London
W1H 7PE
Director Name | Mr Mark Neil Steinberg |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 25 Cadogan Square London SW1X 0HU |
Director Name | Mr Steven Ross Collins |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bulstrode Street London W1U 2JH |
Secretary Name | Richard Jeremy De Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Tring Avenue London W5 3QB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Upper Berkeley Street London W1H 7PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£8,928 |
Cash | £36 |
Current Liabilities | £8,989 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 March 2012 | Delivered on: 11 April 2012 Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. 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 see image for full details. Outstanding |
---|---|
6 May 2004 | Delivered on: 26 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee and Agentfor the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the other finance parties on any account whatsoever 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. See the mortgage charge document for full details. Outstanding |
3 July 2017 | Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page) |
---|---|
11 April 2017 | Satisfaction of charge 2 in full (1 page) |
11 April 2017 | Satisfaction of charge 1 in full (1 page) |
4 April 2017 | Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 April 2016 | Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages) |
26 April 2016 | Annual return made up to 16 March 2016 no member list (4 pages) |
10 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
19 May 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
14 April 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
29 April 2013 | Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages) |
17 April 2013 | Annual return made up to 16 March 2013 no member list (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
12 April 2012 | Annual return made up to 16 March 2012 no member list (5 pages) |
11 April 2012 | Particulars of a mortgage or charge / charge no: 2 (23 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
11 April 2011 | Annual return made up to 16 March 2011 no member list (5 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
12 April 2010 | Annual return made up to 16 March 2010 no member list (4 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
25 January 2010 | Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page) |
8 April 2009 | Annual return made up to 16/03/09 (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (9 pages) |
23 April 2008 | Annual return made up to 16/03/08 (3 pages) |
28 January 2008 | Full accounts made up to 31 March 2007 (9 pages) |
12 April 2007 | Annual return made up to 16/03/07 (2 pages) |
15 January 2007 | Full accounts made up to 31 March 2006 (9 pages) |
21 April 2006 | Annual return made up to 16/03/06 (2 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
20 April 2005 | Annual return made up to 16/03/05
|
25 October 2004 | Director's particulars changed (1 page) |
30 June 2004 | Registered office changed on 30/06/04 from: one de walden court 85 new cavendish street london W1W 6XD (1 page) |
26 May 2004 | Particulars of mortgage/charge (15 pages) |
10 May 2004 | Declaration of assistance for shares acquisition (27 pages) |
10 May 2004 | Declaration of assistance for shares acquisition (28 pages) |
19 April 2004 | Director resigned (2 pages) |
19 April 2004 | Secretary resigned (2 pages) |
31 March 2004 | New director appointed (8 pages) |
31 March 2004 | New director appointed (7 pages) |
31 March 2004 | New director appointed (8 pages) |
31 March 2004 | Accounting reference date shortened from 31/03/05 to 25/03/05 (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Incorporation (19 pages) |