St John's Wood
London
NW8 0DL
Director Name | Mr Paul Eliott Williams |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Mr Paul Eliott Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
50 at £1 | Mr Adam Stephen Brockley 50.00% Ordinary |
---|---|
50 at £1 | Mr Paul Eliott Williams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£29,787 |
Cash | £445 |
Current Liabilities | £56,460 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
2 March 2020 | Delivered on: 3 March 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 1. the leasehold land being 111 drysdale street, hackney, N1 6ND (registered with title number EGL470758); and. 2. the leasehold land being unit 16, the timber yard, 7-117 drysdale street, london, N1 6ND (registered with title number EGL539390). Outstanding |
---|---|
31 March 2008 | Delivered on: 12 April 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 16, the timber yard, 7-117 drysdale street, hackney, london (postal address 113 drysdale street) t/no. EGL396287 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
15 April 2004 | Delivered on: 17 April 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 15, 7-117 drysdale street london t/no EGL396287 (part). By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 March 2020 | Registration of charge 049858940003, created on 2 March 2020 (34 pages) |
3 March 2020 | Satisfaction of charge 2 in full (2 pages) |
3 March 2020 | Satisfaction of charge 1 in full (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
18 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page) |
17 January 2011 | Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Director's details changed for Mr Paul Eliott Williams on 5 May 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages) |
17 January 2011 | Director's details changed for Mr Adam Stephen Brockley on 5 May 2010 (2 pages) |
17 January 2011 | Secretary's details changed for Mr Paul Eliott Williams on 5 May 2010 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 05/12/08; full list of members (4 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 January 2008 | Return made up to 05/12/07; no change of members (2 pages) |
22 January 2008 | Return made up to 05/12/07; no change of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 05/12/06; full list of members (5 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Return made up to 05/12/06; full list of members (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members
|
6 December 2005 | Return made up to 05/12/05; full list of members
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 December 2004 | Ad 28/01/04--------- £ si 99@1 (2 pages) |
2 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
2 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
2 December 2004 | Ad 28/01/04--------- £ si 99@1 (2 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 January 2004 | New secretary appointed;new director appointed (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New secretary appointed;new director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | Registered office changed on 28/01/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
28 January 2004 | Director resigned (1 page) |
5 December 2003 | Incorporation (31 pages) |
5 December 2003 | Incorporation (31 pages) |