London
N12 8LY
Director Name | Jorge Fernandez |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 34 Bracewell Road London W10 1AF |
Director Name | Richard Raymond Collingwood Wells |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 13 December 2019) |
Role | Company Director |
Correspondence Address | 26 Ainger Road London NW3 3AS |
Secretary Name | Jorge Fernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | 34 Bracewell Road London W10 1AF |
Director Name | Ms Stephanie Marie Gregg |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 17 April 2020) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Mr Roland Marcelin-Horne |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 18 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | www.fernandezandwells.com |
---|---|
Telephone | 020 72878124 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.3k at £0.1 | Mr Richard Raymond Collingwood Wells 42.66% Ordinary |
---|---|
3.4k at £0.1 | Mr Jorge Fernandez 33.79% Ordinary |
355 at £0.1 | Michael Polemis 3.55% Ordinary |
2k at £0.1 | Karen Elisabeth Easton 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,157 |
Cash | £49,508 |
Current Liabilities | £760,783 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 October 2020 | Delivered on: 19 October 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 April 2020 | Delivered on: 21 April 2020 Persons entitled: Watch House Coffee Holdings Limited Classification: A registered charge Particulars: 1. the leasehold interest in ground and basement floors, 8-10 exhibition road and first and. Second floors, 8 exhibition road, london SW7 2HF registered with title number BGL103367;. 2. the leasehold interest in the premises on the ground floor and basement of 1-3 denmark. Street, london WC2H 8LP;. 3. the premises at ground floor concession unit, french connection, 55 duke street, london W1K 5NR; and. 4. ground floor east wing café space, east wing building, somerset house, strand, london WC2R 1LA.. For more details please refer to the instrument. Outstanding |
18 June 2012 | Delivered on: 27 June 2012 Persons entitled: Alfred Place Limited and Thirdpart 2003 Limited Classification: Rent deposit deed Secured details: £17,500 and all other monies due or to become due. Particulars: By way of first fixed charge the deposit balance see image for full details. Outstanding |
2 July 2009 | Delivered on: 7 July 2009 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2009 | Delivered on: 30 January 2009 Persons entitled: Merrybond Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £6,250 and all other sums (including interest held but not paid to the tenant) held by the landlord pursuant to the rent deposit deed. Outstanding |
25 October 2006 | Delivered on: 2 November 2006 Persons entitled: Merrybond Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit. See the mortgage charge document for full details. Outstanding |
17 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2023 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
2 March 2022 | Statement of affairs (8 pages) |
20 December 2021 | Resolutions
|
20 December 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 December 2021 (2 pages) |
20 December 2021 | Appointment of a voluntary liquidator (3 pages) |
18 December 2021 | Compulsory strike-off action has been suspended (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2021 | Registered office address changed from 8a Exhibition Road London SW7 2HF England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 July 2021 (1 page) |
3 February 2021 | Registered office address changed from 1 - 3 Denmark Street London WC2H 8LP England to 8a Exhibition Road London SW7 2HF on 3 February 2021 (1 page) |
2 February 2021 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 1 - 3 Denmark Street London WC2H 8LP on 2 February 2021 (1 page) |
19 October 2020 | Registration of charge 058038250006, created on 16 October 2020 (15 pages) |
20 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
6 May 2020 | Director's details changed for Mr Roland Marcelin Horne on 4 May 2020 (2 pages) |
28 April 2020 | Satisfaction of charge 3 in full (1 page) |
21 April 2020 | Registration of charge 058038250005, created on 2 April 2020 (26 pages) |
17 April 2020 | Termination of appointment of Stephanie Marie Gregg as a director on 17 April 2020 (1 page) |
17 April 2020 | Appointment of Mr Roland Marcelin Horne as a director on 17 April 2020 (2 pages) |
19 March 2020 | Termination of appointment of Roland Marcelin-Horne as a director on 18 March 2020 (1 page) |
9 January 2020 | Resolutions
|
30 December 2019 | Second filing of a statement of capital following an allotment of shares on 9 December 2019
|
17 December 2019 | Current accounting period extended from 31 May 2020 to 31 July 2020 (1 page) |
17 December 2019 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 25 Leith Mansions Grantully Road London W9 1LQ on 17 December 2019 (1 page) |
16 December 2019 | Notification of Watch House Coffee Holdings Limited as a person with significant control on 13 December 2019 (2 pages) |
16 December 2019 | Cessation of Rick Raymond Wells as a person with significant control on 13 December 2019 (1 page) |
16 December 2019 | Cessation of Barbara Polemis as a person with significant control on 13 December 2019 (1 page) |
16 December 2019 | Termination of appointment of Richard Raymond Collingwood Wells as a director on 13 December 2019 (1 page) |
16 December 2019 | Appointment of Ms Stephanie Marie Gregg as a director on 13 December 2019 (2 pages) |
16 December 2019 | Cessation of Michael Polemis as a person with significant control on 13 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Roland Marcelin-Horne as a director on 13 December 2019 (2 pages) |
13 December 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
12 December 2019 | Satisfaction of charge 1 in full (1 page) |
12 December 2019 | All of the property or undertaking has been released from charge 1 (1 page) |
12 December 2019 | Satisfaction of charge 2 in full (1 page) |
12 December 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 29 October 2018
|
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
7 July 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
7 July 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 July 2017 | Notification of Barbara Polemis as a person with significant control on 28 April 2017 (2 pages) |
6 July 2017 | Notification of Michael Polemis as a person with significant control on 28 April 2017 (2 pages) |
6 July 2017 | Notification of Barbara Polemis as a person with significant control on 28 April 2017 (2 pages) |
6 July 2017 | Notification of Michael Polemis as a person with significant control on 28 April 2017 (2 pages) |
4 July 2017 | Notification of Rick Raymond Wells as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Rick Raymond Wells as a person with significant control on 6 April 2016 (2 pages) |
7 June 2017 | Termination of appointment of Jorge Fernandez as a secretary on 28 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Jorge Fernandez as a secretary on 28 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Jorge Fernandez as a director on 28 April 2017 (1 page) |
7 June 2017 | Termination of appointment of Jorge Fernandez as a director on 28 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page) |
3 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 June 2009 | Ad 15/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
18 June 2009 | Ad 15/05/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
18 June 2009 | Director's change of particulars / richard wells / 21/04/2009 (1 page) |
18 June 2009 | Director's change of particulars / richard wells / 21/04/2009 (1 page) |
18 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
5 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
5 August 2008 | Return made up to 03/05/08; full list of members (4 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 201 trafalgar house grenville place mill hill london NW7 3SA (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 201 trafalgar house grenville place mill hill london NW7 3SA (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
18 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 June 2006 | Ad 05/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 33 grenville place london NW7 3SF (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 33 grenville place london NW7 3SF (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
3 May 2006 | Incorporation (14 pages) |
3 May 2006 | Incorporation (14 pages) |