132-140 Goswell Road
London
EC1V 7DY
Secretary Name | Mrs Linda Priest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 22 May 2018) |
Role | Company Director |
Correspondence Address | 2 Trumpsgreen Avenue Virginia Water Surrey GU25 4EW |
Director Name | Eric Raymond Lewis Hine |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1993) |
Role | Composer |
Correspondence Address | 24 Onslow Square London SW7 3NS |
Registered Address | Laser House (Ground Floor) 132-140 Goswell Road London EC1V 7DY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
75 at £1 | Daniel Victor Priest 75.00% Ordinary |
---|---|
25 at £1 | Eric Raymond Lewis Hine 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£339,443 |
Cash | £23 |
Current Liabilities | £504,078 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 May 2003 | Delivered on: 10 May 2003 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. Outstanding |
---|---|
24 November 1999 | Delivered on: 14 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 July 1998 | Delivered on: 21 August 1998 Persons entitled: National Westminster 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 parkgate studio catsfield battle east sussex t/nos: ESX32947 & ESX138058.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
5 March 1992 | Delivered on: 11 March 1992 Persons entitled: Credit Lyonnais Classification: Single 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. Outstanding |
20 September 1990 | Delivered on: 9 October 1990 Satisfied on: 8 May 1992 Persons entitled: Rea Brothers Limited 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 |
20 January 1989 | Delivered on: 27 January 1989 Satisfied on: 27 July 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including book debts & other debts uncalled capital. Fully Satisfied |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
---|---|
23 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 April 2016 | Director's details changed for Daniel Victor Priest on 1 December 2015 (2 pages) |
26 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
27 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
12 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Director's details changed for Daniel Victor Priest on 21 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
30 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
14 March 2008 | Return made up to 21/12/07; no change of members (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
7 February 2007 | Return made up to 21/12/06; full list of members (6 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: ground floor laser house 132-140 goswell road london EC1V 7DY (1 page) |
6 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 January 2006 | Return made up to 21/12/05; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 January 2004 | Return made up to 21/12/03; full list of members (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 May 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Return made up to 21/12/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
21 January 2002 | Return made up to 21/12/01; full list of members (6 pages) |
25 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
9 March 2000 | Registered office changed on 09/03/00 from: c/0 jorden frank suite 11A 15 micawber street london N1 7TB (1 page) |
22 December 1999 | Return made up to 21/12/99; full list of members (6 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
22 December 1998 | Return made up to 21/12/98; no change of members
|
21 August 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
12 January 1998 | Return made up to 21/12/97; no change of members (4 pages) |
27 March 1997 | Full accounts made up to 30 September 1995 (9 pages) |
27 March 1997 | Return made up to 21/12/95; full list of members (6 pages) |
27 March 1997 | Return made up to 21/12/93; full list of members (8 pages) |
27 March 1997 | Return made up to 21/12/96; full list of members (8 pages) |
27 March 1997 | Full accounts made up to 30 September 1994 (9 pages) |
27 March 1997 | Return made up to 21/12/94; no change of members (6 pages) |
9 April 1996 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |