London
EC1N 6TD
Director Name | Mr Kenneth Martin Loukes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years (resigned 06 May 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Secretary Name | Mr Kenneth Martin Loukes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 16 years (resigned 06 May 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 Ely Place London EC1N 6TD |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 33 Ely Place London EC1N 6TD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 23 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 3 weeks from now) |
4 November 2005 | Delivered on: 11 November 2005 Satisfied on: 19 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 and 2 74 canfield gardens london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 June 2004 | Delivered on: 10 June 2004 Satisfied on: 22 April 2014 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 June 2004 | Delivered on: 10 June 2004 Satisfied on: 22 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 138 haverstock hill hampstead lojndon t/no LN149303. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
6 May 2020 | Termination of appointment of Kenneth Martin Loukes as a director on 6 May 2020 (1 page) |
6 May 2020 | Termination of appointment of Kenneth Martin Loukes as a secretary on 6 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
22 April 2014 | Satisfaction of charge 1 in full (2 pages) |
22 April 2014 | Satisfaction of charge 1 in full (2 pages) |
22 April 2014 | Satisfaction of charge 2 in full (1 page) |
22 April 2014 | Satisfaction of charge 2 in full (1 page) |
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (3 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Secretary's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr John Stuart Ian Rosefield on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mr Kenneth Martin Loukes on 4 May 2011 (1 page) |
4 May 2011 | Director's details changed for Mr John Stuart Ian Rosefield on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Mr John Stuart Ian Rosefield on 4 May 2011 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 08/04/09; full list of members (3 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
20 February 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
25 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 08/04/08; full list of members (3 pages) |
1 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
1 October 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
2 July 2007 | Return made up to 08/04/07; no change of members (7 pages) |
2 July 2007 | Return made up to 08/04/07; no change of members (7 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: the coach house 7A lyndhurst gardens london NW3 5NS (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: c/o curry popeck 87 wimpole street london greater london W1G 9RL (1 page) |
29 April 2007 | Registered office changed on 29/04/07 from: c/o curry popeck 87 wimpole street london greater london W1G 9RL (1 page) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
29 June 2006 | Return made up to 08/04/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Return made up to 08/04/05; full list of members (7 pages) |
2 August 2005 | Return made up to 08/04/05; full list of members (7 pages) |
16 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
16 February 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 3RD floor 45 mortimer street london W1W 8HJ (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 3RD floor 45 mortimer street london W1W 8HJ (1 page) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Memorandum and Articles of Association (15 pages) |
4 June 2004 | Memorandum and Articles of Association (15 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Resolutions
|
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
6 May 2004 | Registered office changed on 06/05/04 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 2004 | Incorporation (19 pages) |
8 April 2004 | Incorporation (19 pages) |