London
W1S 3NQ
Director Name | Mr Patrick O'Hara |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 May 2006(1 week after company formation) |
Appointment Duration | 13 years, 5 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Robert Savill |
---|---|
Status | Closed |
Appointed | 27 February 2013(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 33 Cork Street London W1S 3NQ |
Secretary Name | Mr Gordon Parker |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2006(1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tayles Cottage 35 West End Street Ewell Village Surrey KT17 1XD |
Secretary Name | Miss Philippa Dunkley |
---|---|
Status | Resigned |
Appointed | 24 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 December 2009) |
Role | Accountant |
Correspondence Address | 15 Watcombe Cottages Richmond Surrey TW9 3BD |
Secretary Name | Mr David Richard Morgan |
---|---|
Status | Resigned |
Appointed | 16 December 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2012) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ |
Secretary Name | Mrs Philippa Scobie |
---|---|
Status | Resigned |
Appointed | 01 February 2012(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 February 2013) |
Role | Company Director |
Correspondence Address | C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Cork Street London W1S 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Anglo Lothian No. 6 Gp LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2015 | Delivered on: 5 January 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
22 December 2015 | Delivered on: 5 January 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: All that freehold land situated and known as reindeer court shopping centre, worcester WR1 2DS. Title number HW88723.. All that freehold land situated and known as 39 the shambles WR1 2RE. Title number HW62965. Outstanding |
27 June 2006 | Delivered on: 8 July 2006 Satisfied on: 24 October 2015 Persons entitled: Leeds Building Society Classification: Deed of rental assignment Secured details: All 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: All right title benefit and interest in and to all rent licence fees or other sums of money. See the mortgage charge document for full details. Fully Satisfied |
27 June 2006 | Delivered on: 8 July 2006 Satisfied on: 24 October 2015 Persons entitled: Leeds Building Society Classification: Floating charge Secured details: All 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: Floating charge all property and assets. Fully Satisfied |
27 June 2006 | Delivered on: 8 July 2006 Satisfied on: 24 October 2015 Persons entitled: Leeds Building Society Classification: Charge deed Secured details: All 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: F/H reindeer court shopping centre and 39 the shambles worcester t/nos HW88723 and HW62965 all the income the property rights all goodwill. See the mortgage charge document for full details. Fully Satisfied |
2 August 2017 | Satisfaction of charge 058001040004 in full (4 pages) |
---|---|
2 August 2017 | Satisfaction of charge 058001040005 in full (4 pages) |
15 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
20 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 May 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
4 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
26 April 2016 | Registered office address changed from C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ to C/O C/O Tyburn Lane Llp 33 Cork Street London W1S 3NQ on 26 April 2016 (1 page) |
5 January 2016 | Registration of charge 058001040005, created on 22 December 2015 (38 pages) |
5 January 2016 | Registration of charge 058001040004, created on 22 December 2015 (23 pages) |
2 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 October 2015 | Satisfaction of charge 1 in full (4 pages) |
24 October 2015 | Satisfaction of charge 3 in full (4 pages) |
24 October 2015 | Satisfaction of charge 2 in full (4 pages) |
30 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
28 April 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
15 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 April 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Appointment of Mr Robert Savill as a secretary (1 page) |
27 February 2013 | Termination of appointment of Philippa Scobie as a secretary (1 page) |
7 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 October 2012 | Secretary's details changed for Mrs Philippa Scobie on 10 October 2012 (1 page) |
25 June 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Appointment of Mrs Philippa Scobie as a secretary (1 page) |
1 March 2012 | Termination of appointment of David Morgan as a secretary (1 page) |
13 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Patrick O'hara on 16 May 2011 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
16 December 2009 | Termination of appointment of Philippa Dunkley as a secretary (1 page) |
16 December 2009 | Director's details changed for John Daly on 16 December 2009 (2 pages) |
16 December 2009 | Appointment of Mr David Richard Morgan as a secretary (1 page) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 May 2009 | Secretary's change of particulars / philippa dunkley / 15/05/2009 (1 page) |
23 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 April 2008 | Return made up to 28/04/08; full list of members (4 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 August 2007 | Return made up to 28/04/07; full list of members (7 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU (1 page) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | New director appointed (6 pages) |
23 May 2006 | New director appointed (6 pages) |
23 May 2006 | New secretary appointed (1 page) |
23 May 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
28 April 2006 | Incorporation (17 pages) |