Putney
London
SW15 6AW
Director Name | Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 10 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Secretary Name | Robert Thomas Broad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(3 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Milton Mount Avenue Crawley West Sussex RH10 3DP |
Secretary Name | Deborah Jane Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2006) |
Role | Company Director |
Correspondence Address | 20 The Orchard Tayles Hill Drive Epsom Surrey KT17 1NN |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
388.4k at £1 | Laurence Charles Neil Blackall 85.71% Ordinary |
---|---|
64.7k at £1 | Anthony John Carson 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3 |
Current Liabilities | £3 |
Latest Accounts | 31 January 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
21 October 2003 | Delivered on: 6 November 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as bar oz, st. James street, nottingham t/no NT361928. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
21 October 2003 | Delivered on: 6 November 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as the plough & sail, southend road, rettenden common, chelmsford, essex t/no EX377354. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 April 2003 | Delivered on: 11 April 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property known as the fountain inn 12 regent street cambridge CB2 1DB t/n CB248746. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 April 2003 | Delivered on: 11 April 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property known as the derby arms widnes road widnes WA8 6BA t/n CH459763. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 December 2003 | Delivered on: 12 December 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The taverner public house, braintree road, witham t/n EX562188. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
21 October 2003 | Delivered on: 6 November 2003 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as the central, 5 ballards lane, finchley lane, finchley, london t/no MX480142. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 April 2003 | Delivered on: 11 April 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the following property and the proceeds of sale thereof, the taverner public house, cut throat lane, braintree road, witham, CM8 2BY, central, 5 ballards lane, finchley, london, N3 1UX, the derby arms, widnes road, widnes, WA8 6BA (see form 395 for further details). 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 |
9 April 2003 | Delivered on: 11 April 2003 Satisfied on: 28 June 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the l/h property known as the taverner public house cut throat lane braintree road witham CM8 2BY t/n EX562188. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (3 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
17 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
4 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from Level 5 City Tower 40 Basinghall Street London EC2V 5DE England on 30 August 2012 (1 page) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page) |
27 May 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 27 May 2011 (1 page) |
27 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Anthony John Carson on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Anthony John Carson on 1 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Anthony John Carson on 1 February 2010 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
5 September 2009 | Solvency statement dated 01/11/08 (1 page) |
5 September 2009 | Statement by directors (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
5 September 2009 | Memorandum of capital - processed 05/09/09 (1 page) |
5 September 2009 | Solvency statement dated 01/11/08 (1 page) |
5 September 2009 | Statement by directors (1 page) |
5 September 2009 | Memorandum of capital - processed 05/09/09 (1 page) |
9 June 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
9 June 2009 | Total exemption full accounts made up to 31 January 2008 (12 pages) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2009 | Director's change of particulars / anthony carson / 01/12/2008 (1 page) |
14 April 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 April 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / anthony carson / 01/12/2008 (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2008 | Amended accounts made up to 31 January 2006 (12 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
12 November 2008 | Amended accounts made up to 31 January 2006 (12 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
16 April 2008 | Return made up to 20/12/07; full list of members (4 pages) |
16 April 2008 | Return made up to 20/12/07; full list of members (4 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page) |
8 March 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 31 January 2006 (12 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Full accounts made up to 31 January 2005 (14 pages) |
6 September 2006 | Full accounts made up to 31 January 2005 (14 pages) |
6 September 2006 | Full accounts made up to 31 January 2004 (14 pages) |
6 September 2006 | Full accounts made up to 31 January 2004 (14 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
29 December 2005 | Return made up to 20/12/05; full list of members (2 pages) |
21 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
21 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
22 January 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
22 January 2004 | Return made up to 20/12/03; full list of members
|
22 January 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
22 January 2004 | Return made up to 20/12/03; full list of members
|
12 December 2003 | Particulars of mortgage/charge (3 pages) |
12 December 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
6 November 2003 | Particulars of mortgage/charge (5 pages) |
6 November 2003 | Particulars of mortgage/charge (3 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | New director appointed (2 pages) |
22 May 2003 | Amending 882 iss 16/01/03 (2 pages) |
22 May 2003 | Amending 882 iss 16/01/03 (2 pages) |
20 May 2003 | Ad 04/04/03-07/04/03 £ si 500000@1=500000 £ ic 3000001/3500001 (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Ad 04/04/03-07/04/03 £ si 500000@1=500000 £ ic 3000001/3500001 (2 pages) |
20 May 2003 | Resolutions
|
11 April 2003 | Particulars of mortgage/charge (7 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (7 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
6 February 2003 | Ad 16/01/03--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages) |
6 February 2003 | Ad 16/01/03--------- £ si 3000000@1=3000000 £ ic 1/3000001 (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
23 January 2003 | New secretary appointed (2 pages) |
16 January 2003 | £ nc 1000/16000000 03/01/03 (1 page) |
16 January 2003 | Resolutions
|
16 January 2003 | Resolutions
|
16 January 2003 | £ nc 1000/16000000 03/01/03 (1 page) |
14 January 2003 | New director appointed (4 pages) |
14 January 2003 | New director appointed (4 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
20 December 2002 | Incorporation (9 pages) |
20 December 2002 | Incorporation (9 pages) |