London
N16 0QB
Director Name | Ms Joan Maitland Leese |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 03 November 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lordship Grove London N16 0QB |
Director Name | Ms Eleanor Stanway |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2013(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 November 2020) |
Role | Post Production Producer |
Country of Residence | England |
Correspondence Address | 3 Lordship Grove London N16 0QB |
Director Name | Matthew Matthen |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 December 1993) |
Role | Engineer |
Correspondence Address | 2 Julius Gardens Luton Bedfordshire LU3 3SQ |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ferndene Road London SE24 0AA |
Secretary Name | Mr Paul Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Ferndene Road London SE24 0AA |
Director Name | Ms Hinchee Hung |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(12 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 99 Tufnell Park Road London N7 0PS |
Secretary Name | Ms Hinchee Hung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 25 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 99 Tufnell Park Road London N7 0PS |
Website | vet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75054700 |
Telephone region | London |
Registered Address | 3 Lordship Grove London N16 0QB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Clissold |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £154,754 |
Cash | £57,287 |
Current Liabilities | £137,156 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 May 2014 | Delivered on: 21 May 2014 Satisfied on: 23 November 2015 Persons entitled: Industrial Common Ownership Fund PLC Classification: A registered charge Fully Satisfied |
---|---|
21 February 2001 | Delivered on: 28 February 2001 Satisfied on: 18 September 2007 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. Fully Satisfied |
31 January 2000 | Delivered on: 1 February 2000 Satisfied on: 18 September 2007 Persons entitled: Industrial Common Ownership Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Chattels k/a bvw 400 ap camera SN40207 £20,000, svhs vtr 5800 SN12122 £3,500 for further details please refer to form 395. Fully Satisfied |
30 October 1998 | Delivered on: 6 November 1998 Satisfied on: 18 September 2007 Persons entitled: Glasshouse (2-4 Hoxton Square) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee payable under a lease of even date and the deed. Particulars: £7,000, a specially designated interest bearing deposit account, all interest credited and the amount held in the deposit account from time to time. See the mortgage charge document for full details. Fully Satisfied |
26 June 1997 | Delivered on: 27 June 1997 Satisfied on: 18 September 2007 Persons entitled: Industrial Common Ownership Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed items: 1 x panasonic ajd 700 dvc pro camcorder serial no. SN6TKA0056; 1 x canon PH15 x 7BIRS lens serial no. SN08300; 1 x avid mco pci sysoi off line edit system serial no. 66429 and others as defined. See the mortgage charge document for full details. Fully Satisfied |
17 January 1997 | Delivered on: 18 January 1997 Satisfied on: 18 September 2007 Persons entitled: Industrial Common Ownership Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the charge. Particulars: Fixed and floating assets. Fixed charge over assets such as pvw 2600-serial number 20564, pvw 2800-serial no.1019, Avid MC800-serial no.F3239474671 including mackintosh 950-serial no.311000753. See the mortgage charge document for full details. Fully Satisfied |
7 April 1992 | Delivered on: 8 April 1992 Satisfied on: 18 September 2007 Persons entitled: Industrial Common Ownership Finance Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over :- 1 vcr panasonic AG6200 serial no. 87TA026 and various other eqiupments (see form 395 doc 572 for details). Fully Satisfied |
29 June 1988 | Delivered on: 4 July 1988 Satisfied on: 21 April 2001 Persons entitled: Lceb Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of evendate. 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 |
9 July 1998 | Delivered on: 10 July 1998 Persons entitled: Glasshouse (2-4 Hoxton Square) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease dated 29TH july 1997. Particulars: £7,029.50. Outstanding |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2020 | Application to strike the company off the register (1 page) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
22 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 July 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
15 May 2017 | Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page) |
15 May 2017 | Register inspection address has been changed from 26 Shacklewell Lane London E8 2EZ England to 3 Lordship Grove London N16 0QB (1 page) |
15 May 2017 | Register(s) moved to registered inspection location 3 Lordship Grove London N16 0QB (1 page) |
21 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 February 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 December 2016 | Satisfaction of charge 5 in full (5 pages) |
12 December 2016 | Satisfaction of charge 5 in full (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 July 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 19 May 2016 no member list (5 pages) |
1 July 2016 | Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page) |
1 July 2016 | Director's details changed for Mr Patrick Robert Horridge on 1 April 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Patrick Robert Horridge on 1 April 2016 (2 pages) |
1 July 2016 | Register inspection address has been changed to 26 Shacklewell Lane London E8 2EZ (1 page) |
26 February 2016 | Registered office address changed from 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Grove London N16 0QB on 26 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 3 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Lane London N16 0QB on 24 February 2016 (1 page) |
