London
N3 3HD
Secretary Name | Mrs Deborah Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Cleveland Street London W1T 6NG |
Director Name | Ivor Freedman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 March 2005) |
Role | Financial Broker |
Correspondence Address | 2 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Telephone | 020 84553494 |
---|---|
Telephone region | London |
Registered Address | Olympia House Armitage Road Golders Green London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
530 at £1 | Andrew Graham Silver 66.83% Ordinary B |
---|---|
261 at £1 | Equity Trust Co. 32.91% Ordinary B |
2 at £1 | Andrew Graham Silver 0.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£190,572 |
Cash | £359 |
Current Liabilities | £196,256 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
29 January 2009 | Delivered on: 31 January 2009 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of account number 17957677 opened in the name of the company with the bank and all entitlements to interest and other rights and benefits accruing to or arisisng in connection therewith. Outstanding |
---|---|
1 December 2008 | Delivered on: 4 December 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time standing to the credit of account number 75795050 opened in the name of the company with the bank and all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. Outstanding |
1 December 2008 | Delivered on: 4 December 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 christchurch road east sheen london t/no TGL139795; and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment. Outstanding |
28 December 2006 | Delivered on: 4 January 2007 Persons entitled: The Governor and Company of the Bank of Ireland 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 7A sheen common drive richmond t/no SY325822. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 December 2006 | Delivered on: 4 January 2007 Satisfied on: 22 March 2013 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future goodwill patents trade marks all book and other debts all shares and marketable securities insurances and floating charge the undertaking property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
10 August 2004 | Delivered on: 14 August 2004 Satisfied on: 28 October 2008 Persons entitled: The Royal Bank of Scotland 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 |
10 August 2004 | Delivered on: 13 August 2004 Satisfied on: 11 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land being 7A sheen common drive richmond t/n SY325822,. 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 |
11 July 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
8 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
27 April 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
15 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
14 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
19 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
20 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
5 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
18 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
6 September 2017 | Notification of Andrew Graham Silver as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
8 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
8 May 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 June 2014 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
10 June 2014 | Register inspection address has been changed from 12 York Gate London NW1 4QS United Kingdom (1 page) |
5 December 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
5 December 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2013 | Compulsory strike-off action has been suspended (1 page) |
18 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
31 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Statement of capital on 17 August 2011
|
17 August 2011 | Statement of capital on 17 August 2011
|
11 August 2011 | Statement by directors (1 page) |
11 August 2011 | Solvency statement dated 19/07/11 (1 page) |
11 August 2011 | Statement by directors (1 page) |
11 August 2011 | Solvency statement dated 19/07/11 (1 page) |
11 August 2011 | Resolutions
|
11 August 2011 | Resolutions
|
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page) |
23 November 2010 | Register inspection address has been changed (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 23 November 2010 (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
23 November 2010 | Register(s) moved to registered inspection location (1 page) |
16 November 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (15 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
21 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 December 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
13 March 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / deborah conway / 13/03/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (1 page) |
13 March 2009 | Secretary's change of particulars / deborah conway / 13/03/2009 (1 page) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 January 2009 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
12 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 October 2008 | Return made up to 14/06/08; full list of members (5 pages) |
2 October 2008 | Return made up to 14/06/08; full list of members (5 pages) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 October 2008 | Location of register of members (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: 84A cleveland street london W1T 6NG (1 page) |
14 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
14 June 2007 | Return made up to 14/06/07; full list of members (4 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (3 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
4 January 2007 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
20 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 84 cleveland street london W1T 6NG (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 84 cleveland street london W1T 6NG (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
14 June 2006 | Return made up to 14/06/06; full list of members (4 pages) |
10 November 2005 | Ad 19/10/05-19/10/05 £ si [email protected]=530 £ ic 4914/5444 (2 pages) |
10 November 2005 | Ad 19/10/05-19/10/05 £ si [email protected]=530 £ ic 4914/5444 (2 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 September 2005 | Ad 09/09/04-09/09/04 £ si [email protected]=278 (1 page) |
26 September 2005 | Ad 09/09/04-09/09/04 £ si [email protected]=278 (1 page) |
30 July 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
30 July 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
22 October 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
22 October 2004 | Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page) |
11 October 2004 | Resolutions
|
11 October 2004 | Resolutions
|
14 September 2004 | Ad 23/08/04--------- £ si 4913@1=4913 £ ic 1/4914 (4 pages) |
14 September 2004 | Ad 23/08/04--------- £ si 4913@1=4913 £ ic 1/4914 (4 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Incorporation (16 pages) |
14 June 2004 | Incorporation (16 pages) |