London
SW1W 0EX
Director Name | Linda Harding |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramleys Childerditch Street Little Warley Brentwood Essex CM13 3EG |
Secretary Name | Linda Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Bramleys Childerditch Street Little Warley Brentwood Essex CM13 3EG |
Secretary Name | Chloe Katherine Harding |
---|---|
Status | Resigned |
Appointed | 07 June 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | 144 High Street Epping Essex CM16 4AS |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O A K S Advisers 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dennis Harding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,381 |
Cash | £73,832 |
Current Liabilities | £354,187 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 28 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 October |
Latest Return | 9 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (10 months from now) |
6 November 2019 | Delivered on: 7 November 2019 Persons entitled: Dennis Gordon Harding Classification: A registered charge Outstanding |
---|---|
6 November 2019 | Delivered on: 6 November 2019 Persons entitled: Dennis Gordon Harding Classification: A registered charge Particulars: The chattels as set out in schedule to the instrument. Outstanding |
30 May 2017 | Delivered on: 1 June 2017 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
10 March 2016 | Delivered on: 11 March 2016 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
24 September 2015 | Delivered on: 25 September 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
20 February 2015 | Delivered on: 9 March 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
11 January 2024 | Confirmation statement made on 9 January 2024 with updates (4 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
9 January 2023 | Confirmation statement made on 9 January 2023 with updates (4 pages) |
19 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with updates (4 pages) |
15 September 2021 | Resolutions
|
29 July 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with updates (4 pages) |
8 September 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
15 July 2020 | Registered office address changed from C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O a K S Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page) |
15 July 2020 | Registered office address changed from C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX to C/O Aks Advisers, 14-15 Lower Grosvenor Place London SW1W 0EX on 15 July 2020 (1 page) |
25 February 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
7 November 2019 | Registration of charge 056692170006, created on 6 November 2019 (47 pages) |
6 November 2019 | Registration of charge 056692170005, created on 6 November 2019 (38 pages) |
22 October 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 July 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
5 March 2019 | Satisfaction of charge 056692170004 in full (1 page) |
21 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
28 October 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
28 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
17 January 2018 | Confirmation statement made on 9 January 2018 with updates (4 pages) |
20 December 2017 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to C/O Cox Costello & Horne Fourth & Fifth Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 20 December 2017 (2 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
27 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
1 June 2017 | Registration of charge 056692170004, created on 30 May 2017 (17 pages) |
1 June 2017 | Registration of charge 056692170004, created on 30 May 2017 (17 pages) |
26 May 2017 | Satisfaction of charge 056692170002 in full (1 page) |
26 May 2017 | Satisfaction of charge 056692170002 in full (1 page) |
25 May 2017 | Satisfaction of charge 056692170003 in full (1 page) |
25 May 2017 | Satisfaction of charge 056692170003 in full (1 page) |
25 May 2017 | Satisfaction of charge 056692170001 in full (1 page) |
25 May 2017 | Satisfaction of charge 056692170001 in full (1 page) |
21 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
5 May 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
29 April 2016 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 29 April 2016 (1 page) |
29 April 2016 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 29 April 2016 (1 page) |
11 March 2016 | Registration of charge 056692170003, created on 10 March 2016 (17 pages) |
11 March 2016 | Registration of charge 056692170003, created on 10 March 2016 (17 pages) |
30 September 2015 | Termination of appointment of Chloe Katherine Harding as a secretary on 1 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Chloe Katherine Harding as a secretary on 1 September 2015 (1 page) |
30 September 2015 | Termination of appointment of Chloe Katherine Harding as a secretary on 1 September 2015 (1 page) |
25 September 2015 | Registration of charge 056692170002, created on 24 September 2015 (23 pages) |
25 September 2015 | Registration of charge 056692170002, created on 24 September 2015 (23 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 March 2015 | Registration of charge 056692170001, created on 20 February 2015 (28 pages) |
9 March 2015 | Registration of charge 056692170001, created on 20 February 2015 (28 pages) |
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
14 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
14 March 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (3 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
4 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
20 October 2009 | Director's details changed for Dennis Harding on 19 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Chloe Katherine Harding on 19 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Chloe Katherine Harding on 19 October 2009 (1 page) |
20 October 2009 | Director's details changed for Dennis Harding on 19 October 2009 (2 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
28 July 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
8 July 2009 | Secretary appointed chloe katherine harding (1 page) |
8 July 2009 | Secretary appointed chloe katherine harding (1 page) |
7 July 2009 | Appointment terminated director linda harding (1 page) |
7 July 2009 | Appointment terminated director linda harding (1 page) |
7 July 2009 | Appointment terminated secretary linda harding (1 page) |
7 July 2009 | Appointment terminated secretary linda harding (1 page) |
12 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
12 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
24 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
29 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
28 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Return made up to 09/01/07; full list of members (3 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
9 February 2006 | Accounting reference date shortened from 31/01/07 to 31/10/06 (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 January 2006 | Registered office changed on 09/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
9 January 2006 | Incorporation (13 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Incorporation (13 pages) |