London
EC2Y 5AU
Secretary Name | Mrs Michelle Anne Reilly |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Telephone | 020 84445022 |
---|---|
Telephone region | London |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
51 at £1 | Bernard Reilly 51.00% Ordinary |
---|---|
49 at £1 | Michelle Anne Reilly 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,625 |
Cash | £2,858 |
Current Liabilities | £669,397 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
3 February 2006 | Delivered on: 7 February 2006 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All that l/h property situate at and k/a flat 3 10 mountfield road london t/n NGL263034. Outstanding |
---|---|
1 February 2005 | Delivered on: 3 February 2005 Persons entitled: Aib Group (UK) 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 k/a 167 east barnet road new barnet t/no AGL99137. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
26 March 2004 | Delivered on: 30 March 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a property k/a 63/65 and 67 cole green lane welwyn garden city herts HD418502. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 March 2003 | Delivered on: 7 March 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 131 brunswick park road southgate N11 1EG title number NGL709318. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
7 December 2001 | Delivered on: 10 December 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 3, 10 mountfield road london N3 t/n NGL263034. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
23 October 2001 | Delivered on: 25 October 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 5 ronald court hadley road new barnet herts t/n AGL90056. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
11 October 2001 | Delivered on: 12 October 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
25 April 2001 | Delivered on: 27 April 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor flat 1 & 2 squaires lane london W3. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 May 2007 | Delivered on: 12 May 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 park road barnet t/no AGL155480. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
18 July 2006 | Delivered on: 25 July 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land lying to the north of crescent road london t/nos MX295447 and MX439140. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 February 2006 | Delivered on: 8 March 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £100,000.00 and all other monies due or to become dueunder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property situate at and k/a flat 3, 63-67 cole green lane welwyn garden city herts. Fixed charge over all rental income and. Outstanding |
24 February 2006 | Delivered on: 7 March 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: 96,192.00 and all other monies due or to become due. Particulars: Flat 2 63-67 cole green lane welwyn garden city herts. Fixed charge over all rental income and. Outstanding |
24 February 2006 | Delivered on: 1 March 2006 Persons entitled: Capital Home Loans Limited Classification: 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: Flat 6 63-67 cole green lane welwyn garden city herts. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
24 February 2006 | Delivered on: 28 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of 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: L/H property k/a flat 1 63-67 cole green lane welwyn garden city herts. Fixed charge over all rental income and. Outstanding |
28 March 2001 | Delivered on: 31 March 2001 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 41 puller road barnet title number AGL87489. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
28 August 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
---|---|
27 May 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
13 December 2019 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page) |
26 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
3 July 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from New Bridge Street 30-34 New Bridge Street London EC4V 6BJ England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 18 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
4 October 2017 | Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ to New Bridge Street 30-34 New Bridge Street London EC4V 6BJ on 4 October 2017 (1 page) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
25 August 2016 | Secretary's details changed for Mrs Michelle Anne Reilly on 25 August 2016 (1 page) |
25 August 2016 | Secretary's details changed for Mrs Michelle Anne Reilly on 25 August 2016 (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Mrs Michelle Anne Reilly on 27 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Mrs Michelle Anne Reilly on 27 May 2016 (1 page) |
26 May 2016 | Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Bernard James Reilly on 26 May 2016 (2 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
20 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 15 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 July 2010 | Secretary's details changed for Michelle Anne Reilly on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Secretary's details changed for Michelle Anne Reilly on 1 October 2009 (2 pages) |
20 July 2010 | Secretary's details changed for Michelle Anne Reilly on 1 October 2009 (2 pages) |
20 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 24/05/09; full list of members (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
18 July 2008 | Return made up to 24/05/08; full list of members (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o macintyre hudson euro house high road london N20 9YZ (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: c/o macintyre hudson euro house high road london N20 9YZ (1 page) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
12 May 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
28 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
28 July 2006 | Return made up to 24/05/06; full list of members (6 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 March 2006 | Particulars of mortgage/charge (4 pages) |
8 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
7 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
28 February 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Return made up to 24/05/05; full list of members
|
5 August 2005 | Return made up to 24/05/05; full list of members
|
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
7 July 2004 | Return made up to 24/05/04; full list of members (6 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
13 June 2003 | Return made up to 24/05/03; full list of members (6 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
7 March 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 February 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
10 December 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (7 pages) |
12 October 2001 | Particulars of mortgage/charge (7 pages) |
3 August 2001 | Ad 27/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2001 | Ad 27/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2001 | Return made up to 24/05/01; full list of members
|
4 July 2001 | Registered office changed on 04/07/01 from: 24B church lane london N2 8DT (2 pages) |
4 July 2001 | Registered office changed on 04/07/01 from: 24B church lane london N2 8DT (2 pages) |
4 July 2001 | Return made up to 24/05/01; full list of members
|
27 April 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 229 nether street london N3 1NT (1 page) |
12 June 2000 | New director appointed (2 pages) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Registered office changed on 12/06/00 from: 229 nether street london N3 1NT (1 page) |
24 May 2000 | Incorporation (12 pages) |
24 May 2000 | Incorporation (12 pages) |