Covent Garden
London
WC2B 5AH
Secretary Name | Joana Gomes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Website | www.davidbutton.com |
---|---|
Telephone | 07 801969990 |
Telephone region | Mobile |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | David Button 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£800,123 |
Current Liabilities | £831,907 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
27 July 2016 | Delivered on: 30 July 2016 Persons entitled: Titlestone Property Lending Limited Classification: A registered charge Outstanding |
---|---|
26 February 2008 | Delivered on: 13 March 2008 Persons entitled: Southpoint Estates Limited Classification: Second legal charge Secured details: £45,000 and all other monies 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: F/H property k/a 56 canning road london t/no 649649. Outstanding |
18 February 2008 | Delivered on: 29 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
2 November 2007 | Delivered on: 6 November 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: F/H 56 canning road london t/n NGL649649. 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 |
1 June 2015 | Delivered on: 5 June 2015 Satisfied on: 30 December 2015 Persons entitled: Jacques Olivier Blatter Classification: A registered charge Fully Satisfied |
2 November 2007 | Delivered on: 6 November 2007 Satisfied on: 12 October 2009 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. Fully Satisfied |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
19 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
3 March 2017 | Director's details changed for Mr David Tasman Wren Button on 3 March 2017 (2 pages) |
3 March 2017 | Director's details changed for Mr David Tasman Wren Button on 3 March 2017 (2 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
7 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
30 July 2016 | Registration of charge 063148710006, created on 27 July 2016 (20 pages) |
30 July 2016 | Registration of charge 063148710006, created on 27 July 2016 (20 pages) |
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
28 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
29 March 2016 | Secretary's details changed for Joana Gomes on 8 December 2015 (1 page) |
29 March 2016 | Secretary's details changed for Joana Gomes on 8 December 2015 (1 page) |
26 March 2016 | Director's details changed for Mr David Tasman Wren Button on 8 December 2015 (2 pages) |
26 March 2016 | Registered office address changed from , 3 the Storehouse, 49 Hackney Road, London, E2 7NX to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 March 2016 (1 page) |
26 March 2016 | Registered office address changed from 3 the Storehouse 49 Hackney Road London E2 7NX to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 March 2016 (1 page) |
26 March 2016 | Director's details changed for Mr David Tasman Wren Button on 8 December 2015 (2 pages) |
30 December 2015 | Satisfaction of charge 063148710005 in full (4 pages) |
30 December 2015 | Satisfaction of charge 063148710005 in full (4 pages) |
1 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
5 June 2015 | Registration of charge 063148710005, created on 1 June 2015 (40 pages) |
5 June 2015 | Registration of charge 063148710005, created on 1 June 2015 (40 pages) |
5 June 2015 | Registration of charge 063148710005, created on 1 June 2015 (40 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
13 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
6 September 2012 | Registered office address changed from , 48 Westbourne Road, London, N7 8AB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from , 3 the Storehouse, 49 Hackney Road, London, E2 7NX, United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 48 Westbourne Road London N7 8AB on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 3 the Storehouse 49 Hackney Road London E2 7NX United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 48 Westbourne Road London N7 8AB on 6 September 2012 (1 page) |
6 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Registered office address changed from 3 the Storehouse 49 Hackney Road London E2 7NX United Kingdom on 6 September 2012 (1 page) |
6 September 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Secretary's details changed for Joana Gomes on 1 May 2012 (1 page) |
5 September 2012 | Secretary's details changed for Joana Gomes on 1 May 2012 (1 page) |
5 September 2012 | Director's details changed for Mr David Tasman Wren Button on 28 June 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr David Tasman Wren Button on 28 June 2012 (2 pages) |
5 September 2012 | Secretary's details changed for Joana Gomes on 1 May 2012 (1 page) |
20 June 2012 | Director's details changed for Mr David Tasman Wren Button on 12 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr David Tasman Wren Button on 12 May 2012 (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 August 2008 | Director's change of particulars / david button / 16/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / david button / 16/08/2008 (1 page) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
6 November 2007 | Particulars of mortgage/charge (7 pages) |
6 November 2007 | Particulars of mortgage/charge (7 pages) |
17 July 2007 | Incorporation (21 pages) |
17 July 2007 | Incorporation (21 pages) |