London
EC4A 3AE
Director Name | Nigel Anthony Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2005(11 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 13 November 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Laurent Georges Bory |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 13 November 2018) |
Role | Siblu Finance Director |
Country of Residence | France |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Secretary Name | Nigel Anthony Law |
---|---|
Status | Closed |
Appointed | 09 November 2015(11 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Laurence Philip Adams |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 March 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Secretary Name | Mr Laurence Philip Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Kingswood Derby Road London SW14 7DU |
Secretary Name | Angela Jane Demosthenous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 July 2008) |
Role | Company Director |
Correspondence Address | 14 Shrublands Avenue Berkhamsted Hertfordshire HP4 3JH |
Director Name | Vanessa Siobhan Russell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2009) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Secretary Name | Vanessa Siobhan Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 123 Astonville Street London SW18 5AQ |
Director Name | Mr Christopher George Mutter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Secretary Name | Mr Christopher George Mutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Top Hempstead Road Bovingdon Hertfordshire HP3 0DS |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2004(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£8,279,240 |
Current Liabilities | £3,042,849 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2015 | Delivered on: 20 October 2015 Persons entitled: Glas Trust Corporation Limited (In Its Capicity as Security Agent for the Beneficiaries) Classification: A registered charge Outstanding |
---|---|
7 March 2013 | Delivered on: 15 March 2013 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
15 December 2006 | Delivered on: 29 December 2006 Satisfied on: 1 July 2015 Persons entitled: Barclays Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties or 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 |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Mezzanine Finance Parties) Classification: Debenture Secured details: All monies due or to become due from any obligor to the mezzanine finance parties (or any of them) 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 |
12 November 2004 | Delivered on: 1 December 2004 Satisfied on: 2 January 2007 Persons entitled: N M Rothschild & Sons Limited (As Agent and Security Trustee for Itself and the Other Seniorfinance Parties) Classification: Debenture Secured details: All monies due or to become due from any obligor to the senior finance parties (or any of them) 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 |
12 November 2004 | Delivered on: 26 November 2004 Satisfied on: 2 January 2007 Persons entitled: Bourne Leisure Limited Classification: Debenture Secured details: All monies due or to become due from the company or by any obligor to the chargee 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 |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (3 pages) |
7 August 2018 | Statement of capital on 7 August 2018
|
7 August 2018 | Resolutions
|
7 August 2018 | Solvency Statement dated 26/07/18 (1 page) |
7 August 2018 | Statement by Directors (1 page) |
21 July 2018 | All of the property or undertaking has been released from charge 052322920006 (5 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 July 2018 | Satisfaction of charge 5 in full (4 pages) |
9 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
23 March 2017 | Director's details changed for Laurent Georges Bory on 1 January 2017 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
25 November 2015 | Appointment of Laurent Georges Bory as a director on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Appointment of Nigel Anthony Law as a secretary on 9 November 2015 (2 pages) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a director on 9 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Christopher George Mutter as a secretary on 9 November 2015 (1 page) |
16 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
16 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
20 October 2015 | Registration of charge 052322920006, created on 15 October 2015 (24 pages) |
20 October 2015 | Registration of charge 052322920006, created on 15 October 2015 (24 pages) |
26 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
1 July 2015 | Satisfaction of charge 4 in full (4 pages) |
1 July 2015 | Satisfaction of charge 4 in full (4 pages) |
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
21 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
15 March 2013 | Particulars of a mortgage or charge / charge no: 5 (14 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
20 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Leslie Ronald Hurst on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Nigel Anthony Law on 19 September 2011 (2 pages) |
20 September 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011 (1 page) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
12 September 2011 | Director's details changed for Leslie Ronald Hurst on 31 December 2010 (2 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Director's details changed for Nigel Anthony Law on 29 October 2010 (2 pages) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 7 February 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 201 Bishopsgate London EC2M 3AF on 7 January 2011 (1 page) |
28 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
17 December 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Nigel Anthony Law on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Leslie Ronald Hurst on 1 October 2009 (2 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
24 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
11 August 2009 | Secretary appointed christopher george mutter (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
10 August 2009 | Appointment terminate, director and secretary vanessa siobhan russell logged form (1 page) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
2 March 2009 | Director appointed christopher george mutter (2 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Appointment terminated secretary angela demosthenous (1 page) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
18 July 2008 | Secretary appointed vanessa siobhan russell (2 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
9 October 2007 | Return made up to 15/09/07; full list of members (6 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (3 pages) |
15 April 2007 | Director resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
5 March 2007 | New secretary appointed (2 pages) |
5 March 2007 | Secretary resigned (1 page) |
2 January 2007 | Resolutions
|
2 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
2 January 2007 | Nc inc already adjusted 13/12/06 (1 page) |
2 January 2007 | Ad 13/12/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2007 | Nc inc already adjusted 13/12/06 (1 page) |
2 January 2007 | Ad 13/12/06--------- £ si 849999@1=849999 £ ic 1/850000 (2 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
29 December 2006 | Particulars of mortgage/charge (15 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
10 October 2006 | Return made up to 15/09/06; full list of members (6 pages) |
28 July 2006 | Resolutions
|
10 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 15/09/05; full list of members (6 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
1 December 2004 | Particulars of mortgage/charge (11 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
26 November 2004 | Particulars of mortgage/charge (13 pages) |
10 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 November 2004 | Resolutions
|
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | New secretary appointed;new director appointed (3 pages) |
10 November 2004 | Resolutions
|
10 November 2004 | Memorandum and Articles of Association (5 pages) |
10 November 2004 | New secretary appointed;new director appointed (3 pages) |
10 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
10 November 2004 | Memorandum and Articles of Association (5 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (3 pages) |
15 September 2004 | Incorporation (29 pages) |
15 September 2004 | Incorporation (29 pages) |