22 Lavington Street
London
SE1 0NZ
Director Name | Hugh Macpherson Cameron Fraser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Andrew Jenkins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 24 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Thomas Joseph Pearman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 24 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Richard Martin Hamilton Croft-Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2013(12 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 24 May 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Matthew Mackenzie Cheyne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 08 December 2000(2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 July 2008) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Ian Philip Andrew Besley |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 52a Warrington Crescent London W9 |
Director Name | Mr Philip David Cooper |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elysium House 77 Thetford Road New Malden Surrey KT3 5DP |
Director Name | Mr Andrew James Bryce Riley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Eastcott Close Kingston Upon Thames Surrey KT2 7LD |
Secretary Name | Andrew James Bryce Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eastcott Close Kingston Upon Thames Surrey KT2 7LD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Vbr Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £665 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 January 2004 | Delivered on: 5 February 2004 Satisfied on: 8 June 2006 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Supplemental 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: L/H land known as unit 11 boston court kansas avenue salford t/no GM698117, l/h known as unit 14 boston court kansas avenue salford t/no GM507177 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 January 2004 | Delivered on: 5 February 2004 Satisfied on: 27 March 2010 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the leases in respect of l/h land known as unit 11 boston court kansas avenue salford t/no GM698117, l/h known as unit 14 boston court kansas avenue salford t/no GM507177. Fully Satisfied |
1 May 2003 | Delivered on: 15 May 2003 Satisfied on: 8 June 2006 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of assignment Secured details: All monies due or to become due by shapesilver limited and any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land k/a unit b, amberley drive, sinfin derby,all the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s. Fully Satisfied |
1 May 2003 | Delivered on: 15 May 2003 Satisfied on: 8 June 2006 Persons entitled: Norwich Union Mortgages (Life) LTD T Classification: All monies due or to become due by shapesilver limited and any company to the chargee Secured details: All monies due or to become due by shapesilver limited and any company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The l/h land k/a unit b, amberley drive, sinfin derby, together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance; all moneys from time to time deposited with the trustee on the terms set out in schedule 6 to the principal deed. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all the right title interest in the balance from time to time held on the interest bearing sterling deposit account number 03928701 see image for full details. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property units 5,6,7 & selly oak industrial estate elliot road. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property unit 14 boston court kansas avenue salford. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property land at trent road and dysart road grantham. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property land on east side of trent road grantham. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property unit b amberley drive sinfin derby. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property unit 6 south lancashire industrial estate lockett road ashton-in-makerfield. Fully Satisfied |
28 October 2009 | Delivered on: 30 October 2009 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a unit 11 boston court kansas avenue salford. Fully Satisfied |
18 May 2006 | Delivered on: 25 May 2006 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as units 5 6 7 and 8 selly oak industrial estate elliot road birmingham t/n WM629971,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
18 May 2006 | Delivered on: 25 May 2006 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and benefit and interest in and to all rent licence fees or other sums of money now or any time received or recoverable by it from any tenant or licensee of property k/a units 5, 6, 7 and 8 selly oak industrial estate elliot road birmingham t/n WM629971 or any part thereof including service charge and insurance payments and any other income in respect of the property. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property known as unit b amberley drive sinfin derby t/n's DY365177 and DY36033,. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property. Fully Satisfied |
9 December 2005 | Delivered on: 21 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit b, amberley drive sinfin derby t/n DY365177 l/h unit 11, boston court kansas avenue salford t/n GM698117 l/h unit 14, boston court kansas avenue salford t/n GM507177 for further details of property charged please refer to the form 395. 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 |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a unit b amberley drive, sinfin t/n DY360333. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge one ordinary share in crushpeople limited and one ordinary share in inputflight limited and their proceeds of sale all dividends, interest and other distributions. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Charge over deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge all the right title interest of the company in the balance from time to time held on the interest bearing sterling deposit account number 00127172. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all its right, title and benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a land at trent road and dysart road, grantham t/n LL75478 and LL68475. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all its right, title and benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a unit 11 boston court, kansas avenue, salford t/n GM698117. See the mortgage charge document for full details. Fully Satisfied |
