16 Hertsmere Road
London
E14 4AX
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2015(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mr David Barry King |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Secretary Name | Mr David Barry King |
---|---|
Status | Current |
Appointed | 11 January 2021(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mr Charles Thomas Messiter Ind |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mrs Claire Estelle Marshall |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 03 November 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Northall Road Eaton Bray Dunstable Bedfordshire LU6 2DQ |
Director Name | Simon Charles Wheeler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 St James' Mansions West End Lane London NW6 2AA |
Director Name | Mr John Charles Connell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 88 - 90, Temple Chambers 3 - 7 Temple Avenu London EC4Y 0HP |
Secretary Name | Simon Charles Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Director Name | Tamsin Ellis |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British-Australian |
Status | Resigned |
Appointed | 14 August 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 November 2008) |
Role | Accountant |
Correspondence Address | 12 Columb Street Greenwich London SE10 9EW |
Director Name | Mr Nigel Masters |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 7 months after company formation) |
Appointment Duration | 9 months (resigned 10 February 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Miniva Drive Sutton Coldfield Birmingham B76 2WT |
Director Name | Mr Mark Andrew Brumby |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2013) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Suite 254 5th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Raoul Grant Federman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 254 5th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
Director Name | Mr Ron Pearson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place London SW1Y 6AF |
Director Name | Mr James David Sherrington |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Suite 88 - 90, Temple Chambers 3 - 7 Temple Avenu London EC4Y 0HP |
Secretary Name | Mr James David Sherrington |
---|---|
Status | Resigned |
Appointed | 18 November 2014(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | Suite 88 - 90, Temple Chambers 3 - 7 Temple Avenu London EC4Y 0HP |
Director Name | Mr Simon Mark Peter Adcock |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
Director Name | Mb Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2007(same day as company formation) |
Correspondence Address | 11 The Avenue Southampton Hampshire SO17 1XF |
Website | drake-morgan.co.uk |
---|
Registered Address | First Floor The Sipping Room West India Quay 16 Hertsmere Road London E14 4AX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
4m at £0.1 | D&m 2 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,608,389 |
Gross Profit | £11,334,429 |
Net Worth | £8,033,145 |
Cash | £2,380,883 |
Current Liabilities | £4,257,793 |
Latest Accounts | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
27 July 2010 | Delivered on: 30 July 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £1,029.44. Outstanding |
---|---|
19 October 2009 | Delivered on: 21 October 2009 Persons entitled: Canada Square (Pavilion) Limited Classification: Rent deposit deed Secured details: £145,452.00 and all other monies due or to become due from the company to the chargee. Particulars: The deposit £145,452.00 as security for the due performance and observance of the agreements and conditions under the lease of unit 1 park pavilion 40 canada square london. Outstanding |
28 January 2009 | Delivered on: 29 January 2009 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beneficial owner charges £3,415.50 to the chargee. Outstanding |
20 June 2008 | Delivered on: 23 June 2008 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £85,000 plus value added tax. Outstanding |
11 May 2023 | Delivered on: 15 May 2023 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The leasehold property listed in part b of schedule 1 (including but not limited to the lease dated 19 october 2009 of unit 1, park pavilion, 40 canada square, canary wharf, london, E14 5FW with title number EGL568085 and the lease dated 28 june 2011 of group floor unit, heron tower, 110 bishopsgate, london, EC2N 4AY with title number AGL241731). For more details please refer to the instrument. Outstanding |
12 May 2021 | Delivered on: 14 May 2021 Persons entitled: Natwest Markets PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: Leases including the lease dated 19 october 2009 of unit 1, park pavilion, 40 canada square, canary wharf, london, E14 5FW with title number EGL568085 and the lease dated 28 june 2011 of group floor unit, heron tower, 110 bishopsgate, london, EC2N 4AY with title number AGL241731. For more details please refer to the instrument. Outstanding |
8 October 2020 | Delivered on: 8 October 2020 Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for the Secured Parties) Classification: A registered charge Particulars: Lease dated 19 october 2009 of unit 1, park pavilion, 40 canada square, canary wharf, london E14 5FW with title number EGL568085. Lease dated 28 june 2011 of ground floor unit, heron tower, 110 bishopsgate, london EC2N 4AY with title number AGL241731. For more details please refer to the instrument. Outstanding |
