London
EC4A 3DE
Director Name | James Craig Best |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AB Northern Ireland |
Director Name | Mr Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 January 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Scarva House Scarva County Down BT63 6NL Northern Ireland |
Secretary Name | James Craig Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seacroft 99 Shore Road Rostrevor County Down BT34 3AB Northern Ireland |
Director Name | Eurolife Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | Eurolife Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 4-5 Gough Square London EC4A 3DE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
499 at £1 | Bee Bee Developments LTD 49.95% Ordinary |
---|---|
250 at £1 | Mourne Properties LTD 25.03% Ordinary |
139 at £1 | Fiji (Ni) LTD 13.91% Ordinary |
111 at £1 | Pareto LTD 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £999 |
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 | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
11 September 2019 | Delivered on: 12 September 2019 Persons entitled: Mcdonald's Restaurants Limited Classification: A registered charge Outstanding |
---|---|
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property contained in a transfer dated 13 december 2007 t/n's NN233423 and NN255954,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
24 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
19 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
24 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
24 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
9 June 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
21 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
27 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
12 September 2019 | Registration of charge 060473340003, created on 11 September 2019 (8 pages) |
23 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
6 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
14 November 2016 | Satisfaction of charge 2 in full (2 pages) |
14 November 2016 | Satisfaction of charge 2 in full (2 pages) |
14 November 2016 | Satisfaction of charge 1 in full (1 page) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 February 2015 | Termination of appointment of a director (1 page) |
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Termination of appointment of a director (1 page) |
11 February 2015 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages) |
11 February 2015 | Termination of appointment of Alfred William Buller as a director on 16 January 2015 (2 pages) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 45 Bedford Row London WC1R 4LN to 4-5 Gough Square London EC4A 3DE on 15 January 2015 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 September 2014 | Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page) |
4 September 2014 | Termination of appointment of James Craig Best as a secretary on 31 July 2014 (1 page) |
20 August 2014 | Appointment of Mr Mark Patrick Best as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mark Patrick Best as a director on 20 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
13 August 2014 | Termination of appointment of James Craig Best as a director on 31 July 2014 (2 pages) |
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
13 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Full accounts made up to 31 January 2013 (9 pages) |
26 February 2013 | Full accounts made up to 31 January 2013 (9 pages) |
18 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Full accounts made up to 31 January 2012 (9 pages) |
23 February 2012 | Full accounts made up to 31 January 2012 (9 pages) |
13 February 2012 | Registered office address changed from 45 Bedford Row London WC1R 4LN on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 45 Bedford Row London WC1R 4LN on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 13 February 2012 (1 page) |
14 February 2011 | Full accounts made up to 31 January 2011 (9 pages) |
14 February 2011 | Full accounts made up to 31 January 2011 (9 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (6 pages) |
11 February 2010 | Full accounts made up to 31 January 2010 (9 pages) |
11 February 2010 | Full accounts made up to 31 January 2010 (9 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Director's details changed for James Craig Best on 10 January 2010 (2 pages) |
18 January 2010 | Director's details changed for James Craig Best on 10 January 2010 (2 pages) |
5 March 2009 | Full accounts made up to 31 January 2009 (9 pages) |
5 March 2009 | Full accounts made up to 31 January 2009 (9 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 January 2008 (9 pages) |
28 July 2008 | Full accounts made up to 31 January 2008 (9 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
10 January 2008 | Memorandum and Articles of Association (10 pages) |
10 January 2008 | Memorandum and Articles of Association (10 pages) |
8 January 2008 | Company name changed newdaze LIMITED\certificate issued on 08/01/08 (2 pages) |
8 January 2008 | Company name changed newdaze LIMITED\certificate issued on 08/01/08 (2 pages) |
20 December 2007 | Particulars of mortgage/charge (11 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2007 | Particulars of mortgage/charge (11 pages) |
28 November 2007 | Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2007 | £ nc 100/1000 30/10/07 (1 page) |
28 November 2007 | £ nc 100/1000 30/10/07 (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Ad 30/10/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
28 November 2007 | Resolutions
|
16 February 2007 | Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Registered office changed on 16/02/07 from: 41 chalton street london NW1 1JD (1 page) |
16 February 2007 | New director appointed (5 pages) |
16 February 2007 | New secretary appointed;new director appointed (4 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New director appointed (5 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | New secretary appointed;new director appointed (4 pages) |
10 January 2007 | Incorporation (13 pages) |
10 January 2007 | Incorporation (13 pages) |