London
SW1P 3AY
Director Name | Mr David Riches |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 17 July 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 90 Debden Road Saffron Walden Essex CB11 4AL |
Director Name | Mr Martin Charles Shirley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 17 July 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warner House 43-49 Warner Street London EC1R 5ER |
Secretary Name | Mr David Riches |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(3 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Debden Road Saffron Walden Essex CB11 4AL |
Secretary Name | Mr Martin Charles Shirley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2005(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 July 2020) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warner House 43-49 Warner Street London EC1R 5ER |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2k at £1 | Mr Martin Charles Shirley 50.00% Ordinary |
---|---|
1000 at £1 | David Riches 25.00% Ordinary |
1000 at £1 | Helen Riches 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,264,183 |
Cash | £32,010 |
Current Liabilities | £35,043 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hamilton Court Developments Limited Classification: A registered charge Particulars: 7-10 bateman's row london EC2A 3HH. Outstanding |
---|---|
11 July 1997 | Delivered on: 17 July 1997 Satisfied on: 8 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 7 - 10 bateman row london borough of hacknewy title number 328688. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 April 1989 | Delivered on: 20 April 1989 Satisfied on: 8 February 2006 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 |
16 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2021 | Return of final meeting in a members' voluntary winding up (23 pages) |
6 January 2021 | Declaration of solvency (5 pages) |
25 November 2020 | Resolutions
|
24 November 2020 | Appointment of a voluntary liquidator (3 pages) |
5 November 2020 | Registered office address changed from 10 Storey's Gate 1st Floor Clutha House London SW1P 3AY England to 25 Moorgate London EC2R 6AY on 5 November 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
17 August 2020 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 10 Storey's Gate 1st Floor Clutha House London SW1P 3AY on 17 August 2020 (1 page) |
10 August 2020 | Termination of appointment of David Riches as a director on 17 July 2020 (1 page) |
26 July 2020 | Appointment of Mr Stuart Matthew Malcolmson as a director on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Martin Charles Shirley as a director on 17 July 2020 (1 page) |
21 July 2020 | Withdrawal of a person with significant control statement on 21 July 2020 (2 pages) |
21 July 2020 | Notification of The Rumi Foundation as a person with significant control on 17 July 2020 (2 pages) |
21 July 2020 | Termination of appointment of Martin Charles Shirley as a secretary on 17 July 2020 (1 page) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
25 February 2020 | Satisfaction of charge 022468580003 in full (1 page) |
5 November 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Cessation of Martin Charles Shirley as a person with significant control on 2 October 2017 (1 page) |
3 October 2017 | Cessation of Martin Charles Shirley as a person with significant control on 3 October 2017 (1 page) |
3 October 2017 | Notification of a person with significant control statement (2 pages) |
3 October 2017 | Notification of a person with significant control statement (2 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 May 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 October 2015 | Registration of charge 022468580003, created on 16 October 2015 (5 pages) |
21 October 2015 | Registration of charge 022468580003, created on 16 October 2015 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Martin Charles Shirley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Charles Shirley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Martin Charles Shirley on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Riches on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Riches on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for David Riches on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 November 2006 | Return made up to 03/10/06; full list of members (3 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 7-10 batemans row london EC2A 3HH (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 7-10 batemans row london EC2A 3HH (1 page) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2006 | Company name changed visible edge LIMITED\certificate issued on 03/01/06 (2 pages) |
3 January 2006 | Company name changed visible edge LIMITED\certificate issued on 03/01/06 (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Secretary resigned (1 page) |
14 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 03/10/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
25 November 2004 | Return made up to 03/10/04; full list of members (8 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
13 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
10 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 03/10/02; full list of members (7 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
26 October 2001 | Return made up to 20/10/01; full list of members (6 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
16 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
16 October 2000 | Return made up to 20/10/00; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
29 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 20/10/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 March 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
16 March 1998 | Accounting reference date extended from 30/06/97 to 31/12/97 (1 page) |
22 October 1997 | Return made up to 20/10/97; no change of members
|
22 October 1997 | Return made up to 20/10/97; no change of members
|
25 September 1997 | Registered office changed on 25/09/97 from: first floor the old school house 66 leonard street london EC2A 4QX (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: first floor the old school house 66 leonard street london EC2A 4QX (1 page) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Particulars of mortgage/charge (3 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
20 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
26 March 1996 | Director's particulars changed (1 page) |
26 March 1996 | Director's particulars changed (1 page) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
24 November 1995 | Accounts for a small company made up to 30 June 1995 (5 pages) |
13 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 20/10/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |