London
SE24 9HJ
Secretary Name | Mr Gavin Anthony Hawes |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Burbage Road London SE24 9HJ |
Director Name | Mr Peter Edward Sansom |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Ninhams Wood Keston Park Orpington Kent BR8 8NJ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 350 Baker Street Enfield Middlesex EN1 3LQ |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Mr Gavin Anthony Hawes 50.00% Ordinary |
---|---|
50 at £1 | Mr Peter Edward Samson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,295,392 |
Cash | £106 |
Current Liabilities | £474,883 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 11 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (5 months, 3 weeks from now) |
15 February 2008 | Delivered on: 21 February 2008 Persons entitled: 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: 17 brandran road london by way of fixed charge, the benefit of all covenants & rights concerning the property & 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 |
---|---|
11 February 2008 | Delivered on: 16 February 2008 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 January 2008 | Delivered on: 31 January 2008 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: Land to the north of glebe road gravesend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 November 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
25 August 2023 | Termination of appointment of Gavin Anthony Hawes as a secretary on 10 May 2023 (1 page) |
25 August 2023 | Termination of appointment of Gavin Anthony Hawes as a director on 10 May 2023 (1 page) |
25 August 2023 | Appointment of Mr Anthony John Cole as a director on 10 May 2023 (2 pages) |
11 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
4 November 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
22 July 2015 | Termination of appointment of Peter Edward Sansom as a director on 31 March 2015 (1 page) |
22 July 2015 | Termination of appointment of Peter Edward Sansom as a director on 31 March 2015 (1 page) |
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
26 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
26 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
3 August 2012 | Total exemption full accounts made up to 30 November 2011 (9 pages) |
12 January 2012 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
12 January 2012 | Total exemption full accounts made up to 30 November 2010 (9 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
21 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
16 November 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
12 February 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
12 February 2010 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
17 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (14 pages) |
21 January 2009 | Return made up to 21/11/08; full list of members (8 pages) |
21 January 2009 | Return made up to 21/11/08; full list of members (8 pages) |
27 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
27 June 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
15 January 2008 | Return made up to 21/11/07; full list of members
|
15 January 2008 | Return made up to 21/11/07; full list of members
|
28 December 2007 | Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 December 2007 | Ad 08/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: 8-10 stamford hill london N16 6XS (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: 8-10 stamford hill london N16 6XS (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | New director appointed (2 pages) |
27 December 2007 | New secretary appointed;new director appointed (2 pages) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
21 November 2006 | Incorporation (14 pages) |
21 November 2006 | Incorporation (14 pages) |