Ground Floor
London
EC1Y 4UP
Secretary Name | Jacqueline Marjorie Atkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 1999(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Correspondence Address | Birch Hill Hawksview Cobham Surrey KT11 2PJ |
Director Name | Ms Joanna Catherine Atkins |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2001(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chiswell Street Ground Floor London EC1Y 4UP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 April 1999(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 | 27 April 1999(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 | 27 April 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Telephone | 020 73864496 |
---|---|
Telephone region | London |
Registered Address | 4 Chiswell Street Ground Floor London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £588,560 |
Cash | £62,745 |
Current Liabilities | £1,487,847 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 1 day from now) |
17 June 2020 | Delivered on: 18 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All that leasehold property known as plot 19, assay lofts, 62 charlotte street, birmingham and registered under title number MM139809. Outstanding |
---|---|
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 July 2018 | Delivered on: 24 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
17 May 2018 | Delivered on: 17 May 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 February 2012 | Delivered on: 2 March 2012 Persons entitled: Granite Estates (Langley) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the separate interest bearing deposit account see image for full details. Outstanding |
13 April 2011 | Delivered on: 19 April 2011 Persons entitled: Cheval Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account for the holding of an initial sum of £11,109 plus vat, see image for full details. Outstanding |
15 December 2005 | Delivered on: 23 December 2005 Persons entitled: Granite Estates (Langley) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit of £1,151.50 together with any interest accruing to the deposit and any further sums deposited. Outstanding |
20 July 2001 | Delivered on: 31 July 2001 Persons entitled: Bibby Factors Slough Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the agreement (as defined) or otherwise. Particulars: Any present or future debt. See the mortgage charge document for full details. Outstanding |
18 June 2020 | Registration of charge 037600090008, created on 17 June 2020 (6 pages) |
---|---|
4 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 28 April 2019 (28 pages) |
9 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
15 November 2018 | Full accounts made up to 29 April 2018 (27 pages) |
30 August 2018 | Satisfaction of charge 1 in full (1 page) |
24 July 2018 | Registration of charge 037600090006, created on 20 July 2018 (14 pages) |
24 July 2018 | Registration of charge 037600090007, created on 20 July 2018 (23 pages) |
5 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
17 May 2018 | Registration of charge 037600090005, created on 17 May 2018 (27 pages) |
19 April 2018 | Registered office address changed from 1st Floor, 36-37 King Street King Street London EC2V 8BB to 4 Chiswell Street Ground Floor London EC1Y 4UP on 19 April 2018 (1 page) |
20 December 2017 | Full accounts made up to 23 April 2017 (27 pages) |
20 December 2017 | Full accounts made up to 23 April 2017 (27 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 February 2017 | Total exemption small company accounts made up to 24 April 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 24 April 2016 (8 pages) |
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 February 2016 | Total exemption small company accounts made up to 26 April 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 26 April 2015 (6 pages) |
23 June 2015 | Register inspection address has been changed from C/O Navolio Limited 3rd Floor 75-79 Knightsbridge London SW1X 7RB United Kingdom to Kings House 1st Floor 36-37 King Street London EC2V 8BB (1 page) |
23 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Register inspection address has been changed from C/O Navolio Limited 3rd Floor 75-79 Knightsbridge London SW1X 7RB United Kingdom to Kings House 1st Floor 36-37 King Street London EC2V 8BB (1 page) |
23 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
12 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 November 2014 | Registered office address changed from 3Rd Floor 75-79 Knightsbridge London SW1X 7RB to 1St Floor, 36-37 King Street King Street London EC2V 8BB on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 3Rd Floor 75-79 Knightsbridge London SW1X 7RB to 1St Floor, 36-37 King Street King Street London EC2V 8BB on 6 November 2014 (1 page) |
6 November 2014 | Registered office address changed from 3Rd Floor 75-79 Knightsbridge London SW1X 7RB to 1St Floor, 36-37 King Street King Street London EC2V 8BB on 6 November 2014 (1 page) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
10 January 2014 | Memorandum and Articles of Association (12 pages) |
10 January 2014 | Memorandum and Articles of Association (12 pages) |
7 January 2014 | Statement of capital following an allotment of shares on 15 December 2013
|