31 March 2017 | Delivered on: 5 April 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The leasehold land and buildings known as unit FC2:s:10, 9 cabot square, london, E14 4EB with land registry title number egl 565205;. the leasehold land and buildings known as 109 old broad street, london (EC2N 1AP) with land registry title number AGL304365;. The leasehold land and buildings known as unit 2A, city point one, ropemaker street, london, EC2Y 0HR with land registry title number AGL332637;. The leasehold land and buildings known as 12 great new street (ground floor unit) and external area adjoining 12 great new street with land registry title number EGL551765. Outstanding |
17 December 2014 | Delivered on: 18 December 2014 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent) Classification: A registered charge Particulars: Lease dated 6 november 2013 of gatehouse unit, 60 holborn viaduct, london EC1A 2FD registered at the land registry under title number AGL296938 (known as the fable) made between (1) bath house S.Ã .R.l and (2) drake & morgan limited. Outstanding |
22 April 2013 | Delivered on: 26 April 2013 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent) Classification: A registered charge Particulars: Lease dated 19 october 2009 of unit 1 park pavilion 40 canada square canary wharf london t/n EGL568085 (known as the parlour. Lease dated 28/06/2011 of ground floor unit heron tower 110 bishopsgate london t/n AGL241731 (known as the drift) lease dated 03/11/2010 of part basement and part ground floor 41 gracechurch street london t/n AGL225349 (known as the folly)for futher properties please see form MR01. Notification of addition to or amendment of charge. Outstanding |
13 April 2010 | Delivered on: 17 April 2010 Satisfied on: 2 May 2013 Persons entitled: Coutts & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H the anthologist 58 gresham street london, by way of fixed charge all 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. Fully Satisfied |
26 October 2009 | Delivered on: 30 January 2010 Satisfied on: 2 May 2013 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 park pavillion canary wharf london and fixtures and fittings plant and machinery goodwill and all rents see image for full details. Fully Satisfied |
30 October 2008 | Delivered on: 12 November 2008 Satisfied on: 2 May 2013 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the property, units R9 and R10 bankside 1, 110 southwark street, london and external seating area at units R9 and R10 bankside 1, 110 southwark street, london, all fixtures and fittings, see image for full details. Fully Satisfied |
29 September 2008 | Delivered on: 30 September 2008 Satisfied on: 15 May 2013 Persons entitled: Coutts & Co 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 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 |
28 June 2011 | Delivered on: 1 July 2011 Satisfied on: 2 May 2013 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the drift ground and part first floor heron tower 110 bishopsgate london together with all fixtures and fittings, all plant and machinery, the goodwill and all rents, see image for full details. Fully Satisfied |
3 November 2010 | Delivered on: 6 November 2010 Satisfied on: 2 May 2013 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the folly 40 gracechurch street london by way of fixed charge any other interest in the property, all rents receivable & all 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. Fully Satisfied |
15 January 2021 | Appointment of Mr David Barry King as a secretary on 11 January 2021 (2 pages) |
---|---|
14 January 2021 | Termination of appointment of James David Sherrington as a director on 11 January 2021 (1 page) |
14 January 2021 | Termination of appointment of James David Sherrington as a secretary on 11 January 2021 (1 page) |
14 January 2021 | Appointment of Mr David Barry King as a director on 11 January 2021 (2 pages) |
8 October 2020 | Registration of charge 063816530015, created on 8 October 2020 (40 pages) |
7 October 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
2 December 2019 | Appointment of Mr Simon Mark Peter Adcock as a director on 20 November 2019 (2 pages) |
29 November 2019 | Termination of appointment of Ron Pearson as a director on 20 November 2019 (1 page) |
2 September 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
24 December 2018 | Full accounts made up to 25 March 2018 (26 pages) |
25 September 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
27 December 2017 | Full accounts made up to 26 March 2017 (24 pages) |
6 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 April 2017 | Registration of charge 063816530014, created on 31 March 2017 (23 pages) |
5 April 2017 | Registration of charge 063816530014, created on 31 March 2017 (23 pages) |
4 January 2017 | Full accounts made up to 27 March 2016 (24 pages) |
4 January 2017 | Full accounts made up to 27 March 2016 (24 pages) |
4 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
11 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
18 August 2015 | Full accounts made up to 29 March 2015 (20 pages) |
18 August 2015 | Full accounts made up to 29 March 2015 (20 pages) |
