London
NW8 0QN
Director Name | Mrs Rosemary Simone Bello |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1989(35 years, 4 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Addison Road London W14 8JJ |
Director Name | Jane Pearl Prevezer |
---|---|
Date of Birth | October 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1989(35 years, 4 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mrs Rosemary Simone Bello |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 1989(35 years, 4 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Addison Road London W14 8JJ |
Secretary Name | Chiene + Tait Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2017(63 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Thomas Gambles |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | Oak House 13 The Grooms Lindridge Park Bishopsteignton Devon TQ14 9TF |
Director Name | James Kearney |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(35 years, 4 months after company formation) |
Appointment Duration | 20 years (resigned 01 May 2009) |
Role | Company Director |
Correspondence Address | 17 Succoth Park Ravelston Edinburgh Midlothian EH12 6BX Scotland |
Director Name | Mrs Enid Moira Oppenheim |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(35 years, 4 months after company formation) |
Appointment Duration | 30 years (resigned 07 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Stavordale Lodge 12 Melbury Rd London W14 8LW |
Secretary Name | Robert Dorward Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1989(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 Lanark Road West Currie Midlothian EH14 5SJ Scotland |
Director Name | Robert Dorward Garland |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394 Lanark Road West Currie Midlothian EH14 5SJ Scotland |
Secretary Name | Linda Mary Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(42 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 31 May 2017) |
Role | Company Director |
Correspondence Address | 17 Clerwood Bank Edinburgh EH12 8PZ Scotland |
Telephone | 0131 2298751 |
---|---|
Telephone region | Edinburgh |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
6m at £0.2 | James Grant (East) Holdings LTD 100.00% Ordinary |
---|---|
4 at £0.2 | Enid Moira Oppenheim 0.00% Ordinary |
1 at £0.2 | Fiona Lea Arghebant 0.00% Ordinary |
1 at £0.2 | Jane Pearl Prevezer 0.00% Ordinary |
1 at £0.2 | Rosemary Simone Bello 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £764,120 |
Net Worth | £15,140,291 |
Cash | £5,261,497 |
Current Liabilities | £301,236 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2023 (1 month, 3 weeks from now) |
26 March 1984 | Delivered on: 28 March 1984 Persons entitled: The Prudential Assurance Company Limited Classification: Standard security Secured details: £353,866 6 1/2 first mortgage debenture stock 1991/96 all further sums due or to become due. Particulars: Part of premises 8/10 whytescauseway kirkcaldy. Fully Satisfied |
---|---|
31 March 1982 | Delivered on: 8 April 1982 Satisfied on: 9 May 1984 Persons entitled: The Prudential Assurance Co LTD Classification: Deed of assurance Secured details: £353,866, 6 1/2% first mortgage debenture stock 1981/4 and £700,000 7 1/2% first mortgage debenture stock 1991/6 and all further sums due or to become due. Particulars: 10 electric lane, brixton, lambeth. Fully Satisfied |
23 September 1980 | Delivered on: 29 September 1980 Satisfied on: 13 December 1985 Persons entitled: The Prudential Assurance Co. LTD Classification: Standard security Secured details: £353,866 6 1/2% first mortgage debenture stock 1981/84 and £700,000 7 1/2% first mortgage debenture stock 1991/96 and all further sums due or to become due. Particulars: Shop 419/21 union street, aberdeen shop 57 commercial street, dundee shop 51/55 bread st, peterhead. Fully Satisfied |
26 February 1980 | Delivered on: 27 February 1980 Satisfied on: 3 September 1986 Persons entitled: The Prudential Assurance Co. LTD Classification: Deed of assurance Secured details: 353,866 6 1/2% first mortgage debenture stock 700,000 7 1/2% first mortgage debenture 1991/96 and all sums due. Particulars: 7 eastover, bridgewater 60 boutport street, barnstaple, devonshire. Fully Satisfied |
4 August 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
---|---|
17 May 2021 | Confirmation statement made on 10 May 2021 with updates (5 pages) |
24 February 2021 | Secretary's details changed for Chiene + Tait Llp on 24 February 2021 (1 page) |
28 July 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
8 October 2019 | Change of details for Ms Jane Pearl Prevezer as a person with significant control on 8 October 2019 (2 pages) |
15 July 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Enid Moira Oppenheim as a director on 7 May 2019 (1 page) |
8 May 2019 | Cessation of Enid Moira Oppenheim as a person with significant control on 7 May 2019 (1 page) |
