London
NW5 1PH
Director Name | Stephen Norrington |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Film Director |
Correspondence Address | Suite 314 The Linen Hall 162-168 Regent Street London W1R 5TB |
Secretary Name | Matthew George Justice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | The Allison Piano Factory 1 Charlton Kings Road London NW5 2SB |
Secretary Name | Mr David Leonard Paul Ferman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(6 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 March 2014) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 23 Century Road Rainham Gillingham Kent ME8 0BG |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1999(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | lastminute.com |
---|---|
Telephone | 0800 0834000 |
Telephone region | Freephone |
Registered Address | Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Matthew George Justice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,089,728 |
Cash | £400,024 |
Current Liabilities | £3,500,095 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 April 2006 | Delivered on: 22 April 2006 Persons entitled: Societe Generale Classification: Charge over cash deposit and account Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit and the debts re account number 01000798 sort code 23-36-91. see the mortgage charge document for full details. Outstanding |
---|---|
4 April 2001 | Delivered on: 20 April 2001 Satisfied on: 12 April 2006 Persons entitled: Abn Amro Bank N.V. Classification: Pledge agreement Secured details: Any and all moneys, liabilities and obligations due owing payable or incurred by the company to the chargee upon the chargee having paid any payment obligation to the beneficiaries pursuant to the terms of the guarantees or under any of the pledge agreement and the deposit agreement. Particulars: The sum of£2,909,008.44 Deposited by the company in account number 56.54.84.729. see the mortgage charge document for full details. Fully Satisfied |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
22 October 2014 | Registered office address changed from Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 22 October 2014 (1 page) |
21 March 2014 | Termination of appointment of David Ferman as a secretary (2 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 March 2009 | Return made up to 07/01/09; full list of members (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 February 2008 | Return made up to 07/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 March 2007 | Return made up to 07/01/07; full list of members
|
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
22 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2006 | Return made up to 07/01/06; full list of members (2 pages) |
3 March 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
1 December 2005 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Return made up to 07/01/05; full list of members (7 pages) |
3 March 2005 | Full accounts made up to 31 January 2004 (9 pages) |
29 November 2004 | Delivery ext'd 3 mth 31/01/04 (2 pages) |
5 March 2004 | Full accounts made up to 31 January 2003 (9 pages) |
3 March 2004 | Return made up to 07/01/04; full list of members (7 pages) |
27 November 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
9 August 2003 | Full accounts made up to 31 January 2002 (9 pages) |
12 March 2003 | Return made up to 07/01/03; full list of members (8 pages) |
2 December 2002 | Delivery ext'd 3 mth 31/01/02 (2 pages) |
6 June 2002 | Full accounts made up to 31 January 2001 (9 pages) |
15 February 2002 | Return made up to 07/01/02; full list of members (6 pages) |
20 November 2001 | Delivery ext'd 3 mth 31/01/01 (2 pages) |
20 April 2001 | Particulars of mortgage/charge (4 pages) |
5 March 2001 | Return made up to 07/01/01; full list of members (6 pages) |
23 January 2001 | Full accounts made up to 31 January 2000 (9 pages) |
20 October 2000 | Delivery ext'd 3 mth 31/01/00 (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 182 gloucester place london NW1 6DS (1 page) |
22 March 2000 | Return made up to 07/01/00; full list of members (6 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Secretary resigned (1 page) |
13 January 1999 | New secretary appointed;new director appointed (1 page) |
13 January 1999 | New director appointed (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 January 1999 | Incorporation (16 pages) |