21 April 2015 | Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Lloyd Anthony Campbell as a director on 17 March 2015 (2 pages) |
6 January 2015 | Full accounts made up to 30 March 2014 (22 pages) |
6 January 2015 | Full accounts made up to 30 March 2014 (22 pages) |
18 December 2014 | Registration of charge 063816530013, created on 17 December 2014 (33 pages) |
18 December 2014 | Registration of charge 063816530013, created on 17 December 2014 (33 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a secretary on 18 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages) |
20 November 2014 | Appointment of Mr James David Sherrington as a director on 18 November 2014 (2 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
26 June 2014 | Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Mr Ron Pearson on 16 June 2014 (2 pages) |
18 March 2014 | Termination of appointment of John Connell as a director (1 page) |
18 March 2014 | Appointment of Mr Ron Pearson as a director (2 pages) |
18 March 2014 | Appointment of Mr Ron Pearson as a director (2 pages) |
18 March 2014 | Termination of appointment of John Connell as a director (1 page) |
25 February 2014 | Registered office address changed from Suite 254 5Th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from Suite 254 5Th Floor Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England on 25 February 2014 (1 page) |
6 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (21 pages) |
6 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
4 November 2013 | Second filing of SH01 previously delivered to Companies House (10 pages) |
4 November 2013 | Second filing of SH01 previously delivered to Companies House (10 pages) |
16 October 2013 | Termination of appointment of Raoul Federman as a director (1 page) |
16 October 2013 | Termination of appointment of Raoul Federman as a director (1 page) |
2 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
2 August 2013 | Full accounts made up to 31 March 2013 (21 pages) |
8 July 2013 | Second filing of TM01 previously delivered to Companies House
|
8 July 2013 | Second filing of TM01 previously delivered to Companies House
|
5 July 2013 | Second filing of TM01 previously delivered to Companies House
|
5 July 2013 | Second filing of TM01 previously delivered to Companies House
|
4 July 2013 | Resolutions
|
4 July 2013 | Notice of removal of restriction on the company's articles (2 pages) |
4 July 2013 | Notice of removal of restriction on the company's articles (2 pages) |
4 July 2013 | Resolutions
|
1 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
1 July 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
28 June 2013 | Termination of appointment of Simon Wheeler as a director
|
28 June 2013 | Termination of appointment of Simon Wheeler as a director
|
29 May 2013 | Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF on 29 May 2013 (1 page) |
28 May 2013 | Termination of appointment of Simon Wheeler as a secretary (1 page) |
28 May 2013 | Termination of appointment of Mark Brumby as a director
|
28 May 2013 | Termination of appointment of Simon Wheeler as a secretary (1 page) |
28 May 2013 | Termination of appointment of Mark Brumby as a director
|
20 May 2013 | Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages) |
20 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
20 May 2013 | Statement of capital following an allotment of shares on 22 April 2013
|
20 May 2013 | Current accounting period shortened from 31 March 2014 to 30 June 2013 (3 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
15 May 2013 | Satisfaction of charge 3 in full (4 pages) |
2 May 2013 | Satisfaction of charge 10 in full (4 pages) |
2 May 2013 | Satisfaction of charge 7 in full (4 pages) |
2 May 2013 | Satisfaction of charge 8 in full (4 pages) |
2 May 2013 | Satisfaction of charge 4 in full (4 pages) |
2 May 2013 | Satisfaction of charge 4 in full (4 pages) |
2 May 2013 | Satisfaction of charge 10 in full (4 pages) |
2 May 2013 | Satisfaction of charge 11 in full (4 pages) |
2 May 2013 | Satisfaction of charge 7 in full (4 pages) |
2 May 2013 | Satisfaction of charge 11 in full (4 pages) |
2 May 2013 | Satisfaction of charge 8 in full (4 pages) |
26 April 2013 | Registration of charge 063816530012 (42 pages) |
26 April 2013 | Registration of charge 063816530012 (42 pages) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
9 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (23 pages) |
9 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (23 pages) |
30 October 2012 | Statement of capital following an allotment of shares on 26 March 2011
|
30 October 2012 | Statement of capital following an allotment of shares on 26 March 2011
|
14 September 2012 | Director's details changed for Jillian Sarah Maclean on 10 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Jillian Sarah Maclean on 10 September 2012 (2 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
1 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (22 pages) |
1 November 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (22 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
27 June 2011 | Appointment of Mr Raoul Federman as a director (2 pages) |
27 June 2011 | Appointment of Mr Raoul Federman as a director (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 26 October 2010
