St Katharine's Way
London
E1W 1DD
Secretary Name | Lynette Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 October 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 19 years, 9 months (closed 23 July 2020) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Mr Jason Paul Kilov |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 23 July 2020) |
Role | Restaurauteur |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Martin Ment |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 12 years (resigned 30 March 2014) |
Role | Restaurauteur |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2000(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
8 at £1 | Kim Davies 8.00% Ordinary |
---|---|
8 at £1 | Rebecca Davies 8.00% Ordinary |
26 at £1 | Ian Anthony Davies 26.00% Ordinary |
26 at £1 | Justin Davies 26.00% Ordinary |
16 at £1 | Chantal Lara Kilov 16.00% Ordinary |
16 at £1 | Jason Paul Kilov 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,090 |
Cash | £28,868 |
Current Liabilities | £260,894 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 May 2016 | Delivered on: 20 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H land k/a 17-21 shenley road borehamwood t/no HD480803. Outstanding |
---|---|
16 March 2016 | Delivered on: 31 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Leasehold land known as 17-21 shenley road borehamwood t/n HD480804. Outstanding |
30 August 2012 | Delivered on: 14 September 2012 Persons entitled: Bnp Paribas Services Trust Company (Jersey) Limited & Bnp Paribas Securities Services Trust Company Limited Classification: Rent deposit deed 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: The company's interest in the deposit of an amount equal to three months rent payable under the lease in the deposit account see image for full details. Outstanding |
14 March 2007 | Delivered on: 29 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-4 belmont parade finchley road london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
14 March 2007 | Delivered on: 29 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 88 the broadway mill hill 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 |
8 March 2007 | Delivered on: 14 March 2007 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 March 2002 | Delivered on: 26 March 2002 Satisfied on: 11 May 2007 Persons entitled: Clydesdale Bank Public Limited Company 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. See the mortgage charge document for full details. Fully Satisfied |
23 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
13 August 2019 | Liquidators' statement of receipts and payments to 29 May 2019 (19 pages) |
7 August 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 July 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
29 June 2018 | Registered office address changed from 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on 29 June 2018 (2 pages) |
20 June 2018 | Statement of affairs (8 pages) |
20 June 2018 | Resolutions
|
20 June 2018 | Appointment of a voluntary liquidator (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 May 2016 | Registration of charge 040743010007, created on 18 May 2016 (9 pages) |
20 May 2016 | Registration of charge 040743010007, created on 18 May 2016 (9 pages) |
31 March 2016 | Registration of charge 040743010006, created on 16 March 2016 (9 pages) |
31 March 2016 | Registration of charge 040743010006, created on 16 March 2016 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
14 May 2014 | Termination of appointment of Martin Ment as a director (1 page) |
14 May 2014 | Termination of appointment of Martin Ment as a director (1 page) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 October 2010 | Director's details changed for Jason Paul Kilov on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Jason Paul Kilov on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Lynette Davies on 1 October 2009 (1 page) |
18 October 2010 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Martin Ment on 1 October 2009 (2 pages) |
18 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Jason Paul Kilov on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Lynette Davies on 1 October 2009 (1 page) |
18 October 2010 | Director's details changed for Martin Ment on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ian Anthony Davies on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Martin Ment on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for Lynette Davies on 1 October 2009 (1 page) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 February 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 2ND floor stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page) |
28 October 2008 | Location of debenture register (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 2ND floor stanmore house 15-19 church road stanmore middlesex HA7 4AR (1 page) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
24 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 19/09/07; full list of members (3 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
29 November 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
5 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
23 July 2005 | Return made up to 19/09/04; full list of members; amend (7 pages) |
23 July 2005 | Return made up to 19/09/04; full list of members; amend (7 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
20 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
20 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
11 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 April 2002 | Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (1 page) |
15 April 2002 | New director appointed (1 page) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
26 March 2002 | Particulars of mortgage/charge (7 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
20 March 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
3 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
3 October 2001 | Return made up to 19/09/01; full list of members (6 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
16 October 2000 | Nc inc already adjusted 12/10/00 (1 page) |
16 October 2000 | Nc inc already adjusted 12/10/00 (1 page) |
16 October 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
16 October 2000 | Resolutions
|
16 October 2000 | Registered office changed on 16/10/00 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |
16 October 2000 | Resolutions
|
19 September 2000 | Incorporation (16 pages) |
19 September 2000 | Incorporation (16 pages) |