London
W6 0UJ
Secretary Name | Mr Dennis Paul Anthony Tobin |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 16 December 2000(4 days after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Investor |
Country of Residence | England |
Correspondence Address | 63 Ravenscourt Road London W6 0UJ |
Director Name | Patrick Gerrard Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2000(4 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2022) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 157 Askew Road Shepherds Bush London W12 9AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 63 Ravenscourt Road London W6 0UJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Dennis Paul Anthony Tobin 50.00% Ordinary |
---|---|
50 at £1 | Patrick Gerard Doyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,711,107 |
Cash | £100,581 |
Current Liabilities | £2,399,309 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
25 March 2003 | Delivered on: 28 March 2003 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: L/H property k/a 157A askew road W12 9AU t/no NGL436697.. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
17 June 2002 | Delivered on: 19 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 4 peppers road, hammersmith, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 April 2002 | Delivered on: 26 April 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: £280,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 17 starfield road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 November 2001 | Delivered on: 13 November 2001 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: £505,000 due or to become due from the company to the chargee. Particulars: The duke of york public house perrers road hammersmith london. Outstanding |
7 September 2001 | Delivered on: 13 September 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £500,000.00 only due or to become due from the company to the chargee. Particulars: The duke of york public house, 2 perrers road, hammersmith, london, W6 oez. Outstanding |
3 August 2001 | Delivered on: 13 August 2001 Persons entitled: First Active PLC Classification: Legal charge Secured details: £196,000 due or to become due from the company to the chargee. Particulars: 49 chesson road, west kensington, london W14. Outstanding |
14 February 2021 | Confirmation statement made on 12 December 2020 with updates (5 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
12 December 2019 | Confirmation statement made on 12 December 2019 with updates (5 pages) |
6 January 2019 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
11 February 2018 | Confirmation statement made on 12 December 2017 with updates (5 pages) |
29 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 12 December 2016 with updates (7 pages) |
17 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
17 November 2016 | Micro company accounts made up to 28 February 2016 (4 pages) |
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
13 April 2011 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
13 April 2011 | Total exemption full accounts made up to 28 February 2010 (12 pages) |
27 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
18 March 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
10 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Patrick Gerard Doyle on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Dennis Paul Anthony Tobin on 1 October 2009 (2 pages) |
10 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Dennis Paul Anthony Tobin on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Patrick Gerard Doyle on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Dennis Paul Anthony Tobin on 1 October 2009 (2 pages) |
10 January 2010 | Director's details changed for Patrick Gerard Doyle on 1 October 2009 (2 pages) |
27 April 2009 | Return made up to 12/12/08; full list of members (5 pages) |
27 April 2009 | Return made up to 12/12/08; full list of members (5 pages) |
28 March 2009 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
28 March 2009 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
18 March 2009 | Registered office changed on 18/03/2009 from 157 askew road shepherds bush london W12 9AU (1 page) |
18 March 2009 | Registered office changed on 18/03/2009 from 157 askew road shepherds bush london W12 9AU (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 63 ravenscourt road london W6 0UJ (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 63 ravenscourt road london W6 0UJ (1 page) |
1 May 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 63 ravenscourt road london W6 0UJ (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 124 askew road shepherds bush london W12 9LB (1 page) |
22 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 12/12/07; full list of members (2 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: 124 askew road shepherds bush london W12 9LB (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: 63 ravenscourt road london W6 0UJ (1 page) |
26 February 2007 | Return made up to 12/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 12/12/06; full list of members (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
8 March 2006 | Return made up to 12/12/05; full list of members
|
8 March 2006 | Return made up to 12/12/05; full list of members
|
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
20 April 2005 | Return made up to 12/12/04; full list of members
|
20 April 2005 | Return made up to 12/12/04; full list of members
|
5 October 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
23 December 2003 | Return made up to 12/12/03; full list of members
|
23 December 2003 | Return made up to 12/12/03; full list of members
|
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
19 March 2003 | Return made up to 12/12/02; full list of members
|
19 March 2003 | Return made up to 12/12/02; full list of members
|
20 February 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
16 April 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 November 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (4 pages) |
13 August 2001 | Particulars of mortgage/charge (4 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 409 high road willesden london NW10 2JN (1 page) |
17 January 2001 | Ad 16/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: 409 high road willesden london NW10 2JN (1 page) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | Ad 16/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 January 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Incorporation (12 pages) |
12 December 2000 | Incorporation (12 pages) |