London
W8 7QE
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Secretary Name | Mr Mark Neil Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2002(4 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mr Richard Peter Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Tudor House 11 Lower Street Stansted CM24 8LN |
Director Name | Mr Christopher James Wentworth Laxton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | High House Ranworth Road Hemblington Norwich Norfolk NR13 4PJ |
Director Name | Mr Nicholas John Fermor Mansley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 4 Willis Road Cambridge CB1 2AQ |
Director Name | Mr David Andrew John Wise |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Parkway Southgate London N14 6QU |
Director Name | Ian Bryan Womack |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Role | Insurance Company Official |
Correspondence Address | Fetherston House Walnut Hill Surlingham Norwich Norfolk NR14 7DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | CGNU Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | St. Helen'S 1 Undershaft London EC3P 3DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cgis St. Pauls House LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 September 2013 | Delivered on: 20 September 2013 Satisfied on: 1 October 2014 Persons entitled: Sculptor Finance (Md) Ireland Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 July 2010 | Delivered on: 12 July 2010 Satisfied on: 7 October 2013 Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee and the finance parties (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all its undertaking and all property assets and rights. Notification of addition to or amendment of charge. Fully Satisfied |
5 July 2005 | Delivered on: 22 July 2005 Satisfied on: 7 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for and on Behalf of Thelenders Classification: Floating 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: Floating charge all its undertaking and all its property, assets and rights both present and future. Notification of addition to or amendment of charge. Fully Satisfied |
5 July 2005 | Delivered on: 12 July 2005 Satisfied on: 29 April 2014 Persons entitled: Royal Exchange Trust Company Limited Classification: Fifty-fifth supplemental trust deed Secured details: All monies due or to become due by hemingway debenture limited to the trustee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the new property being f/h land k/a plot 5300 being part of land at tewkesbury business park northway lane tewkesbury t/n GR248788. F/h land being la fitness (also k/a north birmingham squash rackets club) 366 gravelly lane erdington birmingham t/n's WM108627 WN682318 WM232394 WM629635 and WM744301. L/h land at mill street brierley hill west midlands t/n WM775455. For further details of property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
4 May 2005 | Delivered on: 6 May 2005 Satisfied on: 5 July 2006 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to any lender under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as st paul's house st paul's street leeds and car park little queen street t/n's WYK71561 and WYK258186, fixed and floating charges over the undertaking and all property present and future including goodwill uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. Fully Satisfied |
20 March 2003 | Delivered on: 2 April 2003 Satisfied on: 14 July 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties) Classification: Deeds of accession to a subordination deed dated 24 december 2002 pursuant to which the company will become an obligor and subordinated creditor under the subordination deed and Secured details: All monies due or to become due by an obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future liabilities and obligations payable or owing by an obligor to any subordinated creditor, assign or puport to assign to any person the whole or any part of the subordinated liabilities, purport to set off at any time any amount, attempt to obtain repayment or prepayment of principal or payment of any interest, fees or commissions on, or by reference to, any of the subordinated liabilities otherwise than in accordance with the terms of the deed;. Fully Satisfied |
20 March 2003 | Delivered on: 2 April 2003 Satisfied on: 14 July 2005 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft, London Branch (As Security Trustee for Thefinance Parties) Classification: Debenture Secured details: All monies due or to become due from the company and any other chargor to the finance parties 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 |
17 July 2002 | Delivered on: 2 August 2002 Satisfied on: 13 May 2003 Persons entitled: Law Debenture Trustees Limited Classification: Twentieth supplemental trust 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: The freehold property known as st paul's house st paul's street leeds t/no: WYK71561 and the freehold property being land on the east side of little queen street leeds t/no: WYK258186 together with all buildings and erections and fixtures (including trade fixtures) and fittings and fixed plant and machinery, all improvements and additions thereto, with the benefit of all the existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions affecting the same but otherwise free from encumbrances. See the mortgage charge document for full details. Fully Satisfied |
