London
WC2H 8HR
Secretary Name | Martin David Eldridge Bale |
---|---|
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | James Stephen Southgate |
---|---|
Status | Current |
Appointed | 30 September 2020(118 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | David Reginald Hodges |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 August 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lewins Coach House Crockham Hill Edenbridge Kent TN8 6RT |
Director Name | Mr Dennis George Weaver |
---|---|
Date of Birth | October 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 21 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 26 Longland Drive London N20 8HJ |
Director Name | Mr Leib Stempel |
---|---|
Date of Birth | May 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 31 years, 7 months (resigned 06 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Overlea Road London E5 9BG |
Secretary Name | Halford Ernest Severn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(87 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 05 September 1990) |
Role | Company Director |
Correspondence Address | 4 Ormond Drive Hampton Middlesex TW12 2TN |
Secretary Name | Christopher Charles Morse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1990(88 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | Alba Lodge 22 Gloucester Road Tankerton Whitstable Kent CT5 2DS |
Secretary Name | Mr Mark Roy Mason Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(99 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | September Cottage Hornash Lane Ashford Kent TN26 1HY |
Telephone | 020 78361555 |
---|---|
Telephone region | London |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
4.4m at £0.1 | Highdorn Co LTD 100.00% Ordinary |
---|---|
100 at £0.1 | Benzion Schalom Eliezer Freshwater 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £684,771 |
Cash | £5,892 |
Current Liabilities | £3,586,691 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 June 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2023 (3 months from now) |
30 December 1969 | Delivered on: 19 January 1970 Satisfied on: 27 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at 20 castle st., Dover. Fully Satisfied |
---|---|
30 December 1969 | Delivered on: 19 January 1970 Satisfied on: 27 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Property at 18 castle st., Dover. Fully Satisfied |
26 January 1967 | Delivered on: 30 January 1967 Satisfied on: 27 January 1992 Persons entitled: Lloyds Bank PLC Classification: Disposition executed in pursuance of trust deed dated 9.1.67 Secured details: £600,000 first mortgage debenture stock 1986/91 and all other sums intended to be secured by the said trust deed. Particulars: Offices at lister house, 17 woodside place, glasgow G3. Fully Satisfied |
26 January 1967 | Delivered on: 30 January 1967 Satisfied on: 27 January 1992 Persons entitled: Lloyds Bank PLC Classification: Disposition executed insurance of trust deed dated 9.1.67 Secured details: £600,000 first mortgage debenture stock 1986/91 and all other sums intended to be secured by the said trust deed. Particulars: Rob roy hotel, aberfoyle. Fully Satisfied |
26 January 1967 | Delivered on: 30 January 1967 Satisfied on: 27 January 1992 Persons entitled: Lloyds Bank PLC Classification: Disposition executed in pursuance of trust deed dated 9.1.67 Secured details: £600,000 first mortgage debenture stock 1986/91 of the company and all other moneys intended to be secured by the said trust deed. Particulars: Garage, offices, showrooms & workshops at 1 to 19 semple street, edinburgh, 35 to 53 morrison street, & 1 & 2 semple court, edinburgh garage, workshop & stores at rosemount, gardner's crescent, edinburgh garage, tractor works & house at hayfield tractor works, gorgie road, edinburgh & bona vista gorgie road garage, showrooms and workshops at 61/73 pitt street, edinburgh. Fully Satisfied |
26 January 1967 | Delivered on: 30 January 1967 Satisfied on: 27 January 1992 Persons entitled: Lloyds Bank PLC Classification: Disposition executed in insurance of trust deed dated 9.1.67 Secured details: £600,000 first mortgage debenture stock 1986/91 of the company and all other moneys intended to be secured by the said trust deed. Particulars: Public house, shops and offices at 54/62 john finnie street, kilmarnock. Fully Satisfied |
9 January 1967 | Delivered on: 16 January 1967 Satisfied on: 27 January 1992 Persons entitled: Lloyds Bank PLC Classification: Trust deed Secured details: £600,000 first mortgage debenture stock 1986/91 of the company and all other moneys intended to be secured by the said trust deed. Particulars: Offices at 18 castle street, dover, kentshop and upper business part at 279 haylake road, moreton cross, wallasey, cheshire shop and upper residential part at 62 midland road, bedford supermarket, shops and offices at queen street, redcar, yorkshire. Fully Satisfied |
9 January 1967 | Delivered on: 10 January 1967 Satisfied on: 27 January 1992 Persons entitled: Lloyds Bank Limited Classification: Series of debentures Secured details: £600,000. Fully Satisfied |
4 January 2022 | Accounts for a small company made up to 31 March 2021 (19 pages) |
---|---|
23 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
10 May 2021 | Termination of appointment of Leib Stempel as a director on 6 May 2021 (1 page) |
26 March 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
14 October 2020 | Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages) |
13 October 2020 | Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page) |
13 October 2020 | Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages) |
5 August 2020 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
3 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
8 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
11 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
4 February 2013 | Group of companies' accounts made up to 31 March 2012 (17 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
12 January 2012 | Group of companies' accounts made up to 31 March 2011 (17 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
13 January 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
6 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages) |
9 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
9 February 2010 | Group of companies' accounts made up to 31 March 2009 (18 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 18/06/09; full list of members (4 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
5 February 2009 | Group of companies' accounts made up to 31 March 2008 (17 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
19 January 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
19 January 2008 | Group of companies' accounts made up to 31 March 2007 (17 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (4 pages) |
13 July 2007 | Return made up to 18/06/07; full list of members (4 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
30 January 2007 | Group of companies' accounts made up to 31 March 2006 (17 pages) |
26 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 18/06/06; full list of members (7 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
6 February 2006 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 18/06/05; full list of members (7 pages) |
11 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
11 January 2005 | Group of companies' accounts made up to 31 March 2004 (17 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
27 January 2004 | Group of companies' accounts made up to 31 March 2003 (17 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 4TH floor, savoy house 140 sauchiehall st, glasgow, G2 3DH (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 4TH floor, savoy house 140 sauchiehall st, glasgow, G2 3DH (1 page) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
24 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
3 February 2003 | Group of companies' accounts made up to 31 March 2002 (18 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
10 September 2002 | Return made up to 18/06/02; full list of members (7 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
28 January 2002 | Group of companies' accounts made up to 31 March 2001 (17 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
31 August 2001 | New secretary appointed (1 page) |
31 August 2001 | New secretary appointed (1 page) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
29 November 2000 | Full group accounts made up to 31 March 2000 (16 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 18/06/00; full list of members (6 pages) |
30 September 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
30 September 1999 | Full group accounts made up to 31 March 1999 (17 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
28 June 1999 | Return made up to 18/06/99; no change of members (15 pages) |
1 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
1 December 1998 | Full group accounts made up to 31 March 1998 (15 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
24 June 1998 | Return made up to 18/06/98; full list of members (17 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
3 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
6 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
6 July 1997 | Return made up to 18/06/97; no change of members (12 pages) |
22 November 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
22 November 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
1 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
1 July 1996 | Return made up to 18/06/96; no change of members (12 pages) |
28 December 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
28 December 1995 | Full group accounts made up to 31 March 1995 (16 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (14 pages) |
11 July 1995 | Return made up to 18/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
28 March 1985 | Accounts made up to 31 March 1984 (14 pages) |
28 March 1985 | Accounts made up to 31 March 1984 (14 pages) |