London
W11 2JL
Secretary Name | Mr Rudolf Eric Wickham Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1995(1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 10 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 St Dunstans Road London W6 8RB |
Director Name | Miss Denise Melanie Carritt |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(8 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 01 August 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Bennerley Road London SW11 6DU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 47 Marylebone Lane London W1U 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
1k at £1 | Propbiz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £337,943 |
Gross Profit | £337,943 |
Net Worth | £295,928 |
Cash | £11,384 |
Current Liabilities | £105,784 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 April |
21 April 2005 | Delivered on: 27 April 2005 Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Associated Companies Classification: Charge on shares Secured details: All monies due or to become due from the company and/or wiltonbuy limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge (a) the investments, and (b) all dividends interest and other money payable in respect of the investments. Outstanding |
---|---|
14 June 2000 | Delivered on: 22 June 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares Secured details: All monies due or to become due from edmonhall limited to the chargee or an associated company and all monies due from the company under the charge. Particulars: The company's interest in 100 ordinary shares of £1 each in the issued share capital of edmonhall limited and all stock shares and other securities and all dividends interest and other money payable by the company in respect of the investments. See the mortgage charge document for full details. Outstanding |
13 February 1997 | Delivered on: 15 February 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All liabilities of sockline limited to the chargee on any account whatsoever. Particulars: £395,000 due from sockline limited to the company with all interest thereon. Outstanding |
17 July 2017 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 47 Marylebone Lane London W1U 2NT on 17 July 2017 (2 pages) |
---|---|
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
20 September 2016 | Director's details changed for Mr Paul Grant Weiland on 9 September 2016 (2 pages) |
18 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
30 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
23 May 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page) |
22 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
23 July 2012 | Termination of appointment of Rudolf Webb as a secretary (2 pages) |
12 June 2012 | Registered office address changed from 2 Bloomsbury Street London WC1 3ST on 12 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Full accounts made up to 30 April 2011 (13 pages) |
29 June 2011 | Full accounts made up to 30 April 2010 (13 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Full accounts made up to 30 April 2009 (13 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Register(s) moved to registered inspection location (2 pages) |
22 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
29 May 2009 | Full accounts made up to 30 April 2008 (13 pages) |
22 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
7 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (13 pages) |
21 December 2007 | Full accounts made up to 30 April 2006 (13 pages) |
11 May 2007 | Return made up to 12/04/07; full list of members (2 pages) |
13 July 2006 | Full accounts made up to 30 April 2005 (13 pages) |
27 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
13 May 2005 | Return made up to 12/04/05; full list of members (2 pages) |
27 April 2005 | Particulars of mortgage/charge (5 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (13 pages) |
3 August 2004 | Full accounts made up to 30 April 2003 (13 pages) |
17 May 2004 | Return made up to 12/04/04; full list of members (5 pages) |
20 August 2003 | New director appointed (2 pages) |
20 August 2003 | Director resigned (1 page) |
3 June 2003 | Full accounts made up to 30 April 2002 (13 pages) |
12 May 2003 | Return made up to 12/04/03; full list of members (5 pages) |
8 April 2003 | Resolutions
|
5 April 2002 | Return made up to 12/04/02; full list of members (5 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
16 May 2001 | Return made up to 12/04/01; full list of members (5 pages) |
14 May 2001 | Full accounts made up to 30 April 2000 (12 pages) |
6 September 2000 | Full accounts made up to 30 April 1999 (12 pages) |
22 June 2000 | Particulars of mortgage/charge (7 pages) |
25 April 2000 | Return made up to 12/04/00; no change of members (5 pages) |
2 May 1999 | Return made up to 12/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
6 May 1998 | Return made up to 12/04/98; full list of members
|
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
14 August 1997 | Particulars of contract relating to shares (3 pages) |
14 August 1997 | Ad 01/07/97--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Nc inc already adjusted 01/05/97 (2 pages) |
28 April 1997 | Return made up to 12/04/97; full list of members (6 pages) |
15 February 1997 | Particulars of mortgage/charge (3 pages) |
13 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
3 April 1996 | Return made up to 12/04/96; full list of members (9 pages) |
29 September 1995 | Secretary's particulars changed (2 pages) |
12 June 1995 | Ad 30/05/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages) |
12 June 1995 | Location of register of members (non legible) (1 page) |
23 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
23 May 1995 | Resolutions
|
18 May 1995 | Company name changed xy zebedee 2 LIMITED\certificate issued on 19/05/95 (2 pages) |
25 April 1995 | Company name changed casenote LIMITED\certificate issued on 26/04/95 (4 pages) |
20 April 1995 | Registered office changed on 20/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 April 1995 | Incorporation (38 pages) |