Orpington
Kent
BR6 0PG
Director Name | Mr Peter Dameris |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 July 2010(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Secretary Name | Benjamin James Madden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2010(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
Director Name | Mr Martin Anthony Reynolds |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aberdeen Road London N5 2UH |
Secretary Name | Keith Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aberdeen Road London N5 2UH |
Director Name | Keith Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Aberdeen Road London N5 2UH |
Registered Address | Valiant House 12 Knoll Rise Orpington Kent BR6 0PG |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,563,583 |
Gross Profit | £1,413,224 |
Net Worth | £553,220 |
Cash | £598,269 |
Current Liabilities | £601,581 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 June 2007 | Delivered on: 20 June 2007 Persons entitled: Fitzroy House Epworth Street (No 1) Limited and Fitzroy House Epworth Street (No 2) 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: £38,950.07 and all other monies standing to the credit of "the account". Outstanding |
---|---|
3 February 2006 | Delivered on: 22 February 2006 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. Outstanding |
22 July 2004 | Delivered on: 27 July 2004 Persons entitled: Mancross Investments 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 deposit account and all money withdrawn form the deposit account. Outstanding |
19 July 2002 | Delivered on: 30 July 2002 Satisfied on: 1 February 2006 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 |
13 May 2002 | Delivered on: 14 May 2002 Satisfied on: 1 February 2006 Persons entitled: Pure Properties LTD Classification: Rent deposit deed Secured details: £17,500 due or to become due from the company to the chargee. Particulars: The property k/a second and third floors, 18 phipp street, london, EC2A 4NU, lb: hackney. Fully Satisfied |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Application to strike the company off the register (3 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
11 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
14 July 2016 | Full accounts made up to 30 June 2015 (14 pages) |
14 July 2016 | Full accounts made up to 30 June 2015 (14 pages) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
14 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
14 January 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
27 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Appointment of Mr James Lathrop Brill as a director (2 pages) |
9 February 2011 | Appointment of Mr James Lathrop Brill as a director (2 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 August 2010 | Appointment of Peter Dameris as a director (3 pages) |
6 August 2010 | Appointment of Peter Dameris as a director (3 pages) |
28 July 2010 | Termination of appointment of Keith Brown as a director (2 pages) |
28 July 2010 | Appointment of Benjamin James Madden as a secretary (3 pages) |
28 July 2010 | Termination of appointment of Keith Brown as a director (2 pages) |
28 July 2010 | Termination of appointment of Martin Reynolds as a director (2 pages) |
28 July 2010 | Appointment of Benjamin James Madden as a secretary (3 pages) |
28 July 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 28 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Keith Brown as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Martin Reynolds as a director (2 pages) |
28 July 2010 | Registered office address changed from 5Th Floor 133 Houndsditch London EC2A 7BX on 28 July 2010 (2 pages) |
28 July 2010 | Termination of appointment of Keith Brown as a secretary (2 pages) |
2 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Registered office address changed from Castle House Paul Street London EC2A 4LS on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Castle House Paul Street London EC2A 4LS on 10 May 2010 (1 page) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
13 October 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 06/05/09; full list of members (3 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
10 December 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
5 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
5 June 2008 | Return made up to 06/05/08; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: river house 143-145 farringdon road london EC1R 3AB (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: river house 143-145 farringdon road london EC1R 3AB (1 page) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 2006 | Return made up to 06/05/06; full list of members (3 pages) |
14 July 2006 | Return made up to 06/05/06; full list of members (3 pages) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Director's particulars changed (1 page) |
14 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 hoffman square chart street london N1 6DH (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 1 hoffman square chart street london N1 6DH (1 page) |
5 June 2006 | Company name changed sharp stream LIMITED\certificate issued on 05/06/06 (2 pages) |
5 June 2006 | Company name changed sharp stream LIMITED\certificate issued on 05/06/06 (2 pages) |
30 March 2006 | Resolutions
|
30 March 2006 | Resolutions
|
22 February 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (6 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
27 April 2005 | Return made up to 06/05/05; full list of members
|
27 April 2005 | Return made up to 06/05/05; full list of members
|
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 06/05/04; full list of members (7 pages) |
4 June 2004 | Ad 18/05/04--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages) |
4 June 2004 | Ad 18/05/04--------- £ si [email protected]=204 £ ic 10000/10204 (2 pages) |
13 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
9 October 2003 | Full accounts made up to 31 May 2003 (13 pages) |
9 October 2003 | Full accounts made up to 31 May 2003 (13 pages) |
17 July 2003 | Nc inc already adjusted 01/07/03 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Resolutions
|
17 July 2003 | Nc inc already adjusted 01/07/03 (1 page) |
13 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 06/05/03; full list of members (7 pages) |
8 January 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
8 January 2003 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
2 December 2002 | Company name changed mrkb LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed mrkb LIMITED\certificate issued on 02/12/02 (2 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Return made up to 06/05/02; full list of members
|
24 July 2002 | Return made up to 06/05/02; full list of members
|
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
25 March 2002 | Total exemption full accounts made up to 31 May 2001 (5 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | Resolutions
|
27 December 2001 | Ad 17/10/01--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
27 December 2001 | Ad 17/10/01--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages) |
27 December 2001 | New director appointed (2 pages) |
27 December 2001 | New director appointed (2 pages) |
15 June 2001 | Return made up to 06/05/01; full list of members
|
15 June 2001 | Return made up to 06/05/01; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: 67 hartington court lansdowne way london SW8 2ED (1 page) |
13 April 2001 | Registered office changed on 13/04/01 from: 67 hartington court lansdowne way london SW8 2ED (1 page) |
13 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
13 March 2001 | Full accounts made up to 31 May 2000 (5 pages) |
19 June 2000 | Ad 08/03/00--------- £ si 98@1 (2 pages) |
19 June 2000 | Ad 08/03/00--------- £ si 98@1 (2 pages) |
19 June 2000 | Nc inc already adjusted 22/05/00 (1 page) |
19 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
19 June 2000 | Return made up to 06/05/00; full list of members (6 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Nc inc already adjusted 22/05/00 (1 page) |
19 June 2000 | Resolutions
|
1 June 2000 | Nc inc already adjusted 22/05/00 (1 page) |
1 June 2000 | Resolutions
|
1 June 2000 | Resolutions
|
1 June 2000 | Nc inc already adjusted 22/05/00 (1 page) |
6 May 1999 | Incorporation (14 pages) |
6 May 1999 | Incorporation (14 pages) |