London
E1W 1DD
Director Name | Mr Anthony Robert Buckley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 19 November 2015(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1DD |
Director Name | Mr Jonathan Mark Gain |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Jonathan Somerville Price |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 27 July 2005) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 54 Kestrel Avenue London SE24 0EB |
Director Name | Mr Peter Donald Roscrow |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury Park London N5 2XE |
Director Name | Benjamin Michael Walker |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Lane East Reigate Surrey RH2 8HN |
Secretary Name | Mr Jonathan Mark Gain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2006) |
Role | Comany Secretary |
Country of Residence | England |
Correspondence Address | 9 Nash Place Penn Buckinghamshire HP10 8ES |
Director Name | Mr Simon James Cooke |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 January 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 69 Lowther Road Barnes London SW13 9NP |
Director Name | Mr Martin Alexander Towns |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 November 2009) |
Role | Chartered Surveyor |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Nicholas Edward Vellacott Jenkins |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 January 2010) |
Role | Charetered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Steven Edward Oliver |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 February 2014) |
Role | Divisional Director |
Country of Residence | England |
Correspondence Address | 7 Swallow Street London W1B 4DE |
Director Name | Ms Joanna Margaret Jackson |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2014(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2015) |
Role | Assistant Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Fitzwilliam Road London SW4 0DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Special Opportunities Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 February 2018) |
Correspondence Address | 6th Floor 338 Euston Road London NW1 3BG |
Registered Address | Tower Bridge House St Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Exchange Square Nominees LTD 75.00% Ordinary |
---|---|
1 at £1 | Nigel Bruce Ashfield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £4 |
Latest Accounts | 5 April 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
26 September 2006 | Delivered on: 7 October 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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: The printworks ribble valley enterprise park barrow clitheroe t/no LA952189. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
18 May 2006 | Delivered on: 2 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 k/a 14-32 (even) mortlake high street t/n SGL367079, l/h land being 14-32 mortlake high street t/n TGL226573. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 2006 | Delivered on: 2 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a aspect court 47 park east leeds t/n WYK537551. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 May 2006 | Delivered on: 2 June 2006 Persons entitled: The Governor and Company of the Bank of Ireland 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 property k/a lockhurst lane coventry t/n WM864959. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 April 2020 | Return of final meeting in a members' voluntary winding up (14 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (14 pages) |
19 April 2019 | Liquidators' statement of receipts and payments to 11 February 2019 (15 pages) |
12 March 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
13 March 2018 | Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 13 March 2018 (2 pages) |
13 March 2018 | Register inspection address has been changed to 338 Euston Road London NW1 3BG (2 pages) |
7 March 2018 | Declaration of solvency (5 pages) |
7 March 2018 | Resolutions
|
7 March 2018 | Appointment of a voluntary liquidator (3 pages) |
19 February 2018 | Notification of Exchange Square Nominees Limited as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
19 February 2018 | Withdrawal of a person with significant control statement on 19 February 2018 (2 pages) |
6 February 2018 | Director's details changed for Mr Anthony Robert Buckley on 19 November 2015 (2 pages) |
6 February 2018 | Termination of appointment of Special Opportunities Management Limited as a director on 6 February 2018 (1 page) |
6 February 2018 | Secretary's details changed for Anthony Robert Buckley on 8 April 2014 (1 page) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 19 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages) |
20 June 2017 | Secretary's details changed for Anthony Robert Buckley on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 20 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Anthony Robert Buckley on 19 June 2017 (2 pages) |
13 April 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
13 April 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 January 2017 | Current accounting period extended from 31 January 2017 to 5 April 2017 (3 pages) |
7 January 2017 | Current accounting period extended from 31 January 2017 to 5 April 2017 (3 pages) |
7 April 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
7 April 2016 | Total exemption full accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
19 November 2015 | Appointment of Mr Anthony Robert Buckley as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Joanna Margaret Jackson as a director on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mr Anthony Robert Buckley as a director on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Joanna Margaret Jackson as a director on 19 November 2015 (1 page) |
