London
SW6 2NS
Secretary Name | BSP Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2007(4 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 27 August 2019) |
Correspondence Address | 99 Kenton Road Harrow Middlesex HA3 0AN |
Director Name | Mr Ian William Burlingham |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(10 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 23 August 2004) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Manor Farm House Sherborne St John Basingstoke Hampshire RG24 9HX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2003(2 days after company formation) |
Appointment Duration | 4 years (resigned 22 February 2007) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Timothy Peckover Burrill 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,143 |
Cash | £19,618 |
Current Liabilities | £25,761 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
15 June 2004 | Delivered on: 25 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deposit agreement and deposit charge Secured details: All monies due or to become due from the company to the lessor and from the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1) all of the company's right, title and interest in and to the account and the deposit from time to time and 2) all causes of action which may from time to time be available to it in respect of the account and the deposit as security for the due and punctual performance and observance of the secured obligations;. See the mortgage charge document for full details. Outstanding |
---|---|
15 June 2004 | Delivered on: 18 June 2004 Persons entitled: Abn Amro Bank N.V Classification: Charge of deposits 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: £12,318,594.98 deposited into the companys bank account by the company iton account number 4.01.82.371 gbp in respect of the lease agreement relating to the film entitled "the crimson rivers 2- angels of the apocolypse". See the mortgage charge document for full details. Outstanding |
24 March 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
---|---|
3 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
31 March 2016 | Total exemption full accounts made up to 31 July 2015 (10 pages) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
16 April 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
11 March 2014 | Total exemption full accounts made up to 31 July 2013 (11 pages) |
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
29 April 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
13 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
16 February 2012 | Secretary's details changed for Bsp Secretarial Limited on 1 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Secretary's details changed for Bsp Secretarial Limited on 1 February 2012 (2 pages) |
16 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (14 pages) |
12 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (14 pages) |
4 September 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
2 September 2009 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
19 February 2009 | Return made up to 03/02/09; no change of members (4 pages) |
13 March 2008 | Return made up to 03/02/08; no change of members
|
10 March 2008 | Secretary appointed bsp secretarial LIMITED (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
10 March 2007 | Secretary resigned (1 page) |
23 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
21 April 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
26 November 2004 | Delivery ext'd 3 mth 31/07/04 (2 pages) |
22 September 2004 | Director resigned (1 page) |
5 August 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
25 June 2004 | Particulars of mortgage/charge (6 pages) |
18 June 2004 | Particulars of mortgage/charge (5 pages) |
24 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
22 December 2003 | New director appointed (3 pages) |
26 February 2003 | New secretary appointed (2 pages) |
26 February 2003 | New director appointed (3 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Secretary resigned (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
17 February 2003 | Director resigned (1 page) |
3 February 2003 | Incorporation (11 pages) |