London
E1W 1DD
Secretary Name | Lynette Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ian Anthony Davies 50.00% Ordinary |
---|---|
1 at £1 | Justin Davies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £145,368 |
Cash | £47,748 |
Current Liabilities | £38,455 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
14 November 2000 | Delivered on: 23 November 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 provided that the total amount recoverable in relation thereto shall not exceed £120,000 pounds. Particulars: L/H property k/a 316-318 uxbridge road hatch end middlesex t/n NGL763443. 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 |
---|---|
10 October 2000 | Delivered on: 20 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
22 June 1998 | Delivered on: 25 June 1998 Persons entitled: Bank Leumi (UK) 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 |
22 June 1998 | Delivered on: 25 June 1998 Satisfied on: 11 November 2000 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 316 and 318 uxbridge road hatch end harrow with a floating charge over all property and assets shares and rights the benefit of insurance policies guarantees and warranties. Fully Satisfied |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
4 March 2019 | Registered office address changed from 1st Floor Stanmore House 15/19 Church Road Stanmore Middlesex HA7 4AR to Tower Bridge House St. Katharines Way London E1W 1DD on 4 March 2019 (2 pages) |
2 March 2019 | Appointment of a voluntary liquidator (3 pages) |
2 March 2019 | Resolutions
|
2 March 2019 | Statement of affairs (10 pages) |
9 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Secretary's details changed for Lynette Davies on 1 October 2009 (1 page) |
16 March 2011 | Secretary's details changed for Lynette Davies on 1 October 2009 (1 page) |
16 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
16 March 2011 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
16 March 2011 | Secretary's details changed for Lynette Davies on 1 October 2009 (1 page) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
21 March 2007 | Return made up to 21/02/07; full list of members
|
21 March 2007 | Return made up to 21/02/07; full list of members
|
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
9 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
22 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
10 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
27 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 August 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
20 March 2000 | Return made up to 24/02/00; full list of members
|
20 March 2000 | Return made up to 24/02/00; full list of members
|
30 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 September 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 1999 | Return made up to 24/02/99; full list of members
|
24 February 1999 | Return made up to 24/02/99; full list of members
|
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Accounting reference date extended from 28/02/99 to 30/06/99 (1 page) |
17 March 1998 | Ad 24/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | Ad 24/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
24 February 1998 | Incorporation (17 pages) |
24 February 1998 | Incorporation (17 pages) |