7 January 2014 | Statement of capital following an allotment of shares on 15 December 2013
|
24 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Director's details changed for Ms Joanna Catherine Atkins on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Ms Joanna Catherine Atkins on 24 May 2012 (2 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
20 July 2011 | Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page) |
20 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Register inspection address has been changed from Unit 4 Marvic House Bishops Road London SW6 7AD (1 page) |
20 July 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Registered office address changed from 151 Putney High Street London SW15 1TA on 20 July 2011 (1 page) |
20 July 2011 | Register inspection address has been changed from Unit 4 Marvic House Bishops Road London SW6 7AD (1 page) |
20 July 2011 | Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (1 page) |
19 July 2011 | Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Philip Farquhar Atkins on 9 July 2010 (2 pages) |
19 July 2011 | Director's details changed for Mr Philip Farquhar Atkins on 9 July 2010 (2 pages) |
19 July 2011 | Director's details changed for Ms Joanna Catherine Atkins on 9 July 2011 (1 page) |
19 July 2011 | Director's details changed for Mr Philip Farquhar Atkins on 9 July 2010 (2 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2011 | Amended accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Amended accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
24 June 2010 | Director's details changed for Joanna Catherine Atkins on 20 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Joanna Catherine Atkins on 20 April 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
8 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
8 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 February 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
23 December 2008 | Return made up to 27/04/08; full list of members (4 pages) |
23 December 2008 | Return made up to 27/04/08; full list of members (4 pages) |
29 September 2008 | S-div (1 page) |
29 September 2008 | Notice of assignment of name or new name to shares (2 pages) |
29 September 2008 | S-div (1 page) |
29 September 2008 | Notice of assignment of name or new name to shares (2 pages) |
17 September 2008 | Particulars of contract relating to shares (2 pages) |
17 September 2008 | Ad 11/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
17 September 2008 | Particulars of contract relating to shares (2 pages) |
17 September 2008 | Ad 11/08/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Nc inc already adjusted 11/08/08 (2 pages) |
2 September 2008 | Nc inc already adjusted 10/08/08 (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
2 September 2008 | Nc inc already adjusted 10/08/08 (1 page) |
2 September 2008 | Nc inc already adjusted 11/08/08 (2 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
1 March 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 25/05/07; no change of members (7 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 25/05/07; no change of members (7 pages) |
3 August 2007 | Director's particulars changed (1 page) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
29 June 2006 | Return made up to 27/04/06; full list of members
|
29 June 2006 | Return made up to 27/04/06; full list of members
|
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Return made up to 27/04/05; full list of members
|
25 May 2005 | Return made up to 27/04/05; full list of members
|
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
5 May 2004 | Return made up to 27/04/04; full list of members
|
5 May 2004 | Return made up to 27/04/04; full list of members
|
15 March 2004 | Ad 01/06/02--------- £ si 98@1 (2 pages) |
15 March 2004 | Ad 01/06/02--------- £ si 98@1 (2 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
4 March 2004 | Total exemption full accounts made up to 30 April 2003 (8 pages) |
31 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
31 May 2003 | Return made up to 27/04/03; full list of members (7 pages) |
26 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
26 March 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
7 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
7 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members
|
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | Return made up to 27/04/01; full list of members
|
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (7 pages) |
30 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
30 May 2000 | Return made up to 27/04/00; full list of members (6 pages) |
20 July 1999 | Ad 11/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 July 1999 | Ad 11/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 July 1999 | Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Registered office changed on 13/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
13 July 1999 | £ nc 100/1000 07/07/99 (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Resolutions
|
13 July 1999 | £ nc 100/1000 07/07/99 (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Secretary resigned;director resigned (1 page) |
13 July 1999 | Resolutions
|
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
27 April 1999 | Incorporation (18 pages) |
27 April 1999 | Incorporation (18 pages) |