London
W1H 7PE
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1994(1 day after company formation) |
Appointment Duration | 23 years, 3 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(1 day after company formation) |
Appointment Duration | 15 years, 6 months (resigned 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Wadham Gardens London NW3 3DN |
Director Name | Mr David Charles Ishack |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Meadow Drive London NW4 1SA |
Director Name | Barry Ostle |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 February 1997) |
Role | Chartered Surveyor |
Correspondence Address | 93a King Henrys Road London Nw3 |
Secretary Name | Maurice John Martin Philips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(8 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 19 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Elliot Mews St Johns Wood London NW8 9ED |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Cityville LTD 50.00% Ordinary B |
---|---|
1 at £1 | Rightlane LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£50,625 |
Current Liabilities | £53,627 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 August 2000 | Delivered on: 12 August 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title interest and benefit in and to all rent, licence fees or other sums of money. See the mortgage charge document for full details. Outstanding |
---|---|
10 August 2000 | Delivered on: 12 August 2000 Persons entitled: Bristol & West PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a victoria park and park wharf grove road bow t/n EGL340743. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
17 November 1997 | Delivered on: 4 December 1997 Satisfied on: 12 May 2001 Persons entitled: Tenuregrade Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises of victoria park wharf and park wharf grove road bow in the l/b of tower hamlets t/no.EGL340743. Together with the goodwill of any trade or business carried on now or hereafter by the company at the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
14 March 1996 | Delivered on: 29 March 1996 Satisfied on: 12 May 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985. Particulars: L/H land under t/n EGL340743. 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 |
8 September 1995 | Delivered on: 20 September 1995 Satisfied on: 10 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at victoria park and park wharf bow london together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
31 May 1995 | Delivered on: 6 June 1995 Satisfied on: 18 April 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Legal mortgage over leasehold property known as or being victoria park and park wharf bow london EC3 title number EGL322288. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 September 1994 | Delivered on: 22 September 1994 Satisfied on: 14 August 2000 Persons entitled: Gripbell Limited 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 |
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | Application to strike the company off the register (3 pages) |
23 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
25 October 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
17 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Director's details changed for Mr Terence Shelby Cole on 14 May 2012 (2 pages) |
10 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
2 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (15 pages) |
27 August 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
19 May 2010 | Termination of appointment of Mark Steinberg as a director (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 August 2009 | Return made up to 11/07/09; no change of members (4 pages) |
15 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
14 January 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page) |
23 July 2007 | Return made up to 11/07/07; full list of members (6 pages) |
20 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
28 July 2005 | Return made up to 11/07/05; full list of members (6 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (6 pages) |
28 June 2004 | Director's particulars changed (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 July 2003 | Return made up to 11/07/03; full list of members (6 pages) |
26 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 July 2002 | Return made up to 11/07/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 July 2001 | Registered office changed on 18/07/01 from: claridge house 32 davies street london W1Y 1LG (1 page) |
18 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
12 August 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Return made up to 11/07/99; no change of members (6 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 July 1998 | Return made up to 11/07/98; no change of members
|
4 December 1997 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 July 1997 | Return made up to 11/07/97; full list of members (8 pages) |
1 April 1997 | Full accounts made up to 31 December 1995 (10 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | Memorandum and Articles of Association (5 pages) |
17 July 1996 | Return made up to 11/07/96; no change of members (6 pages) |
10 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1996 | Particulars of mortgage/charge (15 pages) |
20 September 1995 | Particulars of mortgage/charge (4 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |