London
W1W 8BE
Director Name | Mr Robert Edward William Buchan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2007(8 years, 11 months after company formation) |
Appointment Duration | 17 years |
Role | Cartoonist |
Country of Residence | England |
Correspondence Address | 48 Lavender Gardens London SW11 1DN |
Director Name | Thomas Richard Sinclair Buchan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 March 2007) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | Seagry House Upper Seagry Wiltshire SN15 5HD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1998(same day as company formation) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
106 at £1 | Mr Robert Edward William Buchan 9.98% Ordinary |
---|---|
106 at £1 | Mr Thomas Richard Sinclair Buchan 9.98% Ordinary |
850 at £1 | Mr Jan Felix Michael Woroniecki 80.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£133,518 |
Cash | £1,933 |
Current Liabilities | £803,433 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (10 months, 1 week from now) |
10 July 2013 | Delivered on: 11 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The company charges with full title guarantee by way of legal mortgage all legal interest in the property (74 blackfriars road, london, SE1) and provides a fixed charge over any other interest in the property, all rents receivable from any lease of the property, all the goodwill of the company's business carried on at the property, the proceeds of any insurance affecting the property, the benefit of all certificates and licences, all fuxtures and fittings not forming part of the property, all plant and machinery and all furniture, furnishings, equipment, tools and other goods kept at the property.. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 June 2013 | Delivered on: 24 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 March 2004 | Delivered on: 1 April 2004 Satisfied on: 13 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property at 74 blackfriars road, london t/n SGL345602. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
25 March 2004 | Delivered on: 1 April 2004 Satisfied on: 13 July 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
7 February 2000 | Delivered on: 16 February 2000 Satisfied on: 1 April 2004 Persons entitled: Lloyds Tsb Bank 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. Fully Satisfied |
22 November 1999 | Delivered on: 2 December 1999 Satisfied on: 13 July 2013 Persons entitled: Thomas Buchan and Robert Buchan Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to the loan agreement of even date (as therein defined). 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. Fully Satisfied |
11 May 1998 | Delivered on: 21 May 1998 Satisfied on: 9 February 2000 Persons entitled: Robin Graeme Smith Classification: Legal charge Secured details: £86,250 due or to become due from the company to the chargee. Particulars: The f/h property k/a 74 blackfriars road london t/n SGL345602. Fully Satisfied |
11 May 1998 | Delivered on: 19 May 1998 Satisfied on: 9 February 2000 Persons entitled: Silverwood Financial Ventures 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 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 |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 18 June 2019 (1 page) |
23 April 2019 | Confirmation statement made on 16 April 2019 with updates (4 pages) |
5 March 2019 | Change of details for Mr Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
23 April 2018 | Withdrawal of a person with significant control statement on 23 April 2018 (2 pages) |
23 April 2018 | Notification of Jan Felix Michael Woroniecki as a person with significant control on 6 April 2016 (2 pages) |
23 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
13 July 2013 | Satisfaction of charge 3 in full (4 pages) |
13 July 2013 | Satisfaction of charge 5 in full (4 pages) |
13 July 2013 | Satisfaction of charge 6 in full (4 pages) |
13 July 2013 | Satisfaction of charge 6 in full (4 pages) |
13 July 2013 | Satisfaction of charge 3 in full (4 pages) |
11 July 2013 | Registration of charge 035502660008 (8 pages) |
11 July 2013 | Registration of charge 035502660008 (8 pages) |
24 June 2013 | Registration of charge 035502660007 (5 pages) |
24 June 2013 | Registration of charge 035502660007 (5 pages) |
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
1 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders Statement of capital on 2013-05-01
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages) |
18 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 12 May 2011 (1 page) |
1 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 March 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
24 September 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Portland Registrars Limited on 14 July 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
21 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Portland Registrars Limited on 16 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Secretary's details changed for Portland Registrars Limited on 16 April 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (4 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
21 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 April 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 June 2006 | Return made up to 16/04/06; full list of members (5 pages) |
9 June 2006 | Return made up to 16/04/06; full list of members (5 pages) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
13 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
13 April 2005 | Return made up to 16/04/05; full list of members (5 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Resolutions
|
7 May 2004 | Return made up to 16/04/04; full list of members (6 pages) |
7 May 2004 | Director's particulars changed (1 page) |
1 April 2004 | Particulars of mortgage/charge (11 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 2004 | Particulars of mortgage/charge (11 pages) |
1 April 2004 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 April 2003 | Return made up to 16/04/03; no change of members (4 pages) |
30 April 2003 | Return made up to 16/04/03; no change of members (4 pages) |
26 April 2003 | Ad 22/11/02--------- £ si 62@1=62 £ ic 1000/1062 (2 pages) |
26 April 2003 | Ad 22/11/02--------- £ si 62@1=62 £ ic 1000/1062 (2 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 June 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 June 2002 | Return made up to 16/04/02; full list of members (5 pages) |
25 June 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
25 June 2002 | Return made up to 16/04/02; full list of members (5 pages) |
31 May 2002 | Director's particulars changed (1 page) |
31 May 2002 | Director's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed (1 page) |
5 September 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
5 September 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 September 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 September 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 May 2001 | Return made up to 16/04/01; no change of members (4 pages) |
10 May 2001 | Return made up to 16/04/01; no change of members (4 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 conduit street london W1R 9TG (1 page) |
5 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
5 May 2000 | Return made up to 16/04/00; full list of members (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
2 May 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
16 February 2000 | Particulars of mortgage/charge (7 pages) |
16 February 2000 | Particulars of mortgage/charge (7 pages) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
2 December 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1999 | Particulars of mortgage/charge (3 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | Ad 22/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 December 1999 | Ad 22/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 December 1999 | £ nc 4000000/2000000 22/11/99 (1 page) |
1 December 1999 | £ nc 4000000/2000000 22/11/99 (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews (off devonshire street) london W1N 1LQ (1 page) |
10 August 1999 | Registered office changed on 10/08/99 from: 23 bridford mews (off devonshire street) london W1N 1LQ (1 page) |
7 May 1999 | Return made up to 16/04/99; full list of members (5 pages) |
7 May 1999 | Return made up to 16/04/99; full list of members (5 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Particulars of mortgage/charge (5 pages) |
19 May 1998 | Particulars of mortgage/charge (5 pages) |
16 April 1998 | Incorporation (28 pages) |
16 April 1998 | Incorporation (28 pages) |