London
SW17 8RU
Secretary Name | Simon Sheffield |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 October 2010(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 116 Louisville Road London SW17 8RU |
Director Name | Mr Mark Henry Storey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(6 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 116 Louisville Road London SW17 8RU |
Director Name | Mr Anthony Michael Chapman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Great Peter House 1 Great Peter Street London SW1P 3LL |
Director Name | Mr Nigel David Learmonth Kidson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Secretary Name | Mr Nigel David Learmonth Kidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(5 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Clarendon Drive Putney London SW15 1AH |
Director Name | Mr Christopher John Kneale |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(2 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 2017) |
Role | Operation And Sales |
Country of Residence | United Kingdom |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Director Name | Eugene Thomas Boyle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 May 2017(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Director Name | Mr Jashel Radia |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(13 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Albert Yard 7 Glasshouse Walk London SE11 5ES |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 116 Louisville Road London SW17 8RU |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £180,000 |
Net Worth | -£139,201 |
Cash | £2,420 |
Current Liabilities | £1,541,075 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
11 June 2015 | Delivered on: 25 June 2015 Persons entitled: Christopher Kneale Classification: A registered charge Particulars: For more details of land, ship, aircraft or ip charged. Please refer to the instrument. Outstanding |
---|---|
11 June 2015 | Delivered on: 25 June 2015 Persons entitled: Simon Sheffield Classification: A registered charge Particulars: For more details of land, ship, aircraft or ip charged. Please refer to the instrument. Outstanding |
10 April 2015 | Delivered on: 17 April 2015 Persons entitled: Simon Sheffield Classification: A registered charge Particulars: 163 clayton road, hayes t/no NGL197365. Bianca warehouse, 43 glengall road, london t/no SGL181918. Outstanding |
14 April 2014 | Delivered on: 24 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold property known as 163 clayton house, hayes, middlesex and registered at h m land registry with title number NGL197365. Outstanding |
9 December 2010 | Delivered on: 14 December 2010 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 October 2010 | Delivered on: 26 October 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bianca warehouse, 43 glengall road, london t/no SGL181918 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 March 2019 | Delivered on: 22 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
23 June 2015 | Delivered on: 7 July 2015 Persons entitled: Hsbc Bank PLC, Securities Processing Centre, Po Box 6304, Coventry, CV3 9JY Classification: A registered charge Particulars: The freehold property known as 161 clayton road. Hayes middlesex, as the same is registered at h M. land registry with title number NGL197365. Outstanding |
18 June 2015 | Delivered on: 25 June 2015 Persons entitled: Syon Art Limited Classification: A registered charge Particulars: For more details of land, ship, aircraft or ip charged. Please refer to the instrument. Outstanding |
21 October 2010 | Delivered on: 29 October 2010 Satisfied on: 31 July 2014 Persons entitled: Red Lion 69 Limited Classification: Deed of assignment of rental income Secured details: £440,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from the north side of bianca road, london. Fully Satisfied |
21 October 2010 | Delivered on: 27 October 2010 Satisfied on: 31 July 2014 Persons entitled: Red Lion 69 Limited Classification: Legal charge Secured details: £440,000 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the north side of bianca road london together with buildings erected there on or on some parts thereof see image for full details. Fully Satisfied |
12 July 2007 | Delivered on: 18 July 2007 Satisfied on: 19 November 2010 Persons entitled: National Westminster Bank 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 at the north side of bianca road london t/no SGL181918. Fully Satisfied |
18 December 2020 | Termination of appointment of Jashel Radia as a director on 15 December 2020 (1 page) |
---|---|
23 October 2020 | Appointment of Mr Jashel Radia as a director on 16 October 2020 (2 pages) |
23 October 2020 | Termination of appointment of Eugene Thomas Boyle as a director on 19 September 2020 (1 page) |
18 September 2020 | Full accounts made up to 31 January 2020 (32 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
18 September 2019 | Full accounts made up to 31 January 2019 (27 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
22 March 2019 | Registration of charge 062049510012, created on 22 March 2019 (28 pages) |
2 October 2018 | Full accounts made up to 31 January 2018 (26 pages) |
9 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (23 pages) |
27 September 2017 | Full accounts made up to 31 January 2017 (23 pages) |
12 May 2017 | Appointment of Eugene Thomas Boyle as a director on 8 May 2017 (2 pages) |
12 May 2017 | Appointment of Eugene Thomas Boyle as a director on 8 May 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Christopher John Kneale as a director on 11 April 2017 (2 pages) |
9 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
9 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
7 April 2017 | Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
7 April 2017 | Register inspection address has been changed from The Director General's House 15 Rockstone Place Southampton SO15 2EP United Kingdom to Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
