7-14 Great Dover Street
London
SE1 4YR
Director Name | Mr Philip John Stockley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 January 2023) |
Role | Head Of Commercial |
Country of Residence | England |
Correspondence Address | Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR |
Director Name | HCT Group (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2020(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 January 2023) |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr David Stanley Powell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5th Floor 88 Old Street London EC1V 9HU |
Director Name | Mr Andrew Peter Whitehead |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 34 Illingworth Way Enfield Middlesex EN1 2PA |
Secretary Name | Mrs Parminder Kaur Khera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Shrewsbury Road Forest Gate London E7 8AL |
Secretary Name | Ms Elaine Claire Battson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2007) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 88 Southgate Road London N1 3JD |
Director Name | John Henry Davis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(4 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 24 November 2011) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 9 Princess Crescent London N4 2HH |
Secretary Name | Ms Jude Ann Winter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2007) |
Role | Deputy Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 191 Brooke Road London E5 8AB |
Secretary Name | Stephen John Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2010) |
Role | Accountant |
Correspondence Address | 58 Culverden Park Tunbridge Wells Kent TN4 9QS |
Secretary Name | Stephen Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(11 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 03 September 2010) |
Role | Company Director |
Correspondence Address | Ash Grove Bus Garage Mare Street London E8 4RH |
Director Name | Ms Elizabeth Joyce Moseley |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree Inn Southwold Road Holton Halesworth Suffolk IP19 8PW |
Director Name | Mr Douglas Marshall Downie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 December 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Old Street London EC1V 9HU |
Secretary Name | Mr Douglas Marshall Downie |
---|---|
Status | Resigned |
Appointed | 03 September 2010(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 October 2013) |
Role | Company Director |
Correspondence Address | 5th Floor, 88 Old Street London EC1V 9HU |
Secretary Name | Alasdair John Douglas Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 February 2020) |
Role | Company Director |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Mr Alasdair John Douglas Smart |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 February 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Director Name | Ms Jane Desmond |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Can Mezzanine 49-51 East Road London N1 6AH |
Registered Address | Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £386,201 |
Net Worth | £5,880 |
Cash | £32,744 |
Current Liabilities | £97,506 |
Latest Accounts | 28 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
3 June 2004 | Delivered on: 10 June 2004 Persons entitled: Barclays 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 January 2002 | Delivered on: 1 February 2002 Satisfied on: 10 September 2013 Persons entitled: National Westminster 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 |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2022 | Application to strike the company off the register (1 page) |
11 January 2022 | Register inspection address has been changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine C/O Hct Group Great Dover Street London SE1 4YR (1 page) |
10 January 2022 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
17 November 2021 | Registered office address changed from Can Mezzanine 49-51 East Road London N1 6AH England to Can Mezzanine (Hct Group) 7-14 Great Dover Street London SE1 4YR on 17 November 2021 (1 page) |
7 October 2021 | Accounts for a small company made up to 28 September 2020 (19 pages) |
15 February 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
23 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
9 December 2020 | Termination of appointment of David Stanley Powell as a director on 30 November 2020 (1 page) |
11 November 2020 | Appointment of Hct Group as a director on 6 November 2020 (2 pages) |
11 November 2020 | Appointment of Mr Philip John Stockley as a director on 6 November 2020 (2 pages) |
20 July 2020 | Accounts for a small company made up to 31 March 2019 (18 pages) |
17 July 2020 | Termination of appointment of Jane Desmond as a director on 16 July 2020 (1 page) |
17 July 2020 | Appointment of Ms Lynn Fiona Mcclelland as a director on 16 July 2020 (2 pages) |
3 March 2020 | Termination of appointment of Alasdair John Douglas Smart as a secretary on 18 February 2020 (1 page) |
3 March 2020 | Termination of appointment of Alasdair John Douglas Smart as a director on 18 February 2020 (1 page) |
3 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
8 June 2019 | Register inspection address has been changed to Can Mezzanine 49-51 East Road London N1 6AH (1 page) |
7 June 2019 | Registered office address changed from C/O Hct Group 141 Curtain Road London EC2A 3BX to Can Mezzanine 49-51 East Road London N1 6AH on 7 June 2019 (1 page) |
7 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 1 April 2018 (15 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
22 November 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
6 January 2017 | Confirmation statement made on 24 December 2016 with updates (4 pages) |
7 October 2016 | Termination of appointment of Elizabeth Joyce Moseley as a director on 22 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Elizabeth Joyce Moseley as a director on 22 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Andrew Peter Whitehead as a director on 22 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Andrew Peter Whitehead as a director on 22 September 2016 (1 page) |
28 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (14 pages) |
6 July 2016 | Appointment of Mr Alasdair John Douglas Smart as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Ms Jane Desmond as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Ms Jane Desmond as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Alasdair John Douglas Smart as a director on 6 July 2016 (2 pages) |
21 January 2016 | Annual return made up to 24 December 2015 no member list (4 pages) |
21 January 2016 | Annual return made up to 24 December 2015 no member list (4 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
28 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
