Bristol
BS1 6SW
Secretary Name | Mr Michael Kossifos |
---|---|
Status | Current |
Appointed | 14 November 2016(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | 11 The Chine London N21 2EA |
Secretary Name | Jane Elizabeth Bisgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Redcliffe Parade East Bristol BS1 6SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | proactivepeople.com |
---|
Registered Address | Mk Bookkeeping & Accountancy 11 The Chine London N21 2EA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
100 at £1 | Samuel Bisgrove 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,573 |
Cash | £124 |
Current Liabilities | £159,655 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Latest Return | 28 July 2016 (7 years, 8 months ago) |
---|---|
Next Return Due | 11 August 2017 (overdue) |
26 September 2016 | Delivered on: 3 October 2016 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
4 March 2009 | Delivered on: 5 March 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 January 2003 | Delivered on: 23 January 2003 Persons entitled: Rec Support Limited 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: 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. Outstanding |
21 January 2019 | Completion of winding up (1 page) |
---|---|
21 January 2019 | Dissolution deferment (1 page) |
26 October 2017 | Order of court to wind up (3 pages) |
26 October 2017 | Order of court to wind up (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Appointment of Mr Michael Kossifos as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Michael Kossifos as a secretary on 14 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Jane Elizabeth Bisgrove as a secretary on 14 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Jane Elizabeth Bisgrove as a secretary on 14 November 2016 (1 page) |
3 October 2016 | Registration of charge 044974280003, created on 26 September 2016 (25 pages) |
3 October 2016 | Registration of charge 044974280003, created on 26 September 2016 (25 pages) |
14 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
14 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 January 2016 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Mk Bookkeeping & Accountancy 11 the Chine London N21 2EA on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Mk Bookkeeping & Accountancy 11 the Chine London N21 2EA on 26 January 2016 (1 page) |
11 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Director's details changed for Samuel Bisgrove on 28 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Samuel Bisgrove on 28 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
3 September 2009 | Return made up to 28/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (3 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 14-16 queen square bristol BS1 4NT (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 14-16 queen square bristol BS1 4NT (1 page) |
13 August 2007 | Director's particulars changed (1 page) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
21 August 2006 | Return made up to 29/07/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 19 portland square bristol BS2 8SJ (1 page) |
30 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
30 August 2005 | Return made up to 29/07/05; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
28 July 2004 | Return made up to 29/07/04; full list of members
|
28 July 2004 | Return made up to 29/07/04; full list of members
|
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
5 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Particulars of mortgage/charge (5 pages) |
24 October 2002 | Secretary's particulars changed (1 page) |
24 October 2002 | Secretary's particulars changed (1 page) |
30 August 2002 | Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 August 2002 | Ad 29/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
29 July 2002 | Incorporation (16 pages) |
29 July 2002 | Incorporation (16 pages) |