London
EC4A 3TR
Secretary Name | Sanne Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 18 May 2019) |
Correspondence Address | The Asticus Building 21 Palmer Street London SW1H 0AD |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(3 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 October 2014) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Martin Charles Schnaier |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 05 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD |
Director Name | Mrs Zena Patricia Yates |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2015(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Fairhold Holdings No.3 Appts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £898,000 |
Net Worth | £9,079,000 |
Current Liabilities | £15,519,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
10 October 2014 | Delivered on: 23 October 2014 Persons entitled: Boardwalk Finance Limited Classification: A registered charge Outstanding |
---|---|
17 July 2007 | Delivered on: 23 July 2007 Satisfied on: 26 March 2015 Persons entitled: Bayerische Landesbank, Acting Through Its London Branch in Its Capacity as Security Trustee(The Security Trustee) as Agent and Trustee Forthe Secured Parties Classification: Debenture Secured details: All monies due or to become due from any chargor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
19 January 2007 | Delivered on: 24 January 2007 Satisfied on: 27 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself Andon Behalf of the Beneficiaries) the Security Agent Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being plot no 102, parking space 102, 24 bellfield close, blackey, manchester t/no GM876762. Plot 45, parking space 45, 67 butterwick fields, horwich, bolton t/no GM875622. Plot 46, parking space 46, 69 butterwick fields, horwich, bolton t/no GM875622. For details of further property charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 September 2006 | Delivered on: 2 October 2006 Satisfied on: 27 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries) (the Security Agent) Classification: Supplemental legal charge to a deed of debenture dated 22 june 2006 Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property being the former broadway works west india dock alpha grove millwall in the london borough of tower hamlets. See the mortgage charge document for full details. Fully Satisfied |
22 June 2006 | Delivered on: 4 July 2006 Satisfied on: 27 July 2007 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
18 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2019 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 September 2018 | Termination of appointment of Zena Patricia Yates as a director on 29 March 2018 (1 page) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Removal of liquidator by court order (10 pages) |
2 June 2017 | Appointment of a voluntary liquidator (1 page) |
6 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
6 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
6 March 2017 | Register inspection address has been changed to The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
6 March 2017 | Register(s) moved to registered inspection location The Asticus Building 21 Palmer Street London SW1H 0AD (2 pages) |
25 January 2017 | Declaration of solvency (3 pages) |
25 January 2017 | Declaration of solvency (3 pages) |
16 January 2017 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD to Hill House 1 Little New Street London EC4A 3TR on 16 January 2017 (2 pages) |
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
12 January 2017 | Resolutions
|
12 January 2017 | Appointment of a voluntary liquidator (2 pages) |
12 January 2017 | Resolutions
|
18 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (18 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
6 May 2016 | Auditor's resignation (3 pages) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
19 April 2016 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 (1 page) |
19 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 April 2016 | Satisfaction of charge 057526660005 in full (1 page) |
13 April 2016 | Satisfaction of charge 057526660005 in full (1 page) |
2 March 2016 | Auditor's resignation (2 pages) |
2 March 2016 | Auditor's resignation (2 pages) |
10 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
10 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
10 November 2015 | Current accounting period extended from 31 October 2015 to 31 March 2016 (1 page) |
10 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
10 November 2015 | Termination of appointment of Martin Charles Schnaier as a director on 5 November 2015 (1 page) |
10 November 2015 | Appointment of Ms Zena Patricia Yates as a director on 5 November 2015 (2 pages) |
26 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
26 August 2015 | Full accounts made up to 31 October 2014 (22 pages) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 29 July 2015 (1 page) |
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
27 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
24 July 2015 | Second filing of AP04 previously delivered to Companies House
|
24 July 2015 | Second filing of AP01 previously delivered to Companies House
|
24 July 2015 | Second filing of TM01 previously delivered to Companies House
|
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 10 Pollen House Cork Street London W1S 3NP England to Pollen House 10 Cork Street London W1S 3NP on 17 April 2015 (1 page) |
17 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 9 October 2014 (1 page) |
17 April 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 9 October 2014 (1 page) |
17 April 2015 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 9 October 2014 (1 page) |
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
15 April 2015 | Second filing of TM02 previously delivered to Companies House
|
26 March 2015 | Satisfaction of charge 4 in full (4 pages) |
26 March 2015 | Satisfaction of charge 4 in full (4 pages) |
31 October 2014 | Termination of appointment of William Kenneth Procter as a director on 9 October 2014
|
31 October 2014 | Termination of appointment of William Kenneth Procter as a director on 9 October 2014
|
31 October 2014 | Termination of appointment of William Kenneth Procter as a director on 22 September 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
31 October 2014 | Termination of appointment of William Kenneth Procter as a director on 9 October 2014
|
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 22 September 2014 (1 page) |
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 22 September 2014 (2 pages) |
30 October 2014 | Termination of appointment of Christopher Charles Mcgill as a director on 9 October 2014
|
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
30 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 9 October 2014
|
30 October 2014 | Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to 10 Pollen House Cork Street London W1S 3NP on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 9 October 2014
|
30 October 2014 | Termination of appointment of Paul Hallam as a secretary on 9 October 2014
|
30 October 2014 | Appointment of Mr Martin Charles Schnaier as a director on 22 September 2014 (2 pages) |
30 October 2014 | Appointment of Mr Jason Christopher Bingham as a director on 22 September 2014 (2 pages) |
30 October 2014 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 9 October 2014
|
23 October 2014 | Registration of charge 057526660005, created on 10 October 2014 (56 pages) |
23 October 2014 | Registration of charge 057526660005, created on 10 October 2014 (56 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
22 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
11 March 2013 | Full accounts made up to 31 December 2011 (13 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
2 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
2 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
7 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
28 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
18 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 December 2009 | Full accounts made up to 31 December 2008 (12 pages) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
7 September 2009 | Director appointed christopher charles mcgill (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
3 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 23/03/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
30 January 2009 | Full accounts made up to 31 December 2007 (12 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from euro house 131-133 ballards lane finchley N3 1GR (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from euro house 131-133 ballards lane finchley N3 1GR (1 page) |
13 June 2008 | Full accounts made up to 31 December 2006 (12 pages) |
13 June 2008 | Full accounts made up to 31 December 2006 (12 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
23 July 2007 | Particulars of mortgage/charge (15 pages) |
18 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 May 2007 | Return made up to 23/03/07; full list of members (2 pages) |
24 January 2007 | Particulars of mortgage/charge (11 pages) |
24 January 2007 | Particulars of mortgage/charge (11 pages) |
20 December 2006 | Director's particulars changed (1 page) |
20 December 2006 | Director's particulars changed (1 page) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
8 December 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 October 2006 | Particulars of mortgage/charge (5 pages) |
2 October 2006 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Particulars of mortgage/charge (20 pages) |
4 July 2006 | Particulars of mortgage/charge (20 pages) |
8 June 2006 | New director appointed (3 pages) |
8 June 2006 | New director appointed (3 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
12 May 2006 | Resolutions
|
4 May 2006 | Registered office changed on 04/05/06 from: 31 corsham street london N1 6DR (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | New director appointed (5 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 31 corsham street london N1 6DR (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
23 March 2006 | Incorporation (12 pages) |
23 March 2006 | Incorporation (12 pages) |