London
N2 0QR
Secretary Name | Katherine Delane |
---|---|
Status | Current |
Appointed | 09 March 2012(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | 14 Neville Drive London N2 0QR |
Secretary Name | Mr Dennis Delane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 8 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Leaside Road London E5 9LU |
Director Name | Katherine Delane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 September 1999) |
Role | Secretary |
Correspondence Address | Flat 4 18 Lyndhurst Gardens Hampstead London NW3 5NR |
Secretary Name | Andrew Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 15 December 2003) |
Role | Company Director |
Correspondence Address | 35 Park Place Ealing London W5 5NQ |
Secretary Name | Katherine Delane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(6 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | 43 Hollycroft Avenue London NW3 7OJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 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 | 13 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £0.01 | Katherine Delane 50.00% Ordinary |
---|---|
100 at £0.01 | Marc Delane 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £198,037 |
Cash | £323,904 |
Current Liabilities | £209,493 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 27 May 2023 (overdue) |
18 April 2002 | Delivered on: 20 April 2002 Persons entitled: Britannic Money 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 flat 8E sidmouth parade sidmouth road willesden london. Outstanding |
---|---|
18 April 2002 | Delivered on: 20 April 2002 Persons entitled: Britannic Money 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 flat 8F sidmouth parade sidmouth road willesden london. Outstanding |
1 September 2000 | Delivered on: 22 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H third floor sidmouth parade sidmouth road london NW2. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
30 April 2003 | Delivered on: 8 May 2003 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Leasehold property at 8E sidmouth parade sidmouth road london NW2 5HQ and leasehold property at 8F sidmouth parade sidmouth road london NW2 5HQ and all buildings and fixtures from time to time thereon. Outstanding |
23 November 2001 | Delivered on: 1 December 2001 Satisfied on: 28 September 2005 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6E sidmouth parade, sidmouth road, london, NW2. Fully Satisfied |
23 November 2001 | Delivered on: 1 December 2001 Satisfied on: 28 September 2005 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 6F sidmouth parade, sidmouth road, london, NW2. Fully Satisfied |
2 October 2001 | Delivered on: 22 October 2001 Satisfied on: 28 September 2005 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 4F sidmouth parade,sidmouth road,london NW2. Fully Satisfied |
2 October 2001 | Delivered on: 22 October 2001 Satisfied on: 28 September 2005 Persons entitled: Britannic Money PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 4E sidmouth parade,sidmouth road,london NW2. Fully Satisfied |
2 August 2000 | Delivered on: 22 August 2000 Satisfied on: 10 December 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture. 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 |
3 December 2003 | Delivered on: 4 December 2003 Satisfied on: 28 September 2005 Persons entitled: Irish Nationwide Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
3 December 2003 | Delivered on: 4 December 2003 Satisfied on: 28 September 2005 Persons entitled: Irish Nationwide 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: The l/h property k/a 8E and 8F sidmouth parade london NW3, t/ns NGL809391 and NGL815387,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
12 May 1999 | Delivered on: 19 May 1999 Satisfied on: 28 January 2005 Persons entitled: Irish Nationwide Building Society Classification: Legal 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 1 to 8 (inc) sidmouth parade sidmouth road willesden london t/n NGL769836 the goodwill of the business all rents etc. floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
4 June 2020 | Confirmation statement made on 13 May 2020 with no updates (2 pages) |
---|---|
29 May 2020 | Confirmation statement made on 13 May 2019 with no updates (2 pages) |
29 May 2020 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
29 May 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
29 May 2020 | Administrative restoration application (3 pages) |
9 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2019 | Satisfaction of charge 9 in full (4 pages) |
24 January 2019 | Satisfaction of charge 10 in full (4 pages) |
24 January 2019 | Satisfaction of charge 8 in full (4 pages) |
7 January 2019 | Satisfaction of charge 3 in full (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
6 December 2018 | Administrative restoration application (3 pages) |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 August 2016 | Secretary's details changed for Katherine Delane on 23 February 2016 (1 page) |
2 August 2016 | Secretary's details changed for Katherine Delane on 23 February 2016 (1 page) |
2 August 2016 | Director's details changed for Marc Delane on 23 February 2016 (2 pages) |
2 August 2016 | Director's details changed for Marc Delane on 23 February 2016 (2 pages) |
2 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Director's details changed for Marc Delane on 23 February 2016 (2 pages) |
2 August 2016 | Director's details changed for Marc Delane on 23 February 2016 (2 pages) |
1 August 2016 | Director's details changed (2 pages) |
1 August 2016 | Director's details changed (2 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 18 April 2013 (1 page) |
10 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 March 2012 | Termination of appointment of Dennis Delane as a secretary (1 page) |
14 March 2012 | Termination of appointment of Dennis Delane as a secretary (1 page) |
14 March 2012 | Appointment of Katherine Delane as a secretary (2 pages) |
14 March 2012 | Appointment of Katherine Delane as a secretary (2 pages) |
7 March 2012 | Director's details changed for Marc Delane on 31 January 2012 (2 pages) |
7 March 2012 | Director's details changed for Marc Delane on 31 January 2012 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
20 September 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
27 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 March 2010 | Secretary's details changed for Dennis Delane on 1 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Dennis Delane on 1 March 2010 (1 page) |
22 March 2010 | Secretary's details changed for Dennis Delane on 1 March 2010 (1 page) |
4 January 2010 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 13 May 2009 with a full list of shareholders (5 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 March 2009 | Return made up to 13/05/08; full list of members (3 pages) |
17 March 2009 | Director's change of particulars / marc delane / 02/02/2002 (1 page) |
17 March 2009 | Director's change of particulars / marc delane / 02/02/2002 (1 page) |
17 March 2009 | Return made up to 13/05/08; full list of members (3 pages) |
15 August 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
15 August 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 July 2007 | Return made up to 13/05/07; full list of members (6 pages) |
31 July 2007 | Return made up to 13/05/07; full list of members (6 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 13/05/06; full list of members (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 July 2004 | Secretary resigned (1 page) |
12 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
12 July 2004 | Return made up to 13/05/04; full list of members (7 pages) |
12 July 2004 | Secretary resigned (1 page) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Secretary resigned (1 page) |
5 January 2004 | New secretary appointed (2 pages) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Particulars of mortgage/charge (7 pages) |
4 December 2003 | Particulars of mortgage/charge (7 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
3 June 2003 | Return made up to 13/05/03; full list of members (6 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
23 July 2002 | Director's particulars changed (1 page) |
23 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Return made up to 13/05/02; full list of members (5 pages) |
9 July 2002 | Return made up to 13/05/02; full list of members (5 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
20 April 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
22 October 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
28 August 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 August 2001 | Full accounts made up to 31 March 2000 (9 pages) |
22 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
22 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
15 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director's particulars changed (1 page) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
22 September 2000 | Particulars of mortgage/charge (3 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london wim 9DE (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 5TH floor 7/10 chandos street cavendish square london wim 9DE (1 page) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
4 July 2000 | Return made up to 13/05/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
12 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
12 July 1999 | Return made up to 13/05/99; full list of members (6 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 June 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Return made up to 13/05/98; full list of members (6 pages) |
5 August 1998 | Return made up to 13/05/98; full list of members (6 pages) |
22 May 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
22 May 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | Secretary resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 1997 | Incorporation (13 pages) |
13 May 1997 | Incorporation (13 pages) |