Camden Town
London
NW1 8QP
Director Name | Ms Kate Alison Fuller |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2002(41 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Promoter |
Country of Residence | England |
Correspondence Address | 184 Camden High Street Flat Above Camden Town Camden London NW1 8QP |
Secretary Name | Ms Kate Alison Fuller |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 December 2003(43 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Promoter |
Country of Residence | United Kingdom |
Correspondence Address | 184 Camden High Street Flat Above Camden Town Camden London NW1 8QP |
Director Name | William Joseph Fuller |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1992(32 years after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 June 2006) |
Role | Co Director |
Correspondence Address | C/O Lic. Fco. Javier, Lopez, Peralta Calle 2y3 Avendia, Apt 247, Agua Prieta Sonora Cp 84200 Mexico |
Director Name | Anne Wellstead |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1992(32 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 January 2001) |
Role | Co Director |
Correspondence Address | 55 St Margarets Road Edgware Middlesex HA8 9UT |
Director Name | Elizabeth Dymphna Williams |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1992(32 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 37 Spencer Rise London NW5 1AR |
Secretary Name | Elizabeth Dymphna Williams |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 1992(32 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 December 2003) |
Role | Company Director |
Correspondence Address | 37 Spencer Rise London NW5 1AR |
Website | electricballroom.co.uk |
---|---|
Telephone | 020 74859006 |
Telephone region | London |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
3.5m at £1 | Ms Kate Alison Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,547,080 |
Cash | £512,459 |
Current Liabilities | £303,831 |
Latest Accounts | 30 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 | 30 December |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
2 November 2020 | Delivered on: 4 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 May 2016 | Delivered on: 27 May 2016 Persons entitled: Next Stop Mortgages Limited Classification: A registered charge Particulars: Punch bowl house (formely 24 7) redbourn road st albans. Outstanding |
18 September 2018 | Delivered on: 26 September 2018 Satisfied on: 18 October 2018 Persons entitled: Next Step Mortgages Limited Classification: A registered charge Fully Satisfied |
18 August 2005 | Delivered on: 19 August 2005 Satisfied on: 2 October 2012 Persons entitled: Hsbc Bank 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 including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 August 2004 | Delivered on: 17 August 2004 Satisfied on: 25 April 2013 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: F/H 21 kentish town road london t/n LN78000. 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 |
22 November 1982 | Delivered on: 30 November 1982 Satisfied on: 25 April 2013 Persons entitled: Midland 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 - known as 184 camden high street, T. - ln 77498. Fully Satisfied |
18 May 1982 | Delivered on: 24 May 1982 Satisfied on: 25 April 2013 Persons entitled: Midland 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 title deeds and documents relating to 184 camden high street london NW1 dewsbury terrace and kentish town road NW5. Title nos:- ln 5992 ngl 163092 405898, 359113, 67006, 148236 ln 9081, 147562,. Fully Satisfied |
2 May 1960 | Delivered on: 11 May 1960 Satisfied on: 25 April 2013 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 184 camden high st, london N.W.1. (title no. Ln 77498) together with all fixtures present & future. Fully Satisfied |
16 February 2021 | Director's details changed for Margaret Gibson on 16 February 2021 (2 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 30 December 2019 (10 pages) |
4 November 2020 | Registration of charge 006568140008, created on 2 November 2020 (24 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
26 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019 (1 page) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
18 October 2018 | Satisfaction of charge 006568140007 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 December 2017 (11 pages) |
26 September 2018 | Registration of charge 006568140007, created on 18 September 2018 (17 pages) |
14 June 2018 | Director's details changed for Margaret Gibson on 14 June 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
26 March 2018 | Previous accounting period extended from 30 June 2017 to 30 December 2017 (1 page) |
29 January 2018 | Director's details changed for Ms Kate Alison Fuller on 24 April 2017 (2 pages) |
29 January 2018 | Change of details for Ms Kate Alison Fuller as a person with significant control on 24 April 2017 (2 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 May 2016 | Registration of charge 006568140006, created on 11 May 2016 (13 pages) |
27 May 2016 | Registration of charge 006568140006, created on 11 May 2016 (13 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
