London
N10 3ND
Secretary Name | Karen Renee Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(5 days after company formation) |
Appointment Duration | 13 years, 7 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 22 Church Crescent London N10 3ND |
Director Name | Mr Charles Richard John Sheldrake |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(5 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lowther Road Brighton East Sussex BN1 6LH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 74287373 |
---|---|
Telephone region | London |
Registered Address | 4th Floor Bedford House 125 - 133 Camden High Street Camden London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £107,039 |
Cash | £56,779 |
Current Liabilities | £479,349 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 February 2012 | Delivered on: 11 February 2012 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: £50,366.00 and all other 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: £50,366.00 together with all interest accrued thereto. Outstanding |
---|---|
24 June 2011 | Delivered on: 1 July 2011 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 May 2008 | Delivered on: 14 May 2008 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: £16,393.00 due or to become due from the company to the chargee. Particulars: £16,393.00 together with interest accrued thereto. Outstanding |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2017 | Application to strike the company off the register (3 pages) |
13 May 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Bedford House 125-133 Camden High Street Camden Town London NW1 7JR to 4Th Floor Bedford House 125 - 133 Camden High Street Camden London NW1 7JR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Bedford House 125-133 Camden High Street Camden Town London NW1 7JR to 4Th Floor Bedford House 125 - 133 Camden High Street Camden London NW1 7JR on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Bedford House 125-133 Camden High Street Camden Town London NW1 7JR to 4Th Floor Bedford House 125 - 133 Camden High Street Camden London NW1 7JR on 2 February 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Sub-division of shares on 16 November 2011 (5 pages) |
23 November 2011 | Statement of company's objects (2 pages) |
23 November 2011 | Resolutions
|
23 November 2011 | Statement of company's objects (2 pages) |
23 November 2011 | Sub-division of shares on 16 November 2011 (5 pages) |
17 November 2011 | Cancellation of shares. Statement of capital on 17 November 2011
|
17 November 2011 | Cancellation of shares. Statement of capital on 17 November 2011
|
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 March 2011 | Secretary's details changed for Karen Renee Phillips on 1 January 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Karen Renee Phillips on 1 January 2011 (2 pages) |
8 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Secretary's details changed for Karen Renee Phillips on 1 January 2011 (2 pages) |
8 March 2011 | Termination of appointment of Charles Sheldrake as a director (1 page) |
8 March 2011 | Director's details changed for Stephen Peter Phillips on 1 January 2011 (2 pages) |
8 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Stephen Peter Phillips on 1 January 2011 (2 pages) |
8 March 2011 | Director's details changed for Stephen Peter Phillips on 1 January 2011 (2 pages) |
8 March 2011 | Termination of appointment of Charles Sheldrake as a director (1 page) |
8 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Purchase of own shares. (3 pages) |
7 September 2010 | Purchase of own shares. (3 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
16 October 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
16 October 2008 | Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 85-87 bayham street camden london NW1 0AG (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from 85-87 bayham street camden london NW1 0AG (1 page) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
29 January 2008 | Director's particulars changed (1 page) |
28 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
16 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
16 January 2007 | Return made up to 08/01/07; full list of members (7 pages) |
3 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
3 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Director's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: tech west house 10 warple way london W3 0UE (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: tech west house 10 warple way london W3 0UE (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
12 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 5 April 2005 (3 pages) |
13 January 2005 | Return made up to 08/01/05; full list of members
|
13 January 2005 | Return made up to 08/01/05; full list of members
|
22 October 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
22 October 2004 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
13 January 2004 | Director resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Director resigned (1 page) |
8 January 2004 | Incorporation (9 pages) |
8 January 2004 | Incorporation (9 pages) |