17 July 2002 | Delivered on: 2 August 2002 Satisfied on: 13 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Trustee for and on Behalf of the Lenders Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee and to the lenders (or any of them) or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all its undertaking property assets and rights both present and future. Fully Satisfied |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (2 pages) |
20 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
26 February 2018 | Confirmation statement made on 19 February 2018 with updates (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
7 April 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
2 September 2016 | Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
2 September 2016 | Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
22 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
1 October 2014 | Satisfaction of charge 043767220009 in full (4 pages) |
1 October 2014 | Satisfaction of charge 043767220009 in full (4 pages) |
29 April 2014 | Satisfaction of charge 6 in full (4 pages) |
29 April 2014 | Satisfaction of charge 6 in full (4 pages) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
7 October 2013 | Satisfaction of charge 7 in full (4 pages) |
7 October 2013 | Satisfaction of charge 8 in full (4 pages) |
7 October 2013 | Satisfaction of charge 7 in full (4 pages) |
7 October 2013 | Satisfaction of charge 8 in full (4 pages) |
20 September 2013 | Registration of charge 043767220009 (24 pages) |
20 September 2013 | Registration of charge 043767220009 (24 pages) |
20 July 2013 | Alteration to charge 7 (15 pages) |
20 July 2013 | Alteration to charge 8 (15 pages) |
20 July 2013 | Alteration to charge 7 (15 pages) |
20 July 2013 | Alteration to charge 8 (15 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
18 July 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
2 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Memorandum and Articles of Association (11 pages) |
16 July 2010 | Memorandum and Articles of Association (11 pages) |
16 July 2010 | Resolutions
|
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
12 July 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
27 May 2008 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
31 March 2008 | Return made up to 19/02/08; no change of members (3 pages) |
31 March 2008 | Return made up to 19/02/08; no change of members (3 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
5 June 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
21 February 2007 | Return made up to 19/02/07; full list of members (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
24 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 19/02/06; full list of members (2 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
26 July 2005 | Declaration of assistance for shares acquisition (8 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
22 July 2005 | Particulars of mortgage/charge (6 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
12 July 2005 | Particulars of mortgage/charge (8 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
12 May 2005 | Declaration of assistance for shares acquisition (8 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
6 May 2005 | Particulars of mortgage/charge (8 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
4 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
31 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
31 March 2005 | Return made up to 19/02/05; full list of members (2 pages) |
19 July 2004 | Director's particulars changed (1 page) |
19 July 2004 | Director's particulars changed (1 page) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
24 March 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
27 February 2004 | Return made up to 19/02/04; full list of members (7 pages) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
19 February 2004 | Auditor's resignation (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
2 April 2003 | Particulars of mortgage/charge (9 pages) |
2 April 2003 | Particulars of mortgage/charge (13 pages) |
2 April 2003 | Declaration of assistance for shares acquisition (15 pages) |
2 April 2003 | Particulars of mortgage/charge (13 pages) |
2 April 2003 | Declaration of assistance for shares acquisition (15 pages) |
2 April 2003 | Particulars of mortgage/charge (9 pages) |
22 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 19/02/03; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
26 July 2002 | Declaration of assistance for shares acquisition (10 pages) |
24 July 2002 | New director appointed (4 pages) |
24 July 2002 | New secretary appointed;new director appointed (5 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 July 2002 | New director appointed (5 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Registered office changed on 24/07/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page) |
24 July 2002 | Resolutions
|
24 July 2002 | Registered office changed on 24/07/02 from: st helen's 1 undershaft london EC3P 3DQ (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | New secretary appointed;new director appointed (5 pages) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Secretary resigned (1 page) |
24 July 2002 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
24 July 2002 | New director appointed (4 pages) |
24 July 2002 | New director appointed (5 pages) |
24 July 2002 | Director resigned (1 page) |
20 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
20 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
14 March 2002 | Director resigned (1 page) |
14 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
13 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New secretary appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Incorporation (19 pages) |
19 February 2002 | Incorporation (19 pages) |