9 December 2005 | Delivered on: 22 December 2005 Satisfied on: 8 April 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all its right, title and benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a unit 6 south lancashire industrial estate, lokett road, ashton-in-makerfield t/n GM744875. See the mortgage charge document for full details. Fully Satisfied |
25 March 2004 | Delivered on: 1 April 2004 Satisfied on: 27 June 2006 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Supplemental deed to a deed of legal charge dated 23 march 2001 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: All that l/h land k/a unit 6 south lancashire industrial estate lockett road ashton-in-makerfield together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto, subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance. Fully Satisfied |
25 March 2004 | Delivered on: 1 April 2004 Satisfied on: 27 March 2010 Persons entitled: Norwich Union Mortgages (Life) LTD Classification: Deed of assignment 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: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of all that l/h land k/a unit 6 south lancashire industrial estate lockett road ashton-in-makerfield GM744875. See the mortgage charge document for full details. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (4 pages) |
1 March 2016 | Application to strike the company off the register (4 pages) |
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 January 2015 | Appointment of Matthew Mackenzie Cheyne as a director on 22 January 2015 (2 pages) |
30 January 2015 | Appointment of Matthew Mackenzie Cheyne as a director on 22 January 2015 (2 pages) |
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
19 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Andrew Jenkins on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Andrew Jenkins on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 July 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages) |
8 April 2014 | Satisfaction of charge 27 in full (4 pages) |
8 April 2014 | Satisfaction of charge 28 in full (4 pages) |
8 April 2014 | Satisfaction of charge 28 in full (4 pages) |
8 April 2014 | Satisfaction of charge 23 in full (4 pages) |
8 April 2014 | Satisfaction of charge 19 in full (4 pages) |
8 April 2014 | Satisfaction of charge 15 in full (4 pages) |
8 April 2014 | Satisfaction of charge 26 in full (4 pages) |
8 April 2014 | Satisfaction of charge 22 in full (4 pages) |
8 April 2014 | Satisfaction of charge 25 in full (4 pages) |
8 April 2014 | Satisfaction of charge 14 in full (4 pages) |
8 April 2014 | Satisfaction of charge 17 in full (4 pages) |
8 April 2014 | Satisfaction of charge 21 in full (4 pages) |
8 April 2014 | Satisfaction of charge 13 in full (4 pages) |
8 April 2014 | Satisfaction of charge 19 in full (4 pages) |
8 April 2014 | Satisfaction of charge 21 in full (4 pages) |
8 April 2014 | Satisfaction of charge 29 in full (4 pages) |
8 April 2014 | Satisfaction of charge 16 in full (4 pages) |
8 April 2014 | Satisfaction of charge 22 in full (4 pages) |
8 April 2014 | Satisfaction of charge 27 in full (4 pages) |
8 April 2014 | Satisfaction of charge 13 in full (4 pages) |
8 April 2014 | Satisfaction of charge 31 in full (4 pages) |
8 April 2014 | Satisfaction of charge 15 in full (4 pages) |
8 April 2014 | Satisfaction of charge 18 in full (4 pages) |
8 April 2014 | Satisfaction of charge 31 in full (4 pages) |
8 April 2014 | Satisfaction of charge 24 in full (4 pages) |
8 April 2014 | Satisfaction of charge 17 in full (4 pages) |
8 April 2014 | Satisfaction of charge 20 in full (4 pages) |
8 April 2014 | Satisfaction of charge 23 in full (4 pages) |
8 April 2014 | Satisfaction of charge 26 in full (4 pages) |
8 April 2014 | Satisfaction of charge 14 in full (4 pages) |
8 April 2014 | Satisfaction of charge 18 in full (4 pages) |
8 April 2014 | Satisfaction of charge 16 in full (4 pages) |
8 April 2014 | Satisfaction of charge 30 in full (4 pages) |
8 April 2014 | Satisfaction of charge 30 in full (4 pages) |
8 April 2014 | Satisfaction of charge 20 in full (4 pages) |
8 April 2014 | Satisfaction of charge 25 in full (4 pages) |
8 April 2014 | Satisfaction of charge 24 in full (4 pages) |
8 April 2014 | Satisfaction of charge 29 in full (4 pages) |
25 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
25 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
28 May 2013 | Termination of appointment of Andrew Riley as a director (1 page) |
28 May 2013 | Termination of appointment of Andrew Riley as a director (1 page) |
28 May 2013 | Appointment of Andrew Jenkins as a director (2 pages) |
28 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
28 May 2013 | Appointment of Andrew Jenkins as a director (2 pages) |
28 May 2013 | Termination of appointment of Andrew Riley as a secretary (1 page) |
28 May 2013 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages) |
28 May 2013 | Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages) |
28 May 2013 | Termination of appointment of Andrew Riley as a secretary (1 page) |
28 May 2013 | Appointment of Mr Thomas Joseph Pearman as a director (2 pages) |
28 May 2013 | Appointment of Charles Anthony Alcock as a director (2 pages) |
28 May 2013 | Appointment of Mr Thomas Joseph Pearman as a director (2 pages) |
28 May 2013 | Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
28 May 2013 | Appointment of Charles Anthony Alcock as a director (2 pages) |
28 May 2013 | Registered office address changed from 17 Grosvenor Street London W1K 4QG United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Philip Cooper as a director (1 page) |
28 May 2013 | Termination of appointment of Philip Cooper as a director (1 page) |
28 May 2013 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages) |
28 May 2013 | Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages) |
14 January 2013 | Secretary's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages) |
14 January 2013 | Secretary's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages) |