7 April 2017 | Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
7 April 2017 | Register(s) moved to registered office address Albert Yard 7 Glasshouse Walk London SE11 5ES (1 page) |
18 July 2016 | Full accounts made up to 31 January 2016 (27 pages) |
18 July 2016 | Full accounts made up to 31 January 2016 (27 pages) |
25 April 2016 | Statement of company's objects (2 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 April 2016 | Resolutions
|
25 April 2016 | Statement of company's objects (2 pages) |
25 April 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
25 April 2016 | Resolutions
|
25 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
25 April 2016 | Sub-division of shares on 1 April 2016 (5 pages) |
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
31 July 2015 | Full accounts made up to 31 January 2015 (22 pages) |
31 July 2015 | Full accounts made up to 31 January 2015 (22 pages) |
7 July 2015 | Registration of charge 062049510011, created on 23 June 2015 (15 pages) |
7 July 2015 | Registration of charge 062049510011, created on 23 June 2015 (15 pages) |
25 June 2015 | Registration of charge 062049510008, created on 11 June 2015 (43 pages) |
25 June 2015 | Registration of charge 062049510008, created on 11 June 2015 (43 pages) |
25 June 2015 | Registration of charge 062049510009, created on 11 June 2015 (43 pages) |
25 June 2015 | Registration of charge 062049510010, created on 18 June 2015 (43 pages) |
25 June 2015 | Registration of charge 062049510009, created on 11 June 2015 (43 pages) |
25 June 2015 | Registration of charge 062049510010, created on 18 June 2015 (43 pages) |
17 April 2015 | Registration of charge 062049510007, created on 10 April 2015 (44 pages) |
17 April 2015 | Registration of charge 062049510007, created on 10 April 2015 (44 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Mark Henry Storey on 1 August 2014 (2 pages) |
8 April 2015 | Director's details changed for Mr Mark Henry Storey on 1 August 2014 (2 pages) |
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Mark Henry Storey on 1 August 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
25 September 2014 | Full accounts made up to 31 January 2014 (18 pages) |
31 July 2014 | Satisfaction of charge 3 in full (3 pages) |
31 July 2014 | Satisfaction of charge 3 in full (3 pages) |
31 July 2014 | Satisfaction of charge 4 in full (3 pages) |
31 July 2014 | Satisfaction of charge 4 in full (3 pages) |
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 April 2014 | Registration of charge 062049510006 (7 pages) |
24 April 2014 | Registration of charge 062049510006 (7 pages) |
3 April 2014 | Appointment of Mr Mark Henry Storey as a director (3 pages) |
3 April 2014 | Appointment of Mr Mark Henry Storey as a director (3 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (16 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
4 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Full accounts made up to 31 January 2011 (16 pages) |
12 September 2011 | Full accounts made up to 31 January 2011 (16 pages) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Register(s) moved to registered inspection location (1 page) |
24 January 2011 | Register inspection address has been changed (1 page) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
8 December 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director
|
8 December 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director
|
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 November 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages) |
3 November 2010 | Appointment of Mr Simon Robert Alexander Sheffield as a director (3 pages) |
3 November 2010 | Appointment of Simon Sheffield as a secretary (3 pages) |
3 November 2010 | Appointment of Simon Sheffield as a secretary (3 pages) |
2 November 2010 | Termination of appointment of Anthony Chapman as a director (2 pages) |
2 November 2010 | Termination of appointment of Anthony Chapman as a director (2 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a director (2 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a secretary (2 pages) |
2 November 2010 | Termination of appointment of Nigel Kidson as a director (2 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
27 October 2010 | Full accounts made up to 31 January 2010 (16 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Anthony Michael Chapman on 1 October 2009 (2 pages) |
7 April 2010 | Appointment of Mr Christopher John Kneale as a director
|
7 April 2010 | Appointment of Mr Christopher John Kneale as a director
|
7 April 2010 | Director's details changed for Anthony Michael Chapman on 1 October 2009 (2 pages) |
7 April 2010 | Appointment of Mr Christopher John Kneale as a director (2 pages) |
7 April 2010 | Director's details changed for Anthony Michael Chapman on 1 October 2009 (2 pages) |
7 April 2010 | Appointment of Mr Christopher John Kneale as a director (2 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (17 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (17 pages) |
20 May 2009 | Director's change of particulars / anthony chapman / 20/05/2009 (1 page) |
20 May 2009 | Director's change of particulars / anthony chapman / 20/05/2009 (1 page) |
20 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 05/04/09; full list of members (3 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
13 November 2008 | Full accounts made up to 31 January 2008 (14 pages) |
4 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
4 August 2008 | Return made up to 05/04/08; full list of members (3 pages) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
22 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/01/2008 (1 page) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Secretary resigned (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Location of register of members (1 page) |
8 May 2007 | Resolutions
|
8 May 2007 | Location of register of members (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
5 April 2007 | Incorporation (16 pages) |
5 April 2007 | Incorporation (16 pages) |