London
SW11 4LT
Secretary Name | Mr John Andrew Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Steine Brighton East Sussex BN1 1EJ |
Registered Address | C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
140 at £1 | Mr Peter Gordon Godwin 70.00% Ordinary |
---|---|
60 at £1 | Jutto Self Administered Pension Schem 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,786,967 |
Cash | £29,494 |
Current Liabilities | £1,146,062 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 May 2006 | Delivered on: 11 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
21 April 2017 | Registered office address changed from 5 Erin Close Fulham London SW6 1BF to 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 April 2017 (2 pages) |
---|---|
18 April 2017 | Statement of affairs with form 4.19 (6 pages) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
1 September 2016 | Statement of company's objects (2 pages) |
1 September 2016 | Resolutions
|
5 July 2016 | Termination of appointment of John Andrew Healy as a secretary on 23 June 2016 (2 pages) |
23 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Director's details changed for Mr Peter Gordon Godwin on 1 January 2013 (2 pages) |
27 March 2014 | Director's details changed for Mr Peter Gordon Godwin on 1 January 2013 (2 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
22 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
21 June 2012 | Resolutions
|
13 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 March 2011 | Director's details changed for Mr Peter Gordon Godwin on 1 September 2010 (2 pages) |
25 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Director's details changed for Mr Peter Gordon Godwin on 1 September 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Director's details changed for Mr Peter Gordon Godwin on 14 March 2010 (2 pages) |
16 December 2009 | Registered office address changed from 6 Harwood Road London SW6 4PH on 16 December 2009 (1 page) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 March 2008 | Director's change of particulars / peter godwin / 01/04/2007 (1 page) |
28 March 2008 | Return made up to 14/03/08; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 March 2007 | Return made up to 14/03/07; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: manor house, 16 the mount guildford surrey GU2 4HS (1 page) |
6 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 May 2006 | Particulars of mortgage/charge (7 pages) |
24 April 2006 | Nc inc already adjusted 04/04/06 (1 page) |
24 April 2006 | Memorandum and Articles of Association (16 pages) |
24 April 2006 | Ad 04/04/06--------- £ si 117@1=117 £ ic 83/200 (2 pages) |
13 April 2006 | Resolutions
|
13 April 2006 | Memorandum and Articles of Association (15 pages) |
13 April 2006 | Resolutions
|
14 March 2006 | Incorporation (20 pages) |