Wandsworth
London
SW18 1NH
Secretary Name | Mr Anthony Ian Schroeder |
---|---|
Status | Closed |
Appointed | 16 October 2014(7 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Mr Daniel Charles Crouch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 7 years (resigned 16 October 2014) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Gavin Sean Standing |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 7 years (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Giles Jon Standing |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 7 years (resigned 16 October 2014) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Secretary Name | Jane Louise Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2007(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 2008) |
Role | Administrator |
Correspondence Address | 18 Whistler Court 26 Preston Park Avenue Brighton East Sussex BN1 6HL |
Director Name | Mr Shane Egan |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 January 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 October 2014) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 York Way London N1 9AA |
Director Name | Mr Edward James Turner |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(7 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 July 2015) |
Role | Managig Director |
Country of Residence | England |
Correspondence Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Gorrie Whitson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 October 2014) |
Correspondence Address | 18 Hand Court London WC1V 6JF |
Website | youngs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01733 871578 |
Telephone region | Peterborough |
Registered Address | Riverside House, 26 Osiers Road Wandsworth London SW18 1NH |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
1000 at £0.1 | 580 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,404 |
Cash | £118,854 |
Current Liabilities | £441,763 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
24 January 2013 | Delivered on: 25 January 2013 Satisfied on: 18 October 2014 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group (or any group member) 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 |
---|---|
10 April 2008 | Delivered on: 29 April 2008 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Masque bar 24 york way london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Fully Satisfied |
27 March 2008 | Delivered on: 2 April 2008 Satisfied on: 15 February 2013 Persons entitled: National Westminster 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 charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Application to strike the company off the register (3 pages) |
3 February 2016 | Application to strike the company off the register (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
3 September 2015 | Resolutions
|
3 September 2015 | Resolutions
|
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Memorandum and Articles of Association (33 pages) |
3 September 2015 | Statement of company's objects (2 pages) |
3 September 2015 | Memorandum and Articles of Association (33 pages) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
24 July 2015 | Termination of appointment of Edward James Turner as a director on 24 July 2015 (1 page) |
19 November 2014 | Section 519 auditor's resignation (2 pages) |
19 November 2014 | Section 519 auditor's resignation (2 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
29 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Edward James Turner as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages) |
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
18 October 2014 | Satisfaction of charge 3 in full (4 pages) |
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
13 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
18 January 2013 | Appointment of Mr Shane Egan as a director (2 pages) |
18 January 2013 | Appointment of Mr Shane Egan as a director (2 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages) |
10 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Giles Standing on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Daniel Charles Crouch on 1 September 2011 (2 pages) |
10 December 2012 | Director's details changed for Mr Gavin Sean Standing on 1 September 2011 (2 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 September 2011 (2 pages) |
16 December 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
16 December 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
16 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 1 October 2009 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 December 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Resolutions
|
5 August 2010 | Resolutions
|
29 June 2010 | Sub-division of shares on 12 April 2010 (5 pages) |
29 June 2010 | Sub-division of shares on 12 April 2010 (5 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
1 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
15 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
15 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Return made up to 24/09/08; full list of members (4 pages) |
4 August 2009 | Return made up to 24/09/08; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 January 2009 | Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
16 January 2009 | Ad 14/01/09\gbp si 99@1=99\gbp ic 1/100\ (4 pages) |
22 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
22 December 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
23 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
23 May 2008 | Appointment terminated secretary jane hargreaves (1 page) |
23 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
23 May 2008 | Secretary appointed gorrie whitson secretarial services LIMITED (2 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New secretary appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
11 October 2007 | New director appointed (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Director resigned (1 page) |
24 September 2007 | Incorporation (9 pages) |
24 September 2007 | Incorporation (9 pages) |