Whetstone
London
N20 9JJ
Director Name | Mr Nicholas Edward Rayne |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 31 years (closed 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Oakleigh Avenue Whetstone London N20 9JJ |
Secretary Name | Mr Nicholas Edward Rayne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 31 years (closed 23 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Oakleigh Avenue Whetstone London N20 9JJ |
Director Name | Mr Robin Crispin William Odey |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Swan Walk London SW3 4JJ |
Website | step2wo.com |
---|
Registered Address | C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
3k at £0.1 | Luisella Ann Rayne 33.39% Ordinary |
---|---|
3k at £0.1 | C.w. Harris & N.e. Rayne & L.a. Rayne Childrens' Trust 33.35% Ordinary |
3k at £0.1 | Nicholas Edward Rayne 33.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,059,226 |
Cash | £6,243 |
Current Liabilities | £1,300,252 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
12 January 2007 | Delivered on: 18 January 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
24 August 1998 | Delivered on: 5 September 1998 Satisfied on: 3 May 2006 Persons entitled: Please Mum Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed. Particulars: The account and all sums standing to the credit of the accont as defined in clause 1.1 of the deposit deed. Fully Satisfied |
21 November 1995 | Delivered on: 30 November 1995 Satisfied on: 5 December 2007 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: Unit B4A brent cross shopping centre hendon L.B. of barnet. Fully Satisfied |
16 May 1995 | Delivered on: 22 May 1995 Satisfied on: 5 December 2007 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 |
12 September 1994 | Delivered on: 28 September 1994 Satisfied on: 5 December 2007 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: Ground floor 18 & 19 st christopher's place l/borough of the city of westminster. Fully Satisfied |
3 July 1991 | Delivered on: 19 July 1991 Satisfied on: 5 December 1994 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: Ground floor, 19 st, christopher place, l/b of city of westminster. Fully Satisfied |
11 July 1988 | Delivered on: 28 July 1988 Satisfied on: 5 December 1994 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: Ground floor, 19 st christopher place l/b of city of westminster. Fully Satisfied |
23 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
5 April 2022 | Liquidators' statement of receipts and payments to 23 February 2022 (18 pages) |
27 April 2021 | Liquidators' statement of receipts and payments to 23 February 2021 (16 pages) |
10 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
10 March 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
2 March 2020 | Registered office address changed from 727-729 High Road London N12 0BP England to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 2 March 2020 (2 pages) |
28 February 2020 | Appointment of a voluntary liquidator (3 pages) |
28 February 2020 | Statement of affairs (11 pages) |
28 February 2020 | Resolutions
|
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
15 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
7 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to 727-729 High Road London N12 0BP on 7 August 2017 (1 page) |
20 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
20 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
10 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
25 April 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
25 April 2014 | Accounts for a small company made up to 30 November 2013 (8 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
8 March 2013 | Total exemption small company accounts made up to 1 December 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 1 December 2012 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 1 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
14 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 27 November 2010 (8 pages) |
8 February 2011 | Total exemption small company accounts made up to 27 November 2010 (8 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Total exemption small company accounts made up to 28 November 2009 (8 pages) |
4 March 2010 | Total exemption small company accounts made up to 28 November 2009 (8 pages) |
8 February 2010 | Director's details changed for Mrs Luisella Anna Rayne on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Luisella Anna Rayne on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Edward Rayne on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Nicholas Edward Rayne on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Nicholas Edward Rayne on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mrs Luisella Anna Rayne on 1 October 2009 (2 pages) |
9 March 2009 | Total exemption small company accounts made up to 29 November 2008 (7 pages) |
9 March 2009 | Total exemption small company accounts made up to 29 November 2008 (7 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 1 December 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 1 December 2007 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 1 December 2007 (6 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
29 January 2008 | Return made up to 29/12/07; full list of members (4 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Total exemption small company accounts made up to 2 December 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 2 December 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 2 December 2006 (7 pages) |
30 April 2007 | Company name changed buckle my shoe LIMITED\certificate issued on 30/04/07 (2 pages) |
30 April 2007 | Company name changed buckle my shoe LIMITED\certificate issued on 30/04/07 (2 pages) |
22 February 2007 | Return made up to 29/12/06; full list of members
|
