London
SE1 3UD
Director Name | Anthony Joseph Chung |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 57 Flower Lane London NW7 2JN |
Director Name | Therese Chung |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Flower Lane London NW7 2JN |
Director Name | Kerstin Ingrid Lydon |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodcroft Avenue Mill Hill London NW7 2AH |
Secretary Name | Kerstin Ingrid Lydon |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 15 September 1991(9 years, 11 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 11 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodcroft Avenue Mill Hill London NW7 2AH |
Telephone | 020 72322904 |
---|---|
Telephone region | London |
Registered Address | 52 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £266,786 |
Cash | £29,376 |
Current Liabilities | £254,645 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
4 February 2022 | Delivered on: 11 February 2022 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 1) all the land and property at 29-31 pages walk, london SE1 4SB with the title number SGL490365. Please refer to the instrument for any further information.. 2) all the land and property at the land adjoining sultra house, 29-31 pages walk, london SE1 4SB with the title number TGL461246. Please refer to the instrument for any further information. Outstanding |
---|---|
22 November 2019 | Delivered on: 2 December 2019 Persons entitled: Intellectuals High-Tech Korlátolt Felelősségű Társaság Classification: A registered charge Particulars: The freehold property known as 29 – 31 pages walk, london, SE1 4SB registered at the land registry with title number SGL490365 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as land adjoining sultra house, 29-31 pages walk, london, SE1 4SB registered at the land registry with title number TGL461246 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
5 July 2019 | Delivered on: 8 July 2019 Persons entitled: Bridgeco Limited T/a Octopus Property Classification: A registered charge Particulars: All that freehold land known as 29 & 31 pages walk, london SE1 4SB and registered at the land registry under title number SGL490365. Outstanding |
11 June 2019 | Delivered on: 12 June 2019 Persons entitled: Dragonfly Finance S.A.R.L Classification: A registered charge Particulars: Properties known as 29 & 31 pages walk, london, SE1 4SB and land adjoining sultra house, 29-31 pages walk, london, SE1 4SB. Outstanding |
29 May 1987 | Delivered on: 11 June 1987 Persons entitled: Bancode Bilbao 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 property 29 & 31 pages walk london SE1 T.N. sgl 84451 including any rental income. Outstanding |
29 October 1985 | Delivered on: 12 November 1985 Persons entitled: Banco De Bilbao Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 29, pages walk, london SE1. Together with the goodwill of the business & the benefit of all contracts (see doc M20 for full details). Outstanding |
2 October 1985 | Delivered on: 7 October 1985 Persons entitled: Banco De Bilbao 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 |
15 May 1985 | Delivered on: 16 May 1985 Persons entitled: Kellock Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a factoring agreement dated 15-5-85. Particulars: First fixed charge over all the bookdebts & other debts present & future. Fully Satisfied |
25 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
13 December 2022 | Satisfaction of charge 015892710007 in full (1 page) |
5 December 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
7 September 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
11 February 2022 | Registration of charge 015892710008, created on 4 February 2022 (47 pages) |
7 February 2022 | Satisfaction of charge 015892710005 in full (1 page) |
7 February 2022 | Satisfaction of charge 015892710006 in full (1 page) |
8 September 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
26 August 2021 | Current accounting period shortened from 30 November 2020 to 30 June 2020 (1 page) |
12 February 2021 | Micro company accounts made up to 30 November 2019 (5 pages) |
5 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
2 December 2019 | Registration of charge 015892710007, created on 22 November 2019 (16 pages) |
15 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
9 August 2019 | Registered office address changed from 29-31 Pages Walk London SE1 4SB to 52 Bermondsey Street London SE1 3UD on 9 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 1 August 2019 with updates (4 pages) |
8 July 2019 | Registration of charge 015892710006, created on 5 July 2019 (39 pages) |
5 July 2019 | Cessation of Kerstin Ingrid Lydon as a person with significant control on 11 June 2019 (3 pages) |
5 July 2019 | Notification of Urban Eye Properties Limited as a person with significant control on 11 June 2019 (4 pages) |
4 July 2019 | Termination of appointment of Kerstin Ingrid Lydon as a director on 11 June 2019 (1 page) |
4 July 2019 | Termination of appointment of Kerstin Ingrid Lydon as a secretary on 11 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Therese Chung as a director on 11 June 2019 (1 page) |
4 July 2019 | Appointment of Mr John Anthony Smart as a director on 11 June 2019 (2 pages) |
4 July 2019 | Cessation of Therese Chung as a person with significant control on 11 June 2019 (3 pages) |
12 June 2019 | Registration of charge 015892710005, created on 11 June 2019 (57 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (60 pages) |
12 August 2016 | Confirmation statement made on 21 July 2016 with updates (60 pages) |
30 March 2016 | Satisfaction of charge 4 in full (4 pages) |
30 March 2016 | Satisfaction of charge 3 in full (4 pages) |
30 March 2016 | Satisfaction of charge 4 in full (4 pages) |
30 March 2016 | Satisfaction of charge 3 in full (4 pages) |
30 March 2016 | Satisfaction of charge 2 in full (4 pages) |
30 March 2016 | Satisfaction of charge 2 in full (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
8 October 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (14 pages) |
25 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (14 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (14 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
6 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
8 April 2009 | Return made up to 02/04/09; full list of members (10 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
1 May 2008 | Return made up to 28/03/08; no change of members (7 pages) |
1 May 2008 | Return made up to 28/03/08; no change of members (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
28 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 28/03/07; full list of members (7 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
18 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 November 2003 (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
1 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
1 June 2003 | Full accounts made up to 30 November 2002 (10 pages) |
28 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
5 August 2002 | Full accounts made up to 30 November 2001 (13 pages) |
5 August 2002 | Full accounts made up to 30 November 2001 (13 pages) |
24 April 2002 | Return made up to 28/03/02; full list of members
|
24 April 2002 | Return made up to 28/03/02; full list of members
|
15 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
15 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
30 March 2001 | Return made up to 28/03/01; full list of members
|
30 March 2001 | Return made up to 28/03/01; full list of members
|
30 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
30 October 2000 | Full accounts made up to 30 November 1999 (12 pages) |
13 April 2000 | Return made up to 28/03/00; full list of members
|
13 April 2000 | Return made up to 28/03/00; full list of members
|
3 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 September 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
3 September 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
3 September 1999 | Accounts for a small company made up to 30 November 1997 (6 pages) |
30 March 1999 | Return made up to 28/03/99; full list of members
|
30 March 1999 | Return made up to 28/03/99; full list of members
|
7 December 1998 | Return made up to 28/03/98; full list of members (6 pages) |
7 December 1998 | Return made up to 28/03/98; full list of members (6 pages) |
4 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
4 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
9 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
21 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
21 March 1996 | Return made up to 28/03/96; full list of members (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
20 July 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
22 May 1995 | Return made up to 28/03/95; full list of members (4 pages) |
22 May 1995 | Return made up to 28/03/95; full list of members (4 pages) |
7 December 1988 | Accounts for a small company made up to 30 November 1987 (4 pages) |
19 December 1986 | Return made up to 26/11/86; full list of members (4 pages) |
5 October 1981 | Incorporation (15 pages) |
5 October 1981 | Certificate of incorporation (1 page) |
5 October 1981 | Certificate of incorporation (1 page) |