London
SW5 9JA
Director Name | Mrs Susan Glynne Thornhill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Old Brompton Road London SW5 9JA |
Secretary Name | Mrs Susan Glynne Thornhill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 25 years, 5 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Old Brompton Road London SW5 9JA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | troubadour.co.uk |
---|
Registered Address | Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,265,931 |
Cash | £25,705 |
Current Liabilities | £538,777 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 April 2020 | Liquidators' statement of receipts and payments to 2 February 2020 (20 pages) |
---|---|
20 March 2019 | Liquidators' statement of receipts and payments to 2 February 2019 (27 pages) |
13 April 2018 | Liquidators' statement of receipts and payments to 2 February 2018 (21 pages) |
5 January 2018 | Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 5 January 2018 (2 pages) |
5 January 2018 | Registered office address changed from C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN to C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX on 5 January 2018 (2 pages) |
26 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
26 May 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
23 February 2017 | Administrator's progress report to 29 January 2017 (21 pages) |
23 February 2017 | Administrator's progress report to 29 January 2017 (21 pages) |
20 February 2017 | Appointment of a voluntary liquidator (1 page) |
20 February 2017 | Appointment of a voluntary liquidator (1 page) |
15 February 2017 | Administrator's progress report to 5 January 2017 (20 pages) |
15 February 2017 | Administrator's progress report to 5 January 2017 (20 pages) |
3 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
3 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 August 2016 | Notice of extension of period of Administration (1 page) |
11 August 2016 | Administrator's progress report to 5 July 2016 (20 pages) |
11 August 2016 | Notice of extension of period of Administration (1 page) |
11 August 2016 | Administrator's progress report to 5 July 2016 (20 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp 1 Eversholt Street Euston London NW1 2DN on 14 June 2016 (2 pages) |
3 March 2016 | Administrator's progress report to 29 January 2016 (23 pages) |
3 March 2016 | Administrator's progress report to 29 January 2016 (23 pages) |
21 October 2015 | Result of meeting of creditors (1 page) |
21 October 2015 | Result of meeting of creditors (1 page) |
21 September 2015 | Statement of administrator's proposal (38 pages) |
21 September 2015 | Statement of administrator's proposal (38 pages) |
14 August 2015 | Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 14 August 2015 (2 pages) |
14 August 2015 | Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 14 August 2015 (2 pages) |
13 August 2015 | Appointment of an administrator (1 page) |
13 August 2015 | Appointment of an administrator (1 page) |
13 August 2015 | Satisfaction of charge 1 in full (1 page) |
13 August 2015 | Satisfaction of charge 1 in full (1 page) |
12 August 2015 | Satisfaction of charge 2 in full (2 pages) |
12 August 2015 | Satisfaction of charge 2 in full (2 pages) |
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (10 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
3 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (9 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
28 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
28 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Director's details changed for Mr Simon Thornhill on 24 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Simon Thornhill on 24 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Susan Thornhill on 24 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Susan Thornhill on 24 March 2010 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
15 September 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page) |
12 May 2009 | Director's change of particulars / simon thornhill / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / simon thornhill / 01/04/2009 (1 page) |
12 May 2009 | Return made up to 24/03/09; full list of members (13 pages) |
12 May 2009 | Return made up to 24/03/09; full list of members (13 pages) |
14 January 2009 | Return made up to 24/03/08; full list of members (13 pages) |
14 January 2009 | Return made up to 24/03/08; full list of members (13 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (15 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
1 April 2008 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
22 January 2008 | Auditor's resignation (1 page) |
