London
EC1N 8AH
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2008(2 years after company formation) |
Appointment Duration | 12 years, 5 months (closed 20 October 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Agnieszka Nyka |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Management Accountant |
Correspondence Address | 49 Montague Road Hounslow Middlesex TW3 1LG |
Director Name | Mr Avrom Djanogly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Hatton Garden London EC1N 8AH |
Director Name | Mr Gerard Peter Burton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Sunna Gardens Sunbury On Thames Middlesex TW16 5EF |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
200 at £1 | Avrom Djanogly 66.67% Ordinary |
---|---|
100 at £1 | Capite Investments LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,348 |
Current Liabilities | £68,718 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 July 2008 | Delivered on: 1 August 2008 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £501,859 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 101 station road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
---|---|
10 May 2006 | Delivered on: 16 May 2006 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land with dwellinghouse k/a 101 station road henron london t/n NGL82950. See the mortgage charge document for full details. Outstanding |
10 May 2006 | Delivered on: 16 May 2006 Persons entitled: Mizarhi Tefahot Bank Limited Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing in respect of the property. See the mortgage charge document for full details. Outstanding |
10 May 2006 | Delivered on: 16 May 2006 Persons entitled: Mizrahi Tefahot Bank Limited 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 |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2020 | Application to strike the company off the register (1 page) |
26 April 2020 | Cessation of Avrom Djanogly as a person with significant control on 11 December 2019 (1 page) |
26 April 2020 | Change of details for Capite Investments Limited as a person with significant control on 11 December 2019 (2 pages) |
4 March 2020 | Termination of appointment of Avrom Djanogly as a director on 11 December 2019 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 April 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
18 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 June 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
4 June 2017 | Confirmation statement made on 27 April 2017 with updates (8 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 May 2016 | Director's details changed for Mr Avrom Djanogly on 26 April 2016 (2 pages) |
6 May 2016 | Director's details changed for Mr Avrom Djanogly on 26 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
3 May 2016 | Director's details changed for Mr Gerard Peter Burton on 26 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Gerard Peter Burton on 26 April 2016 (2 pages) |
3 May 2016 | Secretary's details changed for Mr Gerard Peter Burton on 26 April 2016 (1 page) |
3 May 2016 | Secretary's details changed for Mr Gerard Peter Burton on 26 April 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
3 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
3 February 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Secretary's details changed for Mr Gerard Peter Burton on 1 January 2011 (1 page) |
1 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Secretary's details changed for Mr Gerard Peter Burton on 1 January 2011 (1 page) |
1 June 2011 | Secretary's details changed for Mr Gerard Peter Burton on 1 January 2011 (1 page) |
23 September 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
23 September 2010 | Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
8 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages) |
19 May 2010 | Registered office address changed from 4Th Floor 11 Hatton Garden London EC1N 8AH on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 4Th Floor 11 Hatton Garden London EC1N 8AH on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 May 2008 | Director appointed mr gerard burton (1 page) |
16 May 2008 | Director appointed mr gerard burton (1 page) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
28 March 2008 | Appointment terminated director gerard burton (1 page) |
28 March 2008 | Appointment terminated director gerard burton (1 page) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
24 September 2007 | New director appointed (1 page) |
24 September 2007 | New director appointed (1 page) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | New director appointed (2 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Incorporation (14 pages) |
27 April 2006 | Incorporation (14 pages) |