London
SW1W 9JJ
Director Name | Felix Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Role | Lawyer |
Correspondence Address | 159 Nightingale Lane London SW12 8NQ |
Director Name | Mr Patrick Joseph Kelly |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 73 Eardley Crescent London SW5 9JT |
Director Name | Mr Maarten Duncan Hemsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2008) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusetts 02332 United States |
Director Name | Andrew Ross |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2006) |
Role | Editor |
Correspondence Address | 6 Royal Marine Apartments Marine Road Nairn Morayshire IV12 4EN Scotland |
Director Name | Mr John Frederick Waley Sanderson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(2 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 October 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Highbury Hill London N5 1AL |
Secretary Name | Mr Jake Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Heights Forest View Chingford London E4 7GA |
Secretary Name | Enterprise Administration Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2003(same day as company formation) |
Correspondence Address | 113-123 Upper Richmond Road London SW15 2TL |
Secretary Name | Derringtons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 2008) |
Correspondence Address | Erico House 93-99 Upper Richmond Road London SW15 2TG |
Registered Address | 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30.1m at £0.01 | David Baird Fraser 97.74% Ordinary |
---|---|
256.8k at £0.01 | Leisure & Media Vct PLC 0.84% Deferred |
150k at £0.01 | Maureen Cranley 0.49% Deferred |
97.2k at £0.01 | David Baird Fraser 0.32% Deferred |
84.2k at £0.01 | Patrick Joseph Kelly 0.27% Deferred |
36.8k at £0.01 | Andrew Ross 0.12% Deferred |
30.3k at £0.01 | Chris Butchers 0.10% Deferred |
18.2k at £0.01 | Jan Levy 0.06% Deferred |
4.6k at £0.01 | David Potaznik 0.02% Deferred |
4.6k at £0.01 | Michael Katounas 0.02% Deferred |
5.5k at £0.01 | North Atlantic Value LLP A/c C 0.02% Deferred |
2.3k at £0.01 | Christopher Ivey 0.01% Deferred |
1.9k at £0.01 | Nicholas Denny 0.01% Deferred |
3.6k at £0.01 | Stephen Ford 0.01% Deferred |
Year | 2014 |
---|---|
Net Worth | -£417,319 |
Cash | £261 |
Current Liabilities | £720 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 July 2006 | Delivered on: 14 July 2006 Persons entitled: Hsbc 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 |
---|---|
19 July 2005 | Delivered on: 23 July 2005 Persons entitled: Woburn Estate Company Limited and Bedford Estates Nominees Limited Classification: Rent deposit deed 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: £10,093.25 and any other sums paid into that account by the tenant. Outstanding |
28 July 2003 | Delivered on: 8 August 2003 Satisfied on: 18 April 2008 Persons entitled: Barclays 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. Fully Satisfied |
12 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2018 | Application to strike the company off the register (3 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from New Zealand House 9Th Floor 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
19 August 2010 | Termination of appointment of Jake Stevens as a secretary (1 page) |
19 August 2010 | Termination of appointment of Jake Stevens as a secretary (1 page) |
19 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
19 August 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Registered office address changed from Publishing House 624-626 High Road Leytonstone London E11 3DA on 13 July 2010 (1 page) |
13 July 2010 | Registered office address changed from Publishing House 624-626 High Road Leytonstone London E11 3DA on 13 July 2010 (1 page) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2009 | Return made up to 28/04/09; full list of members (12 pages) |
21 September 2009 | Return made up to 28/04/09; full list of members (12 pages) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 October 2008 | Particulars of contract relating to shares (2 pages) |
15 October 2008 | Nc inc already adjusted 30/09/08 (2 pages) |
15 October 2008 | Particulars of contract relating to shares (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Resolutions
|
15 October 2008 | Nc inc already adjusted 30/09/08 (2 pages) |
15 October 2008 | Appointment terminated director maarten hemsley (1 page) |
15 October 2008 | Appointment terminated director john sanderson (1 page) |
15 October 2008 | Ad 02/10/08\gbp si [email protected]=300517.1\gbp ic 6959.8/307476.9\ (2 pages) |