14 April 2015 | Director's details changed for Margaret Gibson on 13 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Margaret Gibson on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Kate Alison Fuller on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Director's details changed for Kate Alison Fuller on 13 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 August 2013 | Auditor's resignation (1 page) |
16 August 2013 | Auditor's resignation (1 page) |
30 July 2013 | Section 519 (1 page) |
30 July 2013 | Section 519 (1 page) |
16 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Satisfaction of charge 1 in full (1 page) |
25 April 2013 | Satisfaction of charge 4 in full (2 pages) |
25 April 2013 | Satisfaction of charge 3 in full (1 page) |
25 April 2013 | Satisfaction of charge 2 in full (1 page) |
25 April 2013 | Satisfaction of charge 3 in full (1 page) |
25 April 2013 | Satisfaction of charge 2 in full (1 page) |
25 April 2013 | Satisfaction of charge 4 in full (2 pages) |
25 April 2013 | Satisfaction of charge 1 in full (1 page) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
3 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
5 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 July 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
3 July 2012 | Amended accounts made up to 30 June 2011 (6 pages) |
29 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 May 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
11 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
11 August 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 3 December 2009 (1 page) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
4 September 2008 | Return made up to 11/04/08; full list of members (3 pages) |
3 September 2008 | Appointment terminated director william fuller (1 page) |
3 September 2008 | Appointment terminated director william fuller (1 page) |
28 July 2008 | Director and secretary's change of particulars / kate fuller / 10/04/2008 (1 page) |
28 July 2008 | Director and secretary's change of particulars / kate fuller / 10/04/2008 (1 page) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
6 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
6 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
19 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 September 2006 | Return made up to 11/04/06; full list of members (2 pages) |
5 September 2006 | Return made up to 11/04/06; full list of members (2 pages) |
22 March 2006 | Return made up to 11/04/05; full list of members (8 pages) |
22 March 2006 | Return made up to 11/04/05; full list of members (8 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
3 November 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Ad 01/12/03--------- £ si 3500000@1 (2 pages) |
28 October 2005 | Particulars of contract relating to shares (4 pages) |
28 October 2005 | Nc inc already adjusted 01/12/03 (2 pages) |
28 October 2005 | Secretary resigned;director resigned (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Particulars of contract relating to shares (4 pages) |
28 October 2005 | New secretary appointed (1 page) |
28 October 2005 | Resolutions
|
28 October 2005 | Nc inc already adjusted 01/12/03 (2 pages) |
28 October 2005 | Resolutions
|
28 October 2005 | Ad 01/12/03--------- £ si 3500000@1 (2 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 September 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (2 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: c/o uhy hacker young st james building 79 oxford street manchester lancashire M1 6HT (2 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 September 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Return made up to 11/04/04; full list of members
|
30 June 2004 | Return made up to 11/04/04; full list of members
|
13 June 2003 | Return made up to 11/04/03; full list of members
|
13 June 2003 | Return made up to 11/04/03; full list of members
|
20 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 11/04/02; full list of members
|
11 April 2002 | Return made up to 11/04/02; full list of members
|
21 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
16 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 65-89 oxford street manchester M1 6HT (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 65-89 oxford street manchester M1 6HT (1 page) |
30 May 2000 | Return made up to 11/04/00; full list of members (9 pages) |
30 May 2000 | Return made up to 11/04/00; full list of members (9 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 11/04/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 May 1998 | Return made up to 11/04/98; no change of members (6 pages) |
11 May 1998 | Return made up to 11/04/98; no change of members (6 pages) |
2 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1997 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
2 May 1997 | Return made up to 11/04/97; no change of members (6 pages) |
23 April 1996 | Return made up to 11/04/96; full list of members (5 pages) |
23 April 1996 | Return made up to 11/04/96; full list of members (5 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 December 1982 | Particulars of mortgage/charge (3 pages) |
10 December 1982 | Particulars of mortgage/charge (3 pages) |
22 July 1982 | Particulars of mortgage/charge (3 pages) |
22 July 1982 | Particulars of mortgage/charge (3 pages) |
11 May 1960 | Particulars of mortgage/charge (4 pages) |
11 May 1960 | Particulars of mortgage/charge (4 pages) |
19 April 1960 | Incorporation (16 pages) |
19 April 1960 | Incorporation (16 pages) |