Leonard Street
London
EC2A 4EG
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(15 years, 6 months after company formation) |
Appointment Duration | 9 months (closed 07 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mr David Graham Leppan |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Executive Chairman |
Country of Residence | Singapore |
Correspondence Address | 39 Dover Street London W1S 4NN |
Secretary Name | Patricia Rose Van Zyl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Albatros Avenue Blouberg Rand Cape Town 7441 Foreign |
Director Name | Mr Michael Robert Arthur Ainslie |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 December 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 11 Westbury Road London W5 2LE |
Secretary Name | Mr Jonathan Beak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 24a Marshalsea Road London SE1 1HF |
Director Name | Mr Daniel Lindsey Peak |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2008(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 111 No. Lincoln Viroqua Wisconsin Wi54665 |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Avenue Road London NW3 3PF |
Secretary Name | Ms Susan Louise Jenner |
---|---|
Status | Resigned |
Appointed | 25 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(14 years, 12 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
8.9m at £1 | Global World-check 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 June 2009 | Delivered on: 5 June 2009 Persons entitled: The City Parochial Foundation Trustee 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: £72,027.50 by way of a first fixed charge as a continuing security for the payment and discharge of all rent and other forms of money see image for full details. Outstanding |
---|---|
1 June 2009 | Delivered on: 5 June 2009 Persons entitled: The City Parochial Foundation Trustee 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: £49,342.50 by way of a first fixed charge as a continuing security for the payment and discharge of all rent and other forms of money see image for full details. Outstanding |
18 February 2008 | Delivered on: 4 March 2008 Satisfied on: 13 May 2011 Persons entitled: Adam & Company PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of u$150,000 credited to account designation number 115722863 with adam and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
15 March 2007 | Delivered on: 2 April 2007 Satisfied on: 19 May 2011 Persons entitled: Special Situations Investing Group, Inc. (The Collateral Agent) Classification: Debenture Secured details: All monies due or to become due fom the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2016 | Application to strike the company off the register (3 pages) |
10 November 2016 | Application to strike the company off the register (3 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
19 October 2016 | Statement by Directors (1 page) |
19 October 2016 | Solvency Statement dated 14/10/16 (1 page) |
19 October 2016 | Statement of capital on 19 October 2016
|
19 October 2016 | Statement by Directors (1 page) |
19 October 2016 | Resolutions
|
19 October 2016 | Statement of capital on 19 October 2016
|
19 October 2016 | Resolutions
|
19 October 2016 | Solvency Statement dated 14/10/16 (1 page) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
2 May 2016 | Termination of appointment of Susan Louise Jenner as a secretary on 11 March 2016 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 26 October 2015 (2 pages) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 26 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 26 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 26 October 2015 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
5 May 2015 | Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 10 April 2015 (1 page) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
15 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
15 October 2013 | Full accounts made up to 31 December 2012 (28 pages) |
8 February 2013 | Termination of appointment of Haydar Shawkat as a director (1 page) |
8 February 2013 | Termination of appointment of Haydar Shawkat as a director (1 page) |
12 December 2012 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
12 December 2012 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
25 September 2012 | Appointment of Ms Susan Louise Jenner as a secretary (2 pages) |
25 September 2012 | Termination of appointment of Jonathan Beak as a secretary (1 page) |
25 September 2012 | Termination of appointment of Jonathan Beak as a secretary (1 page) |
12 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
12 June 2012 | Full accounts made up to 31 December 2011 (32 pages) |
13 January 2012 | Termination of appointment of Daniel Peak as a director (1 page) |
13 January 2012 | Termination of appointment of Michael Ainslie as a director (1 page) |
13 January 2012 | Termination of appointment of Michael Ainslie as a director (1 page) |
13 January 2012 | Termination of appointment of Daniel Peak as a director (1 page) |
20 December 2011 | Full accounts made up to 31 March 2011 (34 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (34 pages) |
9 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page) |
9 November 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 9 November 2011 (1 page) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
16 June 2011 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
16 June 2011 | Appointment of Haydar Suham Shawkat as a director (3 pages) |
16 June 2011 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
16 June 2011 | Appointment of Mr David Martin Mitchley as a director (3 pages) |
27 May 2011 | Termination of appointment of David Leppan as a director (1 page) |
