London
W1T 5DS
Secretary Name | Shane Desai |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 February 2011(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Secretary Name | Maria Isabel Aguado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 42b British Grove South Chiswick London W4 2PU |
Secretary Name | Ryan Benjamin Jacobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 June 2009) |
Role | Company Director |
Correspondence Address | 5 St Anns Court Sunningfields Road London NW4 4QY |
Secretary Name | Jeremy Gilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 February 2011) |
Role | Company Director |
Correspondence Address | 47 Wood End Avenue Harrow Middlesex HA2 8NU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 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 | 2012 |
---|---|
Turnover | £145,512 |
Net Worth | -£5,772 |
Current Liabilities | £1,805,647 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H property k/a 4 & 5 bank buildings, high street london t/no NGL874119. Notification of addition to or amendment of charge. Outstanding |
---|---|
20 January 2014 | Delivered on: 22 January 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2019 | Delivered on: 24 April 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 7 gloucester parade, blackfen road, sidcup, kent, DA15 8PS being all of the land and buildings in title SGL778632 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 March 2019 | Delivered on: 7 March 2019 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 114 greyhound lane, london, SW16 5RN being all of the land and buildings in title TGL489806 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
6 June 2018 | Delivered on: 14 June 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 4 and 5 bank buildings, high street, london NW10 4LT and registered at the land registry with title absolute under title number NGL874119. Outstanding |
6 June 2018 | Delivered on: 14 June 2018 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 4 and 5 bank buildings, high street, london NW10 4LT and registered at the land registry with title absolute under title number NGL874119. Outstanding |
18 December 2017 | Delivered on: 19 December 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that leasehold property known as basement and ground floor unit of 114 greyhound lane, london SW15 5JX as the same is registered at the land registry with title absolute under title number: TGL489806. Outstanding |
16 June 2017 | Delivered on: 16 June 2017 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: All that freehold property known as 4 and 5 bank buildings, high street, london, NW10 4LT as the same as is registered at the land registry with title absolute under title number NGL874119. Outstanding |
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Outstanding |
22 December 2016 | Delivered on: 22 December 2016 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that leasehold property situate and known as ground floor shop, 7 gloucester parade, sidcup, DA15 8PS to be registered at land registry out of title number K21493 as shown edged red on the plan attached to the transfer. Outstanding |
16 September 2009 | Delivered on: 18 September 2009 Satisfied on: 20 February 2015 Persons entitled: Hursran Limited Classification: Legal charge Secured details: £200,000 and all other 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: All that land and premises situate and k/a 4-5 bank buildings, high street, london t/no. NGL874119. Fully Satisfied |
7 March 2007 | Delivered on: 26 March 2007 Satisfied on: 5 March 2015 Persons entitled: Elm Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
7 March 2007 | Delivered on: 26 March 2007 Satisfied on: 20 February 2015 Persons entitled: Elm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-5 bank buildings harlesden high street london. Fully Satisfied |
30 November 2006 | Delivered on: 15 December 2006 Satisfied on: 5 March 2015 Persons entitled: Investec Bank (UK) Limited 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 |
30 November 2006 | Delivered on: 15 December 2006 Satisfied on: 5 March 2015 Persons entitled: Investec Bank (UK) Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The gross rents licence fees and other monies receivable and the account from time to time. See the mortgage charge document for full details. Fully Satisfied |
30 November 2006 | Delivered on: 15 December 2006 Satisfied on: 20 February 2015 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4-5 bank buildings high street harlesden t/no NGL214041 by way of fixed charge the goodwill all plant machinery equipment furniture and other chattel assets. Fully Satisfied |
30 November 2006 | Delivered on: 2 December 2006 Satisfied on: 20 February 2015 Persons entitled: Judith Weil Classification: Second legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 & 5 bank buildings harlesden london together with the plant, machinery, fixtures, fittings, furniture, equipment, tools and other chattels. See the mortgage charge document for full details. Fully Satisfied |
7 July 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
---|---|
26 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
19 April 2023 | Director's details changed for Mr Shane Shahin Desai on 6 April 2023 (2 pages) |
19 April 2023 | Change of details for Mr Shane Desai as a person with significant control on 6 April 2023 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
23 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
17 February 2022 | Satisfaction of charge 058623220017 in full (1 page) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
18 March 2020 | Change of details for Mr Shane Desai as a person with significant control on 4 July 2019 (2 pages) |
18 July 2019 | Secretary's details changed for Shane Desai on 1 May 2019 (1 page) |
