London
SE1 0NQ
Secretary Name | Gaynor Marie Garton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2007(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ |
Director Name | Mr Mark Anthony Toland |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Mountbatten Road Branksome Park Poole Dorset BH13 6JE |
Secretary Name | Gaynor Marie Garton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Abbey Gardens London SE16 3RQ |
Director Name | Antony Arnold |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Publisher |
Correspondence Address | 12 Rollesbrook Gardens Hill Lane Southampton Hampshire SO15 5WA |
Secretary Name | Antony Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2007) |
Role | Publisher |
Correspondence Address | 12 Rollesbrook Gardens Hill Lane Southampton Hampshire SO15 5WA |
Registered Address | 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Miss Gaynor Marie Garton 50.00% Ordinary |
---|---|
50 at £1 | Mr Mark Anthony Toland 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,597 |
Cash | £178,392 |
Current Liabilities | £428,900 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 4 weeks from now) |
1 October 2020 | Delivered on: 8 October 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 March 2005 | Delivered on: 18 March 2005 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture 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: 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 |
16 January 2024 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
9 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 October 2022 | Satisfaction of charge 1 in full (4 pages) |
4 February 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
13 December 2021 | Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 3rd Floor Maya House 134-138 Borough High Street London SE1 1LB on 13 December 2021 (1 page) |
13 December 2021 | Confirmation statement made on 30 November 2021 with updates (4 pages) |
9 December 2021 | Cessation of Gaynor Marie Garton as a person with significant control on 6 October 2021 (1 page) |
9 December 2021 | Cessation of Mark Anthony Toland as a person with significant control on 6 October 2021 (1 page) |
9 December 2021 | Notification of Square7 Holdings Limited as a person with significant control on 6 October 2021 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
11 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
8 October 2020 | Registration of charge 049713440002, created on 1 October 2020 (41 pages) |
17 September 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
10 August 2020 | Change of details for Mr Mark Anthony Toland as a person with significant control on 7 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Mark Anthony Toland as a director on 24 July 2020 (1 page) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
16 May 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Gaynor Marie Garton on 20 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Gaynor Marie Garton on 20 November 2016 (2 pages) |
27 July 2016 | Partial exemption accounts made up to 30 November 2015 (5 pages) |
27 July 2016 | Partial exemption accounts made up to 30 November 2015 (5 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
18 November 2014 | Registered office address changed from 30a Bedford Place Southampton SO15 2DG to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 30a Bedford Place Southampton SO15 2DG to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 18 November 2014 (1 page) |
18 November 2014 | Director's details changed for Mark Anthony Toland on 22 October 2014 (2 pages) |
18 November 2014 | Director's details changed for Mark Anthony Toland on 22 October 2014 (2 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
11 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
13 March 2013 | Amended accounts made up to 30 November 2012 (7 pages) |
13 March 2013 | Amended accounts made up to 30 November 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
23 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
23 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
2 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
19 January 2010 | Director's details changed for Gaynor Marie Garton on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mark Anthony Toland on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Mark Anthony Toland on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Gaynor Marie Garton on 19 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Gaynor Marie Garton on 19 January 2010 (1 page) |
19 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Gaynor Marie Garton on 19 January 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
21 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
14 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 20/11/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
21 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 20/11/07; full list of members (3 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New secretary appointed (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
4 January 2007 | Return made up to 20/11/06; full list of members (3 pages) |
4 January 2007 | Return made up to 20/11/06; full list of members (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: tulip house 70 borough high street london SE1 1XF (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: tulip house 70 borough high street london SE1 1XF (1 page) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
11 August 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
5 May 2006 | Ad 01/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2006 | Ad 01/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 2006 | New secretary appointed;new director appointed (2 pages) |
20 January 2006 | Return made up to 20/11/05; full list of members
|
20 January 2006 | Return made up to 20/11/05; full list of members
|
9 September 2005 | Registered office changed on 09/09/05 from: alpha house 100 borough high street london SE1 1LB (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: alpha house 100 borough high street london SE1 1LB (1 page) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
18 March 2005 | Particulars of mortgage/charge (7 pages) |
14 February 2005 | Registered office changed on 14/02/05 from: tulip house 70 borough high street london SE11XF (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: tulip house 70 borough high street london SE11XF (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (7 pages) |
8 July 2004 | Director's particulars changed (1 page) |
8 July 2004 | Director's particulars changed (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
20 November 2003 | Incorporation (14 pages) |
20 November 2003 | Incorporation (14 pages) |