30 Eastbourne Terrace
London
W2 6LD
Year | 2014 |
---|---|
Turnover | £9,998,000 |
Net Worth | -£9,457,000 |
Cash | £1,000 |
Current Liabilities | £4,239,000 |
Next Accounts Due | 31 January 2000 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 29 April 2017 (overdue) |
---|
30 January 1985 | Delivered on: 30 January 1985 Persons entitled: The Law Debenture Corporation PLC 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 charges over the undertaking and all property and assets present and future incluging trade fixtures goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery excluding stock in trade of the company see doc M175 for full details. Outstanding |
---|---|
29 January 1985 | Delivered on: 4 February 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee as trustees for itself and other banks and other banks named therein on any account whatsoever. Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill book debts and the benefit of any licences. Outstanding |
17 April 2018 | Restoration by order of the court (2 pages) |
---|---|
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
19 May 2015 | Compulsory strike-off action has been suspended (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
17 September 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
22 January 2014 | Compulsory strike-off action has been suspended (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
22 March 2013 | Compulsory strike-off action has been suspended (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2011 | Restoration by order of the court (3 pages) |
14 September 2011 | Restoration by order of the court (3 pages) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2003 | Order of court - dissolution void (5 pages) |
20 August 2003 | Order of court - dissolution void (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (146 pages) |
23 December 1991 | Liquidators' statement of receipts and payments (5 pages) |
23 December 1991 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 December 1991 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 July 1991 | Liquidators' statement of receipts and payments (5 pages) |
30 January 1991 | Liquidators' statement of receipts and payments (5 pages) |
26 July 1990 | Liquidators' statement of receipts and payments (5 pages) |
22 February 1990 | Liquidators' statement of receipts and payments (5 pages) |
16 June 1986 | Registered office changed on 16/06/86 from: iver lane uxbridge UB8 2JQ (1 page) |
9 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
9 April 1980 | Accounts made up to 31 December 1979 (13 pages) |
9 April 1980 | Annual return made up to 28/03/80 (5 pages) |
9 April 1980 | Annual return made up to 28/03/80 (5 pages) |
5 May 1979 | Accounts made up to 31 December 1978 (13 pages) |
5 May 1979 | Accounts made up to 31 December 1978 (13 pages) |
20 April 1978 | Accounts made up to 31 December 1977 (11 pages) |
20 April 1978 | Accounts made up to 31 December 1977 (11 pages) |
1 November 1977 | Company name changed\certificate issued on 01/11/77 (2 pages) |
1 November 1977 | Company name changed\certificate issued on 01/11/77 (2 pages) |
15 April 1947 | Certificate of incorporation (1 page) |
15 April 1947 | Certificate of incorporation (1 page) |