3-5 Duke Street
London
W1U 3ED
Secretary Name | Florance Mee Lee Morris |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 February 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Secretary |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | Mr Raymond Mark Arram |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2010(4 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 3-5 Duke Street London W1U 3ED |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 16 January 2024 (3 months ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 2 weeks from now) |
25 September 2007 | Delivered on: 26 September 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 caroline street and plots between reform street and francis street kingston upon hull east yorkshire t/no HS329288. Outstanding |
---|---|
25 September 2007 | Delivered on: 26 September 2007 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 frederick street the jewellery quarter birmingham t/no WM876799. Outstanding |
27 February 2015 | Delivered on: 14 March 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: F/H property k/a challney hall and dallow hall fitzroy court vicarage street luton bedfordshire under whole t/no BD225224 and part of each t/nos BD225225 BD273536 and BD2705166. Outstanding |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: Coutts and Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 109-127 market street manchester t/no LA313847. Outstanding |
30 April 2010 | Delivered on: 8 May 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 21-29 jameson street, kingston upon hull t/no HS335136. Outstanding |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25/26 frederick street the jewellery quarter birmingham t/no WM876798. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Spout house spout lane sheffield t/no SYK516161. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66/68 vittoria street the jewellery quarter birmingham t/no WMB76797. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 119-121 ferensway kingston upon hull east yorkshire t/no HS329290. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north of egton street and to the south of mulgrave street kingston upon hull east yorkshire t/no HS329289. Fully Satisfied |
25 September 2007 | Delivered on: 26 September 2007 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heath exchange/pumping station andrews road hackney london t/no LN53589. Fully Satisfied |
7 March 2008 | Delivered on: 10 March 2008 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stanley house, stapylton street, bolckow road industrial estate, grangetown, teeside t/no CE189378. Fully Satisfied |
27 November 2006 | Delivered on: 28 November 2006 Satisfied on: 18 August 2014 Persons entitled: Coutts & Company 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 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 November 2023 | Accounts for a dormant company made up to 28 February 2023 (5 pages) |
---|---|
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
5 December 2022 | Accounts for a dormant company made up to 28 February 2022 (5 pages) |
20 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
21 September 2021 | Accounts for a dormant company made up to 28 February 2021 (5 pages) |
12 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
12 February 2021 | Change of details for Shallosquare Limited as a person with significant control on 2 March 2020 (2 pages) |
12 February 2021 | Statement of capital following an allotment of shares on 2 March 2020
|
12 February 2021 | Notification of Chestnut Close Securities Limited as a person with significant control on 2 March 2020 (2 pages) |
28 May 2020 | Accounts for a dormant company made up to 28 February 2020 (5 pages) |
24 January 2020 | Current accounting period shortened from 31 March 2020 to 28 February 2020 (1 page) |
23 January 2020 | Director's details changed for Mr Lawrence Drizen on 16 January 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
23 January 2020 | Director's details changed for Mr Raymond Mark Arram on 16 January 2020 (2 pages) |
3 September 2019 | Satisfaction of charge 8 in full (1 page) |
3 September 2019 | Satisfaction of charge 9 in full (1 page) |
3 September 2019 | Satisfaction of charge 11 in full (1 page) |
5 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
12 June 2019 | Satisfaction of charge 12 in full (4 pages) |
29 May 2019 | All of the property or undertaking has been released from charge 056758440013 (1 page) |
29 May 2019 | Satisfaction of charge 056758440013 in full (1 page) |
25 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
24 July 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
2 August 2017 | Current accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
12 April 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
12 April 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
28 April 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
24 March 2015 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
14 March 2015 | Registration of charge 056758440013, created on 27 February 2015 (10 pages) |
14 March 2015 | Registration of charge 056758440013, created on 27 February 2015 (10 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
18 August 2014 | Satisfaction of charge 2 in full (1 page) |
18 August 2014 | Satisfaction of charge 1 in full (1 page) |
18 August 2014 | Satisfaction of charge 3 in full (1 page) |
18 August 2014 | Satisfaction of charge 2 in full (1 page) |
18 August 2014 | Satisfaction of charge 6 in full (1 page) |
18 August 2014 | Satisfaction of charge 10 in full (1 page) |
18 August 2014 | Satisfaction of charge 3 in full (1 page) |
18 August 2014 | Satisfaction of charge 4 in full (1 page) |
18 August 2014 | Satisfaction of charge 7 in full (1 page) |
18 August 2014 | Satisfaction of charge 6 in full (1 page) |
18 August 2014 | Satisfaction of charge 7 in full (1 page) |
18 August 2014 | Satisfaction of charge 4 in full (1 page) |
18 August 2014 | Satisfaction of charge 5 in full (1 page) |
18 August 2014 | Satisfaction of charge 5 in full (1 page) |
18 August 2014 | Satisfaction of charge 10 in full (1 page) |
18 August 2014 | Satisfaction of charge 1 in full (1 page) |
28 March 2014 | Full accounts made up to 30 September 2013 (9 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (9 pages) |
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
15 October 2013 | Termination of appointment of Gary Lever as a director (1 page) |
15 October 2013 | Termination of appointment of Gary Lever as a director (1 page) |
11 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
11 April 2013 | Full accounts made up to 30 September 2012 (9 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (6 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Raymond Mark Arram on 11 June 2012 (2 pages) |
3 August 2012 | Secretary's details changed for Florance Mee Lee Morris on 11 June 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Lawrence Drizen on 11 June 2012 (2 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (9 pages) |
12 April 2012 | Full accounts made up to 30 September 2011 (9 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (6 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
5 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (9 pages) |
25 February 2011 | Full accounts made up to 30 September 2010 (9 pages) |
19 May 2010 | Appointment of Raymond Mark Arram as a director (3 pages) |
19 May 2010 | Appointment of Raymond Mark Arram as a director (3 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 May 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (9 pages) |
23 March 2010 | Full accounts made up to 30 September 2009 (9 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (9 pages) |
18 June 2009 | Full accounts made up to 30 September 2008 (9 pages) |
17 April 2009 | Return made up to 16/01/09; full list of members (5 pages) |
17 April 2009 | Return made up to 16/01/09; full list of members (5 pages) |
20 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
20 March 2009 | Director's change of particulars / lawrence drizen / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
21 November 2008 | Secretary's change of particulars / florance morris / 01/09/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
18 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
30 June 2008 | Full accounts made up to 30 September 2006 (9 pages) |
30 June 2008 | Full accounts made up to 30 September 2006 (9 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
10 March 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (5 pages) |
14 February 2008 | Return made up to 16/01/08; full list of members (5 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 16/01/07; full list of members (5 pages) |
26 July 2007 | Return made up to 16/01/07; full list of members (5 pages) |
29 June 2007 | Ad 11/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2007 | Ad 11/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 May 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
1 May 2007 | Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page) |
16 January 2007 | Memorandum and Articles of Association (11 pages) |
16 January 2007 | Memorandum and Articles of Association (11 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
3 April 2006 | New director appointed (4 pages) |
3 April 2006 | New director appointed (4 pages) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 41 chalton street london NW1 1JD (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 41 chalton street london NW1 1JD (1 page) |
16 January 2006 | Incorporation (17 pages) |
16 January 2006 | Incorporation (17 pages) |