St Johns Wood
London
NW8 9JG
Secretary Name | Moira Sandra Gershinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Darren Andrew Gershinson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | 12 Tatham Place 58 Acacia Road St Johns Wood London NW8 6AG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Office 2 The Reach 687-693 London Road Westcliff On Sea Essex SS0 9PA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | London & Regional Property Fund LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,205 |
Cash | £2,178 |
Current Liabilities | £390,867 |
Latest Accounts | 31 January 2024 (3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
7 December 2010 | Delivered on: 10 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the f/h land and buildings registered at the land registry under title number EX180316 and being known as 34 st george's park avenue, westcliffe-on-sea, essex. Outstanding |
---|---|
7 December 2010 | Delivered on: 10 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land and buildings registered at the land registry under title number EX761734 and being known as 43 southborough drive, westcliffe-on-sea, essex. Outstanding |
7 December 2010 | Delivered on: 10 December 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land and buildings registered at the land regisrty under title number NGL742173 and bieng known as 4 cheadle court, wharncliffe gardens. Outstanding |
7 December 2010 | Delivered on: 10 December 2010 Persons entitled: Coutts & Company Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 October 2000 | Delivered on: 13 October 2000 Persons entitled: Dunbar 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: F/H land k/a 86 bondway in the l/b of lambeth t/no: SGL188717. Together with all buildings and erections thereon and 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. Outstanding |
30 March 2016 | Delivered on: 4 April 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: By way of first legal mortgage the property known as flat 4 cheadle court, henderson drive, london NW8 8UD with registered title number NGL742173. Outstanding |
22 March 2005 | Delivered on: 24 March 2005 Satisfied on: 17 February 2011 Persons entitled: Hsbc Bank PLC 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 4 cheadle court wharncliffe gardens t/no NGL742173. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 October 2000 | Delivered on: 13 October 2000 Satisfied on: 25 September 2001 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings and assets of the company whatsoever and wheresoever both present and future. Fully Satisfied |
15 October 1996 | Delivered on: 25 October 1996 Satisfied on: 4 October 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h properties k/a 1, 1A amd 3 high street wanstead t/n's EGL174558, EGL146200 and EGL46343 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 August 1994 | Delivered on: 13 August 1994 Satisfied on: 4 October 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 mill street macclesfield cheshire. Floating charge over all other property assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 February 2024 | Previous accounting period shortened from 31 March 2024 to 31 January 2024 (1 page) |
---|---|
30 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
14 June 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
11 August 2021 | Registered office address changed from 82 st John Street London EC1M 4JN to Office 2 the Reach 687-693 London Road Westcliff on Sea Essex SS0 9PA on 11 August 2021 (1 page) |
3 June 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 3 June 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 June 2018 | Confirmation statement made on 3 June 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 April 2016 | Satisfaction of charge 7 in full (1 page) |
29 April 2016 | Satisfaction of charge 6 in full (1 page) |
29 April 2016 | Satisfaction of charge 6 in full (1 page) |
29 April 2016 | Satisfaction of charge 7 in full (1 page) |
4 April 2016 | Registration of charge 029353020010, created on 30 March 2016 (16 pages) |
4 April 2016 | Registration of charge 029353020010, created on 30 March 2016 (16 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
10 December 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 November 2010 | Auditor's resignation (1 page) |
23 November 2010 | Auditor's resignation (1 page) |
28 June 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
28 June 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (3 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 September 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
9 February 2009 | Return made up to 03/06/08; full list of members (3 pages) |
9 February 2009 | Return made up to 03/06/08; full list of members (3 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
7 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 03/06/06; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
2 August 2004 | Return made up to 03/06/04; full list of members (5 pages) |
2 August 2004 | Return made up to 03/06/04; full list of members (5 pages) |
7 February 2004 | Resolutions
|
7 February 2004 | Resolutions
|
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 03/06/02; full list of members (5 pages) |
18 July 2002 | Return made up to 03/06/02; full list of members (5 pages) |
18 February 2002 | Accounting reference date extended from 30/03/02 to 31/03/02 (1 page) |
18 February 2002 | Accounting reference date extended from 30/03/02 to 31/03/02 (1 page) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
2 February 2002 | Resolutions
|
2 February 2002 | Resolutions
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2001 | Return made up to 03/06/01; full list of members (5 pages) |
10 July 2001 | Return made up to 03/06/01; full list of members (5 pages) |
17 April 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
17 April 2001 | Accounting reference date extended from 30/09/00 to 30/03/01 (1 page) |
20 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
20 October 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director's particulars changed (1 page) |
24 July 2000 | Return made up to 03/06/00; full list of members (8 pages) |
24 July 2000 | Return made up to 03/06/00; full list of members (8 pages) |
2 September 1999 | Resolutions
|
2 September 1999 | Resolutions
|
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (3 pages) |
30 July 1999 | New director appointed (3 pages) |
30 July 1999 | New director appointed (3 pages) |
14 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
14 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
25 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
25 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 8 welbeck way london W1M 7PE (1 page) |
4 July 1997 | Return made up to 03/06/97; no change of members (6 pages) |
4 July 1997 | Return made up to 03/06/97; no change of members (6 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
25 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
17 July 1996 | Return made up to 03/06/96; full list of members (7 pages) |
17 July 1996 | Return made up to 03/06/96; full list of members (7 pages) |
14 June 1995 | Return made up to 03/06/95; full list of members (16 pages) |
14 June 1995 | Return made up to 03/06/95; full list of members (16 pages) |
3 March 1995 | Registered office changed on 03/03/95 from: morgan brown & spofforth 82 john street london EC1M 4JN (1 page) |
3 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
3 March 1995 | Registered office changed on 03/03/95 from: morgan brown & spofforth 82 john street london EC1M 4JN (1 page) |
3 March 1995 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
3 June 1994 | Incorporation (13 pages) |
3 June 1994 | Incorporation (13 pages) |