24 April 2015 | Registered office address changed from Ash Grove Bus Garage Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from Ash Grove Bus Garage Mare Street London E8 4RH to C/O Hct Group 141 Curtain Road London EC2A 3BX on 24 April 2015 (1 page) |
16 January 2015 | Annual return made up to 24 December 2014 no member list (4 pages) |
16 January 2015 | Annual return made up to 24 December 2014 no member list (4 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
21 January 2014 | Annual return made up to 24 December 2013 no member list (4 pages) |
21 January 2014 | Annual return made up to 24 December 2013 no member list (4 pages) |
20 January 2014 | Director's details changed for Elizabeth Joyce Moseley on 20 December 2013 (2 pages) |
20 January 2014 | Director's details changed for David Stanley Powell on 20 December 2013 (2 pages) |
20 January 2014 | Director's details changed for David Stanley Powell on 20 December 2013 (2 pages) |
20 January 2014 | Director's details changed for Elizabeth Joyce Moseley on 20 December 2013 (2 pages) |
19 December 2013 | Appointment of Alasdair John Douglas Smart as a secretary (3 pages) |
19 December 2013 | Appointment of Alasdair John Douglas Smart as a secretary (3 pages) |
25 November 2013 | Termination of appointment of Douglas Downie as a secretary (2 pages) |
25 November 2013 | Termination of appointment of Douglas Downie as a secretary (2 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
16 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
10 September 2013 | Satisfaction of charge 1 in full (1 page) |
24 December 2012 | Termination of appointment of Douglas Downie as a director (1 page) |
24 December 2012 | Annual return made up to 24 December 2012 no member list (5 pages) |
24 December 2012 | Annual return made up to 24 December 2012 no member list (5 pages) |
24 December 2012 | Termination of appointment of Douglas Downie as a director (1 page) |
26 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
26 October 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 January 2012 | Annual return made up to 24 December 2011 no member list (6 pages) |
17 January 2012 | Annual return made up to 24 December 2011 no member list (6 pages) |
16 January 2012 | Termination of appointment of John Davis as a director (1 page) |
16 January 2012 | Termination of appointment of John Davis as a director (1 page) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
29 December 2010 | Annual return made up to 24 December 2010 no member list (7 pages) |
29 December 2010 | Annual return made up to 24 December 2010 no member list (7 pages) |
14 December 2010 | Appointment of Mr Douglas Marshall Downie as a director (2 pages) |
14 December 2010 | Appointment of Mr Douglas Marshall Downie as a director (2 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
8 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
7 September 2010 | Termination of appointment of Stephen Rowland as a secretary (1 page) |
7 September 2010 | Appointment of Mr Douglas Marshall Downie as a secretary (2 pages) |
7 September 2010 | Appointment of Mr Douglas Marshall Downie as a secretary (2 pages) |
7 September 2010 | Termination of appointment of Stephen Rowland as a secretary (1 page) |
31 August 2010 | Appointment of Elizabeth Joyce Moseley as a director (2 pages) |
31 August 2010 | Appointment of Elizabeth Joyce Moseley as a director (2 pages) |
27 August 2010 | Termination of appointment of Stephen Mason as a secretary (1 page) |
27 August 2010 | Termination of appointment of Stephen Mason as a secretary (1 page) |
15 July 2010 | Appointment of Stephen Rowland as a secretary (3 pages) |
15 July 2010 | Appointment of Stephen Rowland as a secretary (3 pages) |
21 January 2010 | Annual return made up to 24 December 2009 no member list (4 pages) |
21 January 2010 | Annual return made up to 24 December 2009 no member list (4 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
7 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
11 February 2009 | Memorandum and Articles of Association (16 pages) |
11 February 2009 | Resolutions
|
11 February 2009 | Memorandum and Articles of Association (16 pages) |
11 February 2009 | Resolutions
|
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
12 January 2009 | Annual return made up to 24/12/08 (3 pages) |
12 January 2009 | Annual return made up to 24/12/08 (3 pages) |
30 January 2008 | Annual return made up to 24/12/07 (2 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
30 January 2008 | Annual return made up to 24/12/07 (2 pages) |
30 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
23 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | New secretary appointed (2 pages) |
15 February 2007 | New secretary appointed (2 pages) |
3 January 2007 | Annual return made up to 24/12/06 (2 pages) |
3 January 2007 | Annual return made up to 24/12/06 (2 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
6 January 2006 | Annual return made up to 24/12/05 (4 pages) |
6 January 2006 | Annual return made up to 24/12/05 (4 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
6 January 2005 | Annual return made up to 24/12/04 (4 pages) |
6 January 2005 | Annual return made up to 24/12/04 (4 pages) |
10 June 2004 | Particulars of mortgage/charge (9 pages) |
10 June 2004 | Particulars of mortgage/charge (9 pages) |
7 January 2004 | Annual return made up to 24/12/03 (4 pages) |
7 January 2004 | Annual return made up to 24/12/03 (4 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
4 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
7 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
31 December 2002 | Annual return made up to 24/12/02
|
31 December 2002 | Annual return made up to 24/12/02
|
6 August 2002 | Registered office changed on 06/08/02 from: hertford road depot 2 hertford road, hackney london N1 5SH (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: hertford road depot 2 hertford road, hackney london N1 5SH (1 page) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
1 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 January 2002 | Annual return made up to 24/12/01 (3 pages) |
2 January 2002 | Annual return made up to 24/12/01 (3 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | New secretary appointed (2 pages) |
22 January 2001 | Annual return made up to 24/12/00 (3 pages) |
22 January 2001 | Annual return made up to 24/12/00 (3 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
24 August 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 August 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
25 January 2000 | Annual return made up to 24/12/99 (3 pages) |
25 January 2000 | Annual return made up to 24/12/99 (3 pages) |
24 December 1998 | Incorporation (23 pages) |
24 December 1998 | Incorporation (23 pages) |