London
W11 3PG
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2007(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 24 January 2017) |
Correspondence Address | 2nd Floor 69-85 Tabernacle Street London EC2A 4RR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Compendium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7AY |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 69-85 Tabernacle Street London EC2A 4RR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
2 at £1 | First Quantum International LTD Bvi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,830 |
Cash | £5,711 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 July 2006 | Delivered on: 18 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 1 victoria villas richmond upon thames t/bn TGL112382,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
26 June 2006 | Delivered on: 28 June 2006 Persons entitled: Hsbc 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 |
17 May 2004 | Delivered on: 29 May 2004 Persons entitled: Allied Irish Bank (GB) Classification: Legal charge 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: Agreement dated 22 october 2003 between the company and huf haus gmbh & co. Kg; guarantee dated 15 october 2003 by euler hermes kreditversicherury; f/h l/h property k/a elephant house victoria villas richmond t/no TGL112382. Outstanding |
16 May 2002 | Delivered on: 22 May 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 elephant house, victoria villas, richmond t/no. TGL112382. 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 |
3 May 2002 | Delivered on: 17 May 2002 Satisfied on: 14 January 2006 Persons entitled: Keith Dennis Webb Classification: Mortgage deed Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: Land and buildings on the south east side of east hill,wandsworth; t/no sgl 308139. Fully Satisfied |
9 May 2002 | Delivered on: 10 May 2002 Satisfied on: 21 December 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52-54 ridgway london SW19 4QR t/no.SGL276405 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 April 2002 | Delivered on: 26 April 2002 Satisfied on: 4 October 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-20
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
30 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 September 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 1 January 2010 (2 pages) |
23 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 September 2008 | Return made up to 20/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
13 December 2007 | Return made up to 20/09/07; full list of members (2 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: c/o spiro tett & company grove house 25 upper mulgrave road sutton surrey SM2 7AY (1 page) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
11 September 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Return made up to 20/09/05; full list of members (6 pages) |
27 July 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
14 September 2004 | Return made up to 20/09/04; full list of members (6 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
25 September 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 October 2002 | Return made up to 20/09/02; full list of members (6 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
17 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (7 pages) |
8 October 2001 | Accounting reference date extended from 30/09/02 to 31/12/02 (1 page) |
2 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Secretary resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | New director appointed (2 pages) |
20 September 2001 | Incorporation (20 pages) |