Marylebone
London
W1G 0AN
Director Name | Mrs Sara Adriana Scott |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 February 2016(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mansfield Advisors Llp 11-13 Cavendish Square Marylebone London W1G 0AN |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomly Drive Almondbury Huddersfield West Yorkshire HD5 8LX |
Secretary Name | Tewdekai Chaza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 16 February 2006) |
Role | Company Director |
Correspondence Address | 5 Ash Grove London NW2 3LZ |
Secretary Name | Mrs Sara Adriana Scott |
---|---|
Status | Resigned |
Appointed | 01 April 2015(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 September 2018) |
Role | Company Director |
Correspondence Address | 54 Archway Street Barnes London SW13 0AR |
Secretary Name | No Worries Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(1 year, 1 month after company formation) |
Appointment Duration | 5 years (resigned 11 March 2011) |
Correspondence Address | 18 Elysium Gate 126-128 New Kings Road London SW6 4LZ |
Registered Address | Mansfield Advisors Llp 11-13 Cavendish Square Marylebone London W1G 0AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Adam James Lidstone Scott 50.00% Ordinary A |
---|---|
1 at £1 | Sara Scott 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £218,216 |
Cash | £2,042 |
Current Liabilities | £34,740 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
6 March 2019 | Delivered on: 7 March 2019 Persons entitled: Landbay Partners Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at apartment 53, alexandra tower parade, liverpool as registered under title MS646434; and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
28 August 2018 | Delivered on: 30 August 2018 Persons entitled: Belmont Green Finance LTD Trading as Vida Homeloans Classification: A registered charge Outstanding |
28 August 2018 | Delivered on: 30 August 2018 Persons entitled: Vida Homeloans Classification: A registered charge Particulars: Apartment 43 block b, alto sillavan way, salford, M3 6GB. Outstanding |
25 May 2016 | Delivered on: 10 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture. Outstanding |
25 May 2016 | Delivered on: 10 June 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: By way of a first fixed and floating charge on the property known as apartment 43 and parking space block b alto sillavan way salford M3 6GB. Outstanding |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
29 September 2020 | Unaudited abridged accounts made up to 5 April 2020 (9 pages) |
22 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
4 December 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
7 March 2019 | Registration of charge 053228180005, created on 6 March 2019 (19 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
14 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
18 September 2018 | Termination of appointment of Sara Adriana Scott as a secretary on 18 September 2018 (1 page) |
10 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
10 September 2018 | Secretary's details changed for Mrs Sara Adriana Scott on 22 August 2017 (1 page) |
30 August 2018 | Registration of charge 053228180003, created on 28 August 2018 (4 pages) |
30 August 2018 | Registration of charge 053228180004, created on 28 August 2018 (35 pages) |
30 August 2018 | All of the property or undertaking has been released from charge 053228180001 (1 page) |
30 August 2018 | All of the property or undertaking has been released from charge 053228180001 (1 page) |
30 October 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 5 April 2017 (3 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
21 August 2017 | Director's details changed for Mr Adam James Lidstone Scott on 10 August 2017 (2 pages) |
21 August 2017 | Change of details for Ms Sara Scott as a person with significant control on 10 August 2017 (2 pages) |
21 August 2017 | Change of details for Ms Sara Scott as a person with significant control on 10 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Adam Scott as a person with significant control on 10 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mrs Sara Adriana Scott on 10 August 2017 (2 pages) |
21 August 2017 | Change of details for Mr Adam Scott as a person with significant control on 10 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mrs Sara Adriana Scott on 10 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Adam James Lidstone Scott on 10 August 2017 (2 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
7 December 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
23 September 2016 | Director's details changed for Mrs Sara Adriana Scott on 12 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Adam James Lidstone Scott on 12 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mr Adam James Lidstone Scott on 12 September 2016 (2 pages) |
23 September 2016 | Director's details changed for Mrs Sara Adriana Scott on 12 September 2016 (2 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
10 June 2016 | Registration of charge 053228180002, created on 25 May 2016 (16 pages) |
10 June 2016 | Registration of charge 053228180001, created on 25 May 2016 (4 pages) |
10 June 2016 | Registration of charge 053228180001, created on 25 May 2016 (4 pages) |
10 June 2016 | Registration of charge 053228180002, created on 25 May 2016 (16 pages) |
