London
E6 5LQ
Director Name | Ms Patricia Dunphey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 11 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Clive Anthony Wheatley |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 106-114 Borough High Street London SE1 1LB |
Secretary Name | Jeffrey Bradford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Coachlamps 64 High Street Barkway Royston Hertfordshire SG8 8EE |
Director Name | Ms Patricia Dunphey |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(5 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 March 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Stonechat Square London E6 5LQ |
Director Name | Mr Scott Andrew Gillespie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 April 1997(5 days after company formation) |
Appointment Duration | 13 years, 3 months (resigned 07 July 2010) |
Role | Communications Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 48 High Street Stock Essex CM4 9BW |
Registered Address | Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
2 at £1 | Pat Dunphey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,409 |
Current Liabilities | £67,596 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
1 June 2001 | Delivered on: 2 June 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 10 atkinson road,custom house,london E16 3LR t/n EGL415614. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
31 March 1999 | Delivered on: 13 April 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 37 ambassador gardens,beckton,london E.6 and parking space. Outstanding |
22 February 1999 | Delivered on: 12 March 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 27 killip close,canning town,london E.16 1LX. Outstanding |
22 February 1999 | Delivered on: 12 March 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: 375 prince regent street london E16 1PB. Outstanding |
22 February 1999 | Delivered on: 12 March 1999 Persons entitled: First Active Financial PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the mortgage conditions. Particulars: Ground floor flat 347 prince regent lane london E16 1PB. Outstanding |
10 June 1998 | Delivered on: 16 June 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 27 killip close canning town london E.16 1LX; egl 259493. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 March 1998 | Delivered on: 14 March 1998 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: L/H property k/a 13 clinch court canning town london t/no EGL296550. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
27 June 1997 | Delivered on: 1 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 347 prince regent lane canning town london E16 3JL. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 February 2007 | Delivered on: 9 February 2007 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 67 highlands cockfield bishop auckland county durham the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future. Outstanding |
16 October 2006 | Delivered on: 17 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £187,000.00 due or to become due from the company to. Particulars: 10 atkinson road, london. Outstanding |
5 September 2006 | Delivered on: 15 September 2006 Persons entitled: Paragon Mortgages LTD Classification: Legal charge Secured details: £121,781.76 due or to become due from the company to. Particulars: Ground floor flat 347 prince regent lane london. Outstanding |
5 September 2006 | Delivered on: 15 September 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £213,312.00 due or to become due from the company to. Particulars: 37 ambassador gardens beckton london and parking space. Outstanding |
7 May 2004 | Delivered on: 13 May 2004 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 10 atkinson close custom house london t/n EGL415614 together with its fixtures and all income from time to time. Outstanding |
16 May 1997 | Delivered on: 2 June 1997 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: The f/h property k/a 375 prince regent lane custom house london E15.t/no.egl 105935. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
---|---|
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
7 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
29 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
29 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 July 2010 | Termination of appointment of Scott Gillespie as a director (1 page) |
22 July 2010 | Appointment of Ms Patricia Dunphey as a director (2 pages) |
30 April 2010 | Director's details changed for Mr Scott Andrew Gillespie on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Mr Scott Andrew Gillespie on 2 October 2009 (2 pages) |
30 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 May 2007 | Return made up to 02/04/07; no change of members (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
9 February 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Return made up to 02/04/06; full list of members
|
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
15 April 2005 | Return made up to 02/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
13 May 2004 | Particulars of mortgage/charge (7 pages) |
8 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
26 March 2003 | Return made up to 02/04/03; full list of members
|
1 March 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
26 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
2 June 2001 | Particulars of mortgage/charge (5 pages) |
8 May 2001 | Return made up to 02/04/01; full list of members
|
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
23 February 2001 | Registered office changed on 23/02/01 from: 32 burney street london SE10 8EX (1 page) |
24 May 2000 | Return made up to 02/04/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
13 April 1999 | Particulars of mortgage/charge (3 pages) |
25 March 1999 | Registered office changed on 25/03/99 from: 506 cinnamon wharf 24 shad thames london SE1 2YJ (1 page) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
12 March 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
16 June 1998 | Particulars of mortgage/charge (4 pages) |
2 April 1998 | Resolutions
|
14 March 1998 | Particulars of mortgage/charge (4 pages) |
1 July 1997 | Particulars of mortgage/charge (4 pages) |
2 June 1997 | Particulars of mortgage/charge (4 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New secretary appointed;new director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Incorporation (19 pages) |