29 Throgmorton Street
London
EC2N 2AT
Director Name | Virginia Tolosa |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 June 1994) |
Role | Account Director |
Correspondence Address | 27a Ifield Road London SW10 9AZ |
Secretary Name | Virginia Tolosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(5 years, 4 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warnford Court Throgmorton Street 29 Throgmorton Street London EC2N 2AT |
Website | www.arkworkplacerisk.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Warnford Court Throgmorton Street 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
10k at £0.1 | Helix International Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £705,356 |
Cash | £313,736 |
Current Liabilities | £901,916 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
31 August 2011 | Delivered on: 8 September 2011 Persons entitled: Stratton 3 Limited and Stratton 4 Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The initial deposit of £48,335.39 see image for full details. Outstanding |
---|---|
11 September 2006 | Delivered on: 16 September 2006 Persons entitled: Equity Partnerships (Osprey) Limited Classification: Rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The inerest in the deposit account and all monies from time to time in the deposit account. See the mortgage charge document for full details. Outstanding |
1 March 2005 | Delivered on: 5 March 2005 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,748. Outstanding |
18 June 2003 | Delivered on: 20 June 2003 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,748. Outstanding |
10 May 2001 | Delivered on: 18 May 2001 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 2023 | Delivered on: 9 August 2023 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The chargor charges by way of first fixed charge its intellectual property as defined in the charge and including the domain names and trade marks listed at schedule 5 to the charge. For further details of intellectual property rights charged please see the deed. Outstanding |
16 October 2012 | Delivered on: 23 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 June 1998 | Delivered on: 20 June 1998 Satisfied on: 14 June 2001 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
19 July 1994 | Delivered on: 21 July 1994 Satisfied on: 14 June 2001 Persons entitled: Alex Lawrie Receivables Financing LTD Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee. Particulars: First fixed charge on book/other debts. See the mortgage charge document for full details. Fully Satisfied |
25 May 1993 | Delivered on: 28 May 1993 Satisfied on: 14 June 2001 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 25 may 1993. Particulars: All the right title and interest of the company in and all sums payable from time to time under the policies of insurance.. See the mortgage charge document for full details. Fully Satisfied |
25 August 2023 | Accounts for a small company made up to 30 November 2022 (11 pages) |
---|---|
9 August 2023 | Registration of charge 019664790011, created on 31 July 2023 (68 pages) |
1 August 2023 | Satisfaction of charge 10 in full (1 page) |
1 August 2023 | Satisfaction of charge 5 in full (1 page) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
2 November 2022 | Appointment of Ms Mirela Duras as a director on 1 November 2022 (2 pages) |
2 November 2022 | Appointment of Mr Peter Clark as a director on 1 November 2022 (2 pages) |
22 August 2022 | Accounts for a small company made up to 30 November 2021 (11 pages) |
23 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
17 May 2022 | Change of details for Helix International Group Limited as a person with significant control on 13 September 2021 (2 pages) |
17 May 2022 | Termination of appointment of Virginia Tolosa as a secretary on 31 March 2022 (1 page) |
21 April 2022 | Satisfaction of charge 9 in full (1 page) |
13 September 2021 | Registered office address changed from 15 Basinghall Street London EC2V 5BR England to Warnford Court Throgmorton Street 29 Throgmorton Street London EC2N 2AT on 13 September 2021 (1 page) |
12 August 2021 | Accounts for a small company made up to 30 November 2020 (11 pages) |
1 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
2 April 2020 | Accounts for a small company made up to 30 November 2019 (10 pages) |
23 December 2019 | Satisfaction of charge 8 in full (1 page) |
23 December 2019 | Satisfaction of charge 6 in full (1 page) |
23 December 2019 | Satisfaction of charge 7 in full (1 page) |
16 September 2019 | Current accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a small company made up to 31 May 2018 (11 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a small company made up to 31 May 2017 (15 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
6 April 2017 | Registered office address changed from 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW to 15 Basinghall Street London EC2V 5BR on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW to 15 Basinghall Street London EC2V 5BR on 6 April 2017 (1 page) |
21 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
21 November 2016 | Accounts for a small company made up to 31 May 2016 (6 pages) |
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
21 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
21 December 2015 | Accounts for a small company made up to 31 May 2015 (6 pages) |
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
17 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge 46- 48 East Smithfield London E1W 1AW on 17 December 2014 (1 page) |
10 October 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 October 2014 | Accounts for a small company made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
22 October 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
22 October 2013 | Accounts for a small company made up to 31 May 2013 (7 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
7 December 2012 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012 (2 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 October 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
