The Forum 74-80 Camden Street
London
NW1 0EG
Director Name | Mr Christopher Ronald Lane |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor North The Forum 74-80 Camden Street London NW1 0EG |
Secretary Name | Mr Christopher Rohan Delacombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 21 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southolme, 1 Heather Way Chobham Woking Surrey GU24 8RA |
Director Name | Hillgate Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Director Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2001(same day as company formation) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Website | 3dmd.com |
---|---|
Email address | [email protected] |
Registered Address | 55 Loudoun Rd St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
96.4k at £0.1 | Julian Bott 8.56% Ordinary A |
---|---|
578.6k at £0.1 | Christopher Ronald Lane 51.36% Ordinary |
385.7k at £0.1 | Kelly Susan Duncan 34.24% Ordinary |
29.8k at £0.1 | Charles Heaston 2.65% Ordinary A |
14.1k at £0.1 | Michael Mueller 1.25% Ordinary A |
9.8k at £0.1 | Kensington Capital Llc 0.87% Ordinary A |
4k at £0.1 | Andrew Roff 0.36% Ordinary A |
4k at £0.1 | Charles Roff 0.36% Ordinary A |
4k at £0.1 | Hugh Roff 0.36% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £115,930 |
Cash | £245 |
Current Liabilities | £892,578 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 2 weeks from now) |
26 January 2009 | Delivered on: 6 February 2009 Persons entitled: Julian Bott 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: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details. Outstanding |
---|---|
18 November 2002 | Delivered on: 7 December 2002 Persons entitled: Kelly Duncan 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: All present and future goodwill and uncalled capital. See the mortgage charge document for full details. Outstanding |
18 November 2002 | Delivered on: 7 December 2002 Persons entitled: Christopher Lane 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: All present and future goodwill and uncalled capital. See the mortgage charge document for full details. Outstanding |
26 January 2009 | Delivered on: 6 February 2009 Satisfied on: 30 April 2010 Persons entitled: Michael Mueller 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: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details. Fully Satisfied |
26 January 2009 | Delivered on: 6 February 2009 Satisfied on: 30 April 2010 Persons entitled: Charles Roff 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: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details. Fully Satisfied |
26 January 2009 | Delivered on: 6 February 2009 Satisfied on: 30 April 2010 Persons entitled: Hugh Roff 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: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details. Fully Satisfied |
26 January 2009 | Delivered on: 6 February 2009 Satisfied on: 4 May 2010 Persons entitled: Andrew Roff 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: All right, title estate and other interest in the properties and by way of fixed and floating charge all right, title and interest in all plant machinery, chattels, apparatus motor vehicles and other equipment. All present and future goodwill and uncalled capital see image for full details. Fully Satisfied |
23 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
2 February 2023 | Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to 55 Loudoun Rd St John's Wood London NW8 0DL on 2 February 2023 (1 page) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
25 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
1 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
29 June 2020 | Resolutions
|
22 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
22 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
22 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (12 pages) |
22 November 2016 | Amended total exemption small company accounts made up to 31 December 2015 (12 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (12 pages) |
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 December 2013 | Director's details changed for Christopher Ronald Lane on 21 November 2012 (2 pages) |
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Kelly Susan Duncan on 21 November 2012 (2 pages) |
17 December 2013 | Director's details changed for Christopher Ronald Lane on 21 November 2012 (2 pages) |
17 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Director's details changed for Kelly Susan Duncan on 21 November 2012 (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
21 June 2013 | Termination of appointment of Christopher Delacombe as a secretary (1 page) |
25 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 April 2013 (1 page) |
28 February 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
28 February 2013 | Amended accounts made up to 31 December 2011 (7 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
29 April 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 1 December 2009 (1 page) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Memorandum and Articles of Association (21 pages) |
13 August 2009 | Memorandum and Articles of Association (21 pages) |
7 August 2009 | Company name changed 3Q technologies LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed 3Q technologies LIMITED\certificate issued on 08/08/09 (2 pages) |
7 February 2009 | Nc inc already adjusted 09/05/08 (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Capitals not rolled up (2 pages) |
7 February 2009 | Resolutions
|
7 February 2009 | Nc inc already adjusted 09/05/08 (1 page) |
7 February 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (4 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 December 2006 (12 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
21 November 2007 | Return made up to 20/11/07; full list of members (2 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
13 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
13 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
4 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
15 February 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 20/11/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
24 December 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
1 December 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 December 2003 | Return made up to 20/11/03; full list of members
|
30 December 2003 | Return made up to 20/11/03; full list of members
|
23 December 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
23 December 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
6 February 2003 | Registered office changed on 06/02/03 from: unit 6 the long room royal quay coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page) |
6 February 2003 | Registered office changed on 06/02/03 from: unit 6 the long room royal quay coppermill lock summerhouse lane harefield middlesex UB9 6JA (1 page) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
7 December 2002 | Particulars of mortgage/charge (3 pages) |
28 November 2002 | Return made up to 20/11/02; full list of members
|
28 November 2002 | Return made up to 20/11/02; full list of members
|
4 April 2002 | Registered office changed on 04/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
19 March 2002 | S-div 27/02/02 (1 page) |
19 March 2002 | Ad 27/02/02--------- £ si [email protected]=96422 £ ic 6/96428 (2 pages) |
19 March 2002 | Ad 27/02/02--------- £ si [email protected]=96422 £ ic 6/96428 (2 pages) |
19 March 2002 | S-div 27/02/02 (1 page) |
6 March 2002 | £ nc 1000/100000 27/02/02 (1 page) |
6 March 2002 | £ nc 1000/100000 27/02/02 (1 page) |
6 March 2002 | Resolutions
|
6 March 2002 | Resolutions
|
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | New secretary appointed (2 pages) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 January 2002 | Ad 14/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | New director appointed (3 pages) |
25 January 2002 | Ad 14/01/02--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
25 January 2002 | New director appointed (2 pages) |
18 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
14 January 2002 | Company name changed hillgate (274) LIMITED\certificate issued on 14/01/02 (2 pages) |
14 January 2002 | Company name changed hillgate (274) LIMITED\certificate issued on 14/01/02 (2 pages) |
20 November 2001 | Incorporation (39 pages) |
20 November 2001 | Incorporation (39 pages) |