London
E10 7QE
Secretary Name | Alan Pelling |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Club Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 8 Argall Avenue London E10 7QE |
Director Name | Ms Kaori Matsubara |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 8 Argall Avenue London E10 7QE |
Director Name | Miss Charlotte Laura Hellicar |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 8 Argall Avenue London E10 7QE |
Director Name | David Wood |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 May 2019) |
Role | Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 2 Digbyland Studios 71 Digby Road London E9 6HX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | torturegarden.com |
---|
Registered Address | Unit 10 8 Argall Avenue London E10 7QE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
50 at £1 | Alan Pelling 50.00% Ordinary |
---|---|
50 at £1 | David Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,720 |
Cash | £152,791 |
Current Liabilities | £119,249 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (5 months, 1 week from now) |
28 May 2003 | Delivered on: 3 June 2003 Persons entitled: National Westminster Bank PLC 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. Outstanding |
---|
11 September 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
30 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
31 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (3 pages) |
21 August 2020 | Change of details for Mr David Wood as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Change of details for Mr Allen Pelling as a person with significant control on 21 August 2020 (2 pages) |
4 June 2020 | Satisfaction of charge 1 in full (1 page) |
6 March 2020 | Appointment of Ms Kaori Matsubara as a director on 19 February 2020 (2 pages) |
6 March 2020 | Secretary's details changed for Alan Pelling on 19 February 2020 (1 page) |
6 March 2020 | Director's details changed for Alan Pelling on 19 February 2020 (2 pages) |
6 March 2020 | Appointment of Miss Charlotte Hellicar as a director on 19 February 2020 (2 pages) |
6 March 2020 | Registered office address changed from 85 Pages Walk London SE1 4HD to Unit 10 8 Argall Avenue London E10 7QE on 6 March 2020 (1 page) |
5 September 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Termination of appointment of David Wood as a director on 31 May 2019 (1 page) |
28 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
14 September 2018 | Notification of David Wood as a person with significant control on 1 April 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
12 October 2015 | Change of share class name or designation (3 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Statement of company's objects (2 pages) |
12 October 2015 | Change of share class name or designation (3 pages) |
12 October 2015 | Statement of company's objects (2 pages) |
12 October 2015 | Statement of capital following an allotment of shares on 23 September 2015
|
12 October 2015 | Resolutions
|
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Director's details changed for Alan Pelling on 1 June 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Alan Pelling on 1 June 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Alan Pelling on 1 June 2011 (2 pages) |
2 September 2011 | Director's details changed for David Wood on 1 June 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Alan Pelling on 1 June 2011 (2 pages) |
2 September 2011 | Director's details changed for David Wood on 1 June 2011 (2 pages) |
2 September 2011 | Director's details changed for Alan Pelling on 1 June 2011 (2 pages) |
2 September 2011 | Director's details changed for David Wood on 1 June 2011 (2 pages) |
2 September 2011 | Director's details changed for Alan Pelling on 1 June 2011 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Director's details changed for David Wood on 1 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page) |
8 September 2010 | Director's details changed for David Wood on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Pelling on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for David Wood on 1 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan Pelling on 1 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Alan Pelling on 1 August 2010 (2 pages) |
8 September 2010 | Registered office address changed from 79 Wardour Street London W1D 6QB on 8 September 2010 (1 page) |
8 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Company name changed torture garden clothing LIMITED\certificate issued on 29/03/10
|
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Change of name notice (2 pages) |
29 March 2010 | Company name changed torture garden clothing LIMITED\certificate issued on 29/03/10
|
5 March 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
5 March 2010 | Annual return made up to 21 August 2009 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 November 2009 | Annual return made up to 21 August 2008 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 21 August 2008 with a full list of shareholders (4 pages) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
28 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
11 June 2007 | Registered office changed on 11/06/07 from: 36 percy street london W1T 2DH (1 page) |
1 November 2006 | Return made up to 21/08/06; full list of members (7 pages) |
1 November 2006 | Return made up to 21/08/06; full list of members (7 pages) |
2 March 2006 | Return made up to 21/08/05; full list of members
|
2 March 2006 | Return made up to 21/08/05; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 December 2005 | Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: 40 newman street london W1T 1QD (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
5 October 2004 | Return made up to 21/08/04; full list of members (7 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
13 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
13 October 2003 | Return made up to 21/08/03; full list of members (8 pages) |
19 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
19 July 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
20 March 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Ad 24/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
10 December 2002 | Memorandum and Articles of Association (16 pages) |
10 December 2002 | Memorandum and Articles of Association (16 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New secretary appointed;new director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Resolutions
|
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Secretary resigned (1 page) |
6 December 2002 | Resolutions
|
6 December 2002 | Resolutions
|
25 November 2002 | Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ (1 page) |
25 November 2002 | Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ (1 page) |
14 November 2002 | Company name changed speed 9306 LIMITED\certificate issued on 14/11/02 (2 pages) |
14 November 2002 | Company name changed speed 9306 LIMITED\certificate issued on 14/11/02 (2 pages) |
21 August 2002 | Incorporation (18 pages) |
21 August 2002 | Incorporation (18 pages) |