London
EC2A 4LU
Director Name | Ms Tania Diana Verling |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2000(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Secretary Name | Mr Aran Pablo Verling |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 February 2000(1 week after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Aran Pablo Verling |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2015(15 years after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 4th Floor 4 Tabernacle Street London EC2A 4LU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Ms Tania Diana Nickells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,103 |
Cash | £53,896 |
Current Liabilities | £168,690 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
30 June 2015 | Delivered on: 3 July 2015 Persons entitled: Five Arrows Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant’s fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.. Schedule 1 of the factoring debenture. [Left blank intentionally]. Outstanding |
---|---|
28 November 2014 | Delivered on: 2 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Second filing for the appointment of Mr Aran Pablo Verling as a director (3 pages) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
24 May 2023 | Director's details changed for Ms Tania Diana Nickells on 24 May 2023 (2 pages) |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (10 pages) |
24 June 2022 | Change of details for Mr Aran Pablo Verling as a person with significant control on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Mr Aran Pablo Verling on 24 June 2022 (2 pages) |
24 June 2022 | Director's details changed for Ms Tania Diana Nickells on 24 June 2022 (2 pages) |
17 May 2022 | Change of details for Mr Aran Pablo Verling as a person with significant control on 17 May 2022 (2 pages) |
17 May 2022 | Director's details changed for Ms Tania Diana Nickells on 17 May 2022 (2 pages) |
17 May 2022 | Secretary's details changed for Mr Aran Pablo Verling on 17 May 2022 (1 page) |
17 May 2022 | Director's details changed for Mr Aran Pablo Verling on 17 May 2022 (2 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
1 March 2021 | Confirmation statement made on 15 February 2021 with updates (5 pages) |
8 February 2021 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
24 February 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
30 September 2019 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 30 September 2019 (1 page) |
15 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
13 September 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
12 December 2017 | Cessation of Tania Diana Nickells as a person with significant control on 16 February 2017 (1 page) |
12 December 2017 | Secretary's details changed for Mr Aran Verling on 16 February 2017 (1 page) |
12 December 2017 | Change of details for Mr Aran Pablo Verling as a person with significant control on 16 February 2017 (2 pages) |
12 December 2017 | Secretary's details changed for Mr Aran Verling on 16 February 2017 (1 page) |
12 December 2017 | Change of details for Mr Aran Pablo Verling as a person with significant control on 16 February 2017 (2 pages) |
12 December 2017 | Cessation of Tania Diana Nickells as a person with significant control on 16 February 2017 (1 page) |
8 December 2017 | Change of share class name or designation (1 page) |
8 December 2017 | Resolutions
|
8 December 2017 | Purchase of own shares. (2 pages) |
8 December 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
8 December 2017 | Notice of Restriction on the Company's Articles (1 page) |
8 December 2017 | Notice of Restriction on the Company's Articles (1 page) |
8 December 2017 | Purchase of own shares. (2 pages) |
8 December 2017 | Resolutions
|
8 December 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
8 December 2017 | Change of share class name or designation (1 page) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 August 2016 | Satisfaction of charge 039261840001 in full (1 page) |
21 August 2016 | Satisfaction of charge 039261840001 in full (1 page) |
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
24 November 2015 | Statement of capital following an allotment of shares on 17 February 2015
|
3 July 2015 | Registration of charge 039261840002, created on 30 June 2015 (16 pages) |
3 July 2015 | Registration of charge 039261840002, created on 30 June 2015 (16 pages) |
4 June 2015 | Secretary's details changed for Mr Aran Verling on 12 May 2015 (1 page) |
4 June 2015 | Secretary's details changed for Mr Aran Verling on 12 May 2015 (1 page) |
3 June 2015 | Appointment of Mr Aran Pablo Verling as a director on 16 February 2015 (2 pages) |
3 June 2015 | Appointment of Mr Aran Pablo Verling as a director on 16 February 2015 (2 pages) |
3 June 2015 | Director's details changed for Tania Diana Nickells on 12 May 2015 (2 pages) |
3 June 2015 | Director's details changed for Tania Diana Nickells on 12 May 2015 (2 pages) |
3 June 2015 | Appointment of Mr Aran Pablo Verling as a director on 16 February 2015
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
2 December 2014 | Registration of charge 039261840001, created on 28 November 2014 (16 pages) |
2 December 2014 | Registration of charge 039261840001, created on 28 November 2014 (16 pages) |
20 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
20 October 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Tania Diana Nickells on 15 February 2014 (2 pages) |
6 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Tania Diana Nickells on 15 February 2014 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
23 July 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
1 August 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
21 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
21 July 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 7 December 2009 (1 page) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
1 April 2009 | Return made up to 15/02/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
19 November 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
26 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
17 March 2008 | Secretary's change of particulars / aran verling / 14/02/2008 (1 page) |
17 March 2008 | Director's change of particulars / tania nickells / 14/02/2008 (1 page) |
17 March 2008 | Director's change of particulars / tania nickells / 14/02/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / aran verling / 14/02/2008 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
30 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 April 2007 | Return made up to 15/02/07; full list of members (2 pages) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
2 January 2007 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
15 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members (2 pages) |
27 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
27 October 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
3 June 2005 | Return made up to 15/02/05; no change of members (2 pages) |
3 June 2005 | Return made up to 15/02/05; no change of members (2 pages) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
26 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 15/02/04; full list of members (6 pages) |
26 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
26 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
8 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
8 March 2003 | Return made up to 15/02/03; full list of members (6 pages) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
31 December 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
12 December 2001 | Resolutions
|
12 December 2001 | Resolutions
|
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
4 April 2001 | Return made up to 15/02/01; full list of members
|
4 April 2001 | Return made up to 15/02/01; full list of members
|
20 March 2001 | Ad 15/02/00-15/02/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2001 | Ad 15/02/00-15/02/01 £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | New director appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 120 east road london N1 6AA (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 120 east road london N1 6AA (1 page) |
15 February 2000 | Incorporation (16 pages) |
15 February 2000 | Incorporation (16 pages) |