London
NW2 5JR
Secretary Name | Mrs Madeline Sarah Edkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100a Brondesbury Park London NW2 5JR |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Website | 2d3d.co.uk |
---|
Registered Address | 263 Abbeydale Road Wembley Middlesex HA0 1TW |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Robert Christopher Edkins 60.00% Ordinary |
---|---|
40 at £1 | Madeline Edkins 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,771 |
Cash | £41,456 |
Current Liabilities | £575,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
13 February 2008 | Delivered on: 1 March 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
---|---|
12 June 2002 | Delivered on: 29 June 2002 Persons entitled: Quattrocento Limited Classification: Rent deposit deed Secured details: £19,375 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £19,375. Outstanding |
12 June 2002 | Delivered on: 19 June 2002 Persons entitled: Quattrocento Limited Classification: Rent deposit deed Secured details: The sum of £19,375.00 due or to become due from the company to the chargee. Particulars: The property known as 263 abbeydale road, wembley, middlesex. Outstanding |
12 February 2020 | Delivered on: 14 February 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
12 December 2019 | Delivered on: 16 December 2019 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
18 November 2019 | Delivered on: 20 November 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 February 2011 | Delivered on: 1 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
27 March 2007 | Delivered on: 31 March 2007 Satisfied on: 20 March 2008 Persons entitled: Lloyds Tsb 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 |
8 September 2006 | Delivered on: 13 September 2006 Satisfied on: 1 March 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee 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 March 2005 | Delivered on: 5 April 2005 Satisfied on: 17 October 2008 Persons entitled: Sme Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
6 December 2004 | Delivered on: 8 December 2004 Satisfied on: 17 October 2008 Persons entitled: The Governor and Company of the Bank of Ireland 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 June 2004 | Delivered on: 12 June 2004 Satisfied on: 15 July 2006 Persons entitled: Enterprise Finance Europe (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All property, assets, business, undertaking and rights, fixed or floating, including legally or equitably mortgaged property, plant and machinery, property rights, debts, trust accounts, securities, intellectual property, goodwill, contracts, insolvency act realisations, vat recoveries, cash and stock in trade. Fully Satisfied |
2 July 1996 | Delivered on: 11 July 1996 Satisfied on: 26 June 2004 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 |
22 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 August 2020 | Satisfaction of charge 10 in full (1 page) |
14 February 2020 | Registration of charge 030039850013, created on 12 February 2020 (6 pages) |
6 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
16 December 2019 | Registration of charge 030039850012, created on 12 December 2019 (25 pages) |
20 November 2019 | Registration of charge 030039850011, created on 18 November 2019 (6 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 February 2010 | Director's details changed for Mr Robert Christopher Edkins on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Robert Christopher Edkins on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Robert Christopher Edkins on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (4 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
28 January 2009 | Return made up to 21/12/08; full list of members (3 pages) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
4 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
16 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
16 May 2007 | Declaration of mortgage charge released/ceased (1 page) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
31 March 2007 | Particulars of mortgage/charge (5 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
6 January 2007 | Return made up to 21/12/06; full list of members (6 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
13 September 2006 | Particulars of mortgage/charge (7 pages) |
15 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 2006 | Declaration of mortgage charge released/ceased (1 page) |
15 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
7 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
5 April 2005 | Particulars of mortgage/charge (5 pages) |
20 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
20 January 2005 | Return made up to 21/12/04; full list of members (6 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
8 December 2004 | Particulars of mortgage/charge (7 pages) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
12 June 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | Return made up to 21/12/03; full list of members
|
16 January 2004 | Return made up to 21/12/03; full list of members
|
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
6 August 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
10 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
10 January 2003 | Return made up to 21/12/02; full list of members (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 36 eden grove london N7 8EJ (1 page) |
25 July 2002 | Registered office changed on 25/07/02 from: 36 eden grove london N7 8EJ (1 page) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
8 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
26 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 July 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
29 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
29 December 2000 | Return made up to 21/12/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 21/12/99; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 21/12/98; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
16 December 1998 | Full accounts made up to 31 December 1997 (10 pages) |
9 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
9 January 1998 | Return made up to 21/12/97; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 21/12/96; full list of members (6 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
21 May 1996 | Return made up to 21/12/95; full list of members (7 pages) |
21 May 1996 | Return made up to 21/12/95; full list of members (7 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
9 May 1996 | Accounts for a small company made up to 31 December 1995 (11 pages) |
16 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 December 1994 | Incorporation (12 pages) |
21 December 1994 | Incorporation (12 pages) |