Mayfair
London
W1K 3QB
Director Name | Mr Elliot Simon Rosenberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 17 Grosvenor Hill Mayfair London W1K 3QB |
Director Name | Mr Gary Mitchell Landesberg |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 17 Grosvenor Hill Mayfair London W1K 3QB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Alan Landesberg |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 122 Wigmore Street London W1U 3RX |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2006(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Elsley Court 4th Floor 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£148,368 |
Cash | £1,248 |
Current Liabilities | £3,427,518 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (4 months ago) |
---|---|
Next Return Due | 11 December 2024 (8 months, 2 weeks from now) |
19 May 2022 | Delivered on: 6 June 2022 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: 1. the freehold property known as railway cottages, wimboldsley, middlewich CW10 0LW (title number: CH698632); and 2. the freehold property known as 76 orchard road, erdington, birmingham B24 9JA (title number: WM229905). Outstanding |
---|---|
28 June 2021 | Delivered on: 30 June 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as the barns higher, trewhiddle road, st austell, cornwall PL25 5DA registered at hm land registry under title number CL51001. Outstanding |
18 June 2021 | Delivered on: 23 June 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as 6 field barn drive, weymouth, dorset DT4 0ED and registered at hm land registry with title number DT57912. Outstanding |
11 June 2021 | Delivered on: 15 June 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as railway cottages, wimboldsley, middlewich CW10 0LW (title number CH698632). Outstanding |
1 April 2021 | Delivered on: 7 April 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: The freehold property known as 22 merchland road, greenwich, london, SE9 2BH (title number: 382147). the freehold property known as 76 orchard road, erdington, birmingham, B24 9JA (title number: WM229905). The freehold property known as 1 -12 anniversary mews & hunters lodge, ingatestone, essex, CM4 0NQ (title number: EX848959). The freehold property known as 39 - 47 martello road, eastbourne, east sussex, BN22 7SS (title number: ESX118825 and ESX108196). The freehold property known as 43 peasland road, saffron walden, CD11 3ED (title number: EX293435). Outstanding |
8 August 2014 | Delivered on: 14 August 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H and l/h 122 wigmore street, london. Outstanding |
8 August 2014 | Delivered on: 14 August 2014 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: L/H 122 wigmore street, london t/no NGL810113. Outstanding |
1 June 2006 | Delivered on: 2 June 2006 Satisfied on: 18 August 2014 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h premises of 122 wigmore street london, all fixtures and fittings, goodwill, proceeds of sale,rent, floating charge all moveable plant machinery and equipment,. See the mortgage charge document for full details. Fully Satisfied |
22 March 2006 | Delivered on: 29 March 2006 Satisfied on: 18 August 2014 Persons entitled: Irish Nationwide Building Society 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. Fully Satisfied |
25 April 2023 | Change of details for Mr Gary Mitchell Landesberg as a person with significant control on 18 April 2023 (2 pages) |
---|---|
18 January 2023 | Satisfaction of charge 056794250009 in full (1 page) |
18 January 2023 | Satisfaction of charge 056794250006 in full (1 page) |
18 December 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
6 June 2022 | Registration of charge 056794250009, created on 19 May 2022 (20 pages) |
1 December 2021 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (16 pages) |
30 June 2021 | Registration of charge 056794250008, created on 28 June 2021 (8 pages) |
23 June 2021 | Registration of charge 056794250007, created on 18 June 2021 (8 pages) |
15 June 2021 | Registration of charge 056794250006, created on 11 June 2021 (8 pages) |
7 April 2021 | Registration of charge 056794250005, created on 1 April 2021 (25 pages) |
18 March 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
11 March 2021 | Notification of Gary Mitchell Landesberg as a person with significant control on 21 January 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages) |
10 March 2021 | Withdrawal of a person with significant control statement on 10 March 2021 (2 pages) |
26 February 2021 | Satisfaction of charge 056794250004 in full (1 page) |
26 February 2021 | Satisfaction of charge 056794250003 in full (1 page) |
4 August 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
25 June 2020 | Director's details changed for Mr Gary Mitchell Landesberg on 18 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr David Rosenberg on 18 June 2020 (2 pages) |
24 June 2020 | Director's details changed for Mr Elliot Simon Rosenberg on 18 June 2020 (2 pages) |
2 June 2020 | Resolutions
|
21 April 2020 | Statement of capital following an allotment of shares on 20 January 2020
|
21 February 2020 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG to Elsley Court 4th Floor 20-22 Great Titchfield Street London W1W 8BE on 21 February 2020 (1 page) |
17 February 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
28 January 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
5 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Secretary's details changed for A G Secretarial Limited on 16 June 2017 (1 page) |
16 June 2017 | Secretary's details changed for A G Secretarial Limited on 16 June 2017 (1 page) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 August 2014 | Satisfaction of charge 2 in full (1 page) |
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 1 in full (1 page) |
14 August 2014 | Registration of charge 056794250004, created on 8 August 2014 (19 pages) |
14 August 2014 | Registration of charge 056794250004, created on 8 August 2014 (19 pages) |
14 August 2014 | Registration of charge 056794250003, created on 8 August 2014 (15 pages) |
14 August 2014 | Registration of charge 056794250004, created on 8 August 2014 (19 pages) |
14 August 2014 | Registration of charge 056794250003, created on 8 August 2014 (15 pages) |
14 August 2014 | Registration of charge 056794250003, created on 8 August 2014 (15 pages) |
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 November 2012 | Section 519 (1 page) |
8 November 2012 | Section 519 (1 page) |
26 June 2012 | Termination of appointment of Alan Landesberg as a director (1 page) |
26 June 2012 | Termination of appointment of Alan Landesberg as a director (1 page) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 October 2011 | Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr David Rosenberg on 17 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages) |
10 October 2011 | Director's details changed for Mr Alan Landesberg on 12 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages) |
26 September 2011 | Director's details changed for Mr Alan Landesberg on 11 August 2011 (2 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (12 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (12 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (6 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
6 February 2009 | Director's change of particulars / alan landesberg / 19/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / alan landesberg / 19/01/2009 (1 page) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
23 January 2009 | Return made up to 18/01/09; full list of members (5 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
21 January 2008 | Return made up to 18/01/08; full list of members (3 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
16 November 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
4 October 2007 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
27 February 2007 | Resolutions
|
27 February 2007 | Resolutions
|
23 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 18/01/07; full list of members (3 pages) |
19 June 2006 | New director appointed (13 pages) |
19 June 2006 | New director appointed (13 pages) |
16 June 2006 | Ad 10/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
16 June 2006 | New director appointed (13 pages) |
16 June 2006 | New director appointed (14 pages) |
16 June 2006 | New director appointed (14 pages) |
16 June 2006 | New director appointed (13 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (14 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New director appointed (14 pages) |
16 June 2006 | Ad 10/03/06--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
2 June 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Memorandum and Articles of Association (14 pages) |
21 March 2006 | Memorandum and Articles of Association (14 pages) |
13 March 2006 | Company name changed inhoco 4136 LIMITED\certificate issued on 13/03/06 (3 pages) |
13 March 2006 | Company name changed inhoco 4136 LIMITED\certificate issued on 13/03/06 (3 pages) |
18 January 2006 | Incorporation (18 pages) |
18 January 2006 | Incorporation (18 pages) |