Lambeg
Co Antrim
BT27 4QD
Northern Ireland
Director Name | Mr Stephen John Quinn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2005(2 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Upper Montagu Street London W1H 2AN |
Secretary Name | Elise Ovanessoff |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2005(2 days after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 16 Upper Montagu Street London W1H 2AN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Stephen Boyd 50.00% Ordinary |
---|---|
1 at £1 | Stephen John Quinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,590 |
Cash | £39,868 |
Current Liabilities | £46,331 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
5 October 2012 | Delivered on: 6 October 2012 Persons entitled: Onesavings Bank PLC Classification: Mortgage Secured details: £2,008,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 grays inn road london t/no ngl 610275. Outstanding |
---|---|
20 March 2008 | Delivered on: 1 April 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £60,000 credited to account designation number 25669532 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
5 April 2007 | Delivered on: 21 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £254,803 and all other monies due or to become due. Particulars: Flat 3, 24 goodge place london. Fixed charge over all rental income and. Outstanding |
5 April 2007 | Delivered on: 21 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £247,626 and all other monies due or to become due. Particulars: Flat 2, 24 goodge place london. Fixed charge over all rental income and. Outstanding |
5 April 2007 | Delivered on: 21 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £247,626 and all other monies due or to become due. Particulars: Flat 1, 24 goodge place london. Fixed charge over all rental income and. Outstanding |
5 April 2007 | Delivered on: 21 April 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £305,046 and all other monies due or to become due. Particulars: 24A goodge place london. Fixed charge over all rental income and. Outstanding |
30 April 2021 | Delivered on: 7 May 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold land shown edged with red on the plan being 46 grays inn road, WC1X 8LR as registered at hm land registry with title number NGL610275. Outstanding |
4 February 2016 | Delivered on: 13 February 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Outstanding |
4 February 2016 | Delivered on: 13 February 2016 Persons entitled: Bank of Cyprus UK Limited Classification: A registered charge Particulars: 46 gray's inn road, london t/no NGL610275. Outstanding |
24 November 2005 | Delivered on: 10 December 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
11 January 2008 | Delivered on: 15 January 2008 Satisfied on: 12 October 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46 grays inn road london t/n 610275. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
24 November 2005 | Delivered on: 10 December 2005 Satisfied on: 12 October 2012 Persons entitled: Aib Group (UK) P.L.C. Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The shares being four ordinary shares in the share capital of the company and security assets,. See the mortgage charge document for full details. Fully Satisfied |
16 December 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
29 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
23 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
18 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
29 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 June 2018 | Satisfaction of charge 9 in full (4 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
13 December 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 March 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
13 February 2016 | Registration of charge 055971000010, created on 4 February 2016 (6 pages) |
13 February 2016 | Registration of charge 055971000011, created on 4 February 2016 (14 pages) |
13 February 2016 | Registration of charge 055971000010, created on 4 February 2016 (6 pages) |
13 February 2016 | Registration of charge 055971000011, created on 4 February 2016 (14 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
19 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
22 October 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 22 October 2012 (1 page) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
27 February 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
8 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
28 February 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
4 November 2010 | Director's details changed for Stephen Quinn on 19 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Stephen Quinn on 19 October 2010 (2 pages) |
4 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
10 February 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
9 February 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE on 9 February 2010 (1 page) |
26 October 2009 | Director's details changed for Stephen Boyd on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Boyd on 26 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Stephen Quinn on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Director's details changed for Stephen Quinn on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
14 January 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
21 April 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
14 December 2006 | Return made up to 19/10/06; full list of members (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 16 upper montagu street london W1H 2AN (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 16 upper montagu street london W1H 2AN (1 page) |
20 March 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
20 March 2006 | Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (7 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Memorandum and Articles of Association (13 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Memorandum and Articles of Association (13 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page) |
7 November 2005 | Registered office changed on 07/11/05 from: 6-8 underwood street london N1 7JQ (1 page) |
1 November 2005 | Company name changed renforth LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed renforth LIMITED\certificate issued on 01/11/05 (2 pages) |
19 October 2005 | Incorporation (18 pages) |
19 October 2005 | Incorporation (18 pages) |