London
W8 6SA
Secretary Name | Miss Gabrielle Catherine Victoria Morris |
---|---|
Status | Current |
Appointed | 17 February 2021(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 239 Kensington High Street London W8 6SA |
Director Name | David Lawrence |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Republic Of Ireland |
Correspondence Address | Carysfort House Carysfort Avenue Blackrock Dublin Republic Of Ireland |
Director Name | Mr Michael Gerard Tunney |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Carysfort House Carysfort Avenue Blackrock Dublin Republic Of Ireland |
Secretary Name | David Lawrence |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Carysfort House Carysfort Avenue Blackrock Dublin Republic Of Ireland |
Secretary Name | Mr Michael Tunney |
---|---|
Status | Resigned |
Appointed | 29 November 2011(1 year after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 March 2012) |
Role | Company Director |
Correspondence Address | Carysfort House Carysfort Avenue Blackrock Dublin Ireland |
Director Name | Mr Andrew John Fish |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Director Name | Mr Neil Simon Kirk |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Secretary Name | Kelly Joanne Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 July 2017) |
Role | Company Director |
Correspondence Address | Westmont House 34 Francis Grove Wimbledon London SW19 4DT |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Telephone | 020 88968400 |
---|---|
Telephone region | London |
Registered Address | 239 Kensington High Street London W8 6SA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gilmour Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,842,000 |
Gross Profit | £4,748,000 |
Net Worth | -£1,107,000 |
Cash | £836,000 |
Current Liabilities | £1,090,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
29 January 2018 | Delivered on: 1 February 2018 Persons entitled: Dbs Bank LTD., London Branch Classification: A registered charge Particulars: Doubletree hilton ealing, a 189 room hotel located at 2-8 hanger lane, ealing, london, W5 3HN. Title number: NGL125878. Freehold land known as land at the rear of 1 fielding terrace, uxbridge road, ealing, london. Title number: AGL113903. Freehold land known as 2-4 creffield road, ealing, london, W5 3HQ. Title number: AGL113902. Leasehold land known as 2-8 hanger lane, ealing, london, W5 3HN. Title number: AGL96922. Leasehold land known as 2-4 creffield road and land at the rear of 1 fielding terrace, ealing, london. Title numbers: AGL110623, AGL270726. And all other land now owned by the chargor.. And any future land owned by the chargor. Outstanding |
---|---|
22 October 2012 | Delivered on: 24 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the chargors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: In favour of the security trustee by way of a first legal mortgage all of the company's right title and interest in and to the new mortgaged property see image for full details. Outstanding |
16 March 2012 | Delivered on: 23 March 2012 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The "Security Trustee") Classification: Composite debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever 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. Outstanding |
16 March 2012 | Delivered on: 23 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 March 2012 | Delivered on: 23 March 2012 Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all of its right title and interest in and to the new securities. Shares held in, magnum ealing nominee 1 limited, number of shares:1 description of shares:ordinary of £1 nominal value. Magnum ealing nominee 2 limited, number of shares:1 description of shares:ordinary of £1 nominal value. See image for full details. Outstanding |
17 June 2011 | Delivered on: 28 June 2011 Satisfied on: 19 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £80,000 and all amounts in the future credited to a/no 10608379. Fully Satisfied |
19 May 2011 | Delivered on: 23 May 2011 Satisfied on: 20 November 2012 Persons entitled: Anglo Irish Bank Corporation Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each or any obligor to the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H interest in land and buildings situate at 2-8 hanger lane london t/no AGL96922 and 2 and 4 creffields road ealing london and land at the rear of 1 fielding terrace ealing london t/no AGL110623 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 |
2 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (25 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
28 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
17 February 2021 | Appointment of Miss Gabrielle Catherine Victoria Morris as a secretary on 17 February 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
19 October 2020 | Accounts for a small company made up to 31 December 2019 (20 pages) |
25 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (19 pages) |
19 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
3 September 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
1 February 2018 | Registration of charge 074413230007, created on 29 January 2018 (44 pages) |