|
18 January 2011 | Statement of capital following an allotment of shares on 26 October 2010
|
6 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Director's details changed for Jillian Sarah Maclean on 25 September 2010 (2 pages) |
25 October 2010 | Director's details changed for John Connell on 25 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Simon Charles Wheeler on 25 September 2010 (1 page) |
25 October 2010 | Secretary's details changed for Simon Charles Wheeler on 25 September 2010 (1 page) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Director's details changed for John Connell on 25 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (9 pages) |
25 October 2010 | Director's details changed for Jillian Sarah Maclean on 25 September 2010 (2 pages) |
18 August 2010 | Appointment of Mr Mark Andrew Brumby as a director (2 pages) |
18 August 2010 | Appointment of Mr Mark Andrew Brumby as a director (2 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 March 2010 | Termination of appointment of Nigel Masters as a director (1 page) |
5 March 2010 | Termination of appointment of Nigel Masters as a director (1 page) |
30 January 2010 | Particulars of a mortgage or charge/co extend / charge no: 7 (6 pages) |
30 January 2010 | Particulars of a mortgage or charge/co extend / charge no: 7 (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
21 January 2010 | Annual return made up to 25 September 2009 with a full list of shareholders (9 pages) |
16 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
16 January 2010 | Statement of capital following an allotment of shares on 30 December 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
21 December 2009 | Statement of capital following an allotment of shares on 2 October 2009
|
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 May 2009 | Director appointed mr nigel john masters (1 page) |
29 May 2009 | Director appointed mr nigel john masters (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
15 January 2009 | Appointment terminated director tamsin ellis (1 page) |
15 January 2009 | Appointment terminated director tamsin ellis (1 page) |
18 November 2008 | Appointment terminated director claire marshall (1 page) |
18 November 2008 | Appointment terminated director claire marshall (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
13 October 2008 | Capitals not rolled up (3 pages) |
13 October 2008 | Capitals not rolled up (3 pages) |
9 October 2008 | Return made up to 25/09/08; full list of members (10 pages) |
9 October 2008 | Return made up to 25/09/08; full list of members (10 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 September 2008 | Ad 05/09/08-05/09/08\gbp si [email protected]=1700\gbp ic 182252/183952\ (3 pages) |
9 September 2008 | Ad 05/09/08-05/09/08\gbp si [email protected]=1700\gbp ic 182252/183952\ (3 pages) |
21 August 2008 | Ad 14/08/08\gbp si [email protected]=23000\gbp ic 159252/182252\ (2 pages) |
21 August 2008 | Ad 14/08/08\gbp si [email protected]=23000\gbp ic 159252/182252\ (2 pages) |
21 August 2008 | Director appointed tamsin ellis (2 pages) |
21 August 2008 | Director appointed tamsin ellis (2 pages) |
30 July 2008 | Memorandum and Articles of Association (20 pages) |
30 July 2008 | Memorandum and Articles of Association (20 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Ad 02/04/08\gbp si [email protected]=81125\gbp ic 78127/159252\ (4 pages) |
16 April 2008 | Ad 02/04/08\gbp si [email protected]=81125\gbp ic 78127/159252\ (4 pages) |
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
9 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
17 March 2008 | Director appointed jillian sarah maclean (2 pages) |
17 March 2008 | Director appointed jillian sarah maclean (2 pages) |
10 March 2008 | Appointment terminated secretary mb secretaries LIMITED (1 page) |
10 March 2008 | Appointment terminated secretary mb secretaries LIMITED (1 page) |
10 March 2008 | Director appointed john connell (3 pages) |
10 March 2008 | Director appointed john connell (3 pages) |
10 March 2008 | Director and secretary appointed simon charles wheeler (3 pages) |
10 March 2008 | Director and secretary appointed simon charles wheeler (3 pages) |
5 March 2008 | Company name changed the big city bar company LIMITED\certificate issued on 08/03/08 (2 pages) |
5 March 2008 | Company name changed the big city bar company LIMITED\certificate issued on 08/03/08 (2 pages) |
21 February 2008 | Ad 18/02/08--------- £ si [email protected]=78125 £ ic 2/78127 (6 pages) |
21 February 2008 | Ad 18/02/08--------- £ si [email protected]=78125 £ ic 2/78127 (6 pages) |
16 January 2008 | £ nc 1000/1000000 07/01/08 (1 page) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | S-div 07/01/08 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Resolutions
|
16 January 2008 | S-div 07/01/08 (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | £ nc 1000/1000000 07/01/08 (1 page) |
16 January 2008 | New director appointed (3 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Director resigned (1 page) |
7 December 2007 | Company name changed avenue shelfco 43 LIMITED\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed avenue shelfco 43 LIMITED\certificate issued on 07/12/07 (2 pages) |
25 September 2007 | Incorporation (14 pages) |
25 September 2007 | Incorporation (14 pages) |