London
SE1 7HB
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Director Name | Mr Frederick Samuel Knox |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Road London NW1 8TY |
Secretary Name | Mr Frederick Samuel Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Road London NW1 8TY |
Director Name | Michael David Fletcher Kent |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 November 2007) |
Role | Company Director |
Correspondence Address | 30 Quadrant Grove London NW5 4JN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | smallworldfs.com |
---|---|
Telephone | 020 74071800 |
Telephone region | London |
Registered Address | 12 Salamanca Place London SE1 7HB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
1 at £0.01 | Small World Financial Services Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,048,812 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 December 2016 | Delivered on: 8 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Intellectual property as set out in schedule 4 of the instrument. Outstanding |
---|---|
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 March 2010 | Delivered on: 7 April 2010 Satisfied on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
16 December 2009 | Delivered on: 31 December 2009 Satisfied on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Fully Satisfied |
13 January 2009 | Delivered on: 20 January 2009 Satisfied on: 26 November 2011 Persons entitled: The Accounts Bureau Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Fully Satisfied |
26 October 2007 | Delivered on: 6 November 2007 Satisfied on: 11 February 2009 Persons entitled: The Accounts Bureau Limited (Security Trustee) Classification: Fixed and floating debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital,. See the mortgage charge document for full details. Fully Satisfied |
29 August 2017 | Auditor's resignation (1 page) |
---|---|
14 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
24 March 2017 | Full accounts made up to 30 June 2016 (18 pages) |
8 December 2016 | Registration of charge 063042870006, created on 2 December 2016 (123 pages) |
6 December 2016 | Satisfaction of charge 063042870005 in full (1 page) |
13 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
1 July 2016 | Director's details changed for Nicholas Day on 30 June 2016 (2 pages) |
12 April 2016 | Director's details changed for Nicholas Day on 31 March 2016 (2 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
20 January 2016 | Registered office address changed from Parliament House Black Prince Road London SE1 7SZ England to 12 Salamanca Place London SE1 7HB on 20 January 2016 (1 page) |
14 January 2016 | Director's details changed for Nicholas Day on 6 January 2016 (2 pages) |
17 December 2015 | Registered office address changed from Unit 3 and 4 Sycamore Court Royal Oak Yard 168-170 Bermondsey Street London SE1 3TQ to Parliament House Black Prince Road London SE1 7SZ on 17 December 2015 (1 page) |
3 August 2015 | Director's details changed for Nicholas Day on 23 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
16 April 2015 | Full accounts made up to 30 June 2014 (12 pages) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
2 April 2014 | Full accounts made up to 30 June 2013 (11 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
30 August 2013 | Satisfaction of charge 4 in full (4 pages) |
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
3 July 2013 | Registration of charge 063042870005 (70 pages) |
14 June 2013 | Termination of appointment of Frederick Knox as a director (1 page) |
14 June 2013 | Termination of appointment of Frederick Knox as a secretary (1 page) |
25 April 2013 | Full accounts made up to 30 June 2012 (12 pages) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Termination of appointment of Antonio Debiase as a director (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
31 December 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
17 September 2009 | Return made up to 06/07/09; full list of members (4 pages) |
25 March 2009 | Full accounts made up to 30 June 2008 (11 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 October 2008 | Return made up to 06/07/08; full list of members (4 pages) |
3 October 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Memorandum and Articles of Association (8 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from unit 13 & 14 safron mills 156- 170 bermonsey street london SE1 3TQ (1 page) |
21 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
17 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2007 | Director resigned (1 page) |
6 November 2007 | Particulars of mortgage/charge (8 pages) |
24 August 2007 | Registered office changed on 24/08/07 from: trafalgar house 10-11 waterloo place london SW1Y 4AU (1 page) |
16 August 2007 | New director appointed (3 pages) |
8 August 2007 | New director appointed (4 pages) |
26 July 2007 | New secretary appointed;new director appointed (2 pages) |
26 July 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Incorporation (17 pages) |