3 January 2018 | Confirmation statement made on 16 November 2017 with updates (4 pages) |
5 September 2017 | Satisfaction of charge 3 in full (4 pages) |
5 September 2017 | Satisfaction of charge 3 in full (4 pages) |
9 August 2017 | Satisfaction of charge 6 in full (4 pages) |
9 August 2017 | Satisfaction of charge 5 in full (4 pages) |
9 August 2017 | Satisfaction of charge 4 in full (4 pages) |
9 August 2017 | Satisfaction of charge 5 in full (4 pages) |
9 August 2017 | Satisfaction of charge 6 in full (4 pages) |
9 August 2017 | Satisfaction of charge 4 in full (4 pages) |
17 July 2017 | Director's details changed for Mr Andrew Christopher Roberts on 13 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Andrew Christopher Roberts as a director on 13 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Kelly Joanne Adair as a secretary on 13 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 239 Kensington High Street London W8 6SA on 17 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Andrew Christopher Roberts as a director on 13 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Mr Andrew Christopher Roberts on 13 July 2017 (2 pages) |
17 July 2017 | Termination of appointment of Andrew John Fish as a director on 13 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Andrew John Fish as a director on 13 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 239 Kensington High Street London W8 6SA on 17 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Kelly Joanne Adair as a secretary on 13 July 2017 (1 page) |
10 July 2017 | Auditor's resignation (1 page) |
10 July 2017 | Auditor's resignation (1 page) |
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Neil Simon Kirk as a director on 4 May 2017 (1 page) |
20 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (25 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 April 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
21 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
21 May 2015 | Full accounts made up to 31 December 2014 (25 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (26 pages) |
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
8 July 2013 | Auditor's resignation (2 pages) |
8 July 2013 | Auditor's resignation (2 pages) |
1 July 2013 | Auditor's resignation (2 pages) |
1 July 2013 | Auditor's resignation (2 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (24 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
22 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
2 August 2012 | Full accounts made up to 31 October 2011 (21 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
17 April 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
28 March 2012 | Appointment of Kelly Joanne Adair as a secretary (3 pages) |
28 March 2012 | Appointment of Kelly Joanne Adair as a secretary (3 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
23 March 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 March 2012 | Appointment of Andrew John Fish as a director (3 pages) |
22 March 2012 | Appointment of Neil Simon Kirk as a director (3 pages) |
22 March 2012 | Appointment of Neil Simon Kirk as a director (3 pages) |
22 March 2012 | Appointment of Andrew John Fish as a director (3 pages) |
16 March 2012 | Termination of appointment of Michael Tunney as a director (2 pages) |
16 March 2012 | Termination of appointment of Michael Tunney as a director (2 pages) |
16 March 2012 | Registered office address changed from Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom on 16 March 2012 (2 pages) |
16 March 2012 | Termination of appointment of Michael Tunney as a secretary (2 pages) |
16 March 2012 | Termination of appointment of Michael Tunney as a secretary (2 pages) |
16 March 2012 | Registered office address changed from Holiday Inn London Heathrow Bath Road Sipson Way West Drayton Middlesex UB7 0DP United Kingdom on 16 March 2012 (2 pages) |
26 January 2012 | Resolutions
|
26 January 2012 | Resolutions
|
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Appointment of Mr Michael Tunney as a secretary (2 pages) |
20 December 2011 | Appointment of Mr Michael Tunney as a secretary (2 pages) |
20 December 2011 | Termination of appointment of David Lawrence as a secretary (1 page) |
20 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Termination of appointment of David Lawrence as a secretary (1 page) |
31 August 2011 | Termination of appointment of David Lawrence as a director (2 pages) |
31 August 2011 | Termination of appointment of David Lawrence as a director (2 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
23 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
23 May 2011 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
19 November 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
19 November 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
19 November 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
19 November 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
19 November 2010 | Resolutions
|
19 November 2010 | Current accounting period shortened from 30 November 2011 to 31 October 2011 (3 pages) |
16 November 2010 | Incorporation (38 pages) |
16 November 2010 | Incorporation (38 pages) |