1 Poole Street
London
N1 5EA
Secretary Name | Bagshot Business Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2003(3 days after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 66 West Gainsborough Studio 1 Poole Street London N1 5EA |
Director Name | Mr Graham Meehan |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2003(3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Lodge Branch Hill Hampstead London NW3 7LY |
Director Name | Keith Meehan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2010) |
Role | Property Developer |
Correspondence Address | 1 Fitzroy Close London N6 6JT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Office B West Gainsborough Studios 1 Poole Street London N1 5EA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Idm Investments Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,810 |
Current Liabilities | £1,314,661 |
Latest Accounts | 31 March 2024 (4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 January 2024 (3 months ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
15 February 2018 | Delivered on: 16 February 2018 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: 1 and 2 woodberry court, 38 hornsey lane, gardens, london N6 5PD. Outstanding |
---|---|
30 November 2016 | Delivered on: 7 December 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 1 and 2 woodberry court, 38 hornsey lane gardens, london, N6 5PD title number: AGL285461 and AGL300806 for more details please refer to the instrument. Outstanding |
30 November 2016 | Delivered on: 7 December 2016 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: 1 and 2 woodberry court, 38 hornsey lane gardens, london, N6 5PD title number: AGL285461 & AGL300806 for more details please refer to the instrument. Outstanding |
10 December 2015 | Delivered on: 10 December 2015 Persons entitled: I&F Securities Limited Classification: A registered charge Particulars: 1 and 2 woodberry court, 38 hornsey lane gardens, london N6 5PD and land on the south side of hornsey lane gardens, london with title numbers AGL285461 and AGL300806. Outstanding |
10 December 2015 | Delivered on: 10 December 2015 Persons entitled: I&F Securities Limited Classification: A registered charge Outstanding |
2 October 2012 | Delivered on: 6 October 2012 Satisfied on: 17 October 2013 Persons entitled: Aldermore 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 see image for full details. Fully Satisfied |
2 October 2012 | Delivered on: 6 October 2012 Satisfied on: 17 October 2013 Persons entitled: Aldermore Bank PLC Classification: Legal charge 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: F/H land and buildings k/a 76-80 (inclusive) stoke newington high street hackney t/n's LN203436, LN193812 and LN195525. Fully Satisfied |
15 April 2024 | Total exemption full accounts made up to 31 March 2024 (5 pages) |
---|---|
13 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
31 January 2023 | Confirmation statement made on 29 January 2023 with updates (5 pages) |
16 January 2023 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
1 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
16 September 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
30 January 2021 | Confirmation statement made on 29 January 2021 with updates (4 pages) |
19 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
3 February 2020 | Confirmation statement made on 29 January 2020 with updates (5 pages) |
14 August 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
24 June 2019 | Satisfaction of charge 046610410005 in full (1 page) |
24 June 2019 | Satisfaction of charge 046610410006 in full (1 page) |
24 June 2019 | Cessation of Cary Alexander Robert Curtis as a person with significant control on 24 June 2019 (1 page) |
24 June 2019 | Satisfaction of charge 046610410007 in full (1 page) |
31 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
16 February 2018 | Registration of charge 046610410007, created on 15 February 2018 (40 pages) |
30 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
27 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
14 August 2017 | Satisfaction of charge 046610410004 in full (1 page) |
14 August 2017 | Satisfaction of charge 046610410004 in full (1 page) |
14 August 2017 | Satisfaction of charge 046610410003 in full (1 page) |
14 August 2017 | Satisfaction of charge 046610410003 in full (1 page) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
7 December 2016 | Registration of charge 046610410005, created on 30 November 2016 (32 pages) |
7 December 2016 | Registration of charge 046610410005, created on 30 November 2016 (32 pages) |
7 December 2016 | Registration of charge 046610410006, created on 30 November 2016 (39 pages) |
7 December 2016 | Registration of charge 046610410006, created on 30 November 2016 (39 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 October 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
10 December 2015 | Registration of charge 046610410004, created on 10 December 2015 (16 pages) |
10 December 2015 | Registration of charge 046610410004, created on 10 December 2015 (16 pages) |
