London
EC4A 3TR
Director Name | Mr Peter Anthony Colin Catterall |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 22 Oxford Road Putney London SW15 2LF |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Whitebeams 1 Hanyards Lane, Cuffley Potters Bar Hertfordshire EN6 4AS |
Secretary Name | Mr Kevin John Whale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Guilford Avenue Surbiton Surrey KT5 8DG |
Director Name | Mr Nicholas Michael Carter |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Balcombe Street London NW1 6NW |
Director Name | Mr Harvey John Smyth |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 2 Balcombe Street London NW1 6NW |
Secretary Name | Mr Martin William Eckersley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2007(6 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 31 August 2007) |
Role | Company Director |
Correspondence Address | Cedar House Hervines Road Amersham Buckinghamshire HP6 5HS |
Secretary Name | Mr Nicholas Michael Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 2 Balcombe Street London NW1 6NW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 02 October 1920 |
Appointment Duration | 86 years (resigned 02 October 2006) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1920 |
Appointment Duration | 86 years (resigned 02 October 2006) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£42,782,000 |
Cash | £205,000 |
Current Liabilities | £358,152,000 |
Latest Accounts | 29 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
29 June 2015 | Register inspection address has been changed to Azzuri Group 3rd Floor Capital House 25 Chapel Street London NW1 5DH (2 pages) |
23 June 2015 | Registered office address changed from 3rd Floor Capital House 25 Chapel Street London NW1 5DH England to Hill House 1 Little New Street London EC4A 3TR on 23 June 2015 (2 pages) |
18 June 2015 | Appointment of a voluntary liquidator (2 pages) |
18 June 2015 | Declaration of solvency (3 pages) |
1 June 2015 | Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 4th Floor, 2 Balcombe Street London NW1 6NW to 3rd Floor Capital House 25 Chapel Street London NW1 5DH on 1 June 2015 (1 page) |
9 March 2015 | Full accounts made up to 29 June 2014 (20 pages) |
26 February 2015 | Termination of appointment of Harvey John Smyth as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Nicholas Michael Carter as a director on 19 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Nicholas Michael Carter as a secretary on 19 February 2015 (1 page) |
26 February 2015 | Appointment of Ms Anne Sharp as a director on 19 February 2015 (2 pages) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
29 August 2014 | Satisfaction of charge 4 in full (14 pages) |
29 August 2014 | Satisfaction of charge 2 in full (13 pages) |
29 August 2014 | Satisfaction of charge 3 in full (13 pages) |
5 August 2014 | Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 5Th Floor 2 Balcombe Street London NW1 6NW to 4Th Floor, 2 Balcombe Street London NW1 6NW on 5 August 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mr Nicholas Michael Carter on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Mr Nicholas Michael Carter on 9 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mr Nicholas Michael Carter on 9 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Harvey John Smyth on 9 May 2014 (2 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (19 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
30 January 2013 | Full accounts made up to 1 July 2012 (20 pages) |
30 January 2013 | Full accounts made up to 1 July 2012 (20 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Memorandum and Articles of Association (17 pages) |
20 December 2011 | Full accounts made up to 26 June 2011 (20 pages) |
7 October 2011 | Secretary's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages) |
7 October 2011 | Secretary's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Mr Nicholas Michael Carter on 7 October 2011 (2 pages) |
20 September 2011 | Particulars of a mortgage or charge / charge no: 4 (11 pages) |
1 December 2010 | Full accounts made up to 27 June 2010 (14 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Full accounts made up to 28 June 2009 (14 pages) |
4 December 2008 | Return made up to 02/10/08; full list of members (3 pages) |
20 November 2008 | Full accounts made up to 29 June 2008 (14 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (14 pages) |
12 December 2007 | Full accounts made up to 1 July 2007 (14 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 20 high street st albans hertfordshire AL3 4EL (1 page) |
26 October 2007 | Return made up to 02/10/07; full list of members (2 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Secretary resigned (1 page) |
3 May 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New secretary appointed (1 page) |
21 April 2007 | Secretary resigned (1 page) |
21 April 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
21 April 2007 | Director resigned (1 page) |
16 February 2007 | Particulars of mortgage/charge (10 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: c/o cinven LIMITED warwick court paternoster square london EC4M 7AG (1 page) |
21 January 2007 | Memorandum and Articles of Association (21 pages) |
15 January 2007 | Company name changed paternoster finance 2 LIMITED\certificate issued on 15/01/07 (2 pages) |
14 December 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
13 October 2006 | Particulars of mortgage/charge (8 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | Secretary resigned (1 page) |
4 October 2006 | New secretary appointed (1 page) |
4 October 2006 | New director appointed (1 page) |
2 October 2006 | Incorporation (29 pages) |