Orpington
Kent
BR6 0AZ
Secretary Name | Mr Haluk Dervish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 2003(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 04 December 2018) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Speke Hill Mottingham London SE9 3BW |
Secretary Name | Rona Ramadan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2003) |
Role | Company Director |
Correspondence Address | Bay Cottage Broxbourne Road Orpington Kent BR6 0AZ |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Registered Address | 2 St Georges Mews, 43 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Altan Ramadan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£182,711 |
Cash | £101 |
Current Liabilities | £192,448 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 June 2012 | Delivered on: 26 June 2012 Persons entitled: Roderick Desmond Pepper and Margaret Elizabeth Pepper Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: F/H 161 new cross road london t/no SGL410820. Outstanding |
---|---|
10 June 2011 | Delivered on: 18 June 2011 Persons entitled: Roderick Desmond Pepper & Margaret Elizabeth Pepper Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: F/H property at 161 new cross road london t/no SGL410820. Outstanding |
1 June 2010 | Delivered on: 9 June 2010 Persons entitled: Roderick Desmond Pepper Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: All that f/h property situate and k/a 161 new cross road, london. Outstanding |
11 August 2009 | Delivered on: 18 August 2009 Persons entitled: Roderick Desmond Pepper Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: F/H property at 161 new cross road, london t/no SGL410820. Outstanding |
18 September 2008 | Delivered on: 19 September 2008 Persons entitled: Roderick Desmond Pepper Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: F/H 161 new cross road, london t/no SGL410820. Outstanding |
22 June 2007 | Delivered on: 23 June 2007 Persons entitled: Roderick Desmond Pepper Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: 161 new cross road, london. Outstanding |
19 July 2002 | Delivered on: 1 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 161 new cross road london SE14. 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 |
4 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
22 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
1 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 September 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (13 pages) |
7 September 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (13 pages) |
6 September 2011 | Administrative restoration application (3 pages) |
6 September 2011 | Administrative restoration application (3 pages) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 June 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
28 June 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
22 May 2009 | Return made up to 23/12/08; full list of members (3 pages) |
22 May 2009 | Return made up to 23/12/08; full list of members (3 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 May 2008 | Return made up to 23/12/07; full list of members (3 pages) |
9 May 2008 | Return made up to 23/12/07; full list of members (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
29 January 2007 | Return made up to 23/12/06; full list of members (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
5 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
19 December 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
19 December 2003 | Amended accounts made up to 31 December 2002 (6 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | New secretary appointed (2 pages) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Secretary resigned (1 page) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (5 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
15 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Return made up to 23/12/01; full list of members (6 pages) |
10 May 2002 | Return made up to 23/12/01; full list of members (6 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page) |
20 March 2001 | Return made up to 23/12/00; full list of members
|
20 March 2001 | Return made up to 23/12/00; full list of members
|
15 February 2000 | Registered office changed on 15/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: kingsway house 103 kingsway london WC2B 6AW (1 page) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
5 February 2000 | New secretary appointed (2 pages) |
5 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
23 December 1999 | Incorporation (10 pages) |
23 December 1999 | Incorporation (10 pages) |