17 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Secretary's details changed for Virginia Tolosa on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Rosalind Benjamin on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Rosalind Benjamin on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Virginia Tolosa on 13 July 2012 (1 page) |
10 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
10 November 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 September 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (7 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Register inspection address has been changed (1 page) |
11 June 2010 | Register inspection address has been changed (1 page) |
10 June 2010 | Director's details changed for Rosalind Benjamin on 13 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Rosalind Benjamin on 13 May 2010 (2 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
26 February 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 May 2009 | Return made up to 13/05/09; no change of members (4 pages) |
18 May 2009 | Return made up to 13/05/09; no change of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 May 2008 (7 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 15/04/08; full list of members (3 pages) |
17 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
17 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
26 September 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
26 September 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
13 June 2007 | Return made up to 15/04/07; no change of members
|
13 June 2007 | Return made up to 15/04/07; no change of members
|
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
19 May 2006 | Return made up to 15/04/06; full list of members
|
19 May 2006 | Return made up to 15/04/06; full list of members
|
9 May 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
9 May 2006 | Accounts for a small company made up to 30 November 2004 (7 pages) |
31 March 2006 | Company name changed ark health and safety LIMITED\certificate issued on 31/03/06 (2 pages) |
31 March 2006 | Company name changed ark health and safety LIMITED\certificate issued on 31/03/06 (2 pages) |
9 February 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
9 February 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
31 January 2006 | S-div 23/01/06 (1 page) |
31 January 2006 | S-div 23/01/06 (1 page) |
19 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
19 April 2005 | Return made up to 15/04/05; full list of members (6 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
22 July 2004 | Accounts for a small company made up to 30 November 2003 (8 pages) |
27 April 2004 | Return made up to 15/04/04; full list of members
|
27 April 2004 | Return made up to 15/04/04; full list of members
|
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
12 November 2003 | Registered office changed on 12/11/03 from: victoria house 64 paul street london EC2A 4NG (1 page) |
9 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
9 September 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
24 June 2003 | Return made up to 15/04/03; full list of members
|
24 June 2003 | Return made up to 15/04/03; full list of members
|
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
11 July 2002 | Accounts for a small company made up to 30 November 2001 (8 pages) |
18 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
28 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
28 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
19 March 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: victoria house 64 paul street london EC2A 4NG (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: victoria house 64 paul street london EC2A 4NG (1 page) |
27 June 2000 | Return made up to 18/04/00; full list of members
|
27 June 2000 | Return made up to 18/04/00; full list of members
|
14 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
14 March 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: southbank house black prince road london SE1 7SJ (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: southbank house black prince road london SE1 7SJ (1 page) |
21 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
21 June 1999 | Return made up to 18/04/99; full list of members (6 pages) |
4 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
4 March 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 June 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
20 May 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 18/04/98; full list of members (6 pages) |
6 June 1997 | Return made up to 18/04/97; no change of members
|
6 June 1997 | Return made up to 18/04/97; no change of members
|
27 February 1997 | £ nc 100/1000 06/01/97 (1 page) |
27 February 1997 | £ nc 100/1000 06/01/97 (1 page) |
27 February 1997 | S-div 06/01/97 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | S-div 06/01/97 (2 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Ad 06/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 February 1997 | Particulars of contract relating to shares (4 pages) |
27 February 1997 | Ad 06/01/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 February 1997 | Particulars of contract relating to shares (4 pages) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
16 January 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
16 January 1997 | Accounting reference date extended from 31/05/97 to 30/11/97 (1 page) |
19 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
4 April 1996 | Return made up to 18/04/96; no change of members
|
4 April 1996 | Return made up to 18/04/96; no change of members
|
21 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
21 November 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
15 May 1995 | Accounts for a small company made up to 31 May 1994 (16 pages) |
15 May 1995 | Accounts for a small company made up to 31 May 1994 (16 pages) |
25 April 1995 | Return made up to 18/04/94; no change of members (4 pages) |
25 April 1995 | Return made up to 18/04/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
25 April 1994 | Company name changed firetecnics LIMITED\certificate issued on 26/04/94 (2 pages) |
25 April 1994 | Company name changed firetecnics LIMITED\certificate issued on 26/04/94 (2 pages) |
28 November 1985 | Incorporation (15 pages) |
28 November 1985 | Incorporation (15 pages) |