London
W1U 3DY
Director Name | My Anthony Martin Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | Mr Philip Maurice Enoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampstead Way London NW11 7LS |
Director Name | Vinod Kumar Gupta |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(4 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 25 October 2017) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wren Avenue London NW2 6UG |
Director Name | Mr Jamie Allan Rolfe Spencer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | Mrs Laurie Bene Rolfe Spencer |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(15 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Manchester Square London W1U 3PQ |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2002(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Antony Ian Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,304 |
Cash | £35,121 |
Current Liabilities | £958,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
18 October 2012 | Delivered on: 20 October 2012 Persons entitled: Ashburton Trading Limited Classification: Security document Secured details: £176,500 and all other 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: F/H properly at 295 holloway road london t/no 292903 and l/h property at 295 holloway road london t/no NGL746623 together with all buildings erections fixtures fittings and the benefits of all rights warranties and covenants for title relating thereto see image for full details. Outstanding |
---|---|
31 July 2002 | Delivered on: 21 August 2002 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of assignment 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 the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s. Outstanding |
31 July 2002 | Delivered on: 21 August 2002 Persons entitled: Norwich Union Mortgages (Life) Limited Classification: Deed of 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: The l/h property k/a the tappit hen (spoofers bar) 295 holloway road, islington, london N7 8HS t/no. NGL746623 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
22 January 2024 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
---|---|
19 January 2024 | Change of details for Mr Antony Ian Spencer as a person with significant control on 18 January 2024 (2 pages) |
18 January 2024 | Registered office address changed from 7 Manchester Square London W1U 3PQ to 10 Jacobs Well Mews London W1U 3DY on 18 January 2024 (1 page) |
25 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
24 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
15 February 2022 | Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages) |
15 February 2022 | Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
28 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
18 November 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
28 May 2019 | Confirmation statement made on 22 May 2019 with updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
12 June 2018 | Satisfaction of charge 3 in full (1 page) |
22 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mrs Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page) |
29 January 2018 | Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page) |
5 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
5 December 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
3 November 2017 | Termination of appointment of Vinod Kumar Gupta as a director on 25 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Vinod Kumar Gupta as a director on 25 October 2017 (1 page) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
21 April 2017 | Satisfaction of charge 2 in full (1 page) |
21 April 2017 | Satisfaction of charge 1 in full (2 pages) |
21 April 2017 | Satisfaction of charge 1 in full (2 pages) |
21 April 2017 | Satisfaction of charge 2 in full (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 January 2016 | Termination of appointment of Philip Maurice Enoch as a secretary on 21 January 2016 (1 page) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 January 2016 | Termination of appointment of Philip Maurice Enoch as a secretary on 21 January 2016 (1 page) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Director's details changed for Vinod Kumar Gupta on 22 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Mr Philip Maurice Enoch on 22 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Vinod Kumar Gupta on 22 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Antony Ian Spencer on 22 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Antony Ian Spencer on 22 May 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Mr Philip Maurice Enoch on 22 May 2013 (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Vinod Kumar Gupta on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Vinod Kumar Gupta on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Vinod Kumar Gupta on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 22/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
7 June 2007 | Return made up to 22/05/07; full list of members (2 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Director resigned (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: c/o anthony green & spencer. 7 manchester square london W1M 5RE (1 page) |
23 June 2006 | Registered office changed on 23/06/06 from: c/o anthony green & spencer. 7 manchester square london W1M 5RE (1 page) |
16 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 22/05/06; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 22/05/05; full list of members
|
7 June 2005 | Return made up to 22/05/05; full list of members
|
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
9 August 2004 | Return made up to 22/05/04; full list of members (5 pages) |
9 August 2004 | Return made up to 22/05/04; full list of members (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
3 February 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
14 July 2003 | Return made up to 22/05/03; full list of members (5 pages) |
14 July 2003 | Return made up to 22/05/03; full list of members (5 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
21 August 2002 | Particulars of mortgage/charge (4 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Memorandum and Articles of Association (3 pages) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 60 tabernacle street london EC2A 4NB (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: 60 tabernacle street london EC2A 4NB (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
14 June 2002 | Memorandum and Articles of Association (3 pages) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Resolutions
|
14 June 2002 | Resolutions
|
14 June 2002 | Director resigned (1 page) |
14 June 2002 | New director appointed (2 pages) |
22 May 2002 | Incorporation (15 pages) |
22 May 2002 | Incorporation (15 pages) |