London
EC4R 1AG
Director Name | Mr Edward William Joseph Martin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Mr Thomas Richard Eliot Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Website | etmgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72429122 |
Telephone region | London |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
1000 at £1 | Etm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,129 |
Cash | £1,704 |
Current Liabilities | £138,835 |
Latest Accounts | 26 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
30 May 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 February 2010 | Delivered on: 10 March 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/a property k/a the prince arthur 95 forest road london fields london t/n's EGL512211 and EGL509782 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
15 February 2010 | Delivered on: 18 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 February 2010 | Delivered on: 4 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All 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: 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. Outstanding |
7 July 2016 | Delivered on: 15 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 February 2015 | Delivered on: 28 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
25 September 2007 | Delivered on: 28 September 2007 Satisfied on: 15 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge over deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: Its entire right title and interes in and to the deposit on account number 06973350. Fully Satisfied |
21 September 2006 | Delivered on: 23 September 2006 Satisfied on: 15 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Prince arthur lower ground and ground floor 95 forest road hackney london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
20 December 2002 | Delivered on: 27 December 2002 Satisfied on: 15 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £900,000 due or to become due from the company to the chargee. Particulars: Prince arthur public house, 95 forest road, dalston, london and 97A forest road. Fully Satisfied |
20 December 2002 | Delivered on: 27 December 2002 Satisfied on: 15 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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. Fully Satisfied |
4 December 2017 | Accounts for a small company made up to 26 February 2017 (5 pages) |
---|---|
5 September 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
8 December 2016 | Accounts for a small company made up to 29 February 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 July 2016 | Registration of charge 045054440011, created on 7 July 2016 (9 pages) |
6 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 September 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
28 February 2015 | Registration of charge 045054440010, created on 18 February 2015 (11 pages) |
7 November 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
28 October 2014 | Director's details changed for Edward William Joseph Martin on 13 January 2014 (2 pages) |
9 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 December 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
11 June 2013 | Registration of charge 045054440009 (10 pages) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Edward William Joseph Martin on 1 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page) |
2 April 2013 | Director's details changed for Edward William Joseph Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
6 January 2010 | Accounts for a small company made up to 28 February 2009 (5 pages) |
8 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
31 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 November 2007 | Return made up to 07/08/07; full list of members (3 pages) |
28 September 2007 | Particulars of mortgage/charge (6 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
15 March 2006 | Accounting reference date extended from 31/08/05 to 28/02/06 (1 page) |
14 March 2006 | Amended accounts made up to 31 August 2003 (3 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 August 2004 (3 pages) |
17 November 2005 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 07/08/05; full list of members (3 pages) |
1 September 2004 | Return made up to 07/08/04; full list of members (5 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
19 May 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 07/08/03; full list of members
|
22 December 2003 | Registered office changed on 22/12/03 from: 180 saint john street clerkenwell london EC1V 4JY (1 page) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Incorporation (20 pages) |