55-56 Lincoln’S Inn Fields
London
WC2A 3LJ
Secretary Name | Penny Arneja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 10 Acuba Road London SW18 4QT |
Director Name | Mr Andrew Darren Samuels |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 week, 4 days after company formation) |
Appointment Duration | 19 years, 2 months (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 St Marys Grove London N1 2NT |
Secretary Name | Mino Themistocli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2000(2 years, 1 month after company formation) |
Appointment Duration | 19 years, 2 months (resigned 11 March 2019) |
Role | Solicitor |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited Aldgat 2 Leman Street London E1 8QN |
Director Name | Thomas Augustis Themistocli |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 June 2005) |
Role | Businessman |
Correspondence Address | 37 South View Letchworth Hertfordshire SG6 3JJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 July 2023) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(25 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | C/O Greenwoods Legal Llp Queens House 55-56 Lincoln’S Inn Fields London WC2A 3LJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Isobel Patricia Themistocli 50.00% Ordinary |
---|---|
100 at £1 | Mino Themistocli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £213,822 |
Cash | £6,016 |
Current Liabilities | £78,740 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
30 May 2022 | Delivered on: 31 May 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Flat 12 mathison house. Coleridge gardens. London. SW10 0RR. Outstanding |
---|---|
2 May 2017 | Delivered on: 9 May 2017 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 12 mathison house, coleridge gardens, london (and parking space 215), SW10 0RR with land registry title number BGL45417. Outstanding |
11 July 2006 | Delivered on: 29 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F30 fairfield hall stotfold hertforshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
11 July 2006 | Delivered on: 29 July 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 mathison house coleridge gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 August 2003 | Delivered on: 29 August 2003 Persons entitled: Northern Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land known as apartment H12 1ST floor hudson house 522 kings road london SW10; the goodwill belonging to the company of all business from time to time carried on at the property with the benefits of all permits; by way of fixed charge all fixtures and fittings, plant and machinery which may from time to time be erected on or affixed to the property; floating charge all other movable plant, machinery, furniture, equipment, goods and other effects which are from time to time on the property; all costs in interests on costs from the date they are incurred until they are paid. Outstanding |
18 February 2021 | Micro company accounts made up to 30 April 2020 (7 pages) |
---|---|
9 February 2021 | Director's details changed for Mr Mino Themistocli on 3 August 2020 (2 pages) |
9 February 2021 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
9 February 2021 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 9 February 2021 (1 page) |
5 February 2020 | Director's details changed for Mr Mino Themistocli on 5 February 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
4 February 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
14 March 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
11 March 2019 | Termination of appointment of Mino Themistocli as a secretary on 11 March 2019 (1 page) |
11 March 2019 | Confirmation statement made on 12 January 2019 with updates (4 pages) |
11 March 2019 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 11 March 2019 (2 pages) |
11 March 2019 | Registered office address changed from Flat 1 Bryanston Court George Street London W1H 7HA United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 11 March 2019 (1 page) |
13 March 2018 | Registered office address changed from 17 st Marys Grove London N1 2NT to Flat 1 Bryanston Court George Street London W1H 7HA on 13 March 2018 (1 page) |
13 March 2018 | Confirmation statement made on 12 January 2018 with updates (5 pages) |
13 March 2018 | Change of details for Mr Mino Themistocli as a person with significant control on 10 April 2017 (2 pages) |
13 March 2018 | Director's details changed for Mr Mino Themistocli on 10 April 2017 (2 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 May 2017 | Registration of charge 034695060005, created on 2 May 2017 (4 pages) |
9 May 2017 | Registration of charge 034695060005, created on 2 May 2017 (4 pages) |
8 May 2017 | Satisfaction of charge 3 in full (2 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 4 in full (2 pages) |
8 May 2017 | Satisfaction of charge 3 in full (2 pages) |
8 May 2017 | Satisfaction of charge 2 in full (2 pages) |
8 May 2017 | Satisfaction of charge 4 in full (2 pages) |
3 March 2017 | Termination of appointment of Andrew Darren Samuels as a director on 10 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Andrew Darren Samuels as a director on 10 February 2017 (1 page) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 March 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
14 March 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
22 January 2016 | Annual return made up to 21 November 2015 Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 21 November 2015 Statement of capital on 2016-01-22
|
17 December 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to 17 st Marys Grove London N1 2NT on 17 December 2015 (2 pages) |
17 December 2015 | Registered office address changed from 131 Edgware Road London W2 2AP to 17 st Marys Grove London N1 2NT on 17 December 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
25 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Director's details changed for Mr Mino Themistocli on 21 November 2012 (2 pages) |
4 April 2013 | Director's details changed for Mr Mino Themistocli on 21 November 2012 (2 pages) |
4 April 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 21 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
17 February 2011 | Secretary's details changed for Mino Themistocli on 21 November 2010 (1 page) |
17 February 2011 | Director's details changed for Mr Andrew Darren Samuels on 21 November 2010 (2 pages) |
17 February 2011 | Director's details changed for Mr Andrew Darren Samuels on 21 November 2010 (2 pages) |
17 February 2011 | Secretary's details changed for Mino Themistocli on 21 November 2010 (1 page) |
17 February 2011 | Director's details changed for Mino Themistocli on 21 November 2010 (2 pages) |
17 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Director's details changed for Mino Themistocli on 21 November 2010 (2 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Mino Themistocli on 21 November 2009 (1 page) |
27 November 2009 | Director's details changed for Mino Themistocli on 21 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Mino Themistocli on 21 November 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Mino Themistocli on 21 November 2009 (1 page) |
27 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
4 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
4 March 2009 | Return made up to 21/11/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
3 January 2008 | Return made up to 21/11/07; full list of members (5 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
12 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
12 January 2007 | Return made up to 21/11/06; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
29 July 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Return made up to 21/11/05; full list of members (7 pages) |
3 May 2006 | Return made up to 21/11/05; full list of members (7 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 August 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
6 December 2004 | Return made up to 21/11/04; full list of members
|
6 December 2004 | Return made up to 21/11/04; full list of members
|
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
5 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 21/11/03; full list of members (7 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
29 August 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 21/11/02; full list of members (7 pages) |
6 December 2002 | New director appointed (2 pages) |
8 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
8 October 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
11 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
11 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
14 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
14 November 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
5 January 2001 | Accounts made up to 30 April 2000 (8 pages) |
5 January 2001 | Accounts made up to 30 April 2000 (8 pages) |
8 December 2000 | Return made up to 21/11/00; full list of members
|
8 December 2000 | Return made up to 21/11/00; full list of members
|
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed (2 pages) |
17 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Return made up to 21/11/99; full list of members (7 pages) |
11 January 2000 | Return made up to 21/11/99; full list of members (7 pages) |
1 November 1999 | Accounts made up to 30 April 1999 (8 pages) |
1 November 1999 | Accounts made up to 30 April 1999 (8 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 21/11/98; full list of members (6 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 9 northaw place northaw hertfordshire EN6 4DE (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 9 northaw place northaw hertfordshire EN6 4DE (1 page) |
4 March 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
4 March 1998 | Accounting reference date extended from 30/11/98 to 30/04/99 (1 page) |
4 March 1998 | Ad 25/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
4 March 1998 | Ad 25/02/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | New director appointed (2 pages) |
27 November 1997 | Secretary resigned (1 page) |
27 November 1997 | Secretary resigned (1 page) |
21 November 1997 | Incorporation (14 pages) |
21 November 1997 | Incorporation (14 pages) |