London
NW8 7QN
Secretary Name | Vivian Emmy Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(1 year after company formation) |
Appointment Duration | 18 years, 7 months (closed 06 August 2022) |
Role | Company Director |
Correspondence Address | 11 Regent Heights St. Edmunds Terrace London NW8 7QN |
Director Name | Mr Paul Dipino |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 December 2004(2 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 06 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Director Name | Mr Steven Paul Sharp |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carlton Hill St John's Wood London NW8 0JX |
Secretary Name | Mr Allan Raymond Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Rise Hilgrove Road London NW6 4TH |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwwod Herts WD6 3EW |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,334,049 |
Cash | £92,177 |
Current Liabilities | £3,437,877 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 April 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38/40 stoke newington church street hackney london t/nos EGL428814 and EGL412579. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
---|---|
26 May 2005 | Delivered on: 3 June 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at unit 1 cheapside 26-30 george street luton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2005 | Delivered on: 26 March 2005 Persons entitled: Skipton Building Society Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 osborne street grimsby lincolnshire the equipment and goods and all other fixtures fittings plant and machinery which may be erected on or affixed to the property and by way of floating charge all other moveable plant machinery implements building materials of all kinds utensils furniture and equipment placed on or used in or about the property, all other property assets and rights and the stock in trade. See the mortgage charge document for full details. Outstanding |
4 February 2005 | Delivered on: 10 February 2005 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 osbourne street grimsby lincolnshire t/no HS24064. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 June 2004 | Delivered on: 17 June 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 38-40 stoke newington church street stoke newington london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 June 2004 | Delivered on: 17 June 2004 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 tavern street ipswich. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 June 2004 | Delivered on: 17 June 2004 Persons entitled: Hsbc Private Bank (UK) Limited 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 |
1 March 2017 | Delivered on: 2 March 2017 Persons entitled: Allan Taylor Geoff Phillips Classification: A registered charge Particulars: The freehold land on the north side of wilmer place, stoke newington, london registered under title number: EGL428814. Outstanding |
21 July 2006 | Delivered on: 5 August 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 104 london road carlisle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
26 June 2006 | Delivered on: 4 August 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: A standard security which was presented for registration in scotland on 28 july 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Port street and carlyle's place annan k/a albert hall and warehousing port street annan t/no dmf 15575. Outstanding |
20 June 2006 | Delivered on: 4 July 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 3 piccadilly manchester with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 April 2006 | Delivered on: 12 April 2006 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property k/a 38/40 stoke newington church street hackney london t/nos EGL428814 and EGL412579. See the mortgage charge document for full details. Outstanding |
2 September 2003 | Delivered on: 27 February 2004 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 29 tavern street ipswich. Outstanding |
10 June 2004 | Delivered on: 17 June 2004 Satisfied on: 4 May 2006 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 38-40 stoke newington church street stoke newington london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2022 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 April 2022 | Receiver's abstract of receipts and payments to 11 March 2022 (4 pages) |
17 September 2021 | Registered office address changed from First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ England to Olympia House Armitage Road London NW11 8RQ on 17 September 2021 (2 pages) |
17 September 2021 | Appointment of a voluntary liquidator (3 pages) |
17 September 2021 | Resolutions
|
17 September 2021 | Statement of affairs (10 pages) |
15 April 2021 | Appointment of receiver or manager (4 pages) |
15 April 2021 | Appointment of receiver or manager (4 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
15 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
17 February 2020 | Satisfaction of charge 13 in full (2 pages) |
6 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2019 | Change of details for Mr Allan Raymond Taylor as a person with significant control on 3 September 2019 (2 pages) |
25 September 2019 | Director's details changed for Mr Allan Raymond Taylor on 3 September 2019 (2 pages) |
25 September 2019 | Secretary's details changed for Vivian Emmy Taylor on 3 September 2019 (1 page) |
18 April 2019 | Satisfaction of charge 2 in full (4 pages) |
6 February 2019 | Satisfaction of charge 12 in full (4 pages) |
6 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
28 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
5 December 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page) |
5 December 2017 | Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 March 2017 | Satisfaction of charge 9 in full (2 pages) |
2 March 2017 | Satisfaction of charge 9 in full (2 pages) |
2 March 2017 | Satisfaction of charge 10 in full (2 pages) |
2 March 2017 | Registration of charge 046067900014, created on 1 March 2017 (25 pages) |
2 March 2017 | Registration of charge 046067900014, created on 1 March 2017 (25 pages) |
2 March 2017 | Satisfaction of charge 10 in full (2 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages) |
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages) |
5 December 2014 | Director's details changed for Mr Paul Dipino on 6 December 2013 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 January 2012 | Director's details changed for Mr Paul Dipino on 17 March 2010 (2 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Director's details changed for Mr Paul Dipino on 17 March 2010 (2 pages) |
4 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
30 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Mr Paul Dipino on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Allan Raymond Taylor on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Allan Raymond Taylor on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Paul Dipino on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Allan Raymond Taylor on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Paul Dipino on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
2 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
16 February 2009 | Return made up to 03/12/08; full list of members (5 pages) |
16 February 2009 | Return made up to 03/12/08; full list of members (5 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
26 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 March 2008 | Director's change of particulars / paul dipino / 12/03/2008 (1 page) |
25 March 2008 | Director's change of particulars / paul dipino / 12/03/2008 (1 page) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
21 December 2007 | Director's particulars changed (1 page) |
21 December 2007 | Return made up to 03/12/07; full list of members (3 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
15 December 2006 | Return made up to 03/12/06; full list of members (7 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 August 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Registered office changed on 27/03/06 from: 32 queen anne street london W1G 8HD (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 32 queen anne street london W1G 8HD (1 page) |
16 March 2006 | Section 394 (1 page) |
16 March 2006 | Section 394 (1 page) |
28 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
28 December 2005 | Return made up to 03/12/05; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
26 March 2005 | Particulars of mortgage/charge (7 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
30 November 2004 | Return made up to 03/12/04; full list of members (6 pages) |
30 November 2004 | Return made up to 03/12/04; full list of members (6 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
25 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
17 June 2004 | Particulars of mortgage/charge (3 pages) |
27 February 2004 | Particulars of property mortgage/charge (3 pages) |
27 February 2004 | Particulars of property mortgage/charge (3 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
29 December 2003 | Secretary resigned (1 page) |
29 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 03/12/03; full list of members (7 pages) |
4 December 2003 | Ad 01/08/03--------- £ si 223@1=223 £ ic 2/225 (2 pages) |
4 December 2003 | Ad 01/08/03--------- £ si 223@1=223 £ ic 2/225 (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Director resigned (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | Nc inc already adjusted 30/08/03 (1 page) |
29 September 2003 | Resolutions
|
29 September 2003 | Nc inc already adjusted 30/08/03 (1 page) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 32 queen anne street london W1G 8HD (1 page) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: 32 queen anne street london W1G 8HD (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
11 December 2002 | Secretary resigned (2 pages) |
11 December 2002 | Director resigned (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
11 December 2002 | Director resigned (2 pages) |
11 December 2002 | Secretary resigned (2 pages) |
3 December 2002 | Incorporation (14 pages) |
3 December 2002 | Incorporation (14 pages) |