London
EC2Y 5AU
Secretary Name | Carol Beetles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 1990(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 7 months (closed 19 October 2021) |
Role | Secretary |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Website | blog.switchgearsupport.com |
---|
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Chris Beetles LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£208,623 |
Current Liabilities | £208,623 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
22 February 1991 | Delivered on: 1 March 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee as trustee for itself and the banks (as defined) on any account whatsoever under the terms of the working capital facility and all monies due or to become due from the company to the chargee as trustee or the banks or any of them on any account whatsoever under the terms of the finance documents and existing facilities and this deed and all amounts of non - shortfall debt due or to become due from rowonspan to barclays bank PLC under the terms of the reigate facility up to a maximum of £4,610.0 0. Particulars: (Please see doc 395 tc ref M24L for full details). 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. Outstanding |
---|---|
8 February 1991 | Delivered on: 12 February 1991 Persons entitled: Anz Grindlays 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: 8 ryder street, london SW1. Fixed charge all plant machinery and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 February 1991 | Delivered on: 12 February 1991 Persons entitled: Anz Grindlays 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: 10, ryder street, london SW1. Fixed charge all plant machinery and fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 1989 | Delivered on: 1 December 1989 Satisfied on: 2 August 1995 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: 8 ryder street l/b of city of westminster. Fully Satisfied |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2021 | Application to strike the company off the register (3 pages) |
13 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
18 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
18 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 December 2019 (1 page) |
18 December 2019 | Change of details for Chris Beetles Limited as a person with significant control on 13 December 2019 (2 pages) |
4 March 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 February 2018 | Secretary's details changed for Carol Beetles on 9 February 2018 (1 page) |
9 February 2018 | Director's details changed for Dr Christopher Robin Beetles on 9 February 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ on 5 March 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 October 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 October 2009 (2 pages) |
10 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Mr Christopher Robin Beetles on 1 October 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 3RD floor 7-10 chandos street cavendish square london W1G 9DQ (1 page) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 15/12/08; full list of members (3 pages) |
8 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 April 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 May 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 7-10 chandos street london W1G 9DQ (1 page) |
9 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 April 2005 | Return made up to 31/12/04; full list of members (6 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
4 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 January 2005 | Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
28 January 2005 | Registered office changed on 28/01/05 from: 8TH floor lilly house 13 hanover square london W1S 1JS (1 page) |
3 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
3 April 2004 | Full accounts made up to 31 May 2003 (11 pages) |
26 February 2004 | Secretary's particulars changed (1 page) |
26 February 2004 | Secretary's particulars changed (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (11 pages) |
18 March 2003 | Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page) |
18 March 2003 | Registered office changed on 18/03/03 from: lilly house 13 hanover square london W1S 1JS (1 page) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 May 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (11 pages) |
2 November 2001 | Full accounts made up to 31 May 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 May 2000 (10 pages) |
17 April 2001 | Return made up to 31/12/00; full list of members
|
17 April 2001 | Return made up to 31/12/00; full list of members
|
26 February 2001 | Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: devonshire house 1 devonshire street london W1N 2DR (1 page) |
31 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
31 May 2000 | Full accounts made up to 31 May 1999 (10 pages) |
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Return made up to 31/12/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 November 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 May 1995 (6 pages) |
5 August 1997 | Accounts for a small company made up to 31 May 1995 (6 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 September 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
28 September 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |