London
W1G 8TB
Director Name | Mr Hugh Michael Lask |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 September 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Hugh Michael Lask |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2012(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Mr Stephen Michael Garbutta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Director Name | Malcolm Webber |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Secretary Name | Malcolm Webber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2006(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 May 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 New Cavendish Street London W1G 7LS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 New Cavendish Street London W1G 8TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Malcolm Webber 50.00% Ordinary |
---|---|
1 at £1 | Mr Ronald Michael Harris 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 January 2007 | Delivered on: 18 January 2007 Satisfied on: 21 August 2014 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: Property k/a 77 bastwick street london t/no NGL743740. 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. Fully Satisfied |
---|---|
8 January 2007 | Delivered on: 13 January 2007 Satisfied on: 21 August 2014 Persons entitled: Lloyds Tsb Bank PLC 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 |
8 January 2007 | Delivered on: 13 January 2007 Satisfied on: 21 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in gbp designated ltsb re bellmondo limited and bellmondo two limited and numbered 545400 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
28 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
---|---|
27 September 2017 | Notification of Malcolm Webber as a person with significant control on 21 September 2017 (2 pages) |
21 September 2017 | Notification of Ronald Michael Harris as a person with significant control on 21 July 2016 (2 pages) |
20 September 2017 | Withdrawal of a person with significant control statement on 20 September 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
22 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
21 August 2014 | Satisfaction of charge 2 in full (1 page) |
21 August 2014 | Satisfaction of charge 3 in full (2 pages) |
21 August 2014 | Satisfaction of charge 1 in full (2 pages) |
31 July 2014 | Director's details changed for Hugh Michael Lask on 31 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Mr Ronald Michael Harris on 31 July 2014 (2 pages) |
31 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Secretary's details changed for Hugh Michael Lask on 31 July 2014 (1 page) |
3 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Malcolm Webber as a secretary (2 pages) |
12 June 2012 | Termination of appointment of Malcolm Webber as a director (2 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a director (3 pages) |
12 June 2012 | Appointment of Hugh Michael Lask as a secretary (3 pages) |
28 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
22 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
24 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 July 2009 | Return made up to 20/07/09; full list of members (4 pages) |
18 May 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 July 2008 | Return made up to 20/07/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
28 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2007 | Particulars of mortgage/charge (4 pages) |
13 January 2007 | Particulars of mortgage/charge (5 pages) |
13 January 2007 | Particulars of mortgage/charge (4 pages) |
29 December 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
29 December 2006 | Ad 14/12/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 December 2006 | Secretary resigned (1 page) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | New secretary appointed (2 pages) |
22 November 2006 | Secretary resigned (1 page) |
22 November 2006 | New director appointed (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 July 2006 | Incorporation (16 pages) |