London
EC4R 1AG
Director Name | Mr Edward William Joseph Martin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Secretary Name | Mr Thomas Richard Eliot Martin |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £99,407 |
Cash | £107,827 |
Current Liabilities | £504,288 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
7 July 2016 | Delivered on: 15 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 February 2015 | Delivered on: 28 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
15 February 2010 | Delivered on: 18 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement 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: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
1 February 2010 | Delivered on: 4 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All 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: 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 |
8 February 2008 | Delivered on: 19 February 2008 Satisfied on: 21 June 2011 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 August 2023 | Confirmation statement made on 28 August 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 28 February 2023 (2 pages) |
3 September 2022 | Confirmation statement made on 28 August 2022 with no updates (3 pages) |
23 August 2022 | Resolutions
|
8 August 2022 | Memorandum and Articles of Association (19 pages) |
29 July 2022 | Satisfaction of charge 2 in full (1 page) |
29 July 2022 | Satisfaction of charge 3 in full (1 page) |
29 July 2022 | Satisfaction of charge 063528020006 in full (1 page) |
29 July 2022 | Satisfaction of charge 4 in full (1 page) |
29 July 2022 | Satisfaction of charge 063528020005 in full (1 page) |
29 July 2022 | Satisfaction of charge 063528020007 in full (1 page) |
14 July 2022 | Accounts for a dormant company made up to 28 February 2022 (2 pages) |
25 November 2021 | Accounts for a dormant company made up to 28 February 2021 (2 pages) |
1 September 2021 | Director's details changed for Mr Edward William Joseph Martin on 27 May 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 28 August 2021 with no updates (3 pages) |
23 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2021 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
18 June 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
12 September 2019 | Accounts for a dormant company made up to 28 February 2019 (1 page) |
9 December 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
27 November 2018 | Confirmation statement made on 28 August 2018 with no updates (2 pages) |
27 November 2018 | Restoration by order of the court (3 pages) |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
12 February 2018 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 10 Queen Street Place London EC4R 1AG on 12 February 2018 (2 pages) |
1 December 2017 | Accounts for a small company made up to 26 February 2017 (8 pages) |
1 December 2017 | Accounts for a small company made up to 26 February 2017 (8 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
8 December 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
8 December 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
23 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
15 July 2016 | Registration of charge 063528020007, created on 7 July 2016 (9 pages) |
15 July 2016 | Registration of charge 063528020007, created on 7 July 2016 (9 pages) |
6 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 September 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
8 September 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
28 February 2015 | Registration of charge 063528020006, created on 18 February 2015 (11 pages) |
28 February 2015 | Registration of charge 063528020006, created on 18 February 2015 (11 pages) |
7 November 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
7 November 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
28 October 2014 | Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages) |
9 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 December 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
3 December 2013 | Accounts for a small company made up to 28 February 2013 (5 pages) |
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
11 June 2013 | Registration of charge 063528020005 (10 pages) |
11 June 2013 | Registration of charge 063528020005 (10 pages) |
2 April 2013 | Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page) |
2 April 2013 | Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages) |
2 April 2013 | Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page) |
2 April 2013 | Secretary's details changed for Thomas Richard Eliot Martin on 1 March 2013 (1 page) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (5 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
29 November 2011 | Accounts for a small company made up to 28 February 2011 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (5 pages) |
4 January 2010 | Accounts for a small company made up to 28 February 2009 (5 pages) |
8 September 2009 | Director's change of particulars / edward martin / 15/09/2008 (1 page) |
8 September 2009 | Director's change of particulars / edward martin / 15/09/2008 (1 page) |
8 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
31 December 2008 | Accounting reference date shortened from 31/08/2008 to 28/02/2008 (1 page) |
31 December 2008 | Accounting reference date shortened from 31/08/2008 to 28/02/2008 (1 page) |
31 December 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
5 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
5 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
19 February 2008 | Particulars of mortgage/charge (7 pages) |
28 August 2007 | Incorporation (21 pages) |
28 August 2007 | Incorporation (21 pages) |