London
W1W 8EA
Director Name | Mr Douglas Godfrey Paskin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Mr Roger Higham Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Leo Nathaniel Paskin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2012(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 May 2016) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Edgware Road London W2 2AP |
Secretary Name | Mr Paul Anthony Burton |
---|---|
Status | Resigned |
Appointed | 12 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | 131 Edgware Road London W2 2AP |
Director Name | Mr Paul Simon Godfrey |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Spencer Close Radlett Hertfordshire WD7 8QZ |
Registered Address | The Sorting Office 2a St. Georges Road London NW11 0LR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Douglas Godfrey Paskin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,174 |
Cash | £1,237 |
Current Liabilities | £519,333 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 25 July 2021 (overdue) |
5 May 2016 | Delivered on: 7 May 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: F/H land being the site of an electricity sub station lying on the south east side of belsize lane, london t/no NGL413044. The f/h land being land on the south-east side of belsize lane, london t/no NGL257868. Outstanding |
---|---|
5 May 2016 | Delivered on: 7 May 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
5 May 2016 | Delivered on: 7 May 2016 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: F/H land being the site of an electricity sub station lying on the south east side of belsize lane, london t/no NGL413044. The f/h land being land on the south-east side of belsize lane, london t/no NGL257868. Outstanding |
5 June 2015 | Delivered on: 11 June 2015 Persons entitled: Yassaman Hamedi Classification: A registered charge Outstanding |
5 June 2015 | Delivered on: 10 June 2015 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: F/H garage 1 belsize lane london t/no NGL311001 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
5 June 2015 | Delivered on: 10 June 2015 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Outstanding |
5 June 2015 | Delivered on: 10 June 2015 Persons entitled: Pspf 3000 LLP Classification: A registered charge Particulars: By way of a legal mortgage all estates or interests in the property (being garages 1-18, belsize lane, london, NW3 (as further detailed in the schedule) together with all present and future buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on any such property;. By way of fixed charge:-. (A) all estates or interests in any freehold or leasehold property belonging to the company now or at any time after the date of the debenture (other than any property charged in the terms above) together with all buildings, fixtures (including trade and tenant's fixtures), plant and machinery which are at any time on the property;. (B) all present and future interests of the company in or over land or the proceeds of sale of it and all present and future licences of the company to enter upon or use land and the benefit of all other agreements relating to land to which it is or may become party or otherwise entitled and all fixtures (including trade and tenant's fixtures) which are at any time on the property charged under the debenture;. (C) all patents, patent applications, trademarks, trademark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the company or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the company or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world. Outstanding |
12 April 2019 | Delivered on: 18 April 2019 Persons entitled: Cogress (UK) Belsize Limited Classification: A registered charge Particulars: The freehold land on the south-east side of belsize lane, london with title number NGL257868.. The freehold land being the site of an electricity substation lying on the south east side of belsize lane, london with title number NGL413044. Outstanding |
12 April 2019 | Delivered on: 15 April 2019 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Outstanding |
26 April 2018 | Delivered on: 2 May 2018 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Outstanding |
12 April 2018 | Delivered on: 12 April 2018 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: Parking space 3, 21 belsize land, london NW3. Outstanding |
21 March 2018 | Delivered on: 23 March 2018 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: Parking space 4, 21 belsize land, london, NW3. Outstanding |
10 April 2015 | Delivered on: 29 April 2015 Satisfied on: 10 June 2015 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: F/H garage 12 belsize lane london t/no NGL328521. Fully Satisfied |
10 April 2015 | Delivered on: 15 April 2015 Satisfied on: 10 June 2015 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Fully Satisfied |
12 September 2022 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St. Georges Road London NW11 0LR on 12 September 2022 (1 page) |
---|---|
7 October 2021 | Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU England to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2020 | Termination of appointment of Paul Simon Godfrey as a director on 18 December 2020 (1 page) |
11 September 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
30 June 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
18 April 2019 | Registration of charge 055053170014, created on 12 April 2019 (41 pages) |
15 April 2019 | Registration of charge 055053170013, created on 12 April 2019 (16 pages) |
11 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
2 May 2018 | Registration of charge 055053170012, created on 26 April 2018 (17 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
12 April 2018 | Registration of charge 055053170011, created on 12 April 2018 (4 pages) |
23 March 2018 | Registration of charge 055053170010, created on 21 March 2018 (4 pages) |
2 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
13 July 2016 | Satisfaction of charge 055053170004 in full (1 page) |
13 July 2016 | Satisfaction of charge 055053170003 in full (1 page) |
