11 Francis Street
London
SW1P 1DE
Director Name | Ms Annoushka Marie Provatoroff Ducas |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Densworth House East Ashling West Sussex PO18 9AP |
Director Name | Mr John Antony Cleeve Ayton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Densworth House East Ashling West Sussex PO18 9AP |
Secretary Name | Mr John Antony Cleeve Ayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 October 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Densworth House East Ashling West Sussex PO18 9AP |
Director Name | Lamia Bacchus |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2001) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Thornton Hill London SW19 4HS |
Director Name | Mr Gareth David Morris |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 5 Palmerston House 66a St Paul Street Islington London N1 7EE |
Director Name | Mr Andrew Robert Marshall |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 2011) |
Role | MD |
Country of Residence | England |
Correspondence Address | 1 Florence Mansions Rostrevor Road London SW6 5AW |
Secretary Name | Mr Robin Charles Trevor Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(13 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 August 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lucien Road Wimbledon Park London SW19 8EL |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2008(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 March 2012) |
Role | Finance Director |
Correspondence Address | 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT |
Director Name | Mr David John Riddiford |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT |
Director Name | Mr Declan Delanty |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2013(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Francis House Francis Street 11 Francis Street London SW1P 1DE |
Director Name | Mr Miltiadis Kalmantis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 24 July 2015(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 2019) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Francis House Francis Street 11 Francis Street London SW1P 1DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | linksoflondon.com |
---|
Registered Address | Francis House Francis Street 11 Francis Street London SW1P 1DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
4k at £1 | Links (London) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 January 2018 (6 years, 3 months ago) |
---|---|
Next Return Due | 27 January 2019 (overdue) |
15 March 2000 | Delivered on: 23 March 2000 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
---|---|
27 January 1995 | Delivered on: 10 February 1995 Satisfied on: 17 May 2006 Persons entitled: Broadgate Square Limited Classification: Deed of deposit supplemental to a lease dated 27TH january 1995 relating to the western lozence central square broadgate london EC2 Secured details: All monies due or to become due from the company to the chargee pursuant to the lease. Particulars: All monies from time to time standing to the credit of an interest bearing account...............see form 395. Fully Satisfied |
25 May 1994 | Delivered on: 15 June 1994 Satisfied on: 28 March 2000 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 |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
3 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 April 2016 | Resolutions
|
25 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 August 2015 | Resolutions
|
29 July 2015 | Appointment of Mr Miltiadis Kalmantis as a director on 24 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Declan Delanty as a director on 31 May 2015 (1 page) |
6 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
21 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT on 21 January 2014 (1 page) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
22 March 2013 | Appointment of Mr Declan Delanty as a director (2 pages) |
22 March 2013 | Termination of appointment of David Riddiford as a director (1 page) |
22 March 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Termination of appointment of Nigel Barker as a secretary (3 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Termination of appointment of Andrew Marshall as a director (2 pages) |
17 October 2011 | Appointment of David Riddiford as a director (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages) |
15 September 2010 | Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Andrew Robert Marshall on 13 January 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Nigel Barker on 13 January 2010 (1 page) |
8 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 13/01/09; full list of members (3 pages) |
17 September 2008 | Secretary appointed nigel barker (2 pages) |
1 September 2008 | Appointment terminated secretary robin harding (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 June 2008 | Return made up to 13/01/08; no change of members
|
13 November 2007 | New secretary appointed (1 page) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
19 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 March 2007 | Return made up to 13/01/07; full list of members (7 pages) |
8 August 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
17 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
6 December 2005 | Full accounts made up to 30 July 2005 (12 pages) |
21 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
19 November 2004 | Full accounts made up to 31 July 2004 (12 pages) |
19 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
14 December 2003 | Full accounts made up to 26 July 2003 (12 pages) |
13 May 2003 | Full accounts made up to 27 July 2002 (12 pages) |
26 January 2003 | Return made up to 13/01/03; full list of members (7 pages) |
5 December 2002 | Re section 394 (1 page) |
30 September 2002 | Accounting reference date extended from 31/01/02 to 31/07/02 (1 page) |
13 June 2002 | Resolutions
|
13 June 2002 | Auditor's resignation (1 page) |
16 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
12 December 2001 | Full accounts made up to 27 January 2001 (10 pages) |
15 August 2001 | Director resigned (1 page) |
18 January 2001 | Return made up to 13/01/01; full list of members
|
30 November 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
7 September 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: unit 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page) |
28 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Particulars of mortgage/charge (3 pages) |
8 March 2000 | Return made up to 13/01/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 31 January 1999 (4 pages) |
9 September 1999 | Company name changed bijou tree LIMITED\certificate issued on 10/09/99 (3 pages) |
27 August 1999 | New director appointed (2 pages) |
9 February 1999 | Return made up to 13/01/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: regina house 124 finchley road london NW3 5JS (1 page) |
16 February 1998 | Auditor's resignation (1 page) |
12 February 1998 | Return made up to 13/01/98; no change of members
|
14 January 1998 | Director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
24 November 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
5 March 1997 | Return made up to 13/01/97; no change of members
|
21 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 January 1995 (6 pages) |
25 February 1996 | Return made up to 13/01/96; full list of members (6 pages) |
7 November 1995 | Delivery ext'd 3 mth 31/01/95 (1 page) |
12 June 1995 | Return made up to 13/01/95; full list of members
|
10 February 1995 | Particulars of mortgage/charge (3 pages) |
5 July 1994 | Nc inc already adjusted 22/05/94 (1 page) |
5 July 1994 | Registered office changed on 05/07/94 from: 48-50 chepstow place london W2 4TB (1 page) |
5 July 1994 | Accounting reference date notified as 31/01 (1 page) |
5 July 1994 | Resolutions
|
15 June 1994 | Particulars of mortgage/charge (3 pages) |
19 April 1994 | Company name changed buildblock enterprises LIMITED\certificate issued on 20/04/94 (2 pages) |
17 February 1994 | Registered office changed on 17/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 February 1994 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 January 1994 | Incorporation (9 pages) |