15 October 2008 | Appointment terminated director maarten hemsley (1 page) |
15 October 2008 | Resolutions
|
15 October 2008 | Ad 02/10/08\gbp si [email protected]=300517.1\gbp ic 6959.8/307476.9\ (2 pages) |
15 October 2008 | Resolutions
|
15 October 2008 | Appointment terminated director john sanderson (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from erico house 93-99 upper richmond road london SW15 2TG (1 page) |
9 September 2008 | Secretary appointed jake lee stevens (2 pages) |
9 September 2008 | Appointment terminated secretary derringtons LIMITED (1 page) |
9 September 2008 | Appointment terminated secretary derringtons LIMITED (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from erico house 93-99 upper richmond road london SW15 2TG (1 page) |
9 September 2008 | Secretary appointed jake lee stevens (2 pages) |
20 August 2008 | Resolutions
|
20 August 2008 | Resolutions
|
20 May 2008 | Appointment terminated director patrick kelly (1 page) |
20 May 2008 | Appointment terminated director patrick kelly (1 page) |
9 May 2008 | Return made up to 28/04/08; full list of members (13 pages) |
9 May 2008 | Return made up to 28/04/08; full list of members (13 pages) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
4 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Particulars of contract relating to shares (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Ad 21/09/07--------- £ si [email protected]=200 £ ic 6009/6209 (2 pages) |
3 January 2008 | Ad 21/09/07--------- £ si [email protected]=200 £ ic 6009/6209 (2 pages) |
3 January 2008 | Ad 21/09/07--------- £ si [email protected]=750 £ ic 6209/6959 (2 pages) |
3 January 2008 | Ad 21/09/07--------- £ si [email protected]=750 £ ic 6209/6959 (2 pages) |
3 January 2008 | Particulars of contract relating to shares (2 pages) |
3 January 2008 | Resolutions
|
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: 113-123 upper richmond road london SW15 2TL (1 page) |
10 July 2007 | Resolutions
|
10 July 2007 | Resolutions
|
21 June 2007 | Return made up to 28/04/07; full list of members (5 pages) |
21 June 2007 | Return made up to 28/04/07; full list of members (5 pages) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
5 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
19 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
15 September 2005 | Director's particulars changed (1 page) |
15 September 2005 | Director's particulars changed (1 page) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
23 July 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Resolutions
|
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Ad 20/05/05--------- £ si [email protected]=1875 £ ic 4135/6010 (2 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | Ad 20/05/05--------- £ si [email protected]=1875 £ ic 4135/6010 (2 pages) |
13 June 2005 | New director appointed (4 pages) |
13 June 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (3 pages) |
13 June 2005 | New director appointed (4 pages) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
1 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (4 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members (4 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Ad 07/04/04-30/04/04 £ si [email protected] (2 pages) |
10 November 2004 | Ad 07/04/04-30/04/04 £ si [email protected] (2 pages) |
27 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 May 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
24 May 2004 | Return made up to 28/04/04; full list of members (8 pages) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Ad 08/06/03--------- £ si [email protected]=64 £ ic 3677/3741 (2 pages) |
24 July 2003 | Ad 05/06/03--------- £ si [email protected]=303 £ ic 2101/2404 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Ad 07/06/03--------- £ si [email protected]=681 £ ic 2904/3585 (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | Ad 08/06/03--------- £ si [email protected]=92 £ ic 3585/3677 (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Ad 08/06/03--------- £ si [email protected]=92 £ ic 3585/3677 (2 pages) |
24 July 2003 | Ad 06/06/03--------- £ si [email protected]=500 £ ic 2404/2904 (2 pages) |
24 July 2003 | Ad 06/06/03--------- £ si [email protected]=500 £ ic 2404/2904 (2 pages) |
24 July 2003 | Ad 07/06/03--------- £ si [email protected]=681 £ ic 2904/3585 (2 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Ad 08/06/03--------- £ si [email protected]=64 £ ic 3677/3741 (2 pages) |
24 July 2003 | Ad 05/06/03--------- £ si [email protected]=303 £ ic 2101/2404 (2 pages) |
28 April 2003 | Incorporation (37 pages) |
28 April 2003 | Incorporation (37 pages) |