London
SW3 2LE
Director Name | Mr David Frances Hobden |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 03 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 166 Old Brompton Road London SW5 0BA |
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hopkins Mead Chelmer Village Chelmsford Essex CM2 6SS |
Registered Address | 166 Old Brompton Road London SW5 0BA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Redcliffe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Poundminster LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,903,933 |
Cash | £7,137 |
Current Liabilities | £25,757 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 59 longridge road london t/no BGL20103. Outstanding |
---|---|
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 59 longridge road london t/no BGL20103. Outstanding |
15 October 2014 | Delivered on: 29 October 2014 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
10 September 2008 | Delivered on: 25 September 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 59 longrdige road london t/no BGL20103 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
12 March 2019 | Satisfaction of charge 063327810002 in full (1 page) |
12 March 2019 | Satisfaction of charge 1 in full (2 pages) |
12 March 2019 | Satisfaction of charge 063327810004 in full (1 page) |
12 March 2019 | Satisfaction of charge 063327810003 in full (1 page) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
1 March 2016 | Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages) |
1 March 2016 | Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Registration of charge 063327810003, created on 15 October 2014 (18 pages) |
29 October 2014 | Registration of charge 063327810002, created on 15 October 2014 (20 pages) |
29 October 2014 | Registration of charge 063327810002, created on 15 October 2014 (20 pages) |
29 October 2014 | Registration of charge 063327810003, created on 15 October 2014 (18 pages) |
29 October 2014 | Registration of charge 063327810004, created on 15 October 2014 (41 pages) |
29 October 2014 | Registration of charge 063327810004, created on 15 October 2014 (41 pages) |
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (12 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
19 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
27 March 2012 | Termination of appointment of Terry Prosser as a secretary (1 page) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page) |
28 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
28 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 03/08/09; full list of members (3 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (13 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
22 September 2008 | Return made up to 03/08/08; full list of members (3 pages) |
22 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
22 August 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New secretary appointed (2 pages) |
22 August 2007 | New director appointed (3 pages) |
22 August 2007 | New director appointed (3 pages) |
3 August 2007 | Incorporation (17 pages) |
3 August 2007 | Incorporation (17 pages) |