Canary Wharf
London
E14 4HD
Secretary Name | Mr Giles Deacon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(same day as company formation) |
Role | Fashion Designer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
Director Name | Frank David Deacon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 34 Threadneedle Street London EC2R 8AY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
980 at £1 | Benny International LTD 98.00% Ordinary |
---|---|
20 at £1 | Frank David Deacon 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,792 |
Cash | £8,043 |
Current Liabilities | £678,299 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 May 2004 | Delivered on: 8 May 2004 Satisfied on: 5 October 2012 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. See the mortgage charge document for full details. Fully Satisfied |
---|
11 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2020 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
29 November 2019 | Resignation of a liquidator (4 pages) |
18 September 2019 | Registered office address changed from 1 Westferry Circus London E14 4HD to C/O Geoffrey Martin & Co 15 Westferry Circus Canary Wharf London E14 4HD on 18 September 2019 (2 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 9 March 2019 (15 pages) |
17 May 2018 | Liquidators' statement of receipts and payments to 9 March 2018 (15 pages) |
30 March 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 Westferry Circus London E14 4HD on 30 March 2017 (2 pages) |
30 March 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 1 Westferry Circus London E14 4HD on 30 March 2017 (2 pages) |
23 March 2017 | Statement of affairs with form 4.19 (8 pages) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Resolutions
|
23 March 2017 | Statement of affairs with form 4.19 (8 pages) |
23 March 2017 | Appointment of a voluntary liquidator (1 page) |
23 March 2017 | Resolutions
|
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page) |
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 February 2014 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 5Th Floor 34 Threadneedle Street London EC2R 8AY on 28 February 2014 (1 page) |
8 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
14 May 2013 | Termination of appointment of Frank Deacon as a director (2 pages) |
14 May 2013 | Termination of appointment of Frank Deacon as a director (2 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
15 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 December 2009 | Secretary's details changed for Mr Giles Deacon on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Giles Deacon on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Giles Deacon on 3 December 2009 (2 pages) |
3 December 2009 | Secretary's details changed for Mr Giles Deacon on 3 December 2009 (1 page) |
3 December 2009 | Secretary's details changed for Mr Giles Deacon on 3 December 2009 (1 page) |
3 December 2009 | Director's details changed for Mr Giles Deacon on 3 December 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Giles Deacon on 22 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Giles Deacon on 22 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Director's details changed for Frank David Deacon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Frank David Deacon on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Frank David Deacon on 1 October 2009 (2 pages) |
9 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
9 September 2009 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
8 December 2008 | Total exemption full accounts made up to 31 October 2007 (10 pages) |
3 November 2008 | Director and secretary's change of particulars / giles deacon / 01/10/2008 (1 page) |
3 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
3 November 2008 | Director and secretary's change of particulars / giles deacon / 01/10/2008 (1 page) |
3 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from giles studio 2ND floor rochelle school arnold circus london E2 7ES (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from giles studio 2ND floor rochelle school arnold circus london E2 7ES (1 page) |
21 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
21 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
7 September 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
14 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
14 December 2006 | Return made up to 22/10/06; full list of members (2 pages) |
14 November 2006 | Company name changed giles studio LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed giles studio LIMITED\certificate issued on 14/11/06 (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 March 2006 | Return made up to 22/10/05; full list of members (2 pages) |
16 March 2006 | Return made up to 22/10/05; full list of members (2 pages) |
29 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
29 November 2005 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
17 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
17 December 2004 | Return made up to 22/10/04; full list of members (7 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 December 2003 | Ad 05/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | New director appointed (2 pages) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
22 October 2003 | Incorporation (15 pages) |
22 October 2003 | Incorporation (15 pages) |