St Johns Wood
London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Current |
Appointed | 08 October 2014(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 October 2014) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Marcus Simon Cooper 75.00% Ordinary |
---|---|
25 at £1 | David Greenberg 25.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
15 July 2019 | Delivered on: 16 July 2019 Persons entitled: Edmond De Rothschild (Suisse) S.A. Classification: A registered charge Particulars: Flat 18, warren court, euston road, london NW1 3AA - NGL938354. Flat 21, warren court, euston road, london NW1 3AA - NGL938355. Flat 22, warren court, euston road, london NW1 3AA - NGL938357. Flat 23, warren court, euston road, london NW1 3AA - NGL938358. Flat 24, warren court, euston road, london NW1 3AA - NGL938361. Flat 25, warren court, euston road, london NW1 3AA - NGL938362. Flat 26, warren court, euston road, london NW1 3AA - NGL938364. Flat 27, warren court, euston road, london NW1 3AA - NGL938366. Flat 31, warren court, euston road, london NW1 3AA - NGL938367. Flat 32, warren court, euston road, london NW1 3AA - NGL938368. Flat 33, warren court, euston road, london NW1 3AA - NGL938372. Flat 34, warren court, euston road, london NW1 3AA - NGL938373. Flat 35, warren court, euston road, london NW1 3AA - NGL938374. Flat 36, warren court, euston road, london NW1 3AA - NGL938375. Flat 37, warren court, euston road, london NW1 3AA - NGL938376. Flat 41, warren court, euston road, london NW1 3AA - NGL938385. Flat 42, warren court, euston road, london NW1 3AA - NGL938383. Flat 43, warren court, euston road, london NW1 3AA - NGL938386. Flat 44, warren court, euston road, london NW1 3AA - NGL938387. Flat 45, warren court, euston road, london NW1 3AA - NGL938394. Flat 46, warren court, euston road, london NW1 3AA - NGL938393. Flat 47, warren court, euston road, london NW1 3AA - NGL938392. Flat 51, warren court, euston road, london NW1 3AA - NGL938391. Flat 52, warren court, euston road, london NW1 3AA - NGL938390. Flat 53, warren court, euston road, london NW1 3AA - NGL938388. Flat 54, warren court, euston road, london NW1 3AA - NGL938377. Flat 55, warren court, euston road, london NW1 3AA - NGL938381. Flat 56, warren court, euston road, london NW1 3AA - NGL938378. Flat 57, warren court, euston road, london NW1 3AA - NGL938379. Outstanding |
---|---|
31 January 2014 | Delivered on: 5 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The l/h land being flat 18 warren court, euston road, london, t/no: NGL938354;. The l/h land being flat 21 warren court, euston road, london, t/no: NGL938355; and the l/h land being falt 22 warren court, euston road, london, t/no: NGL938355 (for details of further property charged, please refer to the image). Notification of addition to or amendment of charge. Outstanding |
29 February 2008 | Delivered on: 4 March 2008 Persons entitled: Hsbc Private 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 February 2008 | Delivered on: 4 March 2008 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from warren court investments LLP and the company to the chargee on any account whatsoever. Particulars: Lease of flat 18 warren court, euston road, london, lease of flat 21 warren court, euston road, london, lease of flat 22 warren court, euston road, london, for details of further property charged please refer to form 395, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property, see image for full details. Outstanding |
12 April 2024 | Confirmation statement made on 20 March 2024 with updates (5 pages) |
---|---|
15 September 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
20 March 2023 | Confirmation statement made on 20 March 2023 with updates (5 pages) |
6 January 2023 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
4 March 2022 | Confirmation statement made on 14 February 2022 with updates (5 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 March 2021 | Confirmation statement made on 14 February 2021 with updates (5 pages) |
14 February 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
16 July 2019 | Registration of charge 061053470004, created on 15 July 2019 (31 pages) |
14 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
19 March 2018 | Confirmation statement made on 14 February 2018 with updates (5 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
4 May 2017 | Satisfaction of charge 2 in full (4 pages) |
4 May 2017 | Satisfaction of charge 2 in full (4 pages) |
4 May 2017 | Satisfaction of charge 1 in full (4 pages) |
4 May 2017 | Satisfaction of charge 1 in full (4 pages) |
28 April 2017 | Register inspection address has been changed to 16 Finchley Road London NW8 6EB (1 page) |
28 April 2017 | Register inspection address has been changed to 16 Finchley Road London NW8 6EB (1 page) |
28 April 2017 | Register(s) moved to registered inspection location 16 Finchley Road London NW8 6EB (1 page) |
28 April 2017 | Register(s) moved to registered inspection location 16 Finchley Road London NW8 6EB (1 page) |
6 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
28 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 8 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 8 October 2014 (1 page) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 February 2014 | Registration of charge 061053470003 (35 pages) |
5 February 2014 | Registration of charge 061053470003 (35 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
28 October 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 14/02/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 January 2009 | Capitals not rolled up (3 pages) |
8 January 2009 | Capitals not rolled up (3 pages) |
12 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
12 December 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
3 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
3 July 2008 | Return made up to 14/02/08; full list of members (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 72 new bond street london W1S 1RR (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: 72 new bond street london W1S 1RR (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Secretary resigned (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: the old lodge main street egremont CA22 2DB (1 page) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |