46 Belsize Park
London
NW3 4EG
Secretary Name | Fiona Frances Dillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2005(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | Avoca House Hotel 46 Belsize Park London NW3 4EG |
Director Name | Mr Leonard Joffre Coops |
---|---|
Date of Birth | February 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(13 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 March 1996) |
Role | Accountant |
Correspondence Address | Belstone 12 Loseberry Road Claygate Esher Surrey KT10 9DQ |
Director Name | Mary Christina Dillon |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(13 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | Clonyn Castle Delvin Couny West Meath Eire |
Secretary Name | Majella Josephine Dillon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 14 November 1991(13 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avoca House Hotel 46 Belsize Park London NW3 4EG |
Website | avocahousehotel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77227777 |
Telephone region | London |
Registered Address | 8 High Street Brentwood Essex CM14 4AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 200 other UK companies use this postal address |
2k at £0.2 | Majella Josephine Dillon 51.03% Ordinary |
---|---|
1.3k at £0.2 | Fiona Frances Dillon 32.30% Ordinary |
667 at £0.2 | Bernice Mary Dillon 16.68% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,484 |
Cash | £193,888 |
Current Liabilities | £125,283 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
20 December 1990 | Delivered on: 21 December 1990 Satisfied on: 6 August 1994 Persons entitled: Citibank Trust Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
15 March 1990 | Delivered on: 21 March 1990 Satisfied on: 6 August 1994 Persons entitled: Citibank Trust Limited Classification: General charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1990 | Delivered on: 21 March 1990 Satisfied on: 28 April 2005 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H and k/a 55 belsize park london NW3 l/b of camden & all buildings fixtures fittings & goodwill. Fully Satisfied |
15 March 1990 | Delivered on: 21 March 1990 Satisfied on: 28 April 2005 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land k/a 42/46 belsize park london NW3 l/b of camden t/n:- ngl 400389 & all buildings fixtures fittings & goodwill. Fully Satisfied |
9 December 1986 | Delivered on: 1 June 1987 Satisfied on: 28 April 2005 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: Sterling pounds 350,000 and all other monies due or to become due from the company and/or moll estates limited to the chargee under the terms of the charge. Particulars: 42 to 46 belsize park london NW3 & goodwill. Fully Satisfied |
9 December 1986 | Delivered on: 1 June 1987 Satisfied on: 6 August 1994 Persons entitled: Citibank Trust Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: & stock-in-trade. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 December 1986 | Delivered on: 1 June 1987 Satisfied on: 28 April 2005 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: Sterling pounds 350,000 and all other monies due or to become due from the company and/or moll estates limited to the chargee under the terms of the charge. Particulars: 55 belsize park london NW3 & goodwill. Fully Satisfied |
1 September 1981 | Delivered on: 8 September 1981 Satisfied on: 3 January 1987 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold. 55 & 68, belsize park, london N.W.6. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
28 November 1994 | Delivered on: 3 December 1994 Satisfied on: 2 March 2006 Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited Classification: Legal 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 68 belsize park london NW3 and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1990 | Delivered on: 21 December 1990 Satisfied on: 28 April 2005 Persons entitled: Citi Bank Trust Limited Classification: Legal charge Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/H land under part t/n:- ngl 406100 k/a 55 belsize park l/b of camden & all buiildings fixtures fittings & goodwill. Fully Satisfied |
20 December 1990 | Delivered on: 21 December 1990 Satisfied on: 28 April 2005 Persons entitled: Citibank Trust Limited Classification: Legal charge Secured details: Sterling pounds 60,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: L/Hold land under t/no- 400389 and k/a 42/46 belsize park l/b of camden & all buildings fixtures fittings & goodwill. Fully Satisfied |
13 April 1981 | Delivered on: 27 April 1981 Satisfied on: 3 January 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 40/46 (inclusive) belsize park, camden, london. Fully Satisfied |
19 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: 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: 68 belsize park london t/n NGL853291. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 December 2005 | Delivered on: 20 December 2005 Persons entitled: The Governor and Company of the Bank of Ireland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
7 December 2020 | Confirmation statement made on 24 October 2020 with updates (5 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 October 2019 | Confirmation statement made on 24 October 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 November 2018 | Confirmation statement made on 14 November 2018 with updates (5 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (7 pages) |
28 November 2016 | Director's details changed for Majella Josephine Dillon on 3 October 2016 (2 pages) |
28 November 2016 | Director's details changed for Majella Josephine Dillon on 3 October 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
18 November 2015 | Secretary's details changed for Fiona Frances Dillon on 30 September 2015 (1 page) |
18 November 2015 | Secretary's details changed for Fiona Frances Dillon on 30 September 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 August 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 24 August 2012 (1 page) |
24 August 2012 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC4A 3JB United Kingdom on 24 August 2012 (1 page) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
1 December 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 14Th Floor 76 Shoe Lane London EC44 3JB England on 30 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 19 September 2011 (1 page) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 December 2010 | Secretary's details changed for Fiona Frances Dillon on 14 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Secretary's details changed for Fiona Frances Dillon on 14 November 2010 (2 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Majella Josephine Dillon on 13 November 2009 (2 pages) |
19 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Majella Josephine Dillon on 13 November 2009 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
18 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 14/11/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
18 December 2006 | Return made up to 14/11/06; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Particulars of mortgage/charge (7 pages) |
20 December 2005 | Particulars of mortgage/charge (7 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
14 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | New secretary appointed (2 pages) |
24 February 2005 | New secretary appointed (2 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
23 November 2004 | Return made up to 14/11/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
6 December 2003 | Return made up to 14/11/03; full list of members (8 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 14/11/02; full list of members (8 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
22 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
22 November 2001 | Return made up to 14/11/01; full list of members (7 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 November 2000 | Return made up to 14/11/00; full list of members
|
21 November 2000 | Return made up to 14/11/00; full list of members
|
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 November 1999 | Return made up to 14/11/99; full list of members (5 pages) |
17 November 1999 | Return made up to 14/11/99; full list of members (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 November 1998 | Return made up to 14/11/98; full list of members (5 pages) |
19 November 1998 | Return made up to 14/11/98; full list of members (5 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
22 December 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
22 December 1996 | Accounts for a small company made up to 31 December 1995 (12 pages) |
15 December 1996 | Memorandum and Articles of Association (9 pages) |
15 December 1996 | Resolutions
|
15 December 1996 | Memorandum and Articles of Association (9 pages) |
15 December 1996 | Resolutions
|
27 November 1996 | Return made up to 14/11/96; full list of members
|
27 November 1996 | Return made up to 14/11/96; full list of members
|
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
8 December 1995 | Return made up to 14/11/95; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (12 pages) |
1 June 1987 | Particulars of mortgage/charge (3 pages) |
1 June 1987 | Particulars of mortgage/charge (3 pages) |
3 January 1987 | Declaration of satisfaction of mortgage/charge (2 pages) |