St Albans
Herts
AL1 1NL
Secretary Name | Jacqueline Patricia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 4 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 February 2024) |
Role | Company Director |
Correspondence Address | 68 Pageant Road St Albans Herts AL1 1NL |
Director Name | Broadway Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £52,964 |
Cash | £2 |
Current Liabilities | £120,000 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 2 weeks from now) |
31 July 2017 | Delivered on: 7 August 2017 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
---|---|
31 July 2017 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 |
23 November 2020 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
---|---|
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
5 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
30 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
7 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Director's details changed for Mr Peter Leslie Williams on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
20 October 2017 | Change of details for Mr Peter Leslie Williams as a person with significant control on 27 September 2017 (2 pages) |
16 August 2017 | Satisfaction of charge 044798990003 in full (1 page) |
16 August 2017 | Satisfaction of charge 044798990003 in full (1 page) |
16 August 2017 | Satisfaction of charge 044798990004 in full (1 page) |
16 August 2017 | Satisfaction of charge 044798990004 in full (1 page) |
7 August 2017 | Registration of charge 044798990006, created on 31 July 2017 (51 pages) |
7 August 2017 | Registration of charge 044798990006, created on 31 July 2017 (51 pages) |
2 August 2017 | Registration of charge 044798990005, created on 31 July 2017 (50 pages) |
2 August 2017 | Registration of charge 044798990005, created on 31 July 2017 (50 pages) |
19 July 2017 | Satisfaction of charge 2 in full (1 page) |
19 July 2017 | Satisfaction of charge 2 in full (1 page) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
20 June 2017 | Director's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages) |
20 June 2017 | Director's details changed for Mr Peter Leslie Williams on 15 April 2013 (2 pages) |
21 March 2017 | Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page) |
21 March 2017 | Secretary's details changed for Jacqueline Patricia Saville on 4 March 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
24 April 2014 | Registration of charge 044798990004
|
24 April 2014 | Registration of charge 044798990004
|
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) |
19 November 2013 | Registration of charge 044798990003 (53 pages) |
19 November 2013 | Registration of charge 044798990003 (53 pages) |
17 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
21 August 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
21 August 2012 | Amended accounts made up to 31 May 2011 (5 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
21 July 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
21 July 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Secretary's details changed for Jacqueline Patricia Saville on 7 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Jacqueline Patricia Saville on 7 July 2011 (2 pages) |
18 July 2011 | Secretary's details changed for Jacqueline Patricia Saville on 7 July 2011 (2 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Director's details changed for Mr Peter Leslie Williams on 7 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Peter Leslie Williams on 7 July 2011 (2 pages) |
18 July 2011 | Director's details changed for Mr Peter Leslie Williams on 7 July 2011 (2 pages) |
18 November 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
18 November 2010 | Accounts for a dormant company made up to 31 May 2010 (1 page) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
2 July 2010 | Previous accounting period shortened from 30 June 2010 to 31 May 2010 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
22 July 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
21 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 08/07/08; full list of members (3 pages) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
8 August 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 08/07/07; full list of members (2 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
24 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
27 February 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
27 February 2006 | Amended accounts made up to 30 June 2005 (7 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
25 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
11 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 March 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
10 August 2004 | Return made up to 08/07/04; full list of members (5 pages) |
10 August 2004 | Return made up to 08/07/04; full list of members (5 pages) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
31 March 2004 | Particulars of mortgage/charge (5 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: 50 broadway, westminster london SW1H 0BL (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: 50 broadway, westminster london SW1H 0BL (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Location of register of members (1 page) |
16 January 2004 | Location of register of members (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
28 October 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 October 2003 | Ad 18/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
24 September 2003 | Return made up to 08/07/03; full list of members (6 pages) |
15 August 2003 | New director appointed (4 pages) |
15 August 2003 | New director appointed (4 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Director resigned (1 page) |
8 July 2002 | Incorporation (23 pages) |
8 July 2002 | Incorporation (23 pages) |