Thurgarton
Notts
NG14 7GY
Director Name | Mr Brian Dryden Foord |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 days after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Alleyn Park Dulwich London SE21 8AU |
Secretary Name | Mr Hendrik Engelbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(5 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA |
Director Name | Eleni Charalambous |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(1 month after company formation) |
Appointment Duration | 6 days (resigned 02 May 2006) |
Role | Personal Assistant |
Correspondence Address | 29 Tremaine Road Anerley London SE20 7UA |
Director Name | Patrick Deeds-Vincke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | Etg 01 3y Honor Chevalier 75006 Paris France |
Director Name | Mr Alexander John Duce |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Devonshire Street London W1W 5DR |
Director Name | Mr Jonathan Dryden Foord |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,179,891 |
Cash | £1,304 |
Current Liabilities | £4,522,705 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
17 June 2019 | Delivered on: 21 June 2019 Persons entitled: Libraco Finance Limited Classification: A registered charge Outstanding |
---|---|
28 February 2019 | Delivered on: 12 March 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: All of the company's plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument. Outstanding |
25 January 2012 | Delivered on: 31 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 02 july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
4 September 2009 | Delivered on: 11 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed executed outside the united kingdom over property situated there and Secured details: 600,000 euros and all other monies due or to become due. Particulars: "Le moulin de la tuilerie" located at gif-sur-yvette (91190) in france. Assignment of the benefit of any insurance see image for full details. Outstanding |
19 January 2007 | Delivered on: 31 January 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
28 April 2006 | Delivered on: 17 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed executed outside the united kingdom over property situated there Secured details: 1,900,000 euros and all other monies due or to become due. Particulars: Property k/a le moulin de la tuilerie located at gif-sur-yvette (91190) in france. Outstanding |
28 April 2006 | Delivered on: 17 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed (including assignment of insurance indemnities) executed outside the united kingdom over property situated there Secured details: 1,900,000 euros and all other monies due or to become due. Particulars: Property k/a le moulin de la tuilerie located at gif-sur-yvette (91190) in france. Outstanding |
26 April 2006 | Delivered on: 6 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 2ND july 2002 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums for the time being to the credit of any present or future account of the company with the bank. Outstanding |
23 December 2019 | Delivered on: 31 December 2019 Persons entitled: Carlton Street Trading Limited Pop Ark Limited Classification: A registered charge Particulars: Unregistered freehold property land and buildings known as "le moulin de la tuilerie" at 27 impasse de la tuilerie, 91190 gif-sur-yvette, france in the chevreuse valley, and other fixed charges as listed at clause 3 of the instrument. Outstanding |
28 April 2006 | Delivered on: 6 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. See the mortgage charge document for full details. Outstanding |
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
---|---|
27 April 2023 | Notification of Abbey Commercial Investments Limited as a person with significant control on 1 July 2022 (2 pages) |
27 April 2023 | Cessation of Libraco Finance Limited as a person with significant control on 1 July 2022 (1 page) |
10 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
23 September 2022 | Director's details changed for Mr Roland John Bernard Duce on 23 September 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
6 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
15 July 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
8 June 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
10 March 2021 | Notification of Libraco Finance Limited as a person with significant control on 22 April 2020 (2 pages) |
17 February 2021 | Cessation of Abbey Commercial Investments Limited as a person with significant control on 22 April 2020 (1 page) |
19 October 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
21 May 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 December 2019 | Registration of charge 057553980010, created on 23 December 2019 (55 pages) |
3 July 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
21 June 2019 | Registration of charge 057553980009, created on 17 June 2019 (65 pages) |
18 June 2019 | Satisfaction of charge 6 in full (1 page) |
18 June 2019 | Satisfaction of charge 2 in full (1 page) |
18 June 2019 | Satisfaction of charge 057553980008 in full (1 page) |
18 June 2019 | Satisfaction of charge 1 in full (2 pages) |
18 June 2019 | Satisfaction of charge 4 in full (1 page) |
18 June 2019 | Satisfaction of charge 5 in full (2 pages) |
18 June 2019 | Satisfaction of charge 3 in full (1 page) |
18 June 2019 | Satisfaction of charge 7 in full (2 pages) |
29 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
12 March 2019 | Registration of charge 057553980008, created on 28 February 2019 (65 pages) |
14 May 2018 | Termination of appointment of Brian Dryden Foord as a director on 23 March 2018 (1 page) |
14 May 2018 | Termination of appointment of Alexander John Duce as a director on 26 April 2018 (1 page) |
14 May 2018 | Termination of appointment of Jonathan Dryden Foord as a director on 26 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
7 April 2017 | Accounts for a small company made up to 30 June 2016 (11 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
12 April 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
7 July 2015 | Appointment of Mr Alexander John Duce as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Jonathan Dryden Foord as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Jonathan Dryden Foord as a director on 16 June 2015 (3 pages) |
7 July 2015 | Appointment of Mr Alexander John Duce as a director on 16 June 2015 (3 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
20 December 2013 | Previous accounting period extended from 25 March 2013 to 30 June 2013 (1 page) |
20 December 2013 | Previous accounting period extended from 25 March 2013 to 30 June 2013 (1 page) |
5 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Full accounts made up to 25 March 2012 (14 pages) |
3 April 2013 | Full accounts made up to 25 March 2012 (14 pages) |
20 November 2012 | Termination of appointment of Hendrik Engelbert as a secretary (1 page) |
20 November 2012 | Termination of appointment of Hendrik Engelbert as a secretary (1 page) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (13 pages) |
12 December 2011 | Full accounts made up to 25 March 2011 (13 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (13 pages) |
2 December 2010 | Full accounts made up to 25 March 2010 (13 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (13 pages) |
23 March 2010 | Full accounts made up to 25 March 2009 (13 pages) |
9 January 2010 | Termination of appointment of Patrick Deeds-Vincke as a director (2 pages) |
9 January 2010 | Termination of appointment of Patrick Deeds-Vincke as a director (2 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
26 January 2009 | Full accounts made up to 25 March 2008 (14 pages) |
26 January 2009 | Full accounts made up to 25 March 2008 (14 pages) |
18 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
17 June 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2008 | Ad 21/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 June 2008 | Director appointed patrick deeds-vincke (2 pages) |
17 June 2008 | Director appointed patrick deeds-vincke (2 pages) |
27 November 2007 | Full accounts made up to 25 March 2007 (13 pages) |
27 November 2007 | Full accounts made up to 25 March 2007 (13 pages) |
3 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page) |
9 November 2006 | Accounting reference date shortened from 31/03/07 to 25/03/07 (1 page) |
7 June 2006 | New director appointed (3 pages) |
7 June 2006 | New director appointed (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (4 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | New director appointed (4 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
6 May 2006 | Particulars of mortgage/charge (7 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 6-8 underwood street london N1 7JQ (1 page) |
24 March 2006 | Incorporation (19 pages) |
24 March 2006 | Incorporation (19 pages) |