London
W1S 1TE
Director Name | Mr James Richard Coulling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Director Name | Mr Kenneth William Morgan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Director Name | Mr Timothy David Richards |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2006(1 week, 5 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Director Name | Ms Jane Alicia Preston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 4 Tenterden Street London W1S 1TE |
Director Name | Mr Derek Roger Sayer |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Albans House 57/59 Haymarket London SW1Y 4QX |
Secretary Name | Ian Levene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Grosvenor Street London W1K 3HZ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | C/O Lipton, First Floor 20 High Street London E15 2PP |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Derek Roger Sayer 50.00% Ordinary |
---|---|
100 at £1 | James Richard Coulling 10.00% Ordinary |
100 at £1 | Jane Alicia Preston 10.00% Ordinary |
100 at £1 | Jean-alexandre David Williams 10.00% Ordinary |
100 at £1 | Kenneth William Morgan 10.00% Ordinary |
100 at £1 | Timothy David Richards 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £420,115 |
Cash | £43,347 |
Current Liabilities | £598,541 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: F/H land and buildings 44-52 (even) aldwick road bognor regis t/no.P46216 and f/h land and buildings 54, 54A and 56 aldwick road bognor regis t/no.WSX296120. Outstanding |
---|---|
15 April 2011 | Delivered on: 19 April 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10/10A market square, horsham, t/no: WSX264739 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
14 February 2007 | Delivered on: 17 February 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of assignment all the right, title, benefit and interest in and to all rent, licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property. See the mortgage charge document for full details. Outstanding |
15 April 2011 | Delivered on: 19 April 2011 Satisfied on: 18 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit B3, yeoman gate, yeoman way, worthing, t/no: WSX313267 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 April 2008 | Delivered on: 24 April 2008 Satisfied on: 28 January 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property see image for full details. Fully Satisfied |
17 April 2008 | Delivered on: 24 April 2008 Satisfied on: 28 January 2015 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 10/10A market square, horsham t/no WSX264739 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
13 September 2007 | Delivered on: 18 September 2007 Satisfied on: 28 January 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit B3 yeoman gate worthing t/no WSX297888 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
13 September 2007 | Delivered on: 18 September 2007 Satisfied on: 28 January 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property being unit B3 yeoman gate worthing t/no WSX297888. See the mortgage charge document for full details. Fully Satisfied |
14 February 2007 | Delivered on: 17 February 2007 Satisfied on: 28 January 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 netherwood road, hammersmith t/no 250802; 15 netherwood road (W14 0BL) t/no 260769; 13 & 15 netherwood road, hammersmith t/no NGL649421, for details of further properties charged please refer to form 395, and all buildings, fixtures and fixed plant and machinery, the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties, the goodwill of the business, all monies from time to time payable in relation to contracts or policies of insurance. See the mortgage charge document for full details. Fully Satisfied |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
12 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2023 | Registered office address changed from 4 Tenterden Street London W1S 1TE England to C/O Lipton, First Floor 20 High Street London E15 2PP on 3 May 2023 (1 page) |
3 May 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
21 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
19 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
19 January 2021 | Registered office address changed from First Floor 4 Tenterden Street London W1S 1TE England to 4 Tenterden Street London W1S 1TE on 19 January 2021 (1 page) |
27 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 August 2019 | Registered office address changed from C/O Aston Rose St Albans House 57/59 Haymarket London SW1Y 4QX to First Floor 4 Tenterden Street London W1S 1TE on 22 August 2019 (1 page) |
26 June 2019 | Confirmation statement made on 26 June 2019 with updates (5 pages) |
25 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
10 September 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
18 April 2018 | Cessation of Derek Roger Sayer as a person with significant control on 6 April 2017 (1 page) |
18 April 2018 | Notification of Jean-Alexandre David Williams as a person with significant control on 6 April 2017 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
11 April 2017 | Termination of appointment of Derek Roger Sayer as a director on 6 April 2017 (1 page) |
11 April 2017 | Termination of appointment of Derek Roger Sayer as a director on 6 April 2017 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
2 June 2016 | Registration of charge 058970300010, created on 31 May 2016 (42 pages) |
2 June 2016 | Registration of charge 058970300010, created on 31 May 2016 (42 pages) |
2 June 2016 | Registration of charge 058970300009, created on 31 May 2016 (23 pages) |
2 June 2016 | Registration of charge 058970300009, created on 31 May 2016 (23 pages) |
17 May 2016 | Satisfaction of charge 7 in full (2 pages) |
17 May 2016 | Satisfaction of charge 7 in full (2 pages) |
6 May 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | All of the property or undertaking has been released from charge 7 (2 pages) |
18 December 2015 | Satisfaction of charge 8 in full (2 pages) |
18 December 2015 | Satisfaction of charge 8 in full (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 August 2015 | Director's details changed for Mr Derek Roger Sayer on 3 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Kenneth William Morgan on 1 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Kenneth William Morgan on 1 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Derek Roger Sayer on 3 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Timothy David Richards on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Timothy David Richards on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Ms Jane Alicia Preston on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Derek Roger Sayer on 3 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Ms Jane Alicia Preston on 2 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Jean-Alexandre David Williams on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Ms Jane Alicia Preston on 2 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Timothy David Richards on 2 August 2015 (2 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Kenneth William Morgan on 1 August 2015 (2 pages) |
28 January 2015 | Satisfaction of charge 4 in full (3 pages) |
28 January 2015 | Satisfaction of charge 3 in full (3 pages) |
28 January 2015 | Satisfaction of charge 6 in full (3 pages) |
28 January 2015 | Satisfaction of charge 3 in full (3 pages) |
28 January 2015 | Satisfaction of charge 2 in full (3 pages) |
28 January 2015 | Satisfaction of charge 5 in full (3 pages) |
28 January 2015 | Satisfaction of charge 5 in full (3 pages) |
28 January 2015 | Satisfaction of charge 4 in full (3 pages) |
28 January 2015 | Satisfaction of charge 6 in full (3 pages) |
28 January 2015 | Satisfaction of charge 2 in full (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
8 May 2014 | Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from St Albans House 57/59 Haymarket London SW1Y 4QX England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 35C North Row London W1K 6DH on 8 May 2014 (1 page) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
2 September 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
2 September 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
10 August 2011 | Termination of appointment of Ian Levene as a secretary (1 page) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Director's details changed for James Richard Coulling on 10 August 2011 (2 pages) |
10 August 2011 | Termination of appointment of Ian Levene as a secretary (1 page) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
10 August 2011 | Director's details changed for James Richard Coulling on 10 August 2011 (2 pages) |
10 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 September 2010 | Director's details changed for James Richard Coulling on 1 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
20 September 2010 | Director's details changed for James Richard Coulling on 1 August 2010 (2 pages) |
20 September 2010 | Director's details changed for James Richard Coulling on 1 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (10 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
5 August 2009 | Return made up to 04/08/09; full list of members (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
4 September 2008 | Return made up to 04/08/08; full list of members (6 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page) |
16 May 2008 | Accounting reference date shortened from 31/01/2008 to 31/01/2007 (1 page) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 March 2008 | Prev ext from 31/08/2007 to 31/01/2008 (1 page) |
26 March 2008 | Prev ext from 31/08/2007 to 31/01/2008 (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 56 grosvenor street london W1K 3HZ (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: 56 grosvenor street london W1K 3HZ (1 page) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
31 August 2007 | Return made up to 04/08/07; full list of members (4 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (3 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
30 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: 280 grays inn road london WC1X 8EB (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
4 August 2006 | Incorporation (17 pages) |
4 August 2006 | Incorporation (17 pages) |