24 February 2016 | Registered office address changed from 3 3 Lordship Lane London N16 0QB United Kingdom to 3 Lordship Lane London N16 0QB on 24 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 3 Lordship Lane London N16 0QB on 23 February 2016 (1 page) |
23 February 2016 | Registered office address changed from Lux Building 2-4 Hoxton Square London N1 6US to 3 3 Lordship Lane London N16 0QB on 23 February 2016 (1 page) |
22 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
22 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
23 November 2015 | Satisfaction of charge 019422190009 in full (1 page) |
23 November 2015 | Satisfaction of charge 019422190009 in full (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
28 May 2015 | Annual return made up to 19 May 2015 no member list (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Registration of charge 019422190009 (20 pages) |
21 May 2014 | Registration of charge 019422190009 (20 pages) |
20 May 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
20 May 2014 | Annual return made up to 19 May 2014 no member list (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 May 2013 | Annual return made up to 17 May 2013 no member list (4 pages) |
20 May 2013 | Annual return made up to 17 May 2013 no member list (4 pages) |
8 February 2013 | Appointment of Ms Eleanor Stanway as a director (2 pages) |
8 February 2013 | Appointment of Ms Eleanor Stanway as a director (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Annual return made up to 26 April 2012 no member list (3 pages) |
11 May 2012 | Annual return made up to 26 April 2012 no member list (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 May 2011 | Annual return made up to 26 April 2011 no member list (3 pages) |
18 May 2011 | Annual return made up to 26 April 2011 no member list (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
20 May 2010 | Annual return made up to 26 April 2010 no member list (3 pages) |
14 May 2009 | Annual return made up to 26/04/09 (2 pages) |
14 May 2009 | Annual return made up to 26/04/09 (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 May 2008 | Annual return made up to 26/04/08 (2 pages) |
22 May 2008 | Annual return made up to 26/04/08 (2 pages) |
22 May 2008 | Appointment terminated director hinchee hung (1 page) |
22 May 2008 | Appointment terminated director hinchee hung (1 page) |
14 May 2008 | Appointment terminated secretary hinchee hung (1 page) |
14 May 2008 | Appointment terminated secretary hinchee hung (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 May 2007 | Annual return made up to 26/04/07 (2 pages) |
3 May 2007 | Annual return made up to 26/04/07 (2 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Full accounts made up to 31 December 2005 (6 pages) |
23 May 2006 | Annual return made up to 26/04/06 (4 pages) |
23 May 2006 | Annual return made up to 26/04/06 (4 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 April 2005 | Annual return made up to 26/04/05 (2 pages) |
27 April 2005 | Annual return made up to 26/04/05 (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
24 May 2004 | Annual return made up to 26/04/04 (4 pages) |
24 May 2004 | Annual return made up to 26/04/04 (4 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
7 January 2004 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
31 May 2003 | Annual return made up to 26/04/03
|
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | New secretary appointed (2 pages) |
31 May 2003 | Annual return made up to 26/04/03
|
18 May 2003 | Secretary resigned;director resigned (1 page) |
18 May 2003 | Secretary resigned;director resigned (1 page) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
22 May 2002 | Annual return made up to 26/04/02 (5 pages) |
22 May 2002 | Annual return made up to 26/04/02 (5 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
5 June 2001 | Annual return made up to 26/04/01 (4 pages) |
5 June 2001 | Annual return made up to 26/04/01 (4 pages) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
28 February 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2000 | Annual return made up to 26/04/00 (4 pages) |
3 May 2000 | Annual return made up to 26/04/00 (4 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
1 February 2000 | Particulars of mortgage/charge (4 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 May 1999 | Annual return made up to 30/04/99 (4 pages) |
21 May 1999 | Annual return made up to 30/04/99 (4 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
6 November 1998 | Particulars of mortgage/charge (5 pages) |
9 October 1998 | Registered office changed on 09/10/98 from: northburgh house 10 northburgh st london EC1V oah (1 page) |
9 October 1998 | Registered office changed on 09/10/98 from: northburgh house 10 northburgh st london EC1V oah (1 page) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 July 1998 | Particulars of mortgage/charge (5 pages) |
10 July 1998 | Particulars of mortgage/charge (5 pages) |
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 30/04/98
|
19 May 1998 | New director appointed (2 pages) |
19 May 1998 | Annual return made up to 30/04/98
|
22 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
22 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
27 June 1997 | Particulars of mortgage/charge (3 pages) |
20 June 1997 | Annual return made up to 30/04/97 (4 pages) |
20 June 1997 | Annual return made up to 30/04/97 (4 pages) |
19 January 1997 | Auditor's resignation (1 page) |
19 January 1997 | Auditor's resignation (1 page) |
18 January 1997 | Particulars of mortgage/charge (4 pages) |
18 January 1997 | Particulars of mortgage/charge (4 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
9 May 1996 | Annual return made up to 30/04/96 (4 pages) |
9 May 1996 | Annual return made up to 30/04/96 (4 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
14 July 1995 | Annual return made up to 30/04/95 (4 pages) |
14 July 1995 | Annual return made up to 30/04/95 (4 pages) |
27 August 1985 | Incorporation (19 pages) |
27 August 1985 | Incorporation (19 pages) |