London
WC1N 2ES
Director Name | Mr Jonathan Anthony Dunne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Albert Arms 82 High Street Esher Surrey KT10 9QS |
Secretary Name | Mr Dermot Anthony Kennedy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2009) |
Role | Financial Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Treadcroft Drive Horsham West Sussex RH12 4BG |
Director Name | Mr John Martin Brodie Clark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 November 2021) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 John Street London WC1N 2ES |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Schaverien Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | Grapes House 79a High Street Esher Surrey KT10 9QA |
Registered Address | 7 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£3,216,299 |
Current Liabilities | £928,499 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 June 2009 | Delivered on: 20 June 2009 Satisfied on: 7 March 2017 Persons entitled: Helena Chandler Classification: Legal charge Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: 104-106 high street esher surrey. Fully Satisfied |
---|---|
31 March 2008 | Delivered on: 15 April 2008 Satisfied on: 10 August 2010 Persons entitled: Advanced Industrial Technology Corporation Limited Classification: Legal charge Secured details: £100,000 due or to become due from the company to the chargee. Particulars: F/H 104 and 106 high street esher surrey t/no SY280808. Fully Satisfied |
15 March 2007 | Delivered on: 29 March 2007 Satisfied on: 7 March 2017 Persons entitled: Barclays 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: F/H property k/a 104-106 high street esher surrey t/n SY280808. Fully Satisfied |
23 March 2007 | Delivered on: 27 March 2007 Satisfied on: 7 March 2017 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 102 and 102A high street esher surrey. Fully Satisfied |
11 February 2005 | Delivered on: 19 February 2005 Satisfied on: 13 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Fully Satisfied |
5 December 2003 | Delivered on: 17 December 2003 Satisfied on: 13 May 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104/106 high street esher surrey t/n SY280808. Fully Satisfied |
30 May 2008 | Delivered on: 3 June 2008 Persons entitled: The Governor & Company of the Bank of Ireland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
30 May 2008 | Delivered on: 3 June 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land lying on the south side of heather place, esher, surrey t/no SY671138 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
9 March 2007 | Delivered on: 17 March 2007 Persons entitled: Barclays 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 |
25 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2021 | Termination of appointment of John Martin Brodie Clark as a director on 9 November 2021 (1 page) |
7 January 2020 | Compulsory strike-off action has been suspended (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2018 | Micro company accounts made up to 31 March 2016 (3 pages) |
4 June 2018 | Micro company accounts made up to 31 March 2015 (3 pages) |
29 May 2018 | Micro company accounts made up to 31 March 2014 (3 pages) |
21 May 2018 | Appointment of Jirehouse Secretaries Ltd as a secretary on 1 April 2018 (2 pages) |
14 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2017 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
5 October 2017 | Notification of Barleycorn Blue Nominee Limited as a person with significant control on 6 April 2016 (2 pages) |
5 October 2017 | Notification of Barleycorn Blue Nominee Limited as a person with significant control on 5 October 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 March 2017 | Satisfaction of charge 4 in full (1 page) |
7 March 2017 | Satisfaction of charge 5 in full (1 page) |
7 March 2017 | Satisfaction of charge 9 in full (1 page) |
7 March 2017 | Satisfaction of charge 5 in full (1 page) |
7 March 2017 | Satisfaction of charge 4 in full (1 page) |
7 March 2017 | Satisfaction of charge 9 in full (1 page) |
31 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
31 January 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
18 November 2016 | Registered office address changed from Albert Mews Heather Place Esher Surrey KT10 8NN to 7 John Street London WC1N 2ES on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Albert Mews Heather Place Esher Surrey KT10 8NN to 7 John Street London WC1N 2ES on 18 November 2016 (1 page) |
28 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
28 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
26 October 2015 | Receiver's abstract of receipts and payments to 18 September 2015 (2 pages) |
26 October 2015 | Receiver's abstract of receipts and payments to 18 September 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages) |
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr John Martin Brodie Clark on 23 February 2015 (2 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2013 (16 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages) |
8 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2014 (16 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 18 September 2014 (2 pages) |
12 June 2015 | Receiver's abstract of receipts and payments to 18 September 2014 (2 pages) |
7 May 2015 | Receiver's abstract of receipts and payments to 18 March 2015 (2 pages) |
7 May 2015 | Receiver's abstract of receipts and payments to 18 March 2015 (2 pages) |
19 February 2015 | Termination of appointment of Jonathan Anthony Dunne as a director on 19 February 2015 (1 page) |
19 February 2015 | Termination of appointment of Jonathan Anthony Dunne as a director on 19 February 2015 (1 page) |
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
Statement of capital on 2015-10-08
|
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
Statement of capital on 2015-10-08
|
29 April 2014 | Director's details changed for Mr Jonathan Anthony Dunne on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Jonathan Anthony Dunne on 1 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Mr Jonathan Anthony Dunne on 1 April 2014 (2 pages) |
29 January 2014 | Appointment of John Martin Brodie Clark as a director (3 pages) |
29 January 2014 | Appointment of John Martin Brodie Clark as a director (3 pages) |
13 January 2014 | Appointment of receiver or manager (4 pages) |
13 January 2014 | Appointment of receiver or manager (4 pages) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2010 | Full accounts made up to 31 March 2009 (17 pages) |
17 November 2010 | Full accounts made up to 31 March 2009 (17 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
7 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 23 September 2009 with a full list of shareholders (3 pages) |
2 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 September 2009 | Appointment terminated secretary dermot kennedy (1 page) |
2 September 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 September 2009 | Appointment terminated secretary dermot kennedy (1 page) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
14 January 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
28 December 2008 | Amended accounts made up to 31 December 2006 (9 pages) |
28 December 2008 | Amended accounts made up to 31 December 2006 (9 pages) |
3 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 23/09/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
4 October 2007 | Return made up to 23/09/07; full list of members (2 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (9 pages) |
17 March 2007 | Particulars of mortgage/charge (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
30 October 2006 | Return made up to 23/09/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 February 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
10 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
10 October 2005 | Director's particulars changed (1 page) |
10 October 2005 | Return made up to 23/09/05; full list of members (7 pages) |
10 October 2005 | Director's particulars changed (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: upper deck admiralts quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: upper deck, admiralts quarters portsmouth, road thames ditton, surrey KT7 0XA (1 page) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
19 February 2005 | Particulars of mortgage/charge (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 2ND floor albany house, claremont lane, esher, surrey KT10 9DA (1 page) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
5 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 October 2004 | Return made up to 23/09/04; full list of members (7 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
25 September 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
16 September 2003 | Return made up to 23/09/03; full list of members (7 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 July 2003 | Secretary resigned (1 page) |
24 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (1 page) |
21 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: grapes house, 79A high street, esher, surrey KT10 9QA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
7 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
7 October 2002 | Return made up to 23/09/02; full list of members (6 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (5 pages) |
4 October 2001 | Return made up to 23/09/01; full list of members (5 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
11 October 2000 | Director resigned (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 October 2000 | Director resigned (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Resolutions
|
11 October 2000 | Registered office changed on 11/10/00 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
11 October 2000 | Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 2000 | Registered office changed on 11/10/00 from: octagon house, fir road, bramhall, stockport, cheshire SK7 2NP (1 page) |
11 October 2000 | Resolutions
|
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Ad 09/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 October 2000 | Incorporation (12 pages) |
9 October 2000 | Incorporation (12 pages) |