16 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
16 July 2019 | Change of details for Mr Shane Desai as a person with significant control on 1 May 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Shane Desai on 1 May 2019 (2 pages) |
24 April 2019 | Registration of charge 058623220017, created on 23 April 2019 (6 pages) |
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
7 March 2019 | Registration of charge 058623220016, created on 6 March 2019 (7 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
14 June 2018 | Registration of charge 058623220014, created on 6 June 2018 (28 pages) |
14 June 2018 | Registration of charge 058623220015, created on 6 June 2018 (29 pages) |
13 June 2018 | Satisfaction of charge 058623220012 in full (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
19 December 2017 | Registration of charge 058623220013, created on 18 December 2017 (41 pages) |
19 December 2017 | Registration of charge 058623220013, created on 18 December 2017 (41 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
21 June 2017 | Satisfaction of charge 058623220008 in full (1 page) |
21 June 2017 | Satisfaction of charge 058623220009 in full (1 page) |
21 June 2017 | Satisfaction of charge 058623220008 in full (1 page) |
21 June 2017 | Satisfaction of charge 058623220009 in full (1 page) |
16 June 2017 | Registration of charge 058623220012, created on 16 June 2017 (40 pages) |
16 June 2017 | Registration of charge 058623220012, created on 16 June 2017 (40 pages) |
13 June 2017 | Secretary's details changed for Shane Shahin Desai on 12 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Shane Shahin Desai on 12 June 2017 (2 pages) |
13 June 2017 | Secretary's details changed for Shane Shahin Desai on 12 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr Shane Shahin Desai on 12 June 2017 (2 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 December 2016 | Registration of charge 058623220010, created on 22 December 2016 (18 pages) |
22 December 2016 | Registration of charge 058623220010, created on 22 December 2016 (18 pages) |
22 December 2016 | Registration of charge 058623220011, created on 22 December 2016 (12 pages) |
22 December 2016 | Registration of charge 058623220011, created on 22 December 2016 (12 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
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) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 March 2015 | Satisfaction of charge 6 in full (4 pages) |
5 March 2015 | Satisfaction of charge 3 in full (4 pages) |
5 March 2015 | Satisfaction of charge 4 in full (4 pages) |
5 March 2015 | Satisfaction of charge 3 in full (4 pages) |
5 March 2015 | Satisfaction of charge 6 in full (4 pages) |
5 March 2015 | Satisfaction of charge 4 in full (4 pages) |
20 February 2015 | Satisfaction of charge 7 in full (4 pages) |
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 February 2015 | Satisfaction of charge 7 in full (4 pages) |
20 February 2015 | Satisfaction of charge 5 in full (4 pages) |
20 February 2015 | Satisfaction of charge 2 in full (4 pages) |
20 February 2015 | Satisfaction of charge 2 in full (4 pages) |
20 February 2015 | Satisfaction of charge 5 in full (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
22 January 2014 | Registration of charge 058623220008 (9 pages) |
22 January 2014 | Registration of charge 058623220009 (21 pages) |
22 January 2014 | Registration of charge 058623220008 (9 pages) |
22 January 2014 | Registration of charge 058623220009 (21 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
23 April 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
26 July 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Appointment of Shane Shahin Desai as a secretary (3 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
18 March 2011 | Termination of appointment of Jeremy Gilson as a secretary (2 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
17 March 2011 | Director's details changed for Mr Shane Shahin Desai on 1 December 2010 (3 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 February 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
18 February 2010 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
21 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
21 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Secretary appointed jeremy gilson (2 pages) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
16 July 2009 | Appointment terminated secretary ryan jacobson (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
31 March 2009 | Appointment terminated secretary maria aguado (1 page) |
31 March 2009 | Appointment terminated secretary maria aguado (1 page) |
31 March 2009 | Secretary appointed ryan benjamin jacobson (2 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
26 June 2008 | Return made up to 29/06/08; full list of members (5 pages) |
26 June 2008 | Return made up to 29/06/08; full list of members (5 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
17 March 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 August 2007 | Return made up to 29/06/07; full list of members (5 pages) |
2 August 2007 | Return made up to 29/06/07; full list of members (5 pages) |
26 March 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Particulars of mortgage/charge (3 pages) |
26 March 2007 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (5 pages) |
15 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
31 August 2006 | New secretary appointed (2 pages) |
31 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
25 July 2006 | Registered office changed on 25/07/06 from: 41 chalton street london NW1 1JD (1 page) |
25 July 2006 | Registered office changed on 25/07/06 from: 41 chalton street london NW1 1JD (1 page) |
29 June 2006 | Incorporation (17 pages) |
29 June 2006 | Incorporation (17 pages) |