13 July 2016 | Satisfaction of charge 055053170005 in full (1 page) |
13 July 2016 | Satisfaction of charge 055053170003 in full (1 page) |
13 July 2016 | Satisfaction of charge 055053170005 in full (1 page) |
13 July 2016 | Satisfaction of charge 055053170004 in full (1 page) |
15 June 2016 | Memorandum and Articles of Association (5 pages) |
15 June 2016 | Memorandum and Articles of Association (5 pages) |
2 June 2016 | Termination of appointment of Douglas Godfrey Paskin as a director on 5 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Paul Anthony Burton as a secretary on 5 May 2016 (1 page) |
2 June 2016 | Appointment of Paul Simon Godfrey as a director on 5 May 2016 (2 pages) |
2 June 2016 | Termination of appointment of Leo Nathaniel Paskin as a director on 5 May 2016 (1 page) |
2 June 2016 | Appointment of Mr Tal Orly as a director on 5 May 2016 (2 pages) |
2 June 2016 | Appointment of Mr Tal Orly as a director on 5 May 2016 (2 pages) |
2 June 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Paul Anthony Burton as a secretary on 5 May 2016 (1 page) |
2 June 2016 | Appointment of Paul Simon Godfrey as a director on 5 May 2016 (2 pages) |
2 June 2016 | Registered office address changed from 131 Edgware Road London W2 2AP to Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU on 2 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Leo Nathaniel Paskin as a director on 5 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Douglas Godfrey Paskin as a director on 5 May 2016 (1 page) |
7 May 2016 | Registration of charge 055053170009, created on 5 May 2016 (42 pages) |
7 May 2016 | Registration of charge 055053170009, created on 5 May 2016 (42 pages) |
7 May 2016 | Registration of charge 055053170008, created on 5 May 2016 (23 pages) |
7 May 2016 | Registration of charge 055053170008, created on 5 May 2016 (23 pages) |
7 May 2016 | Registration of charge 055053170007, created on 5 May 2016 (20 pages) |
7 May 2016 | Registration of charge 055053170007, created on 5 May 2016 (20 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
31 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
11 June 2015 | Registration of charge 055053170006, created on 5 June 2015 (21 pages) |
11 June 2015 | Registration of charge 055053170006, created on 5 June 2015 (21 pages) |
11 June 2015 | Registration of charge 055053170006, created on 5 June 2015 (21 pages) |
10 June 2015 | Registration of charge 055053170003, created on 5 June 2015 (27 pages) |
10 June 2015 | Satisfaction of charge 055053170001 in full (4 pages) |
10 June 2015 | Satisfaction of charge 055053170002 in full (4 pages) |
10 June 2015 | Registration of charge 055053170005, created on 5 June 2015 (21 pages) |
10 June 2015 | Satisfaction of charge 055053170002 in full (4 pages) |
10 June 2015 | Satisfaction of charge 055053170001 in full (4 pages) |
10 June 2015 | Registration of charge 055053170003, created on 5 June 2015 (27 pages) |
10 June 2015 | Registration of charge 055053170004, created on 5 June 2015 (11 pages) |
10 June 2015 | Registration of charge 055053170004, created on 5 June 2015 (11 pages) |
10 June 2015 | Registration of charge 055053170003, created on 5 June 2015 (27 pages) |
10 June 2015 | Registration of charge 055053170005, created on 5 June 2015 (21 pages) |
10 June 2015 | Registration of charge 055053170004, created on 5 June 2015 (11 pages) |
10 June 2015 | Registration of charge 055053170005, created on 5 June 2015 (21 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
29 April 2015 | Registration of charge 055053170002, created on 10 April 2015
|
29 April 2015 | Registration of charge 055053170002, created on 10 April 2015
|
15 April 2015 | Registration of charge 055053170001, created on 10 April 2015 (21 pages) |
15 April 2015 | Registration of charge 055053170001, created on 10 April 2015 (21 pages) |
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 November 2013 | Termination of appointment of Roger Winfield as a secretary (1 page) |
12 November 2013 | Appointment of Mr Paul Anthony Burton as a secretary (1 page) |
12 November 2013 | Termination of appointment of Roger Winfield as a secretary (1 page) |
12 November 2013 | Appointment of Mr Paul Anthony Burton as a secretary (1 page) |
2 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 October 2013 | Secretary's details changed for Mr Roger Higham Winfield on 11 July 2013 (1 page) |
2 October 2013 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2 October 2013 (1 page) |
2 October 2013 | Director's details changed for Mr Leo Nathaniel Paskin on 11 July 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Douglas Godfrey Paskin on 11 July 2013 (2 pages) |
2 October 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
2 October 2013 | Director's details changed for Mr Douglas Godfrey Paskin on 11 July 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Leo Nathaniel Paskin on 11 July 2013 (2 pages) |
2 October 2013 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2 October 2013 (1 page) |
2 October 2013 | Secretary's details changed for Mr Roger Higham Winfield on 11 July 2013 (1 page) |
2 October 2013 | Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 2 October 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 October 2012 | Appointment of Mr Leo Nathaniel Paskin as a director (2 pages) |
10 October 2012 | Appointment of Mr Leo Nathaniel Paskin as a director (2 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
2 August 2011 | Director's details changed for Mr Douglas Godfrey Paskin on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Douglas Godfrey Paskin on 2 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Douglas Godfrey Paskin on 2 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 11/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2006 (7 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
27 September 2005 | Memorandum and Articles of Association (1 page) |
27 September 2005 | Memorandum and Articles of Association (1 page) |
11 July 2005 | Incorporation (12 pages) |
11 July 2005 | Incorporation (12 pages) |