85 New Cavendish Street
London
W1W 6XD
Director Name | Mr Paul Rayden |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Miss Georgina Faye Garrity |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mrs Claire Jane Rothman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
Director Name | Mr David Albert Blackledge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(5 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 25 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Stoop Stanley Chippenham Wiltshire SN15 3RF |
Registered Address | Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £245,651 |
Cash | £23,776 |
Current Liabilities | £186,223 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months from now) |
16 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 37 romney court shepherds bush london t/no. BGL98048. Outstanding |
---|---|
19 December 2013 | Delivered on: 20 December 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The l/h property k/a flat 8 41 craven hill gardens london t/no NGL800957. Notification of addition to or amendment of charge. Outstanding |
31 October 2012 | Delivered on: 2 November 2012 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: L/H property k/a flat 13 romney court shepherds bush green london t/no BGL92245 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 May 2012 | Delivered on: 1 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hatfield house cambridge park twickenham. T/no.TGL304130: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 May 2012 | Delivered on: 1 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the focus building standish street liverpool.t/no.MS467964: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 May 2012 | Delivered on: 1 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the willows gateshead t/no. TY493970: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
29 May 2012 | Delivered on: 1 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 46 romney court london t/no.BGL79217: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Debenture over all estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
29 May 2012 | Delivered on: 1 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 56 romney court london t/no.BGL77156: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
18 April 2018 | Delivered on: 19 April 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 25, romney court, shepherds bush green, london W12 8PY. Outstanding |
25 September 2015 | Delivered on: 8 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 46 romney court shepherds bush green london t/no BGL79217. Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 37 romney court shepherds bush green london t/no BGL98048. Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 13 romney court shepherds bush green london t/no BGL92245. Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 48 romney court shepherds bush green london t/no BGL109176. Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 41 romney court shepherds bush green london t/no NGL378933. Outstanding |
25 September 2015 | Delivered on: 2 October 2015 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Flat 56 romney court shepherds bush green london t/no BGL77156. Outstanding |
17 July 2015 | Delivered on: 24 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 41 romney court shepherds bush green london. Outstanding |
16 June 2014 | Delivered on: 21 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 48 romney court shepherds bush london t/no. BGL42747. Outstanding |
17 May 2012 | Delivered on: 23 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
8 February 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
25 January 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
8 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
31 August 2022 | Termination of appointment of David Albert Blackledge as a director on 25 August 2022 (1 page) |
4 July 2022 | Appointment of Miss Georgina Faye Garrity as a director on 20 June 2022 (2 pages) |
10 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
9 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
25 March 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
27 April 2020 | Termination of appointment of Claire Jane Rothman as a director on 24 April 2020 (1 page) |
11 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
28 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
19 April 2018 | Registration of charge 073005540020, created on 18 April 2018 (17 pages) |
19 April 2018 | Registration of charge 073005540019, created on 18 April 2018 (15 pages) |
1 March 2018 | Satisfaction of charge 073005540009 in full (1 page) |
1 March 2018 | Satisfaction of charge 1 in full (1 page) |
1 March 2018 | Satisfaction of charge 073005540014 in full (1 page) |
1 March 2018 | Satisfaction of charge 073005540010 in full (1 page) |
1 March 2018 | Satisfaction of charge 2 in full (2 pages) |
1 March 2018 | Satisfaction of charge 073005540015 in full (1 page) |
1 March 2018 | Satisfaction of charge 073005540011 in full (1 page) |
1 March 2018 | Satisfaction of charge 073005540013 in full (1 page) |
1 March 2018 | Satisfaction of charge 5 in full (2 pages) |
1 March 2018 | Satisfaction of charge 073005540017 in full (1 page) |
1 March 2018 | Satisfaction of charge 073005540012 in full (1 page) |
1 March 2018 | Satisfaction of charge 3 in full (2 pages) |
1 March 2018 | Satisfaction of charge 4 in full (2 pages) |
1 March 2018 | Satisfaction of charge 073005540008 in full (1 page) |
1 March 2018 | Satisfaction of charge 073005540018 in full (1 page) |
1 March 2018 | Satisfaction of charge 073005540016 in full (1 page) |
1 March 2018 | Satisfaction of charge 6 in full (2 pages) |
1 March 2018 | Satisfaction of charge 7 in full (2 pages) |
9 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
25 January 2018 | Cessation of Claire Jane Rothman as a person with significant control on 22 December 2016 (1 page) |
25 January 2018 | Notification of Rcp Property Management Limited as a person with significant control on 22 December 2016 (2 pages) |
25 January 2018 | Cessation of Clive Rayden as a person with significant control on 22 December 2016 (1 page) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Paul Rayden on 25 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Claire Jane Rothman on 25 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mrs Claire Jane Rothman on 25 April 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
5 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
8 October 2015 | Registration of charge 073005540018, created on 25 September 2015 (11 pages) |
8 October 2015 | Registration of charge 073005540018, created on 25 September 2015 (11 pages) |
2 October 2015 | Registration of charge 073005540015, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540013, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540016, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540017, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540012, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540014, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540014, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540017, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540013, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540012, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540015, created on 25 September 2015
|
2 October 2015 | Registration of charge 073005540016, created on 25 September 2015
|
6 August 2015 | Appointment of Mr David Albert Blackledge as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr David Albert Blackledge as a director on 6 August 2015 (2 pages) |
6 August 2015 | Appointment of Mr David Albert Blackledge as a director on 6 August 2015 (2 pages) |
24 July 2015 | Registration of charge 073005540011, created on 17 July 2015 (32 pages) |
24 July 2015 | Registration of charge 073005540011, created on 17 July 2015 (32 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 June 2014 | Registration of charge 073005540010 (32 pages) |
21 June 2014 | Registration of charge 073005540010 (32 pages) |
21 June 2014 | Registration of charge 073005540009 (32 pages) |
21 June 2014 | Registration of charge 073005540009 (32 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
20 December 2013 | Registration of charge 073005540008 (33 pages) |
20 December 2013 | Registration of charge 073005540008 (33 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
1 June 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Incorporation
|
30 June 2010 | Incorporation
|