St James'S, 1st Floor
London
SW1Y 6BN
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Closed |
Appointed | 07 February 2014(15 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 08 June 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Coleherne Mews London SW10 9EA |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | European Union Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£149,911 |
Current Liabilities | £249,911 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 August 1998 | Delivered on: 15 August 1998 Satisfied on: 8 February 2000 Persons entitled: Baymont Developments 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 |
---|---|
25 June 1998 | Delivered on: 3 July 1998 Satisfied on: 8 February 2000 Persons entitled: Baymont Developments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being f/h the dean swift public house tower hamlets-EGL210573..f/h 111, 111A and 111B rushey green catfor-157530..l/h 923 stockport road levenshulme-GM142971. 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 |
8 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2021 | Application to strike the company off the register (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 June 2020 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 11 June 2020 (1 page) |
11 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 June 2017 | Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
29 June 2017 | Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
11 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Director's details changed for Mr Graham John Robeson on 31 May 2012 (2 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Director's details changed for Mr Graham John Robeson on 31 May 2012 (2 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page) |
6 July 2012 | Secretary's details changed for Mr Andrew Yuill on 31 May 2012 (1 page) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of debenture register (1 page) |
17 June 2009 | Location of register of members (1 page) |
17 June 2009 | Location of debenture register (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
26 June 2008 | Appointment terminated director harley rowland (1 page) |
26 June 2008 | Appointment terminated director harley rowland (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Location of register of members (1 page) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Location of debenture register (1 page) |
12 July 2007 | Return made up to 09/06/07; no change of members
|
12 July 2007 | Return made up to 09/06/07; no change of members
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
29 June 2006 | Return made up to 09/06/06; full list of members (7 pages) |
15 July 2005 | Return made up to 09/06/05; full list of members
|
15 July 2005 | Return made up to 09/06/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
8 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
8 June 2003 | Return made up to 09/06/03; full list of members (8 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
28 February 2003 | Return made up to 09/06/02; no change of members (5 pages) |
28 February 2003 | Return made up to 09/06/02; no change of members (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
28 June 2001 | Return made up to 09/06/01; full list of members
|
28 June 2001 | Return made up to 09/06/01; full list of members
|
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
16 June 2000 | Return made up to 09/06/00; full list of members
|
16 June 2000 | Return made up to 09/06/00; full list of members
|
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
22 June 1999 | Return made up to 09/06/99; full list of members (7 pages) |
15 August 1998 | Particulars of mortgage/charge (11 pages) |
15 August 1998 | Particulars of mortgage/charge (11 pages) |
3 July 1998 | Particulars of mortgage/charge (11 pages) |
3 July 1998 | Particulars of mortgage/charge (11 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | Resolutions
|
9 June 1998 | Incorporation (16 pages) |
9 June 1998 | Incorporation (16 pages) |