London
EC2A 4JB
Secretary Name | Mr Creighton William Harrison Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Director Name | Mr Patrick Mark Creighton Heffron |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 14 Holywell Row London EC2A 4JB |
Registered Address | 14 Holywell Row London EC2A 4JB |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | 4uatro Investments LLP 25.00% Ordinary |
---|---|
25 at £1 | Edwin C. Boyd 25.00% Ordinary |
25 at £1 | Patrick Heffron 2004 Settlement 25.00% Ordinary |
25 at £1 | William Harison Boyd 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £524,993 |
Cash | £25,939 |
Current Liabilities | £337,331 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Dragonfly Finance S.A.R.L Classification: A registered charge Particulars: 40-41 whiskin street, london EC1R 0BP - LN124517. Outstanding |
---|---|
24 December 2010 | Delivered on: 29 December 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H premises 40 to 41 whiskin street, t/no: LN124517. All uncalled capital, stock in trade and plant, book debts see image for full details. Outstanding |
24 December 2010 | Delivered on: 29 December 2010 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 40 to 41 whiskin street. Outstanding |
7 October 2005 | Delivered on: 1 February 2006 Satisfied on: 1 April 2011 Persons entitled: Ulster Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14/16 meredith street,london and 40/41 whiskin street,london.. 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 |
22 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
---|---|
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
6 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
6 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (13 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
28 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (14 pages) |
19 September 2011 | Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages) |
19 September 2011 | Secretary's details changed for Mr. Creighton William Harrison Boyd on 1 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr. Patrick Mark Creighton Heffron on 1 September 2011 (2 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (14 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2009 | Return made up to 09/09/09; full list of members (5 pages) |
29 October 2008 | Return made up to 09/09/08; no change of members (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 September 2007 | Return made up to 09/09/07; no change of members (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
22 May 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
1 February 2006 | Particulars of mortgage/charge (6 pages) |
13 October 2005 | Memorandum and Articles of Association (13 pages) |
9 September 2005 | Incorporation (18 pages) |