Amhurst Terrace
London
E8 2BT
Director Name | Mr Mark Andrew Humphries |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 months (resigned 21 September 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Foothills Worcester Road, Great Witley Worcester Worcestershire WR6 6JT |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Secretary Name | Mr Mark Andrew Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 26 September 2005) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | The Foothills Worcester Road, Great Witley Worcester Worcestershire WR6 6JT |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(7 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 08 September 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Way Chelmer Village Chelmsford Essex CM2 6PF |
Director Name | Mr Robert John Locker |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 September 2015) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Beukenhof Tite Hill Englefield Green Surrey TW20 0NJ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | Eat Work Art Hackney Downs Studios Amhurst Terrace London E8 2BT |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Shacklewell |
Built Up Area | Greater London |
2 at £1 | David Kirch Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£331,943 |
Cash | £8,642 |
Current Liabilities | £37,181 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
21 February 2007 | Delivered on: 22 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from channel hotels and properties limited and the company to the chargee on any account whatsoever. Particulars: Property at 34-36 union street, plymouth t/n DN33920. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|
24 March 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
---|---|
8 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
8 March 2023 | Previous accounting period extended from 30 June 2022 to 31 August 2022 (1 page) |
30 June 2022 | Current accounting period shortened from 30 November 2021 to 30 June 2021 (1 page) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
18 March 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
20 April 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
18 September 2020 | Registered office address changed from 1st Floor Offices 189-193 Earls Court Road London SW5 9AN to Eat Work Art Hackney Downs Studios Amhurst Terrace London E8 2BT on 18 September 2020 (1 page) |
18 September 2020 | Termination of appointment of Gary Thomas Lever as a director on 8 September 2020 (1 page) |
18 September 2020 | Appointment of Mr Leo Lawson-O'neil as a director on 8 September 2020 (2 pages) |
18 September 2020 | Termination of appointment of Terry John Prosser as a secretary on 8 September 2020 (1 page) |
16 September 2020 | Cessation of David Roderick Kirch as a person with significant control on 8 September 2020 (1 page) |
16 September 2020 | Notification of Eat Work Art Limited as a person with significant control on 8 September 2020 (2 pages) |
28 July 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
15 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
23 November 2018 | Current accounting period shortened from 31 December 2018 to 30 November 2018 (1 page) |
31 October 2018 | Satisfaction of charge 1 in full (2 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Robert John Locker as a director on 21 September 2015 (1 page) |
9 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-09
|
9 April 2016 | Termination of appointment of Robert John Locker as a director on 21 September 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
28 May 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
27 March 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
27 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 March 2009 | Director appointed robert john locker (7 pages) |
12 March 2009 | Director appointed robert john locker (7 pages) |
12 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
12 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
7 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 10/02/07; full list of members (2 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
27 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
27 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
12 July 2006 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
22 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (2 pages) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | Director resigned (1 page) |
3 October 2005 | New secretary appointed (2 pages) |
3 October 2005 | New secretary appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | New director appointed (4 pages) |
13 April 2005 | Memorandum and Articles of Association (6 pages) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Ad 22/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 April 2005 | Memorandum and Articles of Association (6 pages) |
13 April 2005 | New director appointed (4 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
13 April 2005 | Secretary resigned (1 page) |
18 March 2005 | Company name changed broomco (3711) LIMITED\certificate issued on 18/03/05 (2 pages) |
18 March 2005 | Company name changed broomco (3711) LIMITED\certificate issued on 18/03/05 (2 pages) |
10 February 2005 | Incorporation (19 pages) |
10 February 2005 | Incorporation (19 pages) |