27 May 2011 | Termination of appointment of David Leppan as a director (1 page) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (32 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (32 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Mr David Graham Leppan on 15 May 2007 (1 page) |
18 May 2010 | Director's details changed for Mr David Graham Leppan on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Graham Leppan on 13 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr David Graham Leppan on 15 May 2007 (1 page) |
20 April 2010 | Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages) |
20 April 2010 | Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages) |
20 April 2010 | Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages) |
20 April 2010 | Director's details changed for Mr Michael Robert Arthur Ainslie on 7 December 2009 (3 pages) |
20 April 2010 | Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages) |
20 April 2010 | Director's details changed for Mr Daniel Lindsey Peak on 2 February 2010 (3 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (25 pages) |
8 April 2010 | Full accounts made up to 31 March 2009 (25 pages) |
1 February 2010 | Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from 39 Dover Street London W1S 4NN on 1 February 2010 (1 page) |
10 December 2009 | Director's details changed for Mr David Graham Leppan on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Michael Robert Arthur Ainslie on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Michael Robert Arthur Ainslie on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
10 December 2009 | Director's details changed for Mr Daniel Lindsey Peak on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Daniel Lindsey Peak on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Michael Robert Arthur Ainslie on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Graham Leppan on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr David Graham Leppan on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Daniel Lindsey Peak on 9 December 2009 (2 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
5 June 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (30 pages) |
23 December 2008 | Director appointed mr daniel lindsey peak (1 page) |
23 December 2008 | Director appointed mr daniel lindsey peak (1 page) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
13 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Location of register of members (1 page) |
4 June 2008 | Location of debenture register (1 page) |
4 June 2008 | Location of register of members (1 page) |
13 May 2008 | Director appointed michael robert arthur ainslie (2 pages) |
13 May 2008 | Appointment terminated secretary patricia van zyl (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from tennyson house 159/165 great portland street london W1W 5PA (1 page) |
13 May 2008 | Secretary appointed jonathan beak (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from tennyson house 159/165 great portland street london W1W 5PA (1 page) |
13 May 2008 | Director appointed michael robert arthur ainslie (2 pages) |
13 May 2008 | Appointment terminated secretary patricia van zyl (1 page) |
13 May 2008 | Secretary appointed jonathan beak (1 page) |
4 March 2008 | Return made up to 30/10/07; full list of members (3 pages) |
4 March 2008 | Director's change of particulars / david leppan / 16/03/2007 (2 pages) |
4 March 2008 | Return made up to 30/10/07; full list of members (3 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 March 2008 | Director's change of particulars / david leppan / 16/03/2007 (2 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (22 pages) |
1 June 2007 | Statement of affairs (38 pages) |
1 June 2007 | Statement of affairs (38 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Resolutions
|
29 May 2007 | Nc inc already adjusted 15/03/07 (1 page) |
29 May 2007 | Nc inc already adjusted 15/03/07 (1 page) |
29 May 2007 | Ad 15/03/07--------- £ si 8916107@1=8916107 £ ic 1/8916108 (3 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Ad 15/03/07--------- £ si 8916107@1=8916107 £ ic 1/8916108 (3 pages) |
29 May 2007 | Resolutions
|
2 April 2007 | Particulars of mortgage/charge (7 pages) |
2 April 2007 | Particulars of mortgage/charge (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
6 December 2006 | Return made up to 30/10/06; full list of members (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
13 December 2005 | Return made up to 30/10/05; full list of members
|
13 December 2005 | Return made up to 30/10/05; full list of members
|
30 December 2004 | Return made up to 30/10/04; full list of members
|
30 December 2004 | Return made up to 30/10/04; full list of members
|
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
2 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
11 November 2003 | Return made up to 30/10/03; full list of members
|
11 November 2003 | Return made up to 30/10/03; full list of members
|
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
11 June 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 October 2002 | Return made up to 30/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 30/10/02; full list of members (6 pages) |
28 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
28 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
29 November 2001 | Return made up to 30/10/01; full list of members
|
29 November 2001 | Return made up to 30/10/01; full list of members
|
28 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
28 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | Secretary resigned (1 page) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Director resigned (1 page) |
30 October 2000 | Incorporation (17 pages) |
30 October 2000 | Incorporation (17 pages) |