1 Poole Street
London
N1 5EA
Secretary Name | Bagshot Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1997(3 weeks after company formation) |
Appointment Duration | 27 years |
Correspondence Address | 66 West Gainsborough Studio 1 Poole Street London N1 5EA |
Director Name | Keith Meehan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 years (resigned 24 June 2009) |
Role | Company Director |
Correspondence Address | 1 Fitzroy Close London N6 6JT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Office B West Gainsborough Studios, 1 Poole Street London N1 5EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Idm Investment Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £87,834 |
Cash | £6,255 |
Current Liabilities | £1,023,354 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
28 September 2018 | Delivered on: 9 October 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 315-317 camberwell new road, london SE5 0TF - SGL344403. Outstanding |
28 September 2018 | Delivered on: 5 October 2018 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: 315 - 317 camberwell new road, london SE5 0TF - SGL344403. Outstanding |
18 December 2014 | Delivered on: 23 December 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
21 September 2012 | Delivered on: 25 September 2012 Satisfied on: 16 February 2013 Persons entitled: Property Finance Nominees (No.3) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
15 June 2000 | Delivered on: 1 July 2000 Satisfied on: 16 June 2012 Persons entitled: The Heritable and General Investment Bank Limited Classification: Secured debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating security the undertaking and all other property assets and rights whatsoever and wheresoever both present and future including the uncalled capital of the company. Fully Satisfied |
15 June 2000 | Delivered on: 1 July 2000 Satisfied on: 16 June 2012 Persons entitled: The Heritable and General Investment Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as keeling house claredale street london by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1998 | Delivered on: 29 October 1998 Satisfied on: 15 November 2000 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 wimbledon park road london, fixed charge the goodwill of any business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Registration of charge 033497300010, created on 18 December 2023 (22 pages) |
19 December 2023 | Registration of charge 033497300009, created on 18 December 2023 (24 pages) |
7 September 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
3 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
22 July 2022 | Accounts for a small company made up to 31 March 2022 (7 pages) |
9 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
4 September 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
18 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
22 September 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
5 March 2020 | Satisfaction of charge 033497300007 in full (1 page) |
5 March 2020 | Satisfaction of charge 033497300008 in full (1 page) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 March 2020 | Satisfaction of charge 033497300006 in full (1 page) |
27 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
10 May 2019 | Satisfaction of charge 033497300005 in full (1 page) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
9 October 2018 | Registration of charge 033497300008, created on 28 September 2018 (10 pages) |
5 October 2018 | Registration of charge 033497300006, created on 28 September 2018 (23 pages) |
5 October 2018 | Registration of charge 033497300007, created on 28 September 2018 (25 pages) |
23 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
5 December 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
1 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
1 November 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
21 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
21 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 December 2014 | Registration of charge 033497300005, created on 18 December 2014 (19 pages) |
23 December 2014 | Registration of charge 033497300005, created on 18 December 2014 (19 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
19 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
13 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
10 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 January 2013 | Secretary's details changed for Bagshot Business Consultants Limited on 3 January 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Secretary's details changed for Bagshot Business Consultants Limited on 3 January 2013 (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Secretary's details changed for Bagshot Business Consultants Limited on 3 January 2013 (2 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
8 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
8 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
31 July 2012 | Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Office a East Gainsborough 1 Poole Street London N1 5ED on 31 July 2012 (1 page) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
26 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
24 June 2009 | Appointment terminated director keith meehan (1 page) |
24 June 2009 | Appointment terminated director keith meehan (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
13 August 2008 | Director's change of particulars / andrew curtis / 01/01/2008 (1 page) |
13 August 2008 | Director's change of particulars / andrew curtis / 01/01/2008 (1 page) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 September 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
7 April 2004 | Return made up to 31/03/04; full list of members
|
7 April 2004 | Return made up to 31/03/04; full list of members
|
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
24 February 2004 | Director's particulars changed (1 page) |
11 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
11 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
24 August 2003 | Location of register of members (1 page) |
24 August 2003 | Location of register of directors' interests (1 page) |
24 August 2003 | Location - directors interests register: non legible (1 page) |
24 August 2003 | Location of register of members (non legible) (1 page) |
24 August 2003 | Location of register of members (non legible) (1 page) |
24 August 2003 | Location - directors interests register: non legible (1 page) |
24 August 2003 | Location of register of members (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 24 colville gardens lightwater surrey GU18 5QQ (1 page) |
24 August 2003 | Location of register of directors' interests (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
11 July 2003 | Secretary's particulars changed (1 page) |
11 July 2003 | Secretary's particulars changed (1 page) |
11 July 2003 | Director's particulars changed (1 page) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
26 February 2003 | Director's particulars changed (1 page) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
29 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
1 July 2000 | Particulars of mortgage/charge (3 pages) |
19 May 2000 | Return made up to 31/03/00; full list of members
|
19 May 2000 | Return made up to 31/03/00; full list of members
|
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
26 April 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
25 April 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
21 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
21 January 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
28 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
28 May 1999 | Return made up to 31/03/99; no change of members (6 pages) |
8 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
8 December 1998 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | New director appointed (4 pages) |
19 October 1998 | New director appointed (4 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
22 April 1998 | Return made up to 31/03/98; full list of members (7 pages) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | New director appointed (3 pages) |
19 May 1997 | Secretary resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | New secretary appointed (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 1997 | Incorporation (9 pages) |
10 April 1997 | Incorporation (9 pages) |