2100 Koebenhavn Oe
Denmark
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 March 2017(30 years, 5 months after company formation) |
Appointment Duration | 7 months (closed 10 October 2017) |
Correspondence Address | Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB |
Director Name | Mr Ole Palsby |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 13 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 1997) |
Role | Designer |
Correspondence Address | 29 Colville Road London W11 2BT |
Director Name | Ronald Earl Bishop |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(10 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 30 March 2017) |
Role | Accountant |
Correspondence Address | 97 Westbury Road Northwood Middlesex HA6 3DA |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 17 March 2017) |
Correspondence Address | Bassetts Mill Lane Hildenborough Tonbridge Kent TN11 9LX |
Registered Address | 17-18 Aylesbury Street London EC1R 0DB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £36,058 |
Cash | £50,767 |
Current Liabilities | £24,769 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 September 2003 | Delivered on: 2 October 2003 Persons entitled: Jyske Bank a/S Classification: Deed of assignment Secured details: All monies due or to become due from the kitchen aps to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of all monies and liabilities due under or in connection with the licence agreements. See the mortgage charge document for full details. Outstanding |
---|---|
16 September 1998 | Delivered on: 5 October 1998 Persons entitled: Barclays 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: Flat 6, 29 colville road nottingham hill L.B. of kensington & chelsea t/n-NGL266268. Outstanding |
16 September 1998 | Delivered on: 5 October 1998 Satisfied on: 10 May 2003 Persons entitled: Barclays 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. See the mortgage charge document for full details. Fully Satisfied |
15 June 1994 | Delivered on: 25 June 1994 Satisfied on: 10 May 2003 Persons entitled: Den Danske Bank a/S Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h - flat 6, 29 colville road kensington london W1 t/n-NG266268. 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 |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
18 July 2017 | Application to strike the company off the register (3 pages) |
24 April 2017 | Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (2 pages) |
11 April 2017 | Appointment of Canute Secretaries Limited as a secretary on 13 March 2017 (2 pages) |
11 April 2017 | Appointment of Canute Secretaries Limited as a secretary on 13 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Secretarial Services Limited as a secretary on 17 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Ronald Earl Bishop as a director on 30 March 2017 (1 page) |
28 March 2017 | Appointment of Mikkel Palsby as a director on 13 March 2017 (3 pages) |
28 March 2017 | Appointment of Mikkel Palsby as a director on 13 March 2017 (3 pages) |
27 March 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 17-18 Aylesbury Street London EC1R 0DB on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 17-18 Aylesbury Street London EC1R 0DB on 27 March 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
13 March 2014 | Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page) |
13 March 2014 | Secretary's details changed for Secretarial Services Limited on 24 May 2012 (1 page) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
25 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
25 May 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
16 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
9 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 9 March 2011 (1 page) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
30 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
18 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
3 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
3 April 2007 | Location of register of members (1 page) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
18 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 February 2006 | Location of register of members (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 66 wigmore street london W1U 2HQ (1 page) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
3 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
16 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
15 July 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
1 October 2003 | Declaration of assistance for shares acquisition (5 pages) |
23 September 2003 | Resolutions
|
23 September 2003 | Resolutions
|
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
24 June 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
13 June 2003 | Secretary's particulars changed (1 page) |
13 June 2003 | Secretary's particulars changed (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 2003 | Return made up to 13/02/03; full list of members (6 pages) |
7 May 2003 | Return made up to 13/02/03; full list of members (6 pages) |
14 May 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
14 May 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
29 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
29 April 2002 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
20 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
9 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 April 2001 | Full accounts made up to 30 September 2000 (12 pages) |
1 March 2001 | Return made up to 13/02/01; full list of members
|
1 March 2001 | Return made up to 13/02/01; full list of members
|
6 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
6 October 2000 | Full accounts made up to 30 September 1999 (12 pages) |
3 March 2000 | Return made up to 13/02/00; full list of members
|
3 March 2000 | Return made up to 13/02/00; full list of members
|
18 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
18 October 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 July 1999 | Registered office changed on 21/07/99 from: c/o stoy hayward, thirteenth floor, york house, empire way wembley middlesex.HA9 0PA. (1 page) |
21 July 1999 | Registered office changed on 21/07/99 from: c/o stoy hayward, thirteenth floor, york house, empire way wembley middlesex.HA9 0PA. (1 page) |
9 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
9 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
5 October 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 May 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
26 October 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | Director resigned (2 pages) |
27 April 1997 | Director resigned (2 pages) |
27 April 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 30 September 1995 (9 pages) |
15 January 1997 | Full accounts made up to 30 September 1995 (9 pages) |
22 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 13/02/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 30 September 1994 (9 pages) |
5 February 1996 | Full accounts made up to 30 September 1994 (9 pages) |
10 April 1995 | Return made up to 13/02/95; full list of members (6 pages) |
10 April 1995 | Return made up to 13/02/95; full list of members (6 pages) |
3 March 1994 | Secretary's particulars changed (2 pages) |
3 March 1994 | Secretary's particulars changed (2 pages) |
22 August 1991 | Secretary's particulars changed (2 pages) |
22 August 1991 | Secretary's particulars changed (2 pages) |
29 January 1987 | Memorandum and Articles of Association (6 pages) |
29 January 1987 | Memorandum and Articles of Association (6 pages) |
17 December 1986 | Company name changed bowreed LIMITED\certificate issued on 17/12/86 (2 pages) |
17 December 1986 | Company name changed bowreed LIMITED\certificate issued on 17/12/86 (2 pages) |
24 September 1986 | Incorporation (15 pages) |
24 September 1986 | Incorporation (15 pages) |