Eastbourne
East Sussex
BN21 2LF
Director Name | Richard Barry Enders |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2012(8 years, 10 months after company formation) |
Appointment Duration | 8 years (closed 18 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
Director Name | Christopher Edward Richard Winter |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 3 Green Acres Penistone Sheffield South Yorkshire S36 6DB |
Director Name | Richard Barry Enders |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2007) |
Role | Property Management |
Correspondence Address | 42 Whittingehame Gardens Brighton Sussex BN1 6PU |
Secretary Name | Tiffany Tamplin Enders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 42 Whittingehame Gardens Brighton East Sussex BN1 6PU |
Director Name | Miss Tiffany Tamplin-Enders |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2011) |
Role | Media Personal Assistant |
Country of Residence | England |
Correspondence Address | 274 Northdown Road Margate Kent CT9 2PT |
Secretary Name | Mr John Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Leicester Avenue Margate Kent CT9 3DA |
Director Name | Miss Tiffany Tamplin-Enders |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2012(8 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 November 2012) |
Role | Pa/Secretary |
Country of Residence | England |
Correspondence Address | 274 Northdown Road Margate Kent CT9 2PT |
Secretary Name | Logicplan Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(same day as company formation) |
Correspondence Address | 320 Petre Street Sheffield S4 8LU |
Secretary Name | HA2 Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(1 week, 5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 November 2004) |
Correspondence Address | 5 Hendon Street Sheffield South Yorkshire S13 9AX |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2010 |
---|---|
Net Worth | -£285,656 |
Cash | £1,384 |
Current Liabilities | £450,320 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2020 | Notice of final account prior to dissolution (25 pages) |
19 August 2019 | Progress report in a winding up by the court (22 pages) |
17 December 2018 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 (2 pages) |
21 August 2018 | Progress report in a winding up by the court (23 pages) |
18 July 2018 | Satisfaction of charge 3 in part (4 pages) |
24 February 2018 | Satisfaction of charge 1 in full (4 pages) |
24 February 2018 | Satisfaction of charge 2 in full (4 pages) |
18 August 2017 | Progress report in a winding up by the court (21 pages) |
18 August 2017 | Progress report in a winding up by the court (21 pages) |
7 September 2016 | Appointment of a liquidator (1 page) |
7 September 2016 | Appointment of a liquidator (1 page) |
23 August 2016 | Order of court to wind up (2 pages) |
23 August 2016 | Notice of a court order ending Administration (24 pages) |
23 August 2016 | Notice of a court order ending Administration (24 pages) |
23 August 2016 | Order of court to wind up (2 pages) |
31 May 2016 | Administrator's progress report to 20 April 2016 (21 pages) |
31 May 2016 | Administrator's progress report to 20 April 2016 (21 pages) |
26 November 2015 | Administrator's progress report to 20 October 2015 (20 pages) |
26 November 2015 | Administrator's progress report to 20 October 2015 (20 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 September 2015 | Registered office address changed from C/O Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages) |
30 April 2015 | Administrator's progress report to 20 April 2015 (23 pages) |
30 April 2015 | Administrator's progress report to 20 April 2015 (23 pages) |
24 November 2014 | Administrator's progress report to 20 October 2014 (24 pages) |
24 November 2014 | Administrator's progress report to 20 October 2014 (24 pages) |
3 November 2014 | Notice of extension of period of Administration (1 page) |
3 November 2014 | Notice of extension of period of Administration (1 page) |
2 July 2014 | Administrator's progress report to 27 May 2014 (21 pages) |
2 July 2014 | Administrator's progress report to 27 May 2014 (21 pages) |
18 February 2014 | Notice of deemed approval of proposals (2 pages) |
18 February 2014 | Notice of deemed approval of proposals (2 pages) |
27 January 2014 | Statement of administrator's proposal (33 pages) |
27 January 2014 | Statement of administrator's proposal (33 pages) |
24 January 2014 | Statement of affairs with form 2.14B (6 pages) |
24 January 2014 | Statement of affairs with form 2.14B (6 pages) |
9 January 2014 | Registered office address changed from C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 January 2014 (3 pages) |
9 January 2014 | Registered office address changed from C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 January 2014 (3 pages) |
9 January 2014 | Registered office address changed from C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 9 January 2014 (3 pages) |
7 January 2014 | Appointment of an administrator (1 page) |
7 January 2014 | Appointment of an administrator (1 page) |
9 December 2013 | Court order declaring company not in administration (1 page) |
9 December 2013 | Court order declaring company not in administration (1 page) |
5 November 2013 | Administrator's progress report to 25 September 2013 (13 pages) |
