London
EC2A 2BH
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Correspondence Address | Titchfield House 69/85 Tabernacle Street London EC2A 4RR |
Registered Address | 5-11 Worship Street London EC2A 2BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Katie Louise Joanne Attwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£408,825 |
Cash | £16,690 |
Current Liabilities | £472,618 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
1 June 2022 | Delivered on: 7 June 2022 Persons entitled: A.S.K Partners Agent Limited Classification: A registered charge Particulars: The freehold land known as units 10-13 urban hive, theydon road, upper clapton, london, E5 9BQ and registered at the land registry under title number EGL528002. Outstanding |
---|---|
17 September 2021 | Delivered on: 20 September 2021 Persons entitled: Massachusetts Mutual Life Insurance Company Classification: A registered charge Particulars: The freehold property known as 10-13 theydon road, upper clapton, london E5 9BQ and registered at the land registry with title number EGL528002.. For more details please refer to the instrument. Outstanding |
25 June 2021 | Delivered on: 14 July 2021 Persons entitled: Activtrades PLC Classification: A registered charge Outstanding |
25 June 2021 | Delivered on: 14 July 2021 Persons entitled: Activtrades PLC Classification: A registered charge Particulars: The freehold property known as 10-13 theydon road, upper clapton, london E5 9BQ as the same is registered at hm land registry with title no EGL528002 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. Outstanding |
28 October 2014 | Delivered on: 29 October 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 10-13 theydon road, upper clapton, london t/no EGL528002. Outstanding |
11 September 2014 | Delivered on: 15 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 September 2007 | Delivered on: 9 October 2007 Satisfied on: 12 April 2015 Persons entitled: Butterfield Bank (UK) Limited 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 k/a 10-13 theydon road upper clapton london t/no EGL485582 by way of assignment all options agreements the benefit of all polices of insurance and all warranties by way of fixed charge all rents licence fees service charges and other monies by way of a foxed charge all interest not otherwise effectively charged under the legal charge. See the mortgage charge document for full details. Fully Satisfied |
28 September 2007 | Delivered on: 9 October 2007 Satisfied on: 12 April 2015 Persons entitled: Butterfield Bank (UK) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
18 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Memorandum and Articles of Association (17 pages) |
28 July 2023 | Resolutions
|
24 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
19 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
7 June 2022 | Satisfaction of charge 053160640007 in full (1 page) |
7 June 2022 | Satisfaction of charge 053160640006 in full (1 page) |
7 June 2022 | Satisfaction of charge 053160640005 in full (1 page) |
7 June 2022 | Registration of charge 053160640008, created on 1 June 2022 (56 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
17 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
20 September 2021 | Registration of charge 053160640007, created on 17 September 2021 (36 pages) |
14 July 2021 | Registration of charge 053160640006, created on 25 June 2021 (18 pages) |
14 July 2021 | Registration of charge 053160640005, created on 25 June 2021 (14 pages) |
29 June 2021 | Satisfaction of charge 053160640004 in full (1 page) |
29 June 2021 | Satisfaction of charge 053160640003 in full (1 page) |
1 April 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
17 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
2 January 2019 | Registered office address changed from C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH England to 5-11 Worship Street London EC2A 2BH on 2 January 2019 (1 page) |
17 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
26 November 2018 | Registered office address changed from Unit 10-13 Urban Hive Theydon Road London E5 9BQ to C/O Highgate Properties Limited 5-11 Worship Street London EC2A 2BH on 26 November 2018 (1 page) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages) |
24 March 2017 | Director's details changed for Ms Katie Louise Joanne Attwood on 6 December 2016 (2 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
14 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
14 August 2015 | Director's details changed for Ms Katie Louise Joanne Attwood on 1 July 2015 (2 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
12 April 2015 | Satisfaction of charge 1 in full (1 page) |
12 April 2015 | Satisfaction of charge 2 in full (2 pages) |
12 April 2015 | Satisfaction of charge 1 in full (1 page) |
12 April 2015 | Satisfaction of charge 2 in full (2 pages) |
27 March 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 25 March 2015 (1 page) |
16 January 2015 | Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page) |
16 January 2015 | Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR to Unit 10-13 Urban Hive Theydon Road London E5 9BQ on 16 January 2015 (1 page) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 October 2014 | Registration of charge 053160640004, created on 28 October 2014 (9 pages) |
29 October 2014 | Registration of charge 053160640004, created on 28 October 2014 (9 pages) |
15 September 2014 | Registration of charge 053160640003, created on 11 September 2014 (5 pages) |
15 September 2014 | Registration of charge 053160640003, created on 11 September 2014 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Warwick Consultancy Services Limited on 23 December 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Warwick Consultancy Services Limited on 23 December 2009 (2 pages) |
12 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 17/12/08; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 May 2008 | Return made up to 17/12/07; full list of members
|
27 May 2008 | Return made up to 17/12/07; full list of members
|
9 October 2007 | Particulars of mortgage/charge (11 pages) |
9 October 2007 | Particulars of mortgage/charge (11 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
9 October 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 July 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
13 July 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
13 July 2007 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 July 2007 | Company name changed forest environmental surveys lim ited\certificate issued on 09/07/07 (2 pages) |
9 July 2007 | Company name changed forest environmental surveys lim ited\certificate issued on 09/07/07 (2 pages) |
5 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 17/12/06; full list of members (6 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
19 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
17 December 2004 | Incorporation (17 pages) |
17 December 2004 | Incorporation (17 pages) |