1 Devonshire Street
London
W1W 5DS
Director Name | Assaf Laznik |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | 25 Denmark Street London WC2H 8NJ |
Director Name | Nicholas Christopher Kypros Nicholas |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 41 Wilton Crescent Wimbledon London SW19 3QY |
Secretary Name | Mr Peter Petrou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18-22 Flat 7 Wigmore Street London W1U 2RG |
Director Name | Mr Yotam Yinhal |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 07 February 2007(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 17 Spectrum House 32 - 34 Gordon House Road London NW5 1LP |
Director Name | Mr Peter Petrou |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(4 months after company formation) |
Appointment Duration | 4 years (resigned 15 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18-22 Flat 7 Wigmore Street London W1U 2RG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | nicholassolicitors.com |
---|
Registered Address | 1st Floor, North Devonshire House 1 Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
100 at £1 | Findon Urban Lofts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £197,328 |
Cash | £6,435 |
Current Liabilities | £292,467 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 October 2008 | Delivered on: 30 October 2008 Satisfied on: 15 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Deed of assignment of contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Present and future rights,title,and interest in and to the contracts see image for full details. Fully Satisfied |
---|---|
26 August 2008 | Delivered on: 12 September 2008 Satisfied on: 15 February 2011 Persons entitled: Clydesdale Bank PLC Classification: A deed of assignment of contract rights Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Right title and interest in and to the contracts the proceeds of any insurance see image for full details. Fully Satisfied |
26 August 2008 | Delivered on: 4 September 2008 Satisfied on: 15 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
26 August 2008 | Delivered on: 4 September 2008 Satisfied on: 27 January 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Office block to the west of bruford court london t/no TGL264290 all fixtures fittings plant and machinery see image for full details. Fully Satisfied |
11 August 2008 | Delivered on: 13 August 2008 Satisfied on: 5 November 2009 Persons entitled: Ziv Haft Trusts Company LTD Classification: Second legal charge Secured details: All monies due or to become due from findon urban lofts PLC to the chargee on any account whatsoever. Particulars: Office block lying to the west of bruford court london t/no TGL264290. Fully Satisfied |
21 September 2007 | Delivered on: 26 September 2007 Satisfied on: 12 June 2008 Persons entitled: Forge Architects & Surveyors Limited Classification: Legal charge Secured details: £46,148.07 due or to become due from the company to. Particulars: Monies held pursuant to an agreement in solicitors' deposit account at barclays bank PLC together with interest earned thereon. Fully Satisfied |
5 September 2007 | Delivered on: 6 September 2007 Satisfied on: 13 August 2008 Persons entitled: Ziv Haft Trusts Company LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land being office block lying to west of bruford court london. Fully Satisfied |
21 November 2006 | Delivered on: 28 November 2006 Satisfied on: 29 August 2008 Persons entitled: Barclays Bank PLC 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 rose bruford college land and buildings south side of creek road greenwich london t/no TGL264290. Fully Satisfied |
26 May 2011 | Delivered on: 8 June 2011 Satisfied on: 24 September 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Debenture Secured details: All 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: Office block lying to the west of bruford court, london also k/a theatro apartments, theatro towers, creek road, london. Fully Satisfied |
26 May 2011 | Delivered on: 1 June 2011 Satisfied on: 24 September 2014 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All 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: Office block lying to the west of bruford court london also k/a theatro apartments theatro towers, creek road, london t/n TGL264290. Fully Satisfied |
2 November 2006 | Delivered on: 9 November 2006 Satisfied on: 29 August 2008 Persons entitled: Barclays 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. Fully Satisfied |
28 October 2015 | Delivered on: 5 November 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H land known as theatro tower being the former office block lying to the west of bruford court creek road greenwich london t/no TGL264290. Outstanding |
28 October 2015 | Delivered on: 5 November 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H land known as theatro tower being the former office block lying to the west of bruford court creek road greenwich london t/no TGL264290. Outstanding |
24 October 2017 | Appointment of Mr Suresh Mupparthi as a director on 13 October 2017 (2 pages) |
---|---|
24 October 2017 | Termination of appointment of Yotam Yinhal as a director on 16 October 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 June 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
15 November 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 November 2015 | Registration of charge 059663830012, created on 28 October 2015 (25 pages) |
5 November 2015 | Registration of charge 059663830013, created on 28 October 2015 (43 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr Yotam Yinhal on 19 June 2014 (2 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Satisfaction of charge 11 in full (4 pages) |
24 September 2014 | Satisfaction of charge 10 in full (4 pages) |
10 June 2014 | Registered office address changed from 18-22 Wigmore Street London W1U 2RG on 10 June 2014 (1 page) |
10 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 May 2012 | Director's details changed for Mr. Yotam Yinhal on 22 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Termination of appointment of Peter Petrou as a director (1 page) |
15 March 2011 | Termination of appointment of Peter Petrou as a secretary (1 page) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
16 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
25 June 2010 | Amended full accounts made up to 31 December 2008 (8 pages) |
16 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr. Yotam Yinhal on 21 May 2010 (2 pages) |
9 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
13 August 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 October 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 August 2008 | Return made up to 22/05/08; full list of members (3 pages) |
19 August 2008 | Director and secretary's change of particulars / peter petrou / 22/05/2008 (1 page) |
19 August 2008 | Director's change of particulars / yotam yinhal / 22/05/2008 (1 page) |
14 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
16 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 June 2008 | Full accounts made up to 31 December 2007 (9 pages) |
17 April 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
29 March 2008 | Prev ext from 31/10/2007 to 31/12/2007 (1 page) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Ad 13/10/06--------- £ si 99@1 (2 pages) |
22 May 2007 | Return made up to 22/05/07; full list of members (2 pages) |
27 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
20 February 2007 | Director resigned (1 page) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (9 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Ad 13/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 October 2006 | New director appointed (2 pages) |
30 October 2006 | New director appointed (2 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Secretary resigned (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 October 2006 | Incorporation (16 pages) |