25 July 2018 | Accounts for a small company made up to 31 January 2018 (8 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
2 November 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
2 November 2017 | Accounts for a small company made up to 31 January 2017 (11 pages) |
12 June 2017 | Appointment of Chiene + Tait Llp as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Linda Mary Millar as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Robert Dorward Garland as a director on 31 May 2017 (1 page) |
12 June 2017 | Appointment of Chiene + Tait Llp as a secretary on 31 May 2017 (2 pages) |
12 June 2017 | Termination of appointment of Linda Mary Millar as a secretary on 31 May 2017 (1 page) |
12 June 2017 | Termination of appointment of Robert Dorward Garland as a director on 31 May 2017 (1 page) |
5 June 2017 | Registered office address changed from 16 Rutland Square Edinburgh Midlothian EH1 2BB to 61 Dublin Street Edinburgh EH3 6NL on 5 June 2017 (1 page) |
5 June 2017 | Registered office address changed from 16 Rutland Square Edinburgh Midlothian EH1 2BB to 61 Dublin Street Edinburgh EH3 6NL on 5 June 2017 (1 page) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
22 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
18 May 2016 | Full accounts made up to 31 January 2016 (15 pages) |
18 May 2016 | Full accounts made up to 31 January 2016 (15 pages) |
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
26 May 2015 | Full accounts made up to 31 January 2015 (16 pages) |
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Auditor's resignation (2 pages) |
16 May 2014 | Full accounts made up to 31 January 2014 (17 pages) |
16 May 2014 | Full accounts made up to 31 January 2014 (17 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 May 2013 | Full accounts made up to 31 January 2013 (18 pages) |
16 May 2013 | Full accounts made up to 31 January 2013 (18 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (9 pages) |
16 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
16 May 2012 | Full accounts made up to 31 January 2012 (18 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (9 pages) |
15 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (9 pages) |
4 May 2012 | Director's details changed for Enid Moira Oppenheim Sandelson on 19 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Enid Moira Oppenheim Sandelson on 19 April 2012 (2 pages) |
13 May 2011 | Full accounts made up to 31 January 2011 (17 pages) |
13 May 2011 | Full accounts made up to 31 January 2011 (17 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
11 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (9 pages) |
8 July 2010 | Full accounts made up to 31 January 2010 (16 pages) |
8 July 2010 | Full accounts made up to 31 January 2010 (16 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Director's details changed for Jane Pearl Prevezer on 10 May 2010 (2 pages) |
8 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
8 October 2009 | Full accounts made up to 31 January 2009 (17 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
28 May 2009 | Return made up to 10/05/09; full list of members (5 pages) |
6 May 2009 | Appointment terminated director james kearney (1 page) |
6 May 2009 | Appointment terminated director james kearney (1 page) |
30 May 2008 | Full accounts made up to 31 January 2008 (17 pages) |
30 May 2008 | Full accounts made up to 31 January 2008 (17 pages) |
27 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
27 May 2008 | Director's change of particulars / jane prevezer / 18/02/2008 (1 page) |
27 May 2008 | Return made up to 10/05/08; full list of members (6 pages) |
27 May 2008 | Director's change of particulars / jane prevezer / 18/02/2008 (1 page) |
30 May 2007 | Full accounts made up to 31 January 2007 (17 pages) |
30 May 2007 | Return made up to 10/05/07; no change of members (9 pages) |
30 May 2007 | Full accounts made up to 31 January 2007 (17 pages) |
30 May 2007 | Return made up to 10/05/07; no change of members (9 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
12 May 2006 | Full accounts made up to 31 January 2006 (17 pages) |
12 May 2006 | Return made up to 10/05/06; full list of members (10 pages) |
12 May 2006 | Full accounts made up to 31 January 2006 (17 pages) |
13 May 2005 | Full accounts made up to 31 January 2005 (17 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
13 May 2005 | Full accounts made up to 31 January 2005 (17 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members (10 pages) |
18 May 2004 | Full accounts made up to 31 January 2004 (17 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
18 May 2004 | Full accounts made up to 31 January 2004 (17 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (10 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (10 pages) |
28 May 2003 | Full accounts made up to 31 January 2003 (17 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (10 pages) |
28 May 2003 | Full accounts made up to 31 January 2003 (17 pages) |
11 April 2003 | Auditor's resignation (1 page) |
