Purley
Surrey
CR8 4EH
Director Name | Paul Anthony Salter |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2001(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Saint Andrews Road Coulsdon Surrey CR5 3HA |
Director Name | Mr Robin Marcus Birley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | London, United Kingdom |
Correspondence Address | Flat 2 35 Brompton Square London SW3 2AE |
Director Name | Jonathan Leonard Maukes Shaw |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 2001) |
Role | Barrister |
Correspondence Address | Butte A L'Herbe, Royal Road Calodyne Grand Gaube Mauritius |
Director Name | Mr Robin Birley |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Gray's Inn Road London WC1X 8QT |
Director Name | Mr Kevin Barry Curran |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Corporate And Chancery Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 May 2001) |
Correspondence Address | 3f Labama House 35 Sir William Newton Street Port Louis Mauritius Foreign |
Website | www.strivelondon.com |
---|
Registered Address | Mountview Court 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,773,141 |
Gross Profit | £5,743,077 |
Net Worth | £1,184,310 |
Cash | £38,538 |
Current Liabilities | £1,908,639 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 February 2020 (4 years, 1 month ago) |
---|---|
Next Return Due | 6 April 2021 (overdue) |
5 March 2004 | Delivered on: 9 March 2004 Persons entitled: Barclays Bank PLC 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 property k/a unit RS150 cabot place, canary wharf, london, E14 4QS. Outstanding |
---|---|
21 November 2002 | Delivered on: 5 December 2002 Persons entitled: Barclays Bank PLC Classification: Mortgage of trade marks tradenames and goodwill Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the united kingdom registered trade marks, applications for trade marks, all present and future rights and causes of action, all other trade marks or trade names and all rights in passing off and all goodwill, all licences, registered user agreements and other interests and all the benefits of any licences. Outstanding |
20 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC 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 property k/a 14 moorfields london EC2. Outstanding |
20 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC 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 property k/a unit 23A canada place canary wharf london E14. Outstanding |
20 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC 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 property k/a unit RS140/145 cabot place canary wharf london E14. Outstanding |
20 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC 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 property k/a unit RP475 canada square canary wharf london E14. Outstanding |
20 November 2002 | Delivered on: 26 November 2002 Persons entitled: Barclays Bank PLC 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 property k/a unit RS150 cabot place canary wharf london E14. Outstanding |
31 May 2018 | Delivered on: 1 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H 63 mark lane london t/no AGL426247. Outstanding |
17 September 2015 | Delivered on: 18 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a pocket park 20 fenchurch street london. Outstanding |
1 May 2015 | Delivered on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a unit c pirin court south crescent cody road london t/no TGL354524. Outstanding |
1 May 2015 | Delivered on: 6 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a 89/90 old broad street london t/no AGL336570. Outstanding |
14 October 2011 | Delivered on: 17 October 2011 Persons entitled: Barclays Bank PLC 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 property k/a 26 copthall avenue london. Outstanding |
29 November 2010 | Delivered on: 2 December 2010 Persons entitled: Barclays Bank PLC 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 property k/a 12/13 churchill place london. Outstanding |
23 September 2010 | Delivered on: 1 October 2010 Persons entitled: Barclays Bank PLC 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 1-6 essex street, london. Outstanding |
26 January 1999 | Delivered on: 1 February 1999 Persons entitled: Barclays 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. Outstanding |
20 November 2002 | Delivered on: 26 November 2002 Satisfied on: 7 December 2007 Persons entitled: Barclays Bank PLC 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 property k/a unit LIE36/37 london international exhibition centre silvertown london E16. Fully Satisfied |
24 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
---|---|
18 October 2017 | Secretary's details changed for Paul Anthony Salter on 18 October 2017 (1 page) |
18 October 2017 | Director's details changed for Paul Anthony Salter on 18 October 2017 (2 pages) |
31 July 2017 | Director's details changed (2 pages) |
31 July 2017 | Appointment of Robin Marcus Birley as a director on 27 July 2017 (2 pages) |
7 April 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 September 2015 | Registration of charge 033338900015, created on 17 September 2015 (12 pages) |
6 May 2015 | Registration of charge 033338900014, created on 1 May 2015 (12 pages) |
6 May 2015 | Registration of charge 033338900013, created on 1 May 2015 (12 pages) |
6 May 2015 | Registration of charge 033338900014, created on 1 May 2015 (12 pages) |
6 May 2015 | Registration of charge 033338900013, created on 1 May 2015 (12 pages) |
13 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
7 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
13 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 April 2013 | Resolutions
|
13 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (23 pages) |
14 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
15 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 October 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
8 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
8 July 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Resolutions
|
6 January 2010 | Particulars of variation of rights attached to shares (3 pages) |
6 January 2010 | Memorandum and Articles of Association (15 pages) |
6 January 2010 | Statement of company's objects (2 pages) |
6 January 2010 | Change of share class name or designation (2 pages) |
6 November 2009 | Termination of appointment of Robin Birley as a director (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 April 2008 | Return made up to 23/02/08; full list of members (5 pages) |
7 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 March 2007 | Return made up to 23/02/07; full list of members (5 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 April 2006 | Return made up to 23/02/06; full list of members (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 April 2005 | Return made up to 23/02/05; full list of members (5 pages) |
6 April 2005 | Full accounts made up to 31 December 2003 (21 pages) |
17 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
10 May 2004 | Return made up to 23/02/04; full list of members (5 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2004 | Full accounts made up to 31 December 2002 (22 pages) |
9 March 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 May 2003 | Return made up to 23/02/03; full list of members (5 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Ad 20/12/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | Nc inc already adjusted 20/12/02 (1 page) |
5 December 2002 | Particulars of mortgage/charge (6 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 May 2002 | Return made up to 14/03/02; full list of members
|
13 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 14/03/01; full list of members (7 pages) |
14 June 2001 | Director resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
7 June 2000 | Return made up to 14/03/00; full list of members
|
5 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 September 1999 | Director's particulars changed (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
6 April 1999 | Return made up to 14/03/99; no change of members (4 pages) |
23 February 1999 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
1 February 1999 | Particulars of mortgage/charge (4 pages) |
9 October 1998 | Return made up to 14/03/98; full list of members (6 pages) |
25 August 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
3 September 1997 | Company name changed parbest (uk) LIMITED\certificate issued on 04/09/97 (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Incorporation (13 pages) |