Company NameNO. Ten Limited
Company StatusIn Administration
Company Number04479899
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Leslie Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(11 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months (resigned 05 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
Secretary NameJacqueline Patricia Williams
NationalityBritish
StatusResigned
Appointed24 November 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 2 months (resigned 05 February 2024)
RoleCompany Director
Correspondence Address68 Pageant Road
St Albans
Herts
AL1 1NL
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Location

Registered Address2nd Floor 110
Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2013
Net Worth£52,964
Cash£2
Current Liabilities£120,000

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

31 July 2017Delivered on: 7 August 2017
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
31 July 2017Delivered on: 2 August 2017
Persons entitled: Industrial and Commercial Bank of China Limited, London Branch as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Particulars: As continuing security for the payment and discharge of all secured liabilities, each chargor, in favour of the security agent, charges by way of legal mortgage (I) all land belonging to it described in schedule 2, and (ii) all land (except any land mortgaged under (I) above) now belonging to it; (iii) charges by way of fixed charge (to the extent it is not the subject of an effective mortgage under (I) or (ii) all land now or in the future belonging to it; and (iv) all intellectual property now or in the future belonging to it. For more details, please refer to the instrument.
Outstanding
15 April 2014Delivered on: 24 April 2014
Persons entitled: Cbre Loan Servicing Limited

Classification: A registered charge
Particulars: First legal mortgage over the shares of braintree leisure limited (company number 04310626) and a first equitable mortgage over the distribution rights accruing to or on such shares.
Outstanding
8 November 2013Delivered on: 19 November 2013
Persons entitled: Citco Corporate Services (Ireland) Limited as Security Agent

Classification: A registered charge
Particulars: First legal mortgage over the shares of braintree leisure limited (company number 04310626) and a first equitable mortgage over the distribution rights accruing to or on such shares.. Notification of addition to or amendment of charge.
Outstanding
24 February 2012Delivered on: 28 February 2012
Persons entitled: Pramerica Real Estate Capital a S.Ar.L

Classification: Third party share mortgage
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights and interest in the investments and all dividends see image for full details.
Outstanding
12 March 2004Delivered on: 31 March 2004
Satisfied on: 31 January 2012
Persons entitled: Nationwide Building Society

Classification: Debenture (full)
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
8 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 31 May 2018 (2 pages)
2 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
7 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 May 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
20 October 2017Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages)
16 August 2017Satisfaction of charge 044798990003 in full (1 page)
16 August 2017Satisfaction of charge 044798990003 in full (1 page)
16 August 2017Satisfaction of charge 044798990004 in full (1 page)
16 August 2017Satisfaction of charge 044798990004 in full (1 page)
7 August 2017Registration of charge 044798990006, created on 31 July 2017 (51 pages)
7 August 2017Registration of charge 044798990006, created on 31 July 2017 (51 pages)
2 August 2017Registration of charge 044798990005, created on 31 July 2017 (50 pages)
2 August 2017Registration of charge 044798990005, created on 31 July 2017 (50 pages)
19 July 2017Satisfaction of charge 2 in full (1 page)
19 July 2017Satisfaction of charge 2 in full (1 page)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
20 June 2017Director's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages)
20 June 2017Director's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
21 March 2017Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
24 April 2014Registration of charge 044798990004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(29 pages)
24 April 2014Registration of charge 044798990004
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(29 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 November 2013Registration of charge 044798990003 (53 pages)
19 November 2013Registration of charge 044798990003 (53 pages)
17 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (6 pages)
21 August 2012Amended accounts made up to 31 May 2011 (5 pages)
21 August 2012Amended accounts made up to 31 May 2011 (5 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
21 July 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
21 July 2011Accounts for a dormant company made up to 31 May 2011 (1 page)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Secretary's details changed for Jacqueline Patricia Saville on 7 July 2011 (2 pages)
18 July 2011Secretary's details changed for Jacqueline Patricia Saville on 7 July 2011 (2 pages)
18 July 2011Secretary's details changed for Jacqueline Patricia Saville on 7 July 2011 (2 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
18 July 2011Director's details changed for Mr Peter Leslie Williams on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Peter Leslie Williams on 7 July 2011 (2 pages)
18 July 2011Director's details changed for Mr Peter Leslie Williams on 7 July 2011 (2 pages)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
18 November 2010Accounts for a dormant company made up to 31 May 2010 (1 page)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
2 July 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
2 July 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 July 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
21 July 2009Return made up to 08/07/09; full list of members (3 pages)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 July 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
14 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
8 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
2 August 2007Return made up to 08/07/07; full list of members (2 pages)
2 August 2007Return made up to 08/07/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
24 July 2006Return made up to 08/07/06; full list of members (2 pages)
24 July 2006Return made up to 08/07/06; full list of members (2 pages)
27 February 2006Amended accounts made up to 30 June 2005 (7 pages)
27 February 2006Amended accounts made up to 30 June 2005 (7 pages)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
25 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 July 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 July 2005Return made up to 08/07/05; full list of members (2 pages)
25 July 2005Return made up to 08/07/05; full list of members (2 pages)
11 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
11 March 2005Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
10 August 2004Return made up to 08/07/04; full list of members (5 pages)
10 August 2004Return made up to 08/07/04; full list of members (5 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
9 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
9 July 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
31 March 2004Particulars of mortgage/charge (5 pages)
31 March 2004Particulars of mortgage/charge (5 pages)
16 January 2004Registered office changed on 16/01/04 from: 50 broadway, westminster london SW1H 0BL (1 page)
16 January 2004Registered office changed on 16/01/04 from: 50 broadway, westminster london SW1H 0BL (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004Location of register of members (1 page)
16 January 2004Location of register of members (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004New secretary appointed (2 pages)
28 October 2003Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2003Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2003Return made up to 08/07/03; full list of members (6 pages)
24 September 2003Return made up to 08/07/03; full list of members (6 pages)
15 August 2003New director appointed (4 pages)
15 August 2003New director appointed (4 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
8 July 2002Incorporation (23 pages)
8 July 2002Incorporation (23 pages)