22 February 2007 | Return made up to 29/12/06; full list of members
|
18 January 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: 66 wigmore street london W1U 2HQ (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: 66 wigmore street london W1U 2HQ (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2006 | Total exemption small company accounts made up to 3 December 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 3 December 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 3 December 2005 (6 pages) |
4 April 2006 | Return made up to 29/12/05; full list of members (9 pages) |
4 April 2006 | Return made up to 29/12/05; full list of members (9 pages) |
6 June 2005 | Accounts for a small company made up to 27 November 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 27 November 2004 (6 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members
|
7 January 2005 | Return made up to 29/12/04; full list of members
|
30 December 2004 | Full accounts made up to 30 November 2003 (19 pages) |
30 December 2004 | Full accounts made up to 30 November 2003 (19 pages) |
26 October 2004 | Ad 05/10/04--------- £ si [email protected]=55 £ ic 841/896 (2 pages) |
26 October 2004 | Ad 05/10/04--------- £ si [email protected]=55 £ ic 841/896 (2 pages) |
3 September 2004 | Ad 15/06/04--------- £ si [email protected]=71 £ ic 770/841 (2 pages) |
3 September 2004 | Ad 15/06/04--------- £ si [email protected]=177 £ ic 593/770 (2 pages) |
3 September 2004 | Ad 15/06/04--------- £ si [email protected]=172 £ ic 421/593 (2 pages) |
3 September 2004 | Ad 15/06/04--------- £ si [email protected]=172 £ ic 421/593 (2 pages) |
3 September 2004 | Ad 15/06/04--------- £ si [email protected]=71 £ ic 770/841 (2 pages) |
3 September 2004 | Ad 15/06/04--------- £ si [email protected]=177 £ ic 593/770 (2 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
12 August 2003 | Return made up to 29/12/02; full list of members (7 pages) |
12 August 2003 | Location of register of members (1 page) |
12 August 2003 | Location of register of members (1 page) |
12 August 2003 | Return made up to 29/12/02; full list of members (7 pages) |
14 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
14 June 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
23 December 2002 | Ad 19/12/02--------- £ si [email protected]=21 £ ic 400/421 (2 pages) |
23 December 2002 | S-div 19/12/02 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | S-div 19/12/02 (1 page) |
23 December 2002 | Resolutions
|
23 December 2002 | Nc inc already adjusted 19/12/02 (1 page) |
23 December 2002 | Ad 19/12/02--------- £ si [email protected]=21 £ ic 400/421 (2 pages) |
23 December 2002 | Nc inc already adjusted 19/12/02 (1 page) |
9 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
9 July 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
20 November 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
20 November 2001 | Accounting reference date extended from 30/09/01 to 30/11/01 (1 page) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members
|
15 January 2001 | Return made up to 29/12/00; full list of members
|
29 December 2000 | Resolutions
|
29 December 2000 | £ nc 200/400 16/02/00 (1 page) |
29 December 2000 | Ad 16/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
29 December 2000 | Ad 16/02/00--------- £ si 200@1=200 £ ic 200/400 (2 pages) |
29 December 2000 | £ nc 200/400 16/02/00 (1 page) |
29 December 2000 | Resolutions
|
15 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
23 December 1999 | Return made up to 29/12/99; full list of members (8 pages) |
16 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
16 April 1999 | Director's particulars changed (1 page) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 December 1998 | Return made up to 29/12/98; full list of members (7 pages) |
23 December 1998 | Return made up to 29/12/98; full list of members (7 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: county house 29 peterborough road harrow middlesex HA1 2AX (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: county house 29 peterborough road harrow middlesex HA1 2AX (1 page) |
29 June 1998 | Consent to short notice (1 page) |
29 June 1998 | Consent to short notice (1 page) |
29 June 1998 | Resolutions
|
29 June 1998 | Resolutions
|
20 March 1998 | Return made up to 29/12/97; change of members (6 pages) |
20 March 1998 | Return made up to 29/12/97; change of members (6 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 November 1997 | Memorandum and Articles of Association (11 pages) |
28 November 1997 | Ad 13/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 November 1997 | Ad 13/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
28 November 1997 | Memorandum and Articles of Association (11 pages) |
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | Resolutions
|
28 November 1997 | £ nc 100/200 13/10/97 (1 page) |
28 November 1997 | £ nc 100/200 13/10/97 (1 page) |
28 November 1997 | New director appointed (2 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
14 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
14 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
25 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
25 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
30 November 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
22 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
28 September 1994 | Particulars of mortgage/charge (3 pages) |
28 September 1994 | Particulars of mortgage/charge (3 pages) |
18 May 1988 | Memorandum and Articles of Association (5 pages) |
18 May 1988 | Memorandum and Articles of Association (5 pages) |
21 April 1988 | Company name changed netman LIMITED\certificate issued on 22/04/88 (2 pages) |
21 April 1988 | Company name changed netman LIMITED\certificate issued on 22/04/88 (2 pages) |
31 March 1988 | Incorporation (13 pages) |
31 March 1988 | Incorporation (13 pages) |