223 - 231 Old Marylebone Road
London
NW1 5QT
Director Name | Mr Christopher Timothy Murray |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 February 2013) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
Secretary Name | Harjeet Bhambra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2001(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 19 November 2002) |
Role | Company Director |
Correspondence Address | 62 Byron Avenue Manor Park London E12 6NG |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(1 year after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 September 2008) |
Role | Office Manager |
Correspondence Address | 467 Archer Road Stevenage Hertfordshire SG1 5QR |
Secretary Name | Mrs Philippa Kathleen Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 January 2009) |
Role | Business Manager |
Correspondence Address | Flat 27 20 Palmers Road London E2 0SZ |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
24 November 2005 | Delivered on: 2 December 2005 Satisfied on: 18 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Direct and third party legal charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being 6,7 and 8 tokenhouse yard london t/n 300897 293131 and 300898 the proceeds of any insurance the charged assets or the goodwill. See the mortgage charge document for full details. Fully Satisfied |
---|---|
24 November 2005 | Delivered on: 2 December 2005 Satisfied on: 18 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 June 2002 | Delivered on: 8 July 2002 Satisfied on: 27 May 2006 Persons entitled: Kbc Bank Nv Classification: Supplemental charge Secured details: All monies and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 6-8 tokenhouse yard london; t/nos 300897,292131 and 300898; all rights and any freehold or leasehold property,the building contract,design contract and any trade contracts and other agreements; the benefit of all guarantees,warranties and any plant,machinery,equipment,fixtures and fittings; all easements and other rights,the manuals,investments,uncalled capital,rents,insurances,all book and other debts; see form 395 for details. Fully Satisfied |
8 January 2002 | Delivered on: 28 January 2002 Satisfied on: 27 May 2006 Persons entitled: Kbc Bank N.V. Classification: Debenture 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: 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 |
8 January 2002 | Delivered on: 25 January 2002 Satisfied on: 18 October 2012 Persons entitled: National Australia Bank Limited Classification: A legal mortgage ("the mortgage") between (1) tokenhouse yard limited ("the first company") (2) the second company and (3) national australia bank limited ("the secured party") Secured details: All monies due or to become due from the company and tokenhouse yard limited ("the second company") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property, together with all buildings, fixtures and erections thereon and all moneys to be received under any policy of insurance effected in respect of the property and all other assets charged pursuant to the provisions of the mortgage. See the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
23 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
18 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2020 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
28 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
13 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
6 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
4 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
21 February 2013 | Termination of appointment of Christopher Murray as a director (1 page) |
21 February 2013 | Termination of appointment of Christopher Murray as a director (1 page) |
11 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
11 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
28 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
28 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 13 October 2011 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
29 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Christopher Timothy Murray on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Christopher Timothy Murray on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Harry Handelsman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Christopher Timothy Murray on 1 October 2009 (2 pages) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
16 January 2009 | Appointment terminated secretary philippa blackmore (1 page) |
20 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
20 November 2008 | Secretary appointed mrs philippa blackmore (1 page) |
20 November 2008 | Secretary appointed mrs philippa blackmore (1 page) |
20 November 2008 | Return made up to 23/10/08; full list of members (4 pages) |
20 November 2008 | Appointment terminated secretary maria vrankovic (1 page) |
20 November 2008 | Appointment terminated secretary maria vrankovic (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 November 2007 | Return made up to 23/10/07; full list of members
|
26 November 2007 | Return made up to 23/10/07; full list of members
|
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
6 December 2006 | Return made up to 23/10/06; full list of members (7 pages) |
6 December 2006 | Return made up to 23/10/06; full list of members (7 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | Particulars of mortgage/charge (5 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 23/10/05; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 23/10/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 June 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 23/10/02; full list of members (7 pages) |
27 August 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
27 August 2002 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
8 July 2002 | Particulars of mortgage/charge (15 pages) |
8 July 2002 | Particulars of mortgage/charge (15 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2002 | New director appointed (3 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Ad 20/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
21 February 2002 | New director appointed (3 pages) |
30 January 2002 | Company name changed precis (2133) LIMITED\certificate issued on 30/01/02 (2 pages) |
30 January 2002 | Company name changed precis (2133) LIMITED\certificate issued on 30/01/02 (2 pages) |
28 January 2002 | Particulars of mortgage/charge (15 pages) |
28 January 2002 | Particulars of mortgage/charge (15 pages) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
25 January 2002 | Particulars of mortgage/charge (7 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
23 October 2001 | Incorporation (17 pages) |
23 October 2001 | Incorporation (17 pages) |