London
SW11 5UP
Secretary Name | Ms Karina Beasley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 November 1999(11 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month (closed 06 January 2022) |
Role | Career Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Holden Street London SW11 5UP |
Director Name | David Stanton Mills |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 1995) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Suffolk House 10 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Gabriele Ursula Marie Skelton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 November 1999) |
Role | Career Consultant |
Correspondence Address | 54 Beaconsfield Road St Margarets Twickenham Middlesex TW1 3HU |
Secretary Name | Gabriele Ursula Marie Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 December 1995) |
Role | Company Director |
Correspondence Address | 54 Beaconsfield Road St Margarets Twickenham Middlesex TW1 3HU |
Secretary Name | Alan William Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1995(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 November 1999) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Ceu Sin Les Eyroles 84480 Bonnieux France |
Director Name | Janine Beatrice Hall |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 September 2007) |
Role | Career Consultant |
Correspondence Address | 40 Iffley Road London W6 0PA |
Director Name | Jackie Sophia Vicary |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(11 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 February 2009) |
Role | Career Consultant |
Correspondence Address | 33 The Chantry Hillingdon Middlesex VB8 3RA |
Website | gabrieleskelton.co.uk |
---|---|
Telephone | 020 37707711 |
Telephone region | London |
Registered Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
1000 at £1 | Activestep LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359,943 |
Cash | £7,057 |
Current Liabilities | £422,079 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
18 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
2 October 2014 | Delivered on: 2 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
6 October 2011 | Delivered on: 20 October 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating 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 the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 March 2011 | Delivered on: 24 March 2011 Persons entitled: G.B. Properties Limited Classification: Rent deposit deed Secured details: £6,300 due or to become due from the company to the chargee. Particulars: The interest earning deposit account in which the sum of £6,300 is placed. See image for full details. Outstanding |
19 April 2002 | Delivered on: 4 May 2002 Persons entitled: GB Properties Limited Classification: Rent deposit deed Secured details: £5,750 due from the company to the chargee. Particulars: The interest earning deposit account opened by taylor harvey and in which they place the sum secured. Outstanding |
5 March 2015 | Delivered on: 5 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 February 2015 | Delivered on: 6 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
18 April 1997 | Delivered on: 23 April 1997 Persons entitled: Grosvenor Square Properties Developments Limited Classification: Rent deposit deed Secured details: The payment of the rents reserved and other sums from time to time due or to become due from the tenant to the landlord pursuant to the lease dated 18 april 1997. Particulars: The sum of £5,550 (and such other sums as may be deposited by the company from time to time pursuant to the terms of the said deed) the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Outstanding |
3 March 2011 | Delivered on: 9 March 2011 Satisfied on: 30 June 2012 Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member Classification: Debenture Secured details: All monies due or to become due from the group members (or any of them) 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. Fully Satisfied |
25 November 1999 | Delivered on: 2 December 1999 Satisfied on: 27 October 2014 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. Fully Satisfied |
6 January 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2021 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
14 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 (2 pages) |
29 October 2020 | Liquidators' statement of receipts and payments to 6 September 2020 (17 pages) |
13 November 2019 | Liquidators' statement of receipts and payments to 6 September 2019 (21 pages) |
26 September 2018 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to Langley House Park Road East Finchley London N2 8EY on 26 September 2018 (2 pages) |
25 September 2018 | Statement of affairs (9 pages) |
25 September 2018 | Appointment of a voluntary liquidator (2 pages) |
25 September 2018 | Resolutions
|
13 August 2018 | Satisfaction of charge 022720420009 in full (1 page) |
13 August 2018 | Satisfaction of charge 022720420010 in full (1 page) |
13 August 2018 | Satisfaction of charge 022720420011 in full (1 page) |
13 August 2018 | Satisfaction of charge 022720420008 in full (1 page) |
13 August 2018 | Satisfaction of charge 022720420007 in full (1 page) |
30 July 2018 | Satisfaction of charge 5 in full (1 page) |
30 July 2018 | Satisfaction of charge 6 in full (1 page) |
30 July 2018 | Satisfaction of charge 1 in full (1 page) |
30 July 2018 | Satisfaction of charge 3 in full (1 page) |
1 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
1 March 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
20 May 2015 | Registered office address changed from 146 New Cavendish Street London W1W 6YQ to Henry Wood House 2 Riding House Street London W1W 7FA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 146 New Cavendish Street London W1W 6YQ to Henry Wood House 2 Riding House Street London W1W 7FA on 20 May 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Registration of charge 022720420011, created on 5 March 2015 (23 pages) |