14 April 2016 | Registered office address changed from 26 Witley Court Coram Street Bloomsbury London WC1N 1HD to C/O Mansfield Advisors Llp 11-13 Cavendish Square 11-13 Cavendish Square Marylebone London W1G 0AN on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 26 Witley Court Coram Street Bloomsbury London WC1N 1HD to C/O Mansfield Advisors Llp 11-13 Cavendish Square 11-13 Cavendish Square Marylebone London W1G 0AN on 14 April 2016 (1 page) |
1 February 2016 | Appointment of Mrs Sara Adriana Scott as a director on 1 February 2016 (2 pages) |
1 February 2016 | Appointment of Mrs Sara Adriana Scott as a director on 1 February 2016 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
15 September 2015 | Secretary's details changed for Miss Sara Adriana Ehsani Zonoz on 31 August 2015 (1 page) |
15 September 2015 | Secretary's details changed for Miss Sara Adriana Ehsani Zonoz on 31 August 2015 (1 page) |
11 May 2015 | Appointment of Miss Sara Adriana Ehsani Zonoz as a secretary on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Miss Sara Adriana Ehsani Zonoz as a secretary on 1 April 2015 (2 pages) |
11 May 2015 | Appointment of Miss Sara Adriana Ehsani Zonoz as a secretary on 1 April 2015 (2 pages) |
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
21 October 2014 | Amended total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 October 2014 | Amended total exemption small company accounts made up to 5 April 2014 (3 pages) |
21 October 2014 | Amended total exemption small company accounts made up to 5 April 2014 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 October 2014 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Adam James Lidstone Scott on 2 January 2014 (2 pages) |
2 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Director's details changed for Mr Adam James Lidstone Scott on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Adam James Lidstone Scott on 2 January 2014 (2 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
20 August 2013 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
6 October 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
6 October 2011 | Total exemption full accounts made up to 5 April 2011 (8 pages) |
11 March 2011 | Termination of appointment of No Worries Company Services Limited as a secretary (1 page) |
11 March 2011 | Termination of appointment of No Worries Company Services Limited as a secretary (1 page) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
1 July 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
1 July 2010 | Total exemption full accounts made up to 5 April 2010 (7 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Director's details changed for Adam James Lidstone Scott on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Secretary's details changed for No Worries Company Services Limited on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Adam James Lidstone Scott on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for No Worries Company Services Limited on 21 January 2010 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
8 July 2009 | Total exemption full accounts made up to 5 April 2009 (8 pages) |
9 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
22 August 2008 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
15 July 2008 | Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page) |
15 July 2008 | Accounting reference date shortened from 06/04/2008 to 05/04/2008 (1 page) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
30 August 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
30 August 2007 | Total exemption full accounts made up to 5 April 2007 (7 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 5 yasmin james villas park road bounds green london N11 2QE (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 5 yasmin james villas park road bounds green london N11 2QE (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
1 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 04/01/07; full list of members (2 pages) |
20 September 2006 | Total exemption full accounts made up to 6 April 2006 (7 pages) |
20 September 2006 | Total exemption full accounts made up to 6 April 2006 (7 pages) |
20 September 2006 | Total exemption full accounts made up to 6 April 2006 (7 pages) |
7 August 2006 | Director's particulars changed (1 page) |
7 August 2006 | Director's particulars changed (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 62B commercial end swaffham bulbeck cambridgeshire CB5 0NE (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: 62B commercial end swaffham bulbeck cambridgeshire CB5 0NE (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (1 page) |
16 February 2006 | New secretary appointed (1 page) |
30 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 04/01/06; full list of members (2 pages) |
26 April 2005 | Accounting reference date extended from 31/01/06 to 06/04/06 (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Accounting reference date extended from 31/01/06 to 06/04/06 (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 35 westgate huddersfield west yorkshire HD1 1PA (1 page) |
15 April 2005 | Company name changed nameless technologies LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed nameless technologies LIMITED\certificate issued on 15/04/05 (2 pages) |
4 January 2005 | Incorporation (14 pages) |
4 January 2005 | Incorporation (14 pages) |