London
W12 9AU
Director Name | Mr Patrick Gerard Doyle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 September 2004(1 day after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Askew Road London W12 9AU |
Secretary Name | Mr Patrick Gerard Doyle |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2004(1 day after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Askew Road London W12 9AU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Sean Bernard Mcnicholas 66.67% Ordinary |
---|---|
1 at £1 | Patrick Gerard Doyle 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£335,839 |
Cash | £792 |
Current Liabilities | £1,421,144 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
29 September 2011 | Delivered on: 8 October 2011 Persons entitled: Investec Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|---|
29 September 2011 | Delivered on: 8 October 2011 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aggregate of all amounts paid or payable see image for full details. Outstanding |
22 February 2013 | Delivered on: 12 March 2013 Persons entitled: Road Town Investments Limited Classification: Legal charge Secured details: £920,000 and all other monies due or to become due. Particulars: 339 uxbridge road london t/no NGL51652. Outstanding |
3 February 2012 | Delivered on: 22 February 2012 Persons entitled: Road Town Investments Limited Classification: Legal charge Secured details: £600,000 and all other monies due or to become due from the company to the chargee. Particulars: Part of 339 uxbridge road acton london t/no. NGL51652 as edged red on the plan attached to the legal charge. Outstanding |
29 September 2011 | Delivered on: 8 October 2011 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings situate at and known as 10 castlebar road, london, t/no: MX156722 see image for full details 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 |
2 April 2007 | Delivered on: 7 April 2007 Satisfied on: 6 May 2011 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 second avenue acton t/no AGL60054. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 March 2007 | Delivered on: 7 April 2007 Satisfied on: 16 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 February 2007 | Delivered on: 24 February 2007 Satisfied on: 16 June 2012 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £480,000 due or to become due from the company to. Particulars: 10 second avenue acton t/no agl 20258. Fully Satisfied |
6 October 2006 | Delivered on: 27 October 2006 Satisfied on: 16 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 second avenue acton london a fixed charge over all book debts and other debts fixed charge over all credit balances. See the mortgage charge document for full details. Fully Satisfied |
6 October 2006 | Delivered on: 27 October 2006 Satisfied on: 16 June 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 3 second avenue acton london t/no NGL240649. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 May 2006 | Delivered on: 20 May 2006 Satisfied on: 3 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 second avenue acton london fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
9 May 2006 | Delivered on: 16 May 2006 Satisfied on: 16 June 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 10 second avenue acton t/n AGL20258,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
27 September 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
2 December 2022 | Change of details for Patrick Gerrard Doyle as a person with significant control on 20 April 2022 (2 pages) |
2 December 2022 | Confirmation statement made on 21 September 2022 with updates (5 pages) |
28 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Herts WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
26 October 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
9 October 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
22 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
25 September 2019 | Confirmation statement made on 21 September 2019 with updates (5 pages) |
25 June 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
12 October 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
17 August 2018 | Satisfaction of charge 12 in full (4 pages) |
28 July 2018 | Satisfaction of charge 9 in full (4 pages) |
28 July 2018 | Satisfaction of charge 8 in full (4 pages) |
28 July 2018 | Satisfaction of charge 10 in full (4 pages) |
28 July 2018 | Satisfaction of charge 11 in full (4 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 21 September 2017 with updates (5 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
28 June 2016 | Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
30 June 2015 | Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page) |
13 January 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Sean Bernard Mcnicholas on 27 November 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Patrick Gerard Doyle on 27 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (2 pages) |
16 October 2014 | Secretary's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (1 page) |
16 October 2014 | Secretary's details changed for Mr Patrick Gerard Doyle on 1 September 2014 (1 page) |
16 October 2014 | Director's details changed for Mr Sean Bernard Mcnicholas on 1 September 2014 (2 pages) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
26 November 2013 | Registered office address changed from 409 High Road Willesden London NW10 2JN on 26 November 2013 (2 pages) |
26 November 2013 | Registered office address changed from 409 High Road Willesden London NW10 2JN on 26 November 2013 (2 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 30 September 2012 (13 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
22 February 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
8 October 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 January 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 21 September 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 21/09/09; full list of members (4 pages) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
12 February 2008 | Return made up to 21/09/07; full list of members (3 pages) |
12 February 2008 | Return made up to 21/09/07; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
24 April 2007 | Director's particulars changed (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
6 October 2006 | Return made up to 21/09/06; full list of members (3 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
20 May 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
24 April 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 April 2006 | Ad 13/04/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
25 January 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
16 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 21/09/05; full list of members (7 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 157 askew rd shepherds bush london W12 9AU (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 157 askew rd shepherds bush london W12 9AU (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
2 November 2004 | Director's particulars changed (1 page) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | Ad 27/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 October 2004 | New director appointed (2 pages) |
30 October 2004 | Ad 27/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 October 2004 | New director appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
21 September 2004 | Incorporation (9 pages) |
21 September 2004 | Incorporation (9 pages) |