5 March 2015 | Registration of charge 022720420011, created on 5 March 2015 (23 pages) |
5 March 2015 | Registration of charge 022720420011, created on 5 March 2015 (23 pages) |
6 February 2015 | Registration of charge 022720420010, created on 5 February 2015 (13 pages) |
6 February 2015 | Registration of charge 022720420010, created on 5 February 2015 (13 pages) |
6 February 2015 | Registration of charge 022720420010, created on 5 February 2015 (13 pages) |
19 November 2014 | Registration of charge 022720420009, created on 18 November 2014 (20 pages) |
19 November 2014 | Registration of charge 022720420008, created on 18 November 2014 (9 pages) |
19 November 2014 | Registration of charge 022720420009, created on 18 November 2014 (20 pages) |
19 November 2014 | Registration of charge 022720420008, created on 18 November 2014 (9 pages) |
27 October 2014 | Satisfaction of charge 2 in full (1 page) |
27 October 2014 | Satisfaction of charge 2 in full (1 page) |
2 October 2014 | Registration of charge 022720420007, created on 2 October 2014 (23 pages) |
2 October 2014 | Registration of charge 022720420007, created on 2 October 2014 (23 pages) |
2 October 2014 | Registration of charge 022720420007, created on 2 October 2014 (23 pages) |
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
9 March 2011 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
30 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
13 March 2009 | Appointment terminated director jackie vicary (1 page) |
13 March 2009 | Appointment terminated director jackie vicary (1 page) |
17 February 2009 | Director and secretary's change of particulars / karina beasley / 10/01/2009 (1 page) |
17 February 2009 | Director and secretary's change of particulars / karina beasley / 10/01/2009 (1 page) |
15 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
15 August 2008 | Return made up to 06/02/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
6 July 2007 | Return made up to 06/02/07; full list of members (2 pages) |
6 July 2007 | Return made up to 06/02/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 November 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 April 2005 | Return made up to 08/02/05; full list of members
|
25 April 2005 | Return made up to 08/02/05; full list of members
|
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
18 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: c/o howard rissen & co 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: c/o howard rissen & co 2 penta court station road borehamwood hertfordshire WD6 1SL (1 page) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
4 May 2002 | Particulars of mortgage/charge (3 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
15 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
13 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
20 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
20 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 March 2001 | Return made up to 08/02/01; full list of members
|
30 March 2001 | Return made up to 08/02/01; full list of members
|
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 October 2000 | Accounting reference date extended from 24/12/00 to 31/12/00 (1 page) |
16 October 2000 | Accounting reference date extended from 24/12/00 to 31/12/00 (1 page) |
30 March 2000 | Return made up to 08/02/00; full list of members
|
30 March 2000 | Return made up to 08/02/00; full list of members
|
16 December 1999 | Registered office changed on 16/12/99 from: 320 garratt lane london SW1 84E (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 320 garratt lane london SW1 84E (1 page) |
2 December 1999 | Particulars of mortgage/charge (4 pages) |
2 December 1999 | Particulars of mortgage/charge (4 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
25 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
25 November 1999 | Declaration of assistance for shares acquisition (4 pages) |
5 May 1999 | Accounts for a small company made up to 27 December 1998 (7 pages) |
5 May 1999 | Accounts for a small company made up to 27 December 1998 (7 pages) |
12 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
12 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
11 May 1998 | Accounts for a small company made up to 27 December 1997 (7 pages) |
11 May 1998 | Accounts for a small company made up to 27 December 1997 (7 pages) |
4 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
4 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
15 April 1997 | Accounts for a small company made up to 27 December 1996 (8 pages) |
15 April 1997 | Accounts for a small company made up to 27 December 1996 (8 pages) |
24 February 1997 | Return made up to 08/02/97; no change of members
|
24 February 1997 | Return made up to 08/02/97; no change of members
|
18 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
14 February 1996 | Accounts for a small company made up to 27 December 1995 (8 pages) |
14 February 1996 | Accounts for a small company made up to 27 December 1995 (8 pages) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | Director resigned (1 page) |
4 January 1996 | New secretary appointed (1 page) |
4 January 1996 | Secretary resigned (2 pages) |
4 January 1996 | Secretary resigned (2 pages) |
4 January 1996 | New secretary appointed (1 page) |
2 November 1988 | Memorandum and Articles of Association (16 pages) |
2 November 1988 | Memorandum and Articles of Association (16 pages) |
20 September 1988 | Company name changed coppard services LIMITED\certificate issued on 21/09/88 (2 pages) |
20 September 1988 | Company name changed coppard services LIMITED\certificate issued on 21/09/88 (2 pages) |
28 June 1988 | Incorporation (12 pages) |
28 June 1988 | Incorporation (12 pages) |