Company NameLinksoflondon.com Limited
DirectorAnna Spiliopoulou
Company StatusActive - Proposal to Strike off
Company Number02887440
CategoryPrivate Limited Company
Incorporation Date13 January 1994(30 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMrs Anna Spiliopoulou
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGreek
StatusCurrent
Appointed06 February 2019(25 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrancis House Francis Street
11 Francis Street
London
SW1P 1DE
Director NameMs Annoushka Marie Provatoroff Ducas
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 week, 4 days after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDensworth House
East Ashling
West Sussex
PO18 9AP
Director NameMr John Antony Cleeve Ayton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(1 week, 4 days after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDensworth House
East Ashling
West Sussex
PO18 9AP
Secretary NameMr John Antony Cleeve Ayton
NationalityBritish
StatusResigned
Appointed24 January 1994(1 week, 4 days after company formation)
Appointment Duration13 years, 9 months (resigned 31 October 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDensworth House
East Ashling
West Sussex
PO18 9AP
Director NameLamia Bacchus
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2001)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 22 Thornton Hill
London
SW19 4HS
Director NameMr Gareth David Morris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Palmerston House
66a St Paul Street
Islington London
N1 7EE
Director NameMr Andrew Robert Marshall
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 2011)
RoleMD
Country of ResidenceEngland
Correspondence Address1 Florence Mansions Rostrevor Road
London
SW6 5AW
Secretary NameMr Robin Charles Trevor Harding
NationalityBritish
StatusResigned
Appointed01 November 2007(13 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Lucien Road
Wimbledon Park
London
SW19 8EL
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed14 August 2008(14 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 March 2012)
RoleFinance Director
Correspondence Address7 Guildford Industrial Estate
Deacon Field
Guildford
Surrey
GU2 8YT
Director NameMr David John Riddiford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Guildford Industrial Estate
Deacon Field
Guildford
Surrey
GU2 8YT
Director NameMr Declan Delanty
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House Francis Street
11 Francis Street
London
SW1P 1DE
Director NameMr Miltiadis Kalmantis
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed24 July 2015(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressFrancis House Francis Street
11 Francis Street
London
SW1P 1DE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelinksoflondon.com

Location

Registered AddressFrancis House Francis Street
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

4k at £1Links (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 January 2018 (6 years, 3 months ago)
Next Return Due27 January 2019 (overdue)

Charges

15 March 2000Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,960
(3 pages)
13 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
29 July 2015Appointment of Mr Miltiadis Kalmantis as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Declan Delanty as a director on 31 May 2015 (1 page)
6 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 3,960
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 3,960
(3 pages)
21 January 2014Registered office address changed from 7 Guildford Industrial Estate Deacon Field Guildford Surrey GU2 8YT on 21 January 2014 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 March 2013Appointment of Mr Declan Delanty as a director (2 pages)
22 March 2013Termination of appointment of David Riddiford as a director (1 page)
22 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
14 December 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 April 2012Termination of appointment of Nigel Barker as a secretary (3 pages)
8 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
31 October 2011Termination of appointment of Andrew Marshall as a director (2 pages)
17 October 2011Appointment of David Riddiford as a director (3 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages)
15 September 2010Director's details changed for Andrew Robert Marshall on 6 September 2010 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Andrew Robert Marshall on 13 January 2010 (2 pages)
10 February 2010Secretary's details changed for Nigel Barker on 13 January 2010 (1 page)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 13/01/09; full list of members (3 pages)
17 September 2008Secretary appointed nigel barker (2 pages)
1 September 2008Appointment terminated secretary robin harding (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 June 2008Return made up to 13/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2007New secretary appointed (1 page)
13 November 2007Director resigned (1 page)
13 November 2007Secretary resigned;director resigned (1 page)
19 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
15 May 2007Full accounts made up to 31 December 2006 (12 pages)
2 March 2007Return made up to 13/01/07; full list of members (7 pages)
8 August 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2006Return made up to 13/01/06; full list of members (7 pages)
6 December 2005Full accounts made up to 30 July 2005 (12 pages)
21 January 2005Return made up to 13/01/05; full list of members (7 pages)
19 November 2004Full accounts made up to 31 July 2004 (12 pages)
19 January 2004Return made up to 13/01/04; full list of members (7 pages)
14 December 2003Full accounts made up to 26 July 2003 (12 pages)
13 May 2003Full accounts made up to 27 July 2002 (12 pages)
26 January 2003Return made up to 13/01/03; full list of members (7 pages)
5 December 2002Re section 394 (1 page)
30 September 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
13 June 2002Resolutions
  • RES13 ‐ Re:app auditors 06/06/02
(1 page)
13 June 2002Auditor's resignation (1 page)
16 January 2002Return made up to 13/01/02; full list of members (7 pages)
12 December 2001Full accounts made up to 27 January 2001 (10 pages)
15 August 2001Director resigned (1 page)
18 January 2001Return made up to 13/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
7 September 2000New director appointed (2 pages)
29 August 2000Registered office changed on 29/08/00 from: unit 4 riverside business centre walnut tree close guildford surrey GU1 4UG (1 page)
28 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Particulars of mortgage/charge (3 pages)
8 March 2000Return made up to 13/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (4 pages)
9 September 1999Company name changed bijou tree LIMITED\certificate issued on 10/09/99 (3 pages)
27 August 1999New director appointed (2 pages)
9 February 1999Return made up to 13/01/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 March 1998Registered office changed on 05/03/98 from: regina house 124 finchley road london NW3 5JS (1 page)
16 February 1998Auditor's resignation (1 page)
12 February 1998Return made up to 13/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
14 January 1998Director's particulars changed (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
24 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
5 March 1997Return made up to 13/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
4 March 1996Accounts for a small company made up to 31 January 1995 (6 pages)
25 February 1996Return made up to 13/01/96; full list of members (6 pages)
7 November 1995Delivery ext'd 3 mth 31/01/95 (1 page)
12 June 1995Return made up to 13/01/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1995Particulars of mortgage/charge (3 pages)
5 July 1994Nc inc already adjusted 22/05/94 (1 page)
5 July 1994Registered office changed on 05/07/94 from: 48-50 chepstow place london W2 4TB (1 page)
5 July 1994Accounting reference date notified as 31/01 (1 page)
5 July 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1994Particulars of mortgage/charge (3 pages)
19 April 1994Company name changed buildblock enterprises LIMITED\certificate issued on 20/04/94 (2 pages)
17 February 1994Registered office changed on 17/02/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1994New secretary appointed;director resigned;new director appointed (2 pages)
13 January 1994Incorporation (9 pages)