22 January 2008 | Auditor's resignation (1 page) |
3 October 2007 | Full accounts made up to 31 August 2005 (17 pages) |
3 October 2007 | Full accounts made up to 31 August 2005 (17 pages) |
8 May 2007 | Return made up to 24/03/07; no change of members (13 pages) |
8 May 2007 | Return made up to 24/03/07; no change of members (13 pages) |
25 September 2006 | Return made up to 24/03/06; full list of members (15 pages) |
25 September 2006 | Return made up to 24/03/06; full list of members (15 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (18 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (18 pages) |
15 September 2005 | Full accounts made up to 31 August 2003 (18 pages) |
15 September 2005 | Full accounts made up to 31 August 2003 (18 pages) |
20 April 2005 | Return made up to 24/03/05; change of members
|
20 April 2005 | Return made up to 24/03/05; change of members
|
16 October 2003 | Registered office changed on 16/10/03 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ (1 page) |
2 September 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
2 September 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
9 April 2003 | Return made up to 24/03/03; full list of members (17 pages) |
9 April 2003 | Return made up to 24/03/03; full list of members (17 pages) |
15 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
15 November 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
6 September 2002 | Ad 23/08/02--------- £ si 14300@1=14300 £ ic 523136/537436 (2 pages) |
6 September 2002 | Ad 23/08/02--------- £ si 14300@1=14300 £ ic 523136/537436 (2 pages) |
14 May 2002 | Ad 11/04/02--------- £ si 39214@1=39214 £ ic 483922/523136 (3 pages) |
14 May 2002 | Ad 11/04/02--------- £ si 39214@1=39214 £ ic 483922/523136 (3 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (12 pages) |
21 March 2002 | Return made up to 24/03/02; full list of members (12 pages) |
13 March 2002 | Ad 10/12/01--------- £ si 11715@1=11715 £ ic 472207/483922 (2 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 March 2002 | Ad 10/12/01--------- £ si 11715@1=11715 £ ic 472207/483922 (2 pages) |
20 November 2001 | Ad 12/10/01--------- £ si 456407@1=456407 £ ic 15800/472207 (6 pages) |
20 November 2001 | Ad 12/10/01--------- £ si 456407@1=456407 £ ic 15800/472207 (6 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
31 October 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Resolutions
|
28 September 2001 | Nc inc already adjusted 16/08/01 (1 page) |
28 September 2001 | Nc inc already adjusted 16/08/01 (1 page) |
28 September 2001 | Resolutions
|
2 June 2001 | Particulars of mortgage/charge (3 pages) |
2 June 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: edco house 10-12 high street colliers wood london SW19 2AE (1 page) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
10 October 2000 | Full accounts made up to 31 May 2000 (9 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
29 March 2000 | Return made up to 24/03/00; full list of members (7 pages) |
30 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
30 November 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
30 November 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
30 November 1999 | Full accounts made up to 31 May 1999 (8 pages) |
16 November 1999 | Ad 31/05/99--------- £ si 800@1=800 £ ic 15000/15800 (2 pages) |
16 November 1999 | Ad 31/05/99--------- £ si 800@1=800 £ ic 15000/15800 (2 pages) |
8 September 1999 | Ad 28/05/98--------- £ si 14998@1 (2 pages) |
8 September 1999 | Ad 28/05/98--------- £ si 14998@1 (2 pages) |
25 August 1999 | Return made up to 24/03/99; full list of members
|
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director's particulars changed (1 page) |
25 August 1999 | Return made up to 24/03/99; full list of members
|
19 August 1999 | Registered office changed on 19/08/99 from: 253 grays inn road london WC1X 0QT (1 page) |
19 August 1999 | Registered office changed on 19/08/99 from: 253 grays inn road london WC1X 0QT (1 page) |
30 May 1998 | New director appointed (2 pages) |
30 May 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Secretary resigned (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page) |
24 April 1998 | Company name changed everby LIMITED\certificate issued on 27/04/98 (2 pages) |
24 April 1998 | Company name changed everby LIMITED\certificate issued on 27/04/98 (2 pages) |
23 April 1998 | Resolutions
|
23 April 1998 | Nc inc already adjusted 20/04/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Nc inc already adjusted 20/04/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
24 March 1998 | Incorporation (18 pages) |
24 March 1998 | Incorporation (18 pages) |