London
E1 6RA
Director Name | Mr Martin Gonzalo Umaran |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Argentinian |
Status | Closed |
Appointed | 23 May 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 November 2021) |
Role | IT Specialist |
Country of Residence | Argentina |
Correspondence Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
Director Name | Mr Christopher Charles Averill |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Christchurch Road London SW14 7AF |
Secretary Name | Mrs Joan Sylvia Averill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Thatch Newborough Burton On Trent Staffordshire DE13 8SU |
Secretary Name | Catherine Averill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 May 2016) |
Role | Company Director |
Correspondence Address | 56 Christchurch Road London SW14 7AF |
Website | endomondo.com |
---|---|
Telephone | 024 23869273 |
Telephone region | Coventry |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £494,441 |
Cash | £881,718 |
Current Liabilities | £1,401,620 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 July 2011 | Delivered on: 7 July 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
---|---|
7 June 2006 | Delivered on: 10 June 2006 Persons entitled: Wolanski and Co Trustees 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: The sum equal to 6 months rent for the property k/a unit 1 glassmill 1 battersea bridge road london. Outstanding |
29 January 2021 | Accounts for a small company made up to 31 January 2020 (11 pages) |
---|---|
16 December 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
2 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
3 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 July 2019 | Director's details changed for Mr Martin Gonzalo Umaran on 3 July 2019 (2 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
16 August 2017 | Confirmation statement made on 23 June 2017 with updates (6 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (9 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
21 September 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Termination of appointment of Catherine Averill as a secretary on 23 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Nestor Augusto Nocetti as a director on 23 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Christopher Charles Averill as a director on 23 May 2016 (1 page) |
23 June 2016 | Appointment of Mr Martin Gonzalo Umaran as a director on 23 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Nestor Augusto Nocetti as a director on 23 May 2016 (2 pages) |
23 June 2016 | Appointment of Mr Martin Gonzalo Umaran as a director on 23 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Catherine Averill as a secretary on 23 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Christopher Charles Averill as a director on 23 May 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
25 May 2016 | Statement of capital following an allotment of shares on 23 May 2016
|
11 May 2016 | Satisfaction of charge 2 in full (2 pages) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
11 May 2016 | Satisfaction of charge 2 in full (2 pages) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 November 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
19 November 2013 | Resolutions
|
19 November 2013 | Statement of capital following an allotment of shares on 14 November 2013
|
19 November 2013 | Sub-division of shares on 14 November 2013 (5 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2011 | Secretary's details changed for Catherine Averill on 23 June 2011 (2 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Secretary's details changed for Catherine Averill on 23 June 2011 (2 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 April 2011 | Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP on 8 April 2011 (2 pages) |
8 April 2011 | Termination of appointment of Joan Averill as a secretary (2 pages) |
8 April 2011 | Appointment of Catherine Averill as a secretary (3 pages) |
8 April 2011 | Appointment of Catherine Averill as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Joan Averill as a secretary (2 pages) |
8 April 2011 | Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP on 8 April 2011 (2 pages) |
8 April 2011 | Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP on 8 April 2011 (2 pages) |
4 April 2011 | Company name changed chris averill designs LIMITED\certificate issued on 04/04/11
|
4 April 2011 | Change of name notice (2 pages) |
4 April 2011 | Company name changed chris averill designs LIMITED\certificate issued on 04/04/11
|
4 April 2011 | Change of name notice (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Director's details changed for Christopher Charles Averill on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Christopher Charles Averill on 23 June 2010 (2 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 23/06/09; full list of members (3 pages) |
20 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
20 April 2009 | Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 July 2008 | Return made up to 23/06/08; full list of members
|
24 July 2008 | Return made up to 23/06/08; full list of members
|
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
4 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
4 July 2007 | Return made up to 23/06/07; no change of members (6 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
25 July 2006 | Return made up to 23/06/06; full list of members (6 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
10 June 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
6 March 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
20 July 2005 | Return made up to 23/06/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 23/06/04; full list of members (6 pages) |
23 June 2003 | Incorporation (12 pages) |
23 June 2003 | Incorporation (12 pages) |