14 January 2013 | Director's details changed for Andrew James Bryce Riley on 8 January 2013 (2 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 March 2012 | Director's details changed for Andrew James Bryce Riley on 7 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Andrew James Bryce Riley on 7 February 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Andrew James Bryce Riley on 7 February 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Andrew James Bryce Riley on 7 February 2012 (2 pages) |
6 March 2012 | Secretary's details changed for Andrew James Bryce Riley on 7 February 2012 (2 pages) |
6 March 2012 | Director's details changed for Andrew James Bryce Riley on 7 February 2012 (2 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 June 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
13 October 2010 | Secretary's details changed for Andrew James Bryce Riley on 5 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Andrew James Bryce Riley on 5 October 2010 (2 pages) |
13 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Secretary's details changed for Andrew James Bryce Riley on 5 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrew James Bryce Riley on 5 October 2010 (2 pages) |
13 October 2010 | Director's details changed for Andrew James Bryce Riley on 5 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Andrew James Bryce Riley on 5 October 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 April 2010 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 22 April 2010 (1 page) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
30 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
30 October 2009 | Director's details changed for Philip David Cooper on 5 October 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
30 October 2009 | Secretary's details changed for Andrew James Bryce Riley on 5 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Andrew James Bryce Riley on 5 October 2009 (1 page) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 29 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Philip David Cooper on 5 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Andrew James Bryce Riley on 5 October 2009 (1 page) |
30 October 2009 | Director's details changed for Philip David Cooper on 5 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew James Bryce Riley on 5 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Andrew James Bryce Riley on 5 October 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
30 October 2009 | Director's details changed for Andrew James Bryce Riley on 5 October 2009 (2 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 31 (5 pages) |
30 October 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
18 June 2009 | Full accounts made up to 31 December 2007 (17 pages) |
18 June 2009 | Full accounts made up to 31 December 2007 (17 pages) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2009 | Return made up to 05/10/08; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
4 June 2009 | Return made up to 05/10/08; full list of members (4 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page) |
12 May 2009 | Director and secretary appointed andrew james bryce riley (2 pages) |
12 May 2009 | Director appointed philip david cooper (2 pages) |
12 May 2009 | Director appointed philip david cooper (2 pages) |
12 May 2009 | Director and secretary appointed andrew james bryce riley (2 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
12 September 2008 | Appointment terminated director ian besley (1 page) |
1 September 2008 | Appointment terminated director peter klimt (1 page) |
1 September 2008 | Appointment terminated director peter klimt (1 page) |
28 August 2008 | Appointment terminated director guy naggar (1 page) |
28 August 2008 | Appointment terminated director guy naggar (1 page) |
3 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
3 November 2007 | Return made up to 05/10/07; full list of members (7 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
23 October 2006 | Return made up to 05/10/06; full list of members (7 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (16 pages) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
30 August 2006 | Registered office changed on 30/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
25 May 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
21 December 2005 | Particulars of mortgage/charge (6 pages) |
21 December 2005 | Particulars of mortgage/charge (6 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 05/10/05; full list of members (7 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 05/10/04; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (14 pages) |
12 August 2004 | New director appointed (8 pages) |
12 August 2004 | New director appointed (8 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
1 April 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Particulars of mortgage/charge (3 pages) |
12 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 05/10/03; full list of members (7 pages) |
11 August 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
27 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
27 October 2002 | Return made up to 05/10/02; full list of members (7 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
12 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
14 February 2002 | Particulars of mortgage/charge (4 pages) |
14 February 2002 | Particulars of mortgage/charge (4 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Ad 12/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2002 | Ad 12/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
6 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 August 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
17 March 2001 | Particulars of mortgage/charge (5 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | New director appointed (5 pages) |
1 February 2001 | New director appointed (5 pages) |
1 February 2001 | New director appointed (5 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New director appointed (5 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 February 2001 | Resolutions
|
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Secretary resigned (1 page) |
5 October 2000 | Incorporation (13 pages) |
5 October 2000 | Incorporation (13 pages) |