11 April 2003 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (2 pages) |
11 June 2002 | Auditor's resignation (2 pages) |
17 May 2002 | Full accounts made up to 31 January 2002 (17 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (10 pages) |
17 May 2002 | Full accounts made up to 31 January 2002 (17 pages) |
17 May 2002 | Return made up to 10/05/02; full list of members (10 pages) |
14 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
14 May 2001 | Full accounts made up to 31 January 2001 (16 pages) |
14 May 2001 | Return made up to 10/05/01; full list of members (9 pages) |
2 March 2001 | Registered office changed on 02/03/01 from: 32 dunbar street edinburgh EH3 9BR (1 page) |
2 March 2001 | Registered office changed on 02/03/01 from: 32 dunbar street edinburgh EH3 9BR (1 page) |
30 May 2000 | Full accounts made up to 31 January 2000 (17 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members
|
30 May 2000 | Full accounts made up to 31 January 2000 (17 pages) |
30 May 2000 | Return made up to 10/05/00; full list of members
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 May 1999 | Full accounts made up to 31 January 1999 (17 pages) |
12 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
12 May 1999 | Full accounts made up to 31 January 1999 (17 pages) |
12 May 1999 | Return made up to 10/05/99; no change of members (6 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
13 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
13 May 1998 | Full accounts made up to 31 January 1998 (16 pages) |
13 May 1998 | Return made up to 10/05/98; no change of members (6 pages) |
2 June 1997 | Full accounts made up to 31 January 1997 (17 pages) |
2 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
2 June 1997 | Full accounts made up to 31 January 1997 (17 pages) |
2 June 1997 | Return made up to 10/05/97; full list of members (8 pages) |
16 January 1997 | Director's particulars changed (1 page) |
16 January 1997 | Director's particulars changed (1 page) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | Secretary resigned (1 page) |
24 September 1996 | New secretary appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
22 May 1996 | Full accounts made up to 31 January 1996 (17 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
22 May 1996 | Full accounts made up to 31 January 1996 (17 pages) |
22 May 1996 | Return made up to 10/05/96; no change of members (6 pages) |
19 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
19 May 1995 | Return made up to 10/05/95; no change of members (6 pages) |
18 May 1995 | Full accounts made up to 31 January 1995 (15 pages) |
18 May 1995 | Full accounts made up to 31 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (320 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (86 pages) |
26 May 1994 | Full accounts made up to 31 January 1994 (15 pages) |
26 May 1994 | Return made up to 10/05/94; full list of members (7 pages) |
13 May 1993 | Full accounts made up to 31 January 1993 (15 pages) |
13 May 1993 | Return made up to 10/05/93; no change of members (6 pages) |
14 May 1992 | Full accounts made up to 31 January 1992 (14 pages) |
14 May 1992 | Return made up to 10/05/92; no change of members (6 pages) |
6 June 1991 | Full accounts made up to 31 January 1991 (15 pages) |
6 June 1991 | Return made up to 10/05/91; full list of members (7 pages) |
24 May 1990 | Full accounts made up to 31 January 1990 (15 pages) |
24 May 1990 | Return made up to 10/05/90; no change of members (10 pages) |
10 August 1989 | Director's particulars changed (2 pages) |
5 June 1989 | Full accounts made up to 31 January 1989 (15 pages) |
5 June 1989 | Return made up to 27/04/89; no change of members (10 pages) |
6 March 1989 | Director resigned (2 pages) |
22 June 1988 | Return made up to 26/05/88; full list of members (10 pages) |
22 June 1988 | Full accounts made up to 31 January 1988 (16 pages) |
23 June 1987 | Director's particulars changed (2 pages) |
23 June 1987 | Full accounts made up to 31 January 1987 (15 pages) |
23 June 1987 | Return made up to 09/06/87; no change of members (10 pages) |
29 April 1987 | Registered office changed on 29/04/87 from: 28 earl grey street edinburgh (1 page) |
27 August 1986 | Full accounts made up to 31 January 1986 (16 pages) |
27 August 1986 | Return made up to 29/07/86; full list of members (12 pages) |
27 November 1985 | Alter mem and arts (16 pages) |
27 November 1985 | Alter mem and arts (16 pages) |
21 October 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 October 1985 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 October 1985 | Memorandum and Articles of Association (19 pages) |
18 October 1985 | Memorandum and Articles of Association (19 pages) |
6 August 1981 | Company name changed\certificate issued on 06/08/81 (2 pages) |
6 August 1981 | Company name changed\certificate issued on 06/08/81 (2 pages) |
21 December 1953 | Incorporation (54 pages) |
21 December 1953 | Incorporation (54 pages) |