London
E2 9HA
Director Name | Mr Jon Peter Bolton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Secretary Name | Mr Jon Peter Bolton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Role | Property |
Country of Residence | England |
Correspondence Address | 20 Rahn Road Epping Essex CM16 4JB |
Director Name | John Anthony Holland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 November 2002) |
Role | Property |
Correspondence Address | 2 Digby Street London E2 0LS |
Secretary Name | Gina Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(2 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 291 Railway Arches Cambridge Heath Road London E2 9HA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jon Bolton 50.00% Ordinary |
---|---|
1 at £1 | Jon Peter Bolton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £263,296 |
Cash | £5,060 |
Current Liabilities | £189,492 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 October 2017 | Delivered on: 12 October 2017 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: The florist arms 255 globe road london. Outstanding |
---|---|
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge 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: F/H property k/a carlton arms 238 bancroft road london including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets. Outstanding |
10 August 2012 | Delivered on: 14 August 2012 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge 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: F/H property k/a the florist arms 255 globe road london including all buildings, fixtures and fittings, the related rights and the goodwill together with floating charge over all present and future assets. Outstanding |
28 September 2001 | Delivered on: 9 October 2001 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 mowlem street bethnal green london E2. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
29 March 2001 | Delivered on: 3 April 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as carlton arms public house, 238 bancroft road, london E1 t/n 221096. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
10 April 2000 | Delivered on: 17 April 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a florists arms public house globe road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
21 December 2023 | Registration of charge 038746770007, created on 6 December 2023 (4 pages) |
---|---|
13 December 2023 | Registered office address changed from Five Ways 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS to 291 Railway Arches Cambridge Heath Road London E2 9HA on 13 December 2023 (1 page) |
13 December 2023 | Satisfaction of charge 038746770006 in full (1 page) |
22 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
12 September 2023 | Amended total exemption full accounts made up to 30 November 2021 (9 pages) |
31 August 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
17 November 2022 | Confirmation statement made on 10 November 2022 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
26 November 2021 | Notification of Giovanni Bolton as a person with significant control on 19 April 2021 (2 pages) |
26 November 2021 | Termination of appointment of Jon Peter Bolton as a director on 14 November 2021 (1 page) |
26 November 2021 | Cessation of Jon Peter Bolton as a person with significant control on 19 April 2021 (1 page) |
26 November 2021 | Notification of Nadia Bolton as a person with significant control on 19 April 2021 (2 pages) |
18 November 2021 | Confirmation statement made on 10 November 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
22 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
12 October 2017 | Registration of charge 038746770006, created on 10 October 2017 (6 pages) |
12 October 2017 | Registration of charge 038746770006, created on 10 October 2017 (6 pages) |
29 September 2017 | Satisfaction of charge 5 in full (1 page) |
29 September 2017 | Satisfaction of charge 3 in full (2 pages) |
29 September 2017 | Satisfaction of charge 5 in full (1 page) |
29 September 2017 | Satisfaction of charge 4 in full (1 page) |
29 September 2017 | Satisfaction of charge 1 in full (2 pages) |
29 September 2017 | Satisfaction of charge 4 in full (1 page) |
29 September 2017 | Satisfaction of charge 3 in full (2 pages) |
29 September 2017 | Satisfaction of charge 2 in full (2 pages) |
29 September 2017 | Satisfaction of charge 2 in full (2 pages) |
29 September 2017 | Satisfaction of charge 1 in full (2 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
27 June 2017 | Appointment of Mr Giovanni Bolton as a director on 27 June 2017 (2 pages) |
27 June 2017 | Appointment of Mr Giovanni Bolton as a director on 27 June 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 10 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
21 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
11 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Gina Holland as a secretary (1 page) |
11 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Termination of appointment of Gina Holland as a secretary (1 page) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
2 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Register(s) moved to registered inspection location (1 page) |
16 December 2009 | Secretary's details changed for Gina Holland on 1 October 2009 (1 page) |
16 December 2009 | Secretary's details changed for Gina Holland on 1 October 2009 (1 page) |
16 December 2009 | Director's details changed for Jon Peter Bolton on 1 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Gina Holland on 1 October 2009 (1 page) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Register inspection address has been changed (1 page) |
16 December 2009 | Director's details changed for Jon Peter Bolton on 1 October 2009 (2 pages) |
16 December 2009 | Director's details changed for Jon Peter Bolton on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
1 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 May 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
12 October 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
21 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 February 2006 | Return made up to 10/11/05; full list of members (2 pages) |
3 February 2006 | Return made up to 10/11/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
6 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
28 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
28 November 2003 | Return made up to 10/11/03; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 20A rahn road epping essex CM16 4JB (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 20A rahn road epping essex CM16 4JB (1 page) |
16 December 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
12 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
12 December 2002 | Return made up to 10/11/02; full list of members (7 pages) |
25 November 2002 | New secretary appointed (2 pages) |
25 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Director resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Director resigned (1 page) |
3 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 10/11/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
9 October 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
29 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 1 norbury avenue watford hertfordshire WD1 1PX (2 pages) |
21 December 1999 | Registered office changed on 21/12/99 from: 1 norbury avenue watford hertfordshire WD1 1PX (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
16 November 1999 | Secretary resigned (1 page) |
10 November 1999 | Incorporation (16 pages) |
10 November 1999 | Incorporation (16 pages) |