London
W1T 2NS
Director Name | Mr Simon Thornhill |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Old Brompton Road London SW5 9JA |
Director Name | Mrs Susan Glynne Thornhill |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Co.Dir |
Country of Residence | United Kingdom |
Correspondence Address | 265 Old Brompton Road London SW5 9JA |
Secretary Name | Mrs Susan Glynne Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Co.Dir |
Country of Residence | United Kingdom |
Correspondence Address | 265 Old Brompton Road London SW5 9JA |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 48 Charlotte Street London W1T 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 October 2002 | Delivered on: 12 October 2002 Persons entitled: C Hoare & Co Classification: Legal 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/Hold property known as 267 old brompton rd,london SW5. Outstanding |
---|---|
21 December 2001 | Delivered on: 28 December 2001 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. Outstanding |
21 December 2001 | Delivered on: 28 December 2001 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: Lease from liliy stanley to catfitom company limited over 267 old brompton road london. 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 |
24 May 2001 | Delivered on: 12 June 2001 Persons entitled: Mrs. Lily Stanley Classification: Rent deposit deed Secured details: The sum of £10,000 rising to £20,000 due or to become due from the company to the chargee. Particulars: Rent deposit re 267 old brompton road london SW5. Outstanding |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2018 | Application to strike the company off the register (3 pages) |
4 September 2017 | Notification of Giles Mcnamee as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Giles Mcnamee as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Patricia Borzych as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Notification of Patricia Borzych as a person with significant control on 4 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 August 2016 | Termination of appointment of Susan Glynne Thornhill as a director on 13 August 2015 (1 page) |
22 August 2016 | Termination of appointment of Susan Glynne Thornhill as a director on 13 August 2015 (1 page) |
21 August 2016 | Appointment of Mr Giles Mcnamee as a director on 13 August 2015 (2 pages) |
21 August 2016 | Appointment of Mr Giles Mcnamee as a director on 13 August 2015 (2 pages) |
19 August 2016 | Termination of appointment of Simon Thornhill as a director on 13 August 2015 (1 page) |
19 August 2016 | Termination of appointment of Susan Glynne Thornhill as a secretary on 13 August 2015 (1 page) |
19 August 2016 | Termination of appointment of Simon Thornhill as a director on 13 August 2015 (1 page) |
19 August 2016 | Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 19 August 2016 (1 page) |
19 August 2016 | Termination of appointment of Susan Glynne Thornhill as a secretary on 13 August 2015 (1 page) |
19 August 2016 | Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 19 August 2016 (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 September 2014 | Administrative restoration application (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 September 2014 | Annual return made up to 9 August 2013 Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2013 Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 August 2012 (14 pages) |
5 September 2014 | Annual return made up to 9 August 2012 (14 pages) |
5 September 2014 | Annual return made up to 9 August 2013 Statement of capital on 2014-09-05
|
5 September 2014 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 September 2014 | Annual return made up to 9 August 2012 (14 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 September 2014 | Administrative restoration application (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
25 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders Statement of capital on 2011-08-25
|
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
13 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 9 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages) |
12 October 2009 | Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 September 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page) |
12 May 2009 | Director's change of particulars / simon thornhill / 01/04/2009 (1 page) |
12 May 2009 | Director's change of particulars / simon thornhill / 01/04/2009 (1 page) |
28 April 2009 | Location of register of members (1 page) |
28 April 2009 | Location of register of members (1 page) |
14 January 2009 | Return made up to 09/08/08; full list of members (3 pages) |
14 January 2009 | Return made up to 09/08/08; full list of members (3 pages) |
14 January 2009 | Return made up to 09/08/07; full list of members (3 pages) |
14 January 2009 | Return made up to 09/08/07; full list of members (3 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (11 pages) |
31 March 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
31 March 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
22 January 2008 | Auditor's resignation (1 page) |
22 January 2008 | Auditor's resignation (1 page) |
1 October 2007 | Full accounts made up to 31 August 2005 (12 pages) |
1 October 2007 | Full accounts made up to 31 August 2005 (12 pages) |
30 March 2007 | Return made up to 09/08/06; full list of members (5 pages) |
30 March 2007 | Return made up to 09/08/06; full list of members (5 pages) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2005 | Return made up to 09/08/05; full list of members (2 pages) |
23 November 2005 | Return made up to 09/08/05; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (13 pages) |
6 October 2005 | Full accounts made up to 31 August 2004 (13 pages) |
15 September 2005 | Full accounts made up to 31 August 2003 (14 pages) |
15 September 2005 | Full accounts made up to 31 August 2003 (14 pages) |
16 November 2004 | Return made up to 09/08/04; full list of members (7 pages) |
16 November 2004 | Return made up to 09/08/04; full list of members (7 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: suite a jubilee centre 10/12 lombard road south wimbledon london SW19 3TZ (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: suite a jubilee centre 10/12 lombard road south wimbledon london SW19 3TZ (1 page) |
18 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
18 August 2003 | Return made up to 09/08/03; full list of members (7 pages) |
13 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
13 December 2002 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
28 December 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
9 August 2001 | Return made up to 09/08/01; full list of members (6 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: edco house 10 high street colliers wood london SW19 2AE (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: edco house 10 high street colliers wood london SW19 2AE (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
29 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | Secretary resigned;director resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
9 August 2000 | Incorporation (18 pages) |
9 August 2000 | Incorporation (18 pages) |