10 December 2015 | Registration of charge 046610410003, created on 10 December 2015 (14 pages) |
10 December 2015 | Registration of charge 046610410003, created on 10 December 2015 (14 pages) |
30 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
30 July 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
24 September 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
17 October 2013 | Satisfaction of charge 1 in full (1 page) |
17 October 2013 | Satisfaction of charge 1 in full (1 page) |
17 October 2013 | Satisfaction of charge 2 in full (1 page) |
17 October 2013 | Satisfaction of charge 2 in full (1 page) |
24 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
24 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 October 2012 | Full accounts made up to 31 March 2012 (11 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
12 September 2012 | Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages) |
9 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
9 August 2012 | Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages) |
31 July 2012 | Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page) |
6 July 2012 | Termination of appointment of Graham Meehan as a director (1 page) |
6 July 2012 | Termination of appointment of Graham Meehan as a director (1 page) |
25 May 2012 | Company name changed peak developments (somerset) LTD\certificate issued on 25/05/12
|
25 May 2012 | Company name changed peak developments (somerset) LTD\certificate issued on 25/05/12
|
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Registered office address changed from Office a 1 Poole Street East Gainsborough London N1 5ED on 16 November 2010 (1 page) |
16 November 2010 | Registered office address changed from Office a 1 Poole Street East Gainsborough London N1 5ED on 16 November 2010 (1 page) |
14 September 2010 | Termination of appointment of Keith Meehan as a director (1 page) |
14 September 2010 | Termination of appointment of Keith Meehan as a director (1 page) |
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 27 May 2010 (1 page) |
22 March 2010 | Company name changed sahben lincoln developments LTD\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (1 page) |
22 March 2010 | Company name changed sahben lincoln developments LTD\certificate issued on 22/03/10
|
22 March 2010 | Change of name notice (1 page) |
8 March 2010 | Resolutions
|
8 March 2010 | Resolutions
|
31 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
1 April 2008 | Return made up to 31/01/08; full list of members (4 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
11 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
26 June 2007 | Company name changed edward vii estates LIMITED\certificate issued on 26/06/07 (2 pages) |
26 June 2007 | Company name changed edward vii estates LIMITED\certificate issued on 26/06/07 (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
14 December 2006 | Director's particulars changed (1 page) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
29 November 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
29 July 2005 | Director's particulars changed (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members
|
7 February 2005 | Return made up to 31/01/05; full list of members
|
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
14 January 2005 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
6 October 2004 | Director's particulars changed (1 page) |
6 October 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (4 pages) |
10 June 2004 | Director's particulars changed (4 pages) |
30 March 2004 | Director's particulars changed (1 page) |
30 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
24 March 2004 | Director's particulars changed (1 page) |
25 February 2004 | Return made up to 31/01/04; full list of members
|
25 February 2004 | Return made up to 31/01/04; full list of members
|
12 February 2004 | Company name changed groomlane LIMITED\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed groomlane LIMITED\certificate issued on 12/02/04 (2 pages) |
21 January 2004 | Director's particulars changed (1 page) |
21 January 2004 | Director's particulars changed (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 213-215 new north road london N1 6SU (1 page) |
24 August 2003 | Location of register of members (1 page) |
24 August 2003 | Location of register of directors' interests (1 page) |
24 August 2003 | Location of register of members (non legible) (1 page) |
24 August 2003 | Registered office changed on 24/08/03 from: 213-215 new north road london N1 6SU (1 page) |
24 August 2003 | Location - directors interests register: non legible (1 page) |
24 August 2003 | Location - directors interests register: non legible (1 page) |
24 August 2003 | Location of register of directors' interests (1 page) |
24 August 2003 | Location of register of members (non legible) (1 page) |
24 August 2003 | Location of register of members (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
25 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | New director appointed (3 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (31 pages) |
10 February 2003 | Incorporation (31 pages) |