13 April 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
13 April 2015 | Total exemption full accounts made up to 31 January 2015 (6 pages) |
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
16 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
16 October 2014 | Total exemption full accounts made up to 31 January 2014 (6 pages) |
8 April 2014 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page) |
8 April 2014 | Director's details changed for Special Opportunities Management Limited on 8 April 2014 (1 page) |
8 April 2014 | Registered office address changed from 6Th Floor 388 Euston Road London NW1 3BG United Kingdom on 8 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 7 Swallow Street London W1B 4DE on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Special Opportunities Management Limited on 7 April 2014 (1 page) |
5 March 2014 | Appointment of Ms Joanna Margaret Jackson as a director (2 pages) |
5 March 2014 | Termination of appointment of Steven Oliver as a director (1 page) |
5 March 2014 | Termination of appointment of Steven Oliver as a director (1 page) |
5 March 2014 | Appointment of Ms Joanna Margaret Jackson as a director (2 pages) |
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 April 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
24 April 2013 | Total exemption full accounts made up to 31 January 2013 (6 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
12 March 2012 | Total exemption full accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
14 October 2011 | Total exemption full accounts made up to 31 January 2011 (6 pages) |
2 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
2 April 2011 | Secretary's details changed for Anthony Robert Buckley on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 April 2011 | Director's details changed for Mr Steven Oliver on 25 February 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011 (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (6 pages) |
25 February 2010 | Termination of appointment of Martin Towns as a director (1 page) |
25 February 2010 | Termination of appointment of Martin Towns as a director (1 page) |
24 February 2010 | Appointment of Mr Steven Oliver as a director (2 pages) |
24 February 2010 | Appointment of Mr Steven Oliver as a director (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
14 January 2010 | Termination of appointment of Nicholas Jenkins as a director (1 page) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
4 December 2009 | Total exemption full accounts made up to 31 January 2009 (6 pages) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
11 November 2009 | Secretary's details changed for Anthony Robert Buckley on 18 October 2009 (1 page) |
16 October 2009 | Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Anthony Robert Buckley on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Nicholas Edward Vellacott Jenkins on 15 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009 (1 page) |
28 July 2009 | Director appointed nicholas edward vellacott jenkins (1 page) |
28 July 2009 | Director appointed nicholas edward vellacott jenkins (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
29 May 2009 | Appointment terminated director peter roscrow (1 page) |
29 May 2009 | Director appointed special opportunities management LIMITED (1 page) |
29 May 2009 | Appointment terminated director peter roscrow (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / martin towns / 15/05/2009 (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
27 February 2009 | Appointment terminated director simon cooke (1 page) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / martin towns / 13/10/2008 (1 page) |
19 February 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
19 February 2008 | Total exemption full accounts made up to 31 January 2008 (6 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
25 May 2007 | Director's particulars changed (1 page) |
25 May 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | New director appointed (1 page) |
26 February 2007 | Director resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 January 2007 | New secretary appointed (1 page) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
7 October 2006 | Particulars of mortgage/charge (11 pages) |
7 October 2006 | Particulars of mortgage/charge (11 pages) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
2 June 2006 | Particulars of mortgage/charge (11 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
6 March 2006 | Return made up to 28/01/06; full list of members (8 pages) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
1 November 2005 | Director's particulars changed (1 page) |
15 July 2005 | New director appointed (2 pages) |
15 July 2005 | New director appointed (2 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
18 May 2005 | Registered office changed on 18/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 2005 | New secretary appointed;new director appointed (5 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | Registered office changed on 18/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New secretary appointed;new director appointed (5 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
18 May 2005 | New director appointed (17 pages) |
18 May 2005 | New director appointed (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | New director appointed (17 pages) |
14 February 2005 | Company name changed cablethread LIMITED\certificate issued on 14/02/05 (2 pages) |
14 February 2005 | Company name changed cablethread LIMITED\certificate issued on 14/02/05 (2 pages) |
28 January 2005 | Incorporation (17 pages) |
28 January 2005 | Incorporation (17 pages) |