14 Thomas Road Limehouse
London
E14 7AF
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Jaqueline Margaret Treloar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Business Executive |
Correspondence Address | 109 Ardcollum Avenue Dublin 5 Irish |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Mr Andrew James Treloar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 395 Cambridge Heath Road London E2 9RA |
Secretary Name | Jacqueline Treloar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2004(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 May 2013) |
Role | Company Director |
Correspondence Address | 109 Ardcollum Avenue Dublin 5 Irish |
Registered Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Andrew James Treloar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,361 |
Current Liabilities | £489,388 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 28 May |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
9 October 2019 | Delivered on: 17 October 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The freehold property known as or being 395 to 399 cambridge heath road, bethnal green, london registered at the land registry under title numbers LN43565, AGL262873 and AGL262870. Outstanding |
---|---|
24 July 2019 | Delivered on: 26 July 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
1 February 2018 | Delivered on: 6 February 2018 Persons entitled: Psl Property & Loans LTD Classification: A registered charge Particulars: (1) all that freehold land and buildings being 395 cambridge heath road, london (E2 9RA) and registered under title number AGL262870 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the said property and all rights appurtenant to or benefiting the said property. (2) all that freehold land and buildings being 397 cambridge heath road, london (E2 9RA) and registered under title number AGL262873 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the said property and all rights appurtenant to or benefiting the said property. (3) all that freehold land and buildings being 399 and 399A cambridge heath road, london (E2 9RA) and registered under title number LN43565 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the said property and all rights appurtenant to or benefiting the said property. Outstanding |
2 April 2013 | Delivered on: 3 April 2013 Satisfied on: 11 June 2014 Persons entitled: Cedarmill Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property at 395, 397, 399 and 399A cambridge heath road, bethnal green, london see image for full details. Fully Satisfied |
24 January 2013 | Delivered on: 31 January 2013 Satisfied on: 11 June 2014 Persons entitled: Close Brothers Limited Classification: Third party legal charge Secured details: All monies due or to become due from either cedarmill developments limited or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings k/a 395/399 cambridge heath road bethnal green london t/no's AGL262870,LN194742,AGL26273,LN179101 and LN43565 fixed charge the plant machinery fixtures and fittings,the furniture furnishings equipment tools and other chattels,the present and future goodwill,all rents licence fees and other monies floating charge all the undertaking property and assets and rights present and future. Fully Satisfied |
4 September 2012 | Delivered on: 6 September 2012 Satisfied on: 3 April 2013 Persons entitled: Cedarmill Developments Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H & f/h 395, 397, 399 and 399A cambridge heath road bethnal green london. By way of first fixed charge (a) all the borrower's rights in each contract or policy of insurance including the proceeds of any claims under each insurance policy. See image for full details. Fully Satisfied |
17 November 2004 | Delivered on: 20 November 2004 Satisfied on: 4 February 2013 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 |
11 June 2002 | Delivered on: 12 June 2002 Satisfied on: 4 February 2013 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: 395 and 397 cambridge heath road london t/n LN194742 and LN179101. 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. Fully Satisfied |
13 May 2002 | Delivered on: 17 May 2002 Satisfied on: 4 February 2013 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: The property k/a 399 and 399A cambridge heath road, greater london t/no. LN43565. 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. Fully Satisfied |
27 August 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
---|---|
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 October 2019 | Registration of charge 040314960009, created on 9 October 2019 (34 pages) |
31 July 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
26 July 2019 | Registration of charge 040314960008, created on 24 July 2019 (61 pages) |
17 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2019 | Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
5 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 February 2018 | Registration of charge 040314960007, created on 1 February 2018 (30 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Director's details changed for Mr Andrew James Treloar on 17 June 2015 (2 pages) |
17 June 2015 | Director's details changed for Mr Andrew James Treloar on 17 June 2015 (2 pages) |
11 June 2014 | Satisfaction of charge 6 in full (3 pages) |
11 June 2014 | Satisfaction of charge 5 in full (3 pages) |
11 June 2014 | Satisfaction of charge 5 in full (3 pages) |
11 June 2014 | Satisfaction of charge 6 in full (3 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 October 2013 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
31 October 2013 | Current accounting period shortened from 31 January 2013 to 31 July 2012 (1 page) |
22 May 2013 | Termination of appointment of Jacqueline Treloar as a secretary (1 page) |
22 May 2013 | Director's details changed for Mr Andrew James Treloar on 21 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Director's details changed for Mr Andrew James Treloar on 21 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Termination of appointment of Jacqueline Treloar as a secretary (1 page) |
21 May 2013 | Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 399 Cambridge Heath Road London E2 9RA on 21 May 2013 (1 page) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
8 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 4 (3 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 April 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
6 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
28 December 2012 | Previous accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 September 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
30 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
30 April 2012 | Current accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 December 2008 | Return made up to 06/07/08; full list of members (3 pages) |
19 December 2008 | Return made up to 06/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
24 July 2006 | Return made up to 06/07/06; full list of members (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
19 July 2005 | Return made up to 06/07/05; full list of members
|
19 July 2005 | Return made up to 06/07/05; full list of members
|
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
20 November 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 06/07/04; full list of members
|
26 July 2004 | Return made up to 06/07/04; full list of members
|
20 April 2004 | Secretary's particulars changed (2 pages) |
20 April 2004 | Director's particulars changed (1 page) |
20 April 2004 | Secretary's particulars changed (2 pages) |
20 April 2004 | Director's particulars changed (1 page) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 06/07/03; full list of members (6 pages) |
22 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
22 July 2002 | Return made up to 06/07/02; full list of members (6 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
12 June 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
14 September 2001 | Return made up to 06/07/01; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | New director appointed (2 pages) |
3 August 2000 | Secretary resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
6 July 2000 | Incorporation (26 pages) |
6 July 2000 | Incorporation (26 pages) |