5 November 2013 | Administrator's progress report to 25 September 2013 (13 pages) |
17 June 2013 | Notice of deemed approval of proposals (1 page) |
17 June 2013 | Notice of deemed approval of proposals (1 page) |
22 May 2013 | Statement of administrator's proposal (29 pages) |
22 May 2013 | Statement of administrator's proposal (29 pages) |
12 April 2013 | Registered office address changed from 274 Northdown Road Margate Kent CT9 2PT on 12 April 2013 (2 pages) |
12 April 2013 | Registered office address changed from 274 Northdown Road Margate Kent CT9 2PT on 12 April 2013 (2 pages) |
11 April 2013 | Appointment of an administrator (1 page) |
11 April 2013 | Appointment of an administrator (1 page) |
20 December 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
20 December 2012 | Receiver's abstract of receipts and payments to 20 October 2012 (2 pages) |
11 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
11 December 2012 | Receiver's abstract of receipts and payments to 15 November 2012 (2 pages) |
11 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
11 December 2012 | Receiver's abstract of receipts and payments to 15 November 2012 (2 pages) |
11 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
11 December 2012 | Receiver's abstract of receipts and payments to 15 November 2012 (2 pages) |
11 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
11 December 2012 | Receiver's abstract of receipts and payments to 15 November 2012 (2 pages) |
3 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
3 December 2012 | Receiver's abstract of receipts and payments to 22 November 2012 (2 pages) |
3 December 2012 | Notice of ceasing to act as receiver or manager (2 pages) |
3 December 2012 | Receiver's abstract of receipts and payments to 22 November 2012 (2 pages) |
30 November 2012 | Termination of appointment of Tiffany Tamplin-Enders as a director (2 pages) |
30 November 2012 | Termination of appointment of Tiffany Tamplin-Enders as a director (2 pages) |
26 November 2012 | Appointment of Richard Barry Enders as a director (3 pages) |
26 November 2012 | Appointment of Richard Barry Enders as a director (3 pages) |
1 November 2012 | Particulars of a mortgage or charge/co extend / charge no: 9 (9 pages) |
1 November 2012 | Particulars of a mortgage or charge/co extend / charge no: 9 (9 pages) |
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
22 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders Statement of capital on 2012-02-22
|
19 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 January 2012 | Appointment of Miss Tiffany Tamplin-Enders as a director (2 pages) |
11 January 2012 | Appointment of Miss Tiffany Tamplin-Enders as a director (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
25 October 2011 | Notice of appointment of receiver or manager (3 pages) |
13 June 2011 | Appointment of Richard Barry Enders as a director (2 pages) |
13 June 2011 | Appointment of Richard Barry Enders as a director (2 pages) |
6 June 2011 | Termination of appointment of Tiffany Tamplin-Enders as a director (3 pages) |
6 June 2011 | Termination of appointment of Tiffany Tamplin-Enders as a director (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
10 January 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 February 2010 | Director's details changed for Tiffany Tamplin-Enders on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Tiffany Tamplin-Enders on 31 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Director's change of particulars / tiffany tamplin-enders / 31/12/2008 (1 page) |
22 January 2009 | Director's change of particulars / tiffany tamplin-enders / 31/12/2008 (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 October 2008 | Appointment terminated secretary john michael (1 page) |
22 October 2008 | Appointment terminated secretary john michael (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
3 October 2007 | Particulars of mortgage/charge (4 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | New secretary appointed (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 March 2006 | Registered office changed on 28/03/06 from: 42 whittingehame gardens brighton sussex BN1 6PU (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 42 whittingehame gardens brighton sussex BN1 6PU (1 page) |
9 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
10 February 2006 | Return made up to 31/12/05; full list of members
|
10 February 2006 | Return made up to 31/12/05; full list of members
|
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
10 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
15 November 2004 | New secretary appointed (2 pages) |
15 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Ad 01/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
11 November 2004 | Ad 01/11/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New secretary appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
21 January 2004 | Registered office changed on 21/01/04 from: 320 petre street sheffield south yorkshire S4 8LU (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Company name changed varsity mews LTD\certificate issued on 16/01/04 (2 pages) |
16 January 2004 | Company name changed varsity mews LTD\certificate issued on 16/01/04 (2 pages) |
31 December 2003 | Incorporation (10 pages) |
31 December 2003 | Incorporation (10 pages) |