London
N2 0TW
Director Name | Mr Timothy Jake Wood |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 5 months (resigned 24 December 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Southwark Forge 8-10 Lant Street London SE1 1QR |
Director Name | Mr Peter Albert Boyd |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 April 2016) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | The White House 31 Golf Links Road Ferndown Dorset BH22 8BT |
Secretary Name | Simon Sergei Aronsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 December 2003) |
Role | Company Director |
Correspondence Address | 15 Audley Road Ealing London W5 3ES |
Secretary Name | Mr Norman Edward Aronsohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(4 years, 12 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ardwick Road London NW2 2BX |
Director Name | Mr Christopher James Gibson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Ondine Road Peckham London SE15 4EB |
Secretary Name | Christopher James Gibson |
---|---|
Status | Resigned |
Appointed | 18 April 2016(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 March 2021) |
Role | Company Director |
Correspondence Address | 82 Ondine Road Peckham London SE15 4EB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2005) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2005) |
Correspondence Address | 2 Motcomb Street London SW1X 8JU |
Registered Address | C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Mr Timothy Jake Wood 50.00% Ordinary |
---|---|
1 at £1 | Peter Albert Boyd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,136 |
Cash | £2,773 |
Current Liabilities | £46,139 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
15 February 2007 | Delivered on: 20 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
---|---|
9 February 2007 | Delivered on: 10 February 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 75D larcom street london t/no TGL258872. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 July 2003 | Delivered on: 12 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 46 and 46A brandon street and unit 1, 46A brandon street london absolute f/h title t/n LN100190 and SGL483432. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 July 2003 | Delivered on: 9 July 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 and 46A brandon street and unit 1, 46A brandon street, london t/n LN100190 and SGL483432. 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. Outstanding |
28 September 2001 | Delivered on: 3 October 2001 Satisfied on: 10 February 2007 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 on any account whatsoever. Particulars: (Including trade fixtures). 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 |
28 September 2001 | Delivered on: 3 October 2001 Satisfied on: 10 February 2007 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: F/H property k/a 46 and 46A brandon street london SE17 and f/h property k/a unit I 46A brandon street london sei t/nos: LN100190 and SGL483432. 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. Fully Satisfied |
29 September 2023 | Current accounting period shortened from 29 September 2022 to 28 September 2022 (1 page) |
---|---|
28 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
2 February 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL on 2 February 2023 (1 page) |
28 October 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
30 September 2022 | Current accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
15 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
9 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
7 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
13 April 2021 | Registered office address changed from 82 Ondine Road Peckham London SE15 4EB United Kingdom to Finsgate 5-7 Cranwood Street London EC1V 9EE on 13 April 2021 (1 page) |
13 April 2021 | Appointment of Mr Antony James Gibber as a director on 30 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Christopher James Gibson as a secretary on 30 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Christopher James Gibson as a director on 30 March 2021 (1 page) |
16 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
24 September 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 September 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
6 December 2018 | Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to 82 Ondine Road Peckham London SE15 4EB on 6 December 2018 (1 page) |
6 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
25 August 2018 | Satisfaction of charge 3 in full (4 pages) |
25 August 2018 | Satisfaction of charge 6 in full (4 pages) |
25 August 2018 | Satisfaction of charge 4 in full (4 pages) |
21 August 2018 | Satisfaction of charge 5 in full (2 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
22 September 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
22 September 2017 | Notification of Ondine Properties Limited as a person with significant control on 20 February 2017 (2 pages) |
22 September 2017 | Cessation of Christopher James Gibson as a person with significant control on 20 February 2017 (1 page) |
22 September 2017 | Cessation of Christopher James Gibson as a person with significant control on 20 February 2017 (1 page) |
22 September 2017 | Notification of Ondine Properties Limited as a person with significant control on 20 February 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
28 April 2016 | Termination of appointment of Peter Albert Boyd as a director on 18 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Norman Edward Aronsohn as a secretary on 18 April 2016 (1 page) |
28 April 2016 | Appointment of Christopher James Gibson as a director on 18 April 2016 (2 pages) |
28 April 2016 | Appointment of Christopher James Gibson as a secretary on 18 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Peter Albert Boyd as a director on 18 April 2016 (1 page) |
28 April 2016 | Appointment of Christopher James Gibson as a director on 18 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Norman Edward Aronsohn as a secretary on 18 April 2016 (1 page) |
28 April 2016 | Appointment of Christopher James Gibson as a secretary on 18 April 2016 (2 pages) |
13 January 2016 | Termination of appointment of Timothy Jake Wood as a director on 24 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Timothy Jake Wood as a director on 24 December 2015 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 March 2013 | Director's details changed for Mr Peter Albert Boyd on 20 February 2013 (3 pages) |
5 March 2013 | Director's details changed for Mr Peter Albert Boyd on 20 February 2013 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 October 2012 | Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 240 Stratford Road Shirley Solihull West Midlands B90 3AE on 30 October 2012 (1 page) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
7 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Director's details changed for Peter Albert Boyd on 2 December 2011 (3 pages) |
16 December 2011 | Director's details changed for Peter Albert Boyd on 2 December 2011 (3 pages) |
16 December 2011 | Director's details changed for Peter Albert Boyd on 2 December 2011 (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Director's details changed for Peter Albert Boyd on 1 July 2010 (3 pages) |
18 August 2010 | Director's details changed for Peter Albert Boyd on 1 July 2010 (3 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Director's details changed for Peter Albert Boyd on 1 July 2010 (3 pages) |
11 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
31 March 2007 | Director's particulars changed (1 page) |
31 March 2007 | Director's particulars changed (1 page) |
20 February 2007 | Particulars of mortgage/charge (6 pages) |
20 February 2007 | Particulars of mortgage/charge (6 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
21 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
14 September 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 March 2005 | Full accounts made up to 31 December 2003 (15 pages) |
17 March 2005 | Full accounts made up to 31 December 2003 (15 pages) |
20 September 2004 | Return made up to 07/08/04; full list of members (5 pages) |
20 September 2004 | Return made up to 07/08/04; full list of members (5 pages) |
7 May 2004 | Full accounts made up to 31 December 2002 (12 pages) |
7 May 2004 | Full accounts made up to 31 December 2002 (12 pages) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | Secretary resigned (1 page) |
19 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | New secretary appointed (2 pages) |
17 December 2003 | Secretary resigned (1 page) |
17 December 2003 | Secretary resigned (1 page) |
15 December 2003 | New secretary appointed (2 pages) |
15 December 2003 | New secretary appointed (2 pages) |
11 November 2003 | Registered office changed on 11/11/03 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
11 November 2003 | Registered office changed on 11/11/03 from: edelman house 1238 high road whetstone london N20 0LH (1 page) |
29 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
29 September 2003 | Return made up to 07/08/03; full list of members (5 pages) |
12 July 2003 | Particulars of mortgage/charge (4 pages) |
12 July 2003 | Particulars of mortgage/charge (4 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
9 July 2003 | Particulars of mortgage/charge (5 pages) |
28 May 2003 | Auditor's resignation (4 pages) |
28 May 2003 | Auditor's resignation (4 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
16 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
16 September 2002 | Return made up to 07/08/02; full list of members (5 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
8 February 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | Particulars of mortgage/charge (7 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
6 September 2001 | Return made up to 07/08/01; full list of members (5 pages) |
10 August 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | Ad 25/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
10 August 2001 | New director appointed (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
7 August 2000 | Incorporation (14 pages) |
7 August 2000 | Incorporation (14 pages) |