Company NameWe Are London Limited
Company StatusDissolved
Company Number04807678
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)
Previous NameChris Averill Designs Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nestor Augusto Nocetti
Date of BirthAugust 1967 (Born 56 years ago)
NationalityArgentinian
StatusClosed
Appointed23 May 2016(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 16 November 2021)
RoleIT Specialist
Country of ResidenceArgentina
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Martin Gonzalo Umaran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityArgentinian
StatusClosed
Appointed23 May 2016(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 16 November 2021)
RoleIT Specialist
Country of ResidenceArgentina
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Director NameMr Christopher Charles Averill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Christchurch Road
London
SW14 7AF
Secretary NameMrs Joan Sylvia Averill
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Thatch Newborough
Burton On Trent
Staffordshire
DE13 8SU
Secretary NameCatherine Averill
NationalityBritish
StatusResigned
Appointed24 March 2011(7 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 May 2016)
RoleCompany Director
Correspondence Address56 Christchurch Road
London
SW14 7AF

Contact

Websiteendomondo.com
Telephone024 23869273
Telephone regionCoventry

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth£494,441
Cash£881,718
Current Liabilities£1,401,620

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

5 July 2011Delivered 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 2006Delivered 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

Filing History

29 January 2021Accounts for a small company made up to 31 January 2020 (11 pages)
16 December 2020Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page)
2 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
3 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 July 2019Director's details changed for Mr Martin Gonzalo Umaran on 3 July 2019 (2 pages)
20 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Notification of a person with significant control statement (2 pages)
16 August 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
16 August 2017Confirmation statement made on 23 June 2017 with updates (6 pages)
15 June 2017Full accounts made up to 31 December 2016 (9 pages)
15 June 2017Full accounts made up to 31 December 2016 (9 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 135.05
(7 pages)
21 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 135.05
(7 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
23 June 2016Termination of appointment of Catherine Averill as a secretary on 23 May 2016 (1 page)
23 June 2016Appointment of Mr Nestor Augusto Nocetti as a director on 23 May 2016 (2 pages)
23 June 2016Termination of appointment of Christopher Charles Averill as a director on 23 May 2016 (1 page)
23 June 2016Appointment of Mr Martin Gonzalo Umaran as a director on 23 May 2016 (2 pages)
23 June 2016Appointment of Mr Nestor Augusto Nocetti as a director on 23 May 2016 (2 pages)
23 June 2016Appointment of Mr Martin Gonzalo Umaran as a director on 23 May 2016 (2 pages)
23 June 2016Termination of appointment of Catherine Averill as a secretary on 23 May 2016 (1 page)
23 June 2016Termination of appointment of Christopher Charles Averill as a director on 23 May 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 135.05
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 23 May 2016
  • GBP 135.05
(3 pages)
11 May 2016Satisfaction of charge 2 in full (2 pages)
11 May 2016Satisfaction of charge 1 in full (1 page)
11 May 2016Satisfaction of charge 2 in full (2 pages)
11 May 2016Satisfaction of charge 1 in full (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
19 November 2013Sub-division of shares on 14 November 2013 (5 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
19 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 100
(4 pages)
19 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
19 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 100
(4 pages)
19 November 2013Sub-division of shares on 14 November 2013 (5 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2011Secretary's details changed for Catherine Averill on 23 June 2011 (2 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
26 July 2011Secretary's details changed for Catherine Averill on 23 June 2011 (2 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
8 April 2011Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP on 8 April 2011 (2 pages)
8 April 2011Termination of appointment of Joan Averill as a secretary (2 pages)
8 April 2011Appointment of Catherine Averill as a secretary (3 pages)
8 April 2011Appointment of Catherine Averill as a secretary (3 pages)
8 April 2011Termination of appointment of Joan Averill as a secretary (2 pages)
8 April 2011Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP on 8 April 2011 (2 pages)
8 April 2011Registered office address changed from 14a Market Place Uttoxeter Staffordshire ST14 8HP on 8 April 2011 (2 pages)
4 April 2011Company name changed chris averill designs LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
4 April 2011Change of name notice (2 pages)
4 April 2011Company name changed chris averill designs LIMITED\certificate issued on 04/04/11
  • RES15 ‐ Change company name resolution on 2011-03-24
(2 pages)
4 April 2011Change of name notice (2 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Christopher Charles Averill on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Christopher Charles Averill on 23 June 2010 (2 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
26 June 2009Return made up to 23/06/09; full list of members (3 pages)
20 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
20 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
24 July 2008Return made up to 23/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2008Return made up to 23/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 July 2007Return made up to 23/06/07; no change of members (6 pages)
4 July 2007Return made up to 23/06/07; no change of members (6 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 July 2006Return made up to 23/06/06; full list of members (6 pages)
25 July 2006Return made up to 23/06/06; full list of members (6 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
10 June 2006Particulars of mortgage/charge (3 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 July 2005Return made up to 23/06/05; full list of members (6 pages)
20 July 2005Return made up to 23/06/05; full list of members (6 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 July 2004Return made up to 23/06/04; full list of members (6 pages)
15 July 2004Return made up to 23/06/04; full list of members (6 pages)
23 June 2003Incorporation (12 pages)
23 June 2003Incorporation (12 pages)