London
EC2A 3LT
Director Name | Mr Wesley Anthony Saunders |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 23 Curtain Road London EC2A 3LT |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Adam Martin Barker |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 458 Merton Road London SW18 5AE |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Director Name | Mr Simon Dunmore |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Curtain Road London EC2A 3LT |
Secretary Name | Mr Richard John Gawen Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Genoa Avenue Putney London SW15 6DY |
Secretary Name | Mr Ronald Anthony Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Birchdale Road Forest Gate London E7 8AS |
Director Name | Alastair Hamilton Dewar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Second Floor 28 Saltram Crescent London W9 3HR |
Secretary Name | Andrew Loizou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2007) |
Role | Accountant |
Correspondence Address | 46 Ewelme Road Forest Hill London SE23 3BH |
Secretary Name | Wellington House Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2004) |
Correspondence Address | 3rd Floor 10 Charterhouse Square London EC1M 6LQ |
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(6 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 July 2020) |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Telephone | 020 74265470 |
---|---|
Telephone region | London |
Registered Address | Ground Floor 23 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Simon Dunmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,272 |
Cash | £39,702 |
Current Liabilities | £345,229 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
29 July 2022 | Delivered on: 5 August 2022 Persons entitled: Pinnacle Bank Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any intellectual property and vehicles (which would include ships and aircraft). None is specified. See the instrument for more details. Outstanding |
---|
17 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
13 January 2023 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
19 October 2022 | Memorandum and Articles of Association (3 pages) |
4 October 2022 | Resolutions
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 September 2022 | Confirmation statement made on 30 August 2022 with updates (4 pages) |
28 September 2022 | Cessation of Simon Dunmore as a person with significant control on 29 July 2022 (1 page) |
28 September 2022 | Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr George Mason as a director on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Pennsec Limited as a secretary on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022 (2 pages) |
8 August 2022 | Termination of appointment of Simon Dunmore as a director on 29 July 2022 (1 page) |
5 August 2022 | Registration of charge 040647380001, created on 29 July 2022 (674 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 September 2021 | Change of details for Mr Simon Dunmore as a person with significant control on 30 August 2021 (2 pages) |
31 August 2021 | Director's details changed for Mr Simon Dunmore on 30 August 2021 (2 pages) |
31 August 2021 | Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 31 August 2021 (1 page) |
31 August 2021 | Change of details for Mr Simon Dunmore as a person with significant control on 30 August 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
3 June 2021 | Director's details changed for Mr Simon Dunmore on 3 June 2021 (2 pages) |
2 June 2021 | Change of details for Mr Simon Dunmore as a person with significant control on 27 May 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 September 2020 | Confirmation statement made on 30 August 2020 with updates (5 pages) |
17 July 2020 | Termination of appointment of Northfield Co Sec Limited as a secretary on 17 July 2020 (1 page) |
16 July 2020 | Change of details for Mr Simon Dunmore as a person with significant control on 16 July 2020 (2 pages) |
16 July 2020 | Director's details changed for Mr Simon Dunmore on 16 July 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
18 June 2019 | Director's details changed for Mr Simon Dunmore on 17 June 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Secretary's details changed for Northfield Co Sec Limited on 30 August 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Northfield Co Sec Limited on 30 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
26 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
26 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
6 February 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 30/08/08; full list of members (3 pages) |
13 February 2008 | Return made up to 30/08/07; full list of members (2 pages) |
13 February 2008 | Return made up to 30/08/07; full list of members (2 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 February 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: first floor 12 d arblay street london W1F 8DU (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: first floor 12 d arblay street london W1F 8DU (1 page) |
27 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
27 October 2006 | Return made up to 30/08/06; full list of members (7 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 November 2005 | Return made up to 30/08/05; full list of members (7 pages) |
24 November 2005 | Return made up to 30/08/05; full list of members (7 pages) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
5 May 2005 | Accounts for a small company made up to 31 December 2003 (8 pages) |
17 December 2004 | Return made up to 30/08/04; full list of members (7 pages) |
17 December 2004 | Return made up to 30/08/04; full list of members (7 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
10 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
10 February 2004 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
6 January 2004 | Return made up to 30/08/03; full list of members (6 pages) |
6 January 2004 | Return made up to 30/08/03; full list of members (6 pages) |
19 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
19 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New secretary appointed (1 page) |
16 April 2003 | New secretary appointed (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
28 October 2002 | Return made up to 30/08/02; full list of members
|
28 October 2002 | Return made up to 30/08/02; full list of members
|
30 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
30 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
30 September 2002 | Accounting reference date shortened from 31/08/02 to 31/12/01 (1 page) |
30 September 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 March 2002 | Return made up to 30/08/01; full list of members (5 pages) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2002 | Return made up to 30/08/01; full list of members (5 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2002 | New director appointed (2 pages) |
4 March 2002 | Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Ad 30/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2002 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2000 | Incorporation (16 pages) |
30 August 2000 | Incorporation (16 pages) |