London
W1H 1EW
Secretary Name | Mr Andrew Stuart Holmwood |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 315 Regents Park Road London N3 1DP |
Director Name | Mr Andrew Stuart Holmwood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Durweston Street London W1H 1EW |
Secretary Name | Janet Christobel Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 March 2009) |
Role | Company Director |
Correspondence Address | 8 Carlisle Close Kingston Upon Thames Surrey KT2 7AU |
Director Name | Robin Harwin Butcher |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 St. Leonards Road Claygate Esher Surrey KT10 0EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Second Floor, 315 Regents Park Road London N3 1DP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Mark Andrew Cook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £97,098 |
Current Liabilities | £21,613 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
7 July 2010 | Delivered on: 8 July 2010 Satisfied on: 30 September 2014 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: 176B knollys road london t/no:SGL425093 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 |
---|---|
5 July 2010 | Delivered on: 6 July 2010 Satisfied on: 30 September 2014 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: 209 fir tree road banstead t/no SY298372 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. Fully Satisfied |
16 April 2009 | Delivered on: 17 April 2009 Satisfied on: 30 September 2014 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: Property second floor 142 streatham high road london by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
8 February 2008 | Delivered on: 9 February 2008 Satisfied on: 30 September 2014 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: First second and third floor flat 142 streatham high road streatham london,. 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. Fully Satisfied |
7 December 2007 | Delivered on: 8 December 2007 Satisfied on: 30 September 2014 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: 20 hepworth road london. 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. Fully Satisfied |
4 December 2007 | Delivered on: 5 December 2007 Satisfied on: 30 September 2014 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: F/Hold property being 178 links road london SW17 9ES. 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. Fully Satisfied |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
1 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 September 2014 | Satisfaction of charge 6 in full (4 pages) |
30 September 2014 | Satisfaction of charge 1 in full (4 pages) |
30 September 2014 | Satisfaction of charge 2 in full (4 pages) |
30 September 2014 | Satisfaction of charge 4 in full (4 pages) |
30 September 2014 | Satisfaction of charge 3 in full (4 pages) |
30 September 2014 | Satisfaction of charge 5 in full (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
20 February 2013 | Termination of appointment of Robin Butcher as a director (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ on 15 November 2011 (1 page) |
15 November 2011 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
15 November 2011 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr. Andrew Stuart Holmwood on 1 September 2011 (2 pages) |
15 November 2011 | Director's details changed for Mark Andrew Cook on 1 September 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 2 January 2010 (1 page) |
15 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 2 January 2010 (1 page) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 6 January 2010 (1 page) |
13 July 2010 | Secretary's details changed for Andrew Stuart Holmwood on 7 December 2009 (1 page) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 6 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Mark Andrew Cook on 6 January 2010 (2 pages) |
13 July 2010 | Director's details changed for Andrew Stuart Holmwood on 7 December 2009 (2 pages) |
8 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 January 2010 | Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 21 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mark Andrew Cook on 7 December 2009 (2 pages) |
16 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
19 March 2009 | Appointment terminated secretary janet sheppard (1 page) |
16 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
18 December 2008 | Secretary appointed janet sheppard (2 pages) |
16 December 2008 | Director appointed robin harwin butcher (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Particulars of mortgage/charge (3 pages) |
14 March 2007 | Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 March 2007 | New director appointed (5 pages) |
1 March 2007 | Director resigned (1 page) |
1 March 2007 | Secretary resigned (1 page) |
1 March 2007 | New director appointed (6 pages) |
1 March 2007 | New secretary appointed (2 pages) |
26 February 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
7 February 2007 | Incorporation (16 pages) |