London
W1G 9EL
Director Name | Toby William James Phelps |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ellerby Street London SW6 6EY |
Director Name | Iliyana Popova |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3b Underwood Street London N1 7LY |
Secretary Name | Iliyana Popova |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3b Underwood Street London N1 7LY |
Director Name | Tiffanie Marie Fisher |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 9 months (resigned 24 July 2007) |
Role | Investment Banker |
Correspondence Address | 7 Shepherdess Place Flat 34 London N1 7LJ |
Director Name | David Lockyer |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 May 2010) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Mr Oliver Frank John Pritchard |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Northumberland Place London W2 5AS |
Director Name | Mr Vincent Michael Rapley |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Tuvi Keinan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Nutley Terrace London NW3 5BX |
Director Name | Mr Steven Antony Scally |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2009(2 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Phoenix House 18 King William Street London EC4N 7BP |
Secretary Name | Mr Paul Andrew Pollard |
---|---|
Status | Resigned |
Appointed | 27 May 2010(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | 91 Wimpole Street London W1G 0EF |
Director Name | Mr Benjamin David Denton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 May 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | First Base Limited 71, Broadwick Street London W1F 9QY |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Mourant & Co Capital Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2010) |
Correspondence Address | 1st Floor, Phoenix House 18 King William Street London EC4N 7BP |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,264 |
Cash | £1,028 |
Current Liabilities | £2,442 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 April 2008 | Delivered on: 12 May 2008 Satisfied on: 27 March 2015 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares dividends see image for full details. Fully Satisfied |
---|---|
20 February 2007 | Delivered on: 6 March 2007 Satisfied on: 27 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
19 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2023 | Application to strike the company off the register (3 pages) |
10 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
19 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
28 April 2021 | Director's details changed for Mr Elliot Stephen Lipton on 26 April 2021 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
15 April 2020 | Termination of appointment of Paul Andrew Pollard as a secretary on 3 April 2020 (1 page) |
14 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 February 2019 | Secretary's details changed for Mr Paul Andrew Pollard on 26 February 2019 (1 page) |
26 February 2019 | Director's details changed for Mr Elliot Stephen Lipton on 26 February 2019 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 October 2018 | Secretary's details changed for Mr Paul Andrew Pollard on 2 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
27 March 2015 | Satisfaction of charge 2 in full (4 pages) |
27 March 2015 | Satisfaction of charge 1 in full (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
10 April 2014 | Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Elliot Steven Lipton on 1 April 2014 (2 pages) |
9 April 2014 | Secretary's details changed for Mr Paul Andrew Pollard on 1 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Mr Paul Andrew Pollard on 1 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Mr Paul Andrew Pollard on 1 April 2014 (1 page) |
4 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
4 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 June 2013 | Termination of appointment of Benjamin Denton as a director (1 page) |
28 June 2013 | Termination of appointment of Benjamin Denton as a director (1 page) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Benjamin David Denton on 12 October 2012 (2 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
29 June 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 December 2011 | Secretary's details changed for Mr Paul Andrew Pollard on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages) |
1 December 2011 | Secretary's details changed for Mr Paul Andrew Pollard on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Elliot Steven Lipton on 30 November 2011 (2 pages) |
1 December 2011 | Director's details changed for Mr Benjamin David Denton on 30 November 2011 (2 pages) |
4 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 June 2010 | Termination of appointment of Vincent Rapley as a director (1 page) |
15 June 2010 | Termination of appointment of Vincent Rapley as a director (1 page) |
14 June 2010 | Termination of appointment of David Lockyer as a director (1 page) |
14 June 2010 | Termination of appointment of Iliyana Popova as a director (1 page) |
14 June 2010 | Termination of appointment of David Lockyer as a director (1 page) |
14 June 2010 | Termination of appointment of Iliyana Popova as a director (1 page) |
4 June 2010 | Termination of appointment of Steven Scally as a director (1 page) |
4 June 2010 | Appointment of Mr Paul Andrew Pollard as a secretary (1 page) |
4 June 2010 | Appointment of Mr Paul Andrew Pollard as a secretary (1 page) |
4 June 2010 | Termination of appointment of Steven Scally as a director (1 page) |
4 June 2010 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Elliot Steven Lipton as a director (2 pages) |
4 June 2010 | Appointment of Mr Benjamin David Denton as a director (2 pages) |
4 June 2010 | Termination of appointment of Tuvi Keinan as a director (1 page) |
4 June 2010 | Termination of appointment of Tuvi Keinan as a director (1 page) |
4 June 2010 | Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page) |
4 June 2010 | Appointment of Mr Elliot Steven Lipton as a director (2 pages) |
4 June 2010 | Termination of appointment of Mourant & Co Capital Secretaries Limited as a secretary (1 page) |
4 June 2010 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 1St Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 4 June 2010 (1 page) |
4 June 2010 | Appointment of Mr Benjamin David Denton as a director (2 pages) |
23 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Iliyana Popova on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Tuvi Keinan on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Lockyer on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Iliyana Popova on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for David Lockyer on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Iliyana Popova on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Iliyana Popova on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for David Lockyer on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Iliyana Popova on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Tuvi Keinan on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Tuvi Keinan on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Iliyana Popova on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Vincent Michael Rapley on 1 October 2009 (2 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
16 November 2009 | Termination of appointment of Oliver Pritchard as a director (2 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
14 November 2009 | Appointment of Mr Steven Antony Scally as a director (3 pages) |
15 June 2009 | Director appointed tuvi keinan (2 pages) |
15 June 2009 | Director appointed tuvi keinan (2 pages) |
11 June 2009 | Appointment terminated director toby phelps (1 page) |
11 June 2009 | Appointment terminated director toby phelps (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
30 April 2009 | Registered office changed on 30/04/2009 from 8TH floor 68 king william street london EC4N 7DZ (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
29 April 2009 | Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 13/10/08; full list of members (4 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
11 April 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
15 January 2008 | Ad 10/01/08--------- £ si 25000@1=25000 £ ic 8325/33325 (2 pages) |
15 January 2008 | Ad 10/01/08--------- £ si 25000@1=25000 £ ic 8325/33325 (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Nc inc already adjusted 10/01/08 (1 page) |
11 January 2008 | Memorandum and Articles of Association (3 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Memorandum and Articles of Association (3 pages) |
11 January 2008 | Nc inc already adjusted 10/01/08 (1 page) |
25 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 13/10/07; full list of members (3 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
19 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 September 2007 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 25 cabot square canary wharf london E14 4QA (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 25 cabot square canary wharf london E14 4QA (1 page) |
17 September 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (3 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
6 March 2007 | Particulars of mortgage/charge (7 pages) |
20 November 2006 | Nc inc already adjusted 25/10/06 (1 page) |
20 November 2006 | Nc inc already adjusted 25/10/06 (1 page) |
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | Memorandum and Articles of Association (3 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Ad 26/10/06--------- £ si 8324@1=8324 £ ic 1/8325 (2 pages) |
9 November 2006 | Memorandum and Articles of Association (3 pages) |
9 November 2006 | Ad 26/10/06--------- £ si 8324@1=8324 £ ic 1/8325 (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Resolutions
|
9 November 2006 | New director appointed (4 pages) |
9 November 2006 | Resolutions
|
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (1 page) |
13 October 2006 | Incorporation (14 pages) |
13 October 2006 | Incorporation (14 pages) |