London
W1T 5DS
Director Name | Mr Anthony Menashi Khalastchi |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2012(1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Director Name | Mr Peter Salim David Khalastchi |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2016(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Court Lodge 48 Sloane Square London SW1W 8AT |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months from now) |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 106 high street, ashford. Title numbers K429761 and K553435. Outstanding |
---|---|
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 37-40 saville street, kingston upon hull. Title number HS295357. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 106-109 market jew street, penzance. Title numbers CL170748 and CL134596. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 57-60 whitefriargate, kingston upon hull. Title number HS32180. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 46 south street, chichester. Title number WSX200843. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 67 union street, torquay. Title number DN103816. Outstanding |
23 November 2012 | Delivered on: 30 November 2012 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
23 November 2012 | Delivered on: 30 November 2012 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a superstore, parker street, warrington and land on the south side of liverpool road, warrington t/no's CH270831 and CH4316780 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
9 August 2019 | Delivered on: 12 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole unit 27, hamilton way, oakmall shopping centre, greenock being the whole subjects currently undergoing registration in the land register of scotland under title number REN150007 for more details please refer to the instrument. Outstanding |
2 August 2019 | Delivered on: 12 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 August 2019 | Delivered on: 2 August 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Ground floor, 127/129 high street, poole, dorset, BH15 1AN registered at the land registry with title number DT308205. For more details please refer to the instrument. Outstanding |
29 June 2018 | Delivered on: 3 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold land known as units 1-5 the burlington centre, st anne's road west, lytham st anne's FY8 1RF) registered with title number LAN193540; the freehold land known as 9-10 commercial street, aberdare (CF44 7RW) registered with title number WA421873; the freehold land known as 9 bank street, rawtenstall, rossendale (BB4 6QS) registered with title number LA430439; the freehold land known as unit 1 lion works, king street, abergavenny (NP7 5SE) registered with title number CYM56549; and the freehold land known as 220 hoylake road, wirral (CH46 6AD) registered with title number MS474764. Outstanding |
13 July 2017 | Delivered on: 18 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 77-81 market place, swaffham. Title number NK162980. Outstanding |
13 July 2017 | Delivered on: 18 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 25, 26, 26A and 26B market place, boston, lincolnshire. Title number LL139220. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 64-66 market street, crewe. Title number CH439911. Outstanding |
5 April 2017 | Delivered on: 7 April 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 69 union street, torquay. Title number DN131916. Outstanding |
23 November 2012 | Delivered on: 30 November 2012 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a 67 union street, torquay and 69 union street, torquay t/no's DN103816 and DN131916 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
21 October 2020 | Confirmation statement made on 11 October 2020 with updates (5 pages) |
---|---|
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
24 July 2020 | Director's details changed for Mr Anthony Menashi Khalastchi on 24 July 2020 (2 pages) |
24 July 2020 | Change of details for Mr Stuart Grant Roden as a person with significant control on 24 July 2020 (2 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with updates (5 pages) |
12 August 2019 | Registration of charge 082501350018, created on 9 August 2019 (23 pages) |
12 August 2019 | Registration of charge 082501350017, created on 2 August 2019 (13 pages) |
2 August 2019 | Registration of charge 082501350016, created on 2 August 2019 (12 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
3 July 2018 | Registration of charge 082501350015, created on 29 June 2018 (13 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
18 July 2017 | Registration of charge 082501350014, created on 13 July 2017 (37 pages) |
18 July 2017 | Registration of charge 082501350013, created on 13 July 2017 (37 pages) |
18 July 2017 | Registration of charge 082501350013, created on 13 July 2017 (37 pages) |
18 July 2017 | Registration of charge 082501350014, created on 13 July 2017 (37 pages) |
11 April 2017 | Resolutions
|
11 April 2017 | Resolutions
|
7 April 2017 | Registration of charge 082501350008, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350008, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350006, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350004, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350004, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350005, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350011, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350010, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350005, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350012, created on 5 April 2017 (53 pages) |
7 April 2017 | Registration of charge 082501350010, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350006, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350012, created on 5 April 2017 (53 pages) |
7 April 2017 | Registration of charge 082501350009, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350007, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350007, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350009, created on 5 April 2017 (37 pages) |
7 April 2017 | Registration of charge 082501350011, created on 5 April 2017 (37 pages) |
18 March 2017 | Satisfaction of charge 2 in full (4 pages) |
18 March 2017 | Satisfaction of charge 1 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 2 in full (4 pages) |
18 March 2017 | Satisfaction of charge 3 in full (4 pages) |
18 March 2017 | Satisfaction of charge 1 in full (4 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
17 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
27 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
17 June 2016 | Appointment of Mr Peter Salim David Khalastchi as a director on 18 May 2016 (2 pages) |
17 June 2016 | Appointment of Mr Peter Salim David Khalastchi as a director on 18 May 2016 (2 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
25 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mr Anthony Menashi Khalastchi on 21 July 2015 (2 pages) |
4 February 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 4 February 2015 (1 page) |
13 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
16 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 November 2012 | Appointment of Anthony Menashi Khalastchi as a director (2 pages) |
13 November 2012 | Appointment of Anthony Menashi Khalastchi as a director (2 pages) |
12 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
12 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
12 October 2012 | Statement of capital following an allotment of shares on 11 October 2012
|
12 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
11 October 2012 | Incorporation
|
11 October 2012 | Incorporation
|