London
NW1 4QG
Director Name | Mr Andrew Olaf Fischer |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 28 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2004(6 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Mr Jonathan Charles Richardson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2006(1 year, 11 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Jonathan Charles Richardson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2006(2 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Secretary Name | Helen Elizabeth Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Pear Tree House Upperthorpe Road, Westwoodside Doncaster South Yorkshire DN9 2AQ |
Director Name | Mr Joseph Boucher |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 December 2016(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 February 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8-12 York Gate London NW1 4QG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rubicon Partners 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,025,000 |
Current Liabilities | £54,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
14 October 2019 | Delivered on: 21 October 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
3 December 2013 | Delivered on: 6 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 March 2006 | Delivered on: 21 March 2006 Satisfied on: 12 April 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them 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. Fully Satisfied |
28 July 2004 | Delivered on: 5 August 2004 Satisfied on: 23 March 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Parties Classification: Composite guarantee and debenture Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them 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. Fully Satisfied |
31 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
5 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
27 September 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
17 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
15 February 2021 | Satisfaction of charge 051865480004 in full (1 page) |
12 January 2021 | Accounts for a small company made up to 31 December 2019 (21 pages) |
24 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
1 July 2020 | Resolutions
|
1 March 2020 | Termination of appointment of Joseph Boucher as a director on 18 February 2020 (1 page) |
21 November 2019 | Satisfaction of charge 051865480003 in full (1 page) |
21 October 2019 | Registration of charge 051865480004, created on 14 October 2019 (21 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
30 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
25 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 August 2016 | Full accounts made up to 31 December 2015 (20 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 2B Sidings Court Doncaster South Yorkshire DN4 5NU on 3 April 2014 (1 page) |
6 December 2013 | Registration of charge 051865480003 (29 pages) |
6 December 2013 | Registration of charge 051865480003 (29 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
30 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
12 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
12 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (1 page) |
12 August 2010 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Mr Ian Fisher on 1 October 2009 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
23 July 2009 | Director's change of particulars / andrew fischer / 06/11/2008 (1 page) |
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
11 May 2009 | Resolutions
|
11 May 2009 | Resolutions
|
11 May 2009 | Ad 05/05/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 22/07/08; full list of members (4 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Return made up to 22/07/07; full list of members (3 pages) |
1 August 2007 | Director's particulars changed (1 page) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
6 September 2006 | Return made up to 22/07/06; full list of members (3 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | New secretary appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | New director appointed (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: suite 14 55 park lane london W1K 1QG (1 page) |
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
28 March 2006 | Resolutions
|
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
21 March 2006 | Particulars of mortgage/charge (8 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Secretary's particulars changed (1 page) |
8 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 22/07/05; full list of members (3 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: suite 14 55 park lane london W1Y 3DH (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: suite 14 55 park lane london W1Y 3DH (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Location of register of members (1 page) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
25 May 2005 | Full accounts made up to 31 December 2004 (13 pages) |
2 February 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
2 February 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
6 October 2004 | Resolutions
|
6 October 2004 | Resolutions
|
6 October 2004 | Memorandum and Articles of Association (14 pages) |
6 October 2004 | Memorandum and Articles of Association (14 pages) |
2 September 2004 | New director appointed (3 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (4 pages) |
2 September 2004 | New director appointed (3 pages) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
5 August 2004 | Particulars of mortgage/charge (8 pages) |
5 August 2004 | Particulars of mortgage/charge (8 pages) |
26 July 2004 | New secretary appointed (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (1 page) |
26 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Incorporation (17 pages) |
22 July 2004 | Incorporation (17 pages) |