Mayfair
London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(9 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(9 years after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Status | Resigned |
Appointed | 02 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Molteno House 302 Regents Park Road Finchley London N3 2JX |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Registered Address | Berkeley House 304 Regents Park Road London N3 2JX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
97 at £1 | Vincent Tchenguiz 97.00% Ordinary |
---|---|
3 at £1 | William Kenneth Procter 3.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,630,098 |
Current Liabilities | £399,385 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 March 2011 | Delivered on: 16 March 2011 Satisfied on: 23 July 2014 Persons entitled: Aviva Commercial Finance Limited Classification: Deed of charge over shares Secured details: All monies due or to become due from the company,blackhouse investment properties limited and fairgap limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all of the orinary shares presnt and future in fairgap limited,all of its right title and interest to dividends interest and other sums payable on account of the shares see image for full details. Fully Satisfied |
---|
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
23 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
19 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
23 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
28 March 2019 | Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page) |
7 November 2018 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 7 November 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
26 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 October 2014 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
10 October 2014 | Amended total exemption full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 July 2014 | Satisfaction of charge 1 in full (4 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (10 pages) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
5 April 2013 | Full accounts made up to 31 December 2011 (11 pages) |
5 April 2013 | Full accounts made up to 31 December 2011 (11 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
2 February 2012 | Full accounts made up to 31 December 2010 (11 pages) |
2 February 2012 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
4 October 2011 | Previous accounting period shortened from 31 July 2011 to 31 December 2010 (1 page) |
26 July 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
26 July 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2011 | Resolutions
|
15 March 2011 | Resolutions
|
16 February 2011 | Appointment of Mr Ian Rapley as a director (2 pages) |
16 February 2011 | Appointment of Mr Ian Rapley as a director (2 pages) |
2 July 2010 | Incorporation (24 pages) |
2 July 2010 | Incorporation (24 pages) |