London
EC1M 4JN
Director Name | Mr Colin Anthony Gershinson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Secretary Name | Moira Sandra Gershinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Circus Road St Johns Wood London NW8 9JG |
Director Name | Charlotte Emma Gershinson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2001(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2006) |
Role | Designer |
Correspondence Address | 3 Berkley Road London NW1 8XX |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 1993(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | billybag.com |
---|---|
Email address | [email protected] |
Telephone | 020 77230427 |
Telephone region | London |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
508.3k at £1 | Colin Anthony Gershinson 71.76% Redeemable Preference |
---|---|
200k at £1 | Neal Andrew Gershinson 28.23% Redeemable Preference |
100 at £1 | Neal Andrew Gershinson 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,126 |
Cash | £17,419 |
Current Liabilities | £423,110 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
7 January 2009 | Delivered on: 8 January 2009 Satisfied on: 13 November 2014 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts including any discounting allowance, benefit of all the other provisions of the contract and all securities in respect of the credit balance. See image for full details. Fully Satisfied |
---|---|
15 August 2006 | Delivered on: 16 August 2006 Satisfied on: 13 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
15 August 2006 | Delivered on: 16 August 2006 Satisfied on: 13 November 2014 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
30 August 2005 | Delivered on: 1 September 2005 Satisfied on: 13 November 2014 Persons entitled: Colin Anthony Gershinson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 August 2005 | Delivered on: 1 September 2005 Satisfied on: 13 November 2014 Persons entitled: Neal Andrew Gershinson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
30 August 2005 | Delivered on: 1 September 2005 Satisfied on: 13 November 2014 Persons entitled: Ravenhart Services (No 4) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
7 June 1999 | Delivered on: 16 June 1999 Satisfied on: 15 July 2006 Persons entitled: Midland 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 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 October 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
29 November 2019 | Registered office address changed from 82 st John Street London EC1M 4JN to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 29 November 2019 (2 pages) |
28 November 2019 | Statement of affairs (9 pages) |
28 November 2019 | Resolutions
|
28 November 2019 | Appointment of a voluntary liquidator (4 pages) |
27 September 2019 | Compulsory strike-off action has been suspended (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
5 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (17 pages) |
14 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 20 December 2014 (17 pages) |
29 April 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Moira Sandra Gershinson as a secretary on 27 April 2015 (1 page) |
29 April 2015 | Termination of appointment of Colin Anthony Gershinson as a director on 27 April 2015 (1 page) |
31 March 2015 | Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Neal Andrew Gershinson on 1 March 2015 (2 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Satisfaction of charge 2 in full (4 pages) |
13 November 2014 | Satisfaction of charge 6 in full (4 pages) |
13 November 2014 | Satisfaction of charge 2 in full (4 pages) |
13 November 2014 | Satisfaction of charge 3 in full (4 pages) |
13 November 2014 | Satisfaction of charge 5 in full (4 pages) |
13 November 2014 | Satisfaction of charge 7 in full (4 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Satisfaction of charge 7 in full (4 pages) |
13 November 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2014 | Satisfaction of charge 5 in full (4 pages) |
13 November 2014 | Satisfaction of charge 6 in full (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 January 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Resolutions
|
27 June 2006 | Resolutions
|
13 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
4 April 2006 | Nc inc already adjusted 07/03/06 (1 page) |
4 April 2006 | Ad 07/03/06--------- £ si 708346@1=708346 £ ic 100/708446 (2 pages) |
4 April 2006 | Ad 07/03/06--------- £ si 708346@1=708346 £ ic 100/708446 (2 pages) |
4 April 2006 | Memorandum and Articles of Association (11 pages) |
4 April 2006 | Memorandum and Articles of Association (11 pages) |
4 April 2006 | Resolutions
|
4 April 2006 | Nc inc already adjusted 07/03/06 (1 page) |
4 April 2006 | Resolutions
|
6 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
6 January 2006 | Return made up to 20/12/05; full list of members (2 pages) |
1 September 2005 | Particulars of mortgage/charge (11 pages) |
1 September 2005 | Particulars of mortgage/charge (11 pages) |
1 September 2005 | Particulars of mortgage/charge (11 pages) |
1 September 2005 | Particulars of mortgage/charge (11 pages) |
1 September 2005 | Particulars of mortgage/charge (11 pages) |
1 September 2005 | Particulars of mortgage/charge (11 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 20/12/04; full list of members (6 pages) |
16 July 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
16 July 2004 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
30 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
11 February 2002 | New director appointed (2 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
1 May 2001 | Resolutions
|
1 May 2001 | Resolutions
|
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
22 December 2000 | Return made up to 20/12/00; full list of members (6 pages) |
14 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
14 August 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Resolutions
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 20/12/99; full list of members (8 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
16 June 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Director's particulars changed (1 page) |
27 April 1999 | Return made up to 20/12/98; full list of members (6 pages) |
27 April 1999 | Return made up to 20/12/98; full list of members (6 pages) |
20 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
31 December 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
30 December 1997 | Return made up to 20/12/97; full list of members (12 pages) |
10 March 1997 | Director's particulars changed (1 page) |
10 March 1997 | Director's particulars changed (1 page) |
20 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
20 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
6 February 1997 | Return made up to 20/12/96; full list of members (6 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 20/12/95; full list of members (6 pages) |
13 October 1995 | Resolutions
|
13 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 October 1995 | Resolutions
|
13 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
15 September 1995 | New director appointed (4 pages) |
15 September 1995 | New director appointed (4 pages) |
22 June 1995 | Company name changed major minor LIMITED\certificate issued on 23/06/95 (4 pages) |
22 June 1995 | Company name changed major minor LIMITED\certificate issued on 23/06/95 (4 pages) |
20 December 1993 | Incorporation (12 pages) |
20 December 1993 | Incorporation (12 pages) |