | Delivered on: 20 August 2013 Persons entitled: Wpg Treasury Limited Classification: A registered charge Particulars: 36 market st and 52-53 new park street devizes t/no WT47498. 95-101 lord street fleetwood t/no LA411628. 12-14 park street llanelli t/no WA76077. 42-44 boothferry road goole yorks t/no HS163600. 28-36 wlaton vale walton liverpoll t/no MS261100. Notification of addition to or amendment of charge. Outstanding |
---|---|
1 May 2012 | Delivered on: 9 May 2012 Persons entitled: The William Pears Group of Companies Limited Classification: Legal charge 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: Land at 10 oswald road oswestry shropshire t/no SL145322. Land at 1 the overcliffe gravesend kent t/no K618463. Land at 25 fore street, redruth cornwall CL78458.for further details of property charged please refer to form MG01. Outstanding |
14 April 2005 | Delivered on: 23 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 28-36 (even) walton vale walton t/n MS261100, f/h and l/h properties 164-172 (even) breck road liverpool t/n's MS225655 & MS225654, the f/h properties 95-101 (odd) lord street fleetwood, t/n LA411628, for details of further properties charged, please refer to form 395,. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. See the mortgage charge document for full details. Outstanding |
14 April 2005 | Delivered on: 16 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Outstanding |
14 April 2005 | Delivered on: 16 April 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 oswald road oswestry (t/no SL145322, 3 berkeley vale falmouth (t/no CL53846, 1 overclife gravesend (t/no K618463. For details of further propertied charged please refer to form 395. together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Outstanding |
15 December 2017 | Accounts for a small company made up to 30 April 2017 (14 pages) |
---|---|
24 February 2017 | Confirmation statement made on 18 January 2017 with updates (9 pages) |
31 December 2016 | Accounts for a small company made up to 30 April 2016 (4 pages) |
16 April 2016 | Satisfaction of charge 2 in full (4 pages) |
16 April 2016 | Satisfaction of charge 3 in full (4 pages) |
16 April 2016 | Satisfaction of charge 1 in full (4 pages) |
25 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
22 December 2015 | Accounts for a small company made up to 30 April 2015 (4 pages) |
30 October 2015 | All of the property or undertaking has been released from charge 3 (3 pages) |
30 October 2015 | All of the property or undertaking has been released from charge 2 (3 pages) |
30 October 2015 | All of the property or undertaking has been released from charge 1 (3 pages) |
11 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 December 2014 | Accounts for a small company made up to 30 April 2014 (4 pages) |
28 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
13 January 2014 | Accounts for a small company made up to 30 April 2013 (4 pages) |
29 November 2013 | Termination of appointment of Anthony Khalastchi as a director (1 page) |
29 November 2013 | Termination of appointment of Peter Khalastchi as a director (1 page) |
29 November 2013 | Termination of appointment of Ephraim Khalastchi as a director (1 page) |
20 August 2013 | Registration of charge 053356430005 (31 pages) |
19 March 2013 | Appointment of William Frederick Bennett as a secretary (2 pages) |
19 February 2013 | Termination of appointment of Michael Keidan as a secretary (1 page) |
31 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (11 pages) |
29 November 2012 | Accounts for a small company made up to 30 April 2012 (4 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (11 pages) |
10 January 2012 | Accounts for a small company made up to 30 April 2011 (4 pages) |
9 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (11 pages) |
16 December 2010 | Accounts for a small company made up to 30 April 2010 (4 pages) |
2 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (8 pages) |
9 December 2009 | Accounts for a small company made up to 30 April 2009 (4 pages) |
18 February 2009 | Return made up to 18/01/09; full list of members (6 pages) |
22 December 2008 | Accounts for a small company made up to 30 April 2008 (4 pages) |
20 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (4 pages) |
20 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
16 March 2007 | Return made up to 18/01/07; full list of members (5 pages) |
21 November 2006 | Full accounts made up to 30 April 2006 (13 pages) |
15 March 2006 | Return made up to 18/01/06; full list of members (4 pages) |
15 March 2006 | Director's particulars changed (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: ground floor 30 city road london EC1Y 2AB (1 page) |
25 January 2006 | Ad 18/02/05--------- £ si 998@1=998 £ ic 2/1000 (3 pages) |
15 August 2005 | New director appointed (4 pages) |
28 April 2005 | New director appointed (3 pages) |
23 April 2005 | Particulars of mortgage/charge (6 pages) |
20 April 2005 | New director appointed (3 pages) |
20 April 2005 | New director appointed (3 pages) |
19 April 2005 | Resolutions
|
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
17 March 2005 | New director appointed (10 pages) |
17 March 2005 | New secretary appointed (2 pages) |
17 March 2005 | New director appointed (10 pages) |
17 March 2005 | New director appointed (9 pages) |
25 February 2005 | Registered office changed on 25/02/05 from: 28-30 st. John's square london EC1M 4DN (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: ground floor 30 city road london EC1Y 2AB (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
18 January 2005 | Incorporation (16 pages) |