London
W1J 5AZ
Director Name | Eva Laurencikova |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 03 January 2008(1 month after company formation) |
Appointment Duration | 4 days (resigned 07 January 2008) |
Role | Secretary |
Correspondence Address | 6 Queens Mansions Watford Way London NW4 3AN |
Director Name | Mr John Robert Foley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | Unityed Kingdom |
Correspondence Address | Sandon House Main Street Bishampton Worcestershire WR10 2LX |
Secretary Name | Maria Gabriela Silvestris |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 04 April 2008(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 November 2009) |
Role | Corporate Financier |
Correspondence Address | Apt 118 The Circle Queen Elizabeth Street London SE1 2JJ |
Director Name | Mr Malcolm Edwin Coomber |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spindles Furnace Farm Road East Grinstead West Sussex RH19 2PU |
Director Name | Mr David Clifford Jackson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Burges Grove London SW13 8BG |
Secretary Name | Michael Parnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 49 Berkeley Square London W1J 5AZ |
Director Name | Mr Stanley Anthony Salter |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2014) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 49 Berkeley Square London W1J 5AZ |
Director Name | Mrs Anne Christine Stratford-Martin |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(6 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Director Name | Mr Charles Joseph Knott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2015(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 190 High Street Tonbridge Kent TN9 1BE |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | HYDE Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | 2nd Floor 70 Conduit Street London W1S 2GF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.oldplc.com/ |
---|
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,813,944 |
Gross Profit | £1,449,993 |
Net Worth | £769,202 |
Cash | £767,930 |
Current Liabilities | £325,220 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 6 January 2017 (overdue) |
---|
12 July 2010 | Delivered on: 17 July 2010 Satisfied on: 4 January 2016 Persons entitled: Berkeley Square Holdings 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: A first fixed equitable charge over the deposit balance. £49,535.06 paid into the deposit account see image for full details. Fully Satisfied |
---|
27 October 2020 | Notice of extension of period of Administration (3 pages) |
---|---|
22 October 2020 | Notice of extension of period of Administration (3 pages) |
24 April 2020 | Administrator's progress report (34 pages) |
7 June 2019 | Administrator's progress report (35 pages) |
19 April 2018 | Administrator's progress report (33 pages) |
3 October 2017 | Notice of extension of period of Administration (2 pages) |
3 October 2017 | Notice of extension of period of Administration (3 pages) |
3 October 2017 | Notice of extension of period of Administration (3 pages) |
3 October 2017 | Notice of extension of period of Administration (2 pages) |
12 April 2017 | Administrator's progress report to 21 March 2017 (29 pages) |
12 April 2017 | Administrator's progress report to 21 March 2017 (29 pages) |
8 March 2017 | Result of meeting of creditors (2 pages) |
8 March 2017 | Result of meeting of creditors (2 pages) |
7 March 2017 | Result of meeting of creditors (2 pages) |
7 March 2017 | Result of meeting of creditors (2 pages) |
21 December 2016 | Result of meeting of creditors (1 page) |
21 December 2016 | Result of meeting of creditors (1 page) |
19 December 2016 | Result of meeting of creditors (1 page) |
19 December 2016 | Result of meeting of creditors (1 page) |
23 November 2016 | Statement of administrator's proposal (32 pages) |
23 November 2016 | Statement of administrator's proposal (32 pages) |
17 November 2016 | Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 7 More London Riverside London SE1 2RT on 17 November 2016 (2 pages) |
17 November 2016 | Registered office address changed from C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England to 7 More London Riverside London SE1 2RT on 17 November 2016 (2 pages) |
3 October 2016 | Appointment of an administrator (1 page) |
3 October 2016 | Appointment of an administrator (1 page) |
6 September 2016 | Registered office address changed from 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW England to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW England to C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS on 6 September 2016 (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW on 3 July 2016 (1 page) |
3 July 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 12th Floor, the Broadgate Tower Primrose Street London EC2A 2EW on 3 July 2016 (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | Termination of appointment of Charles Joseph Knott as a director on 18 December 2015 (2 pages) |
2 February 2016 | Termination of appointment of Charles Joseph Knott as a director on 18 December 2015 (2 pages) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2016 | Satisfaction of charge 1 in full (1 page) |
4 January 2016 | Satisfaction of charge 1 in full (1 page) |
31 December 2015 | Termination of appointment of Charles Joseph Knott as a director on 18 December 2015 (1 page) |
3 September 2015 | Memorandum and Articles of Association (13 pages) |
3 September 2015 | Resolutions
|
3 September 2015 | Memorandum and Articles of Association (13 pages) |
3 September 2015 | Resolutions
|
24 August 2015 | Termination of appointment of Anne Christine Stratford-Martin as a director on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Anne Christine Stratford-Martin as a director on 24 August 2015 (1 page) |
29 May 2015 | Registered office address changed from 49 Berkeley Square London W1J 5AZ to 190 High Street Tonbridge Kent TN9 1BE on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 49 Berkeley Square London W1J 5AZ to 190 High Street Tonbridge Kent TN9 1BE on 29 May 2015 (1 page) |
26 May 2015 | Re-registration from a public company to a private limited company
|
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
26 May 2015 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 May 2015 | Re-registration of Memorandum and Articles (13 pages) |
26 May 2015 | Re-registration from a public company to a private limited company (1 page) |
18 May 2015 | Termination of appointment of Michael Parnes as a secretary on 29 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Michael Parnes as a director on 29 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Michael Parnes as a director on 29 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Michael Parnes as a secretary on 29 April 2015 (1 page) |
29 April 2015 | Appointment of Mr Charles Joseph Knott as a director on 16 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Charles Joseph Knott as a director on 16 April 2015 (2 pages) |
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
8 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
8 December 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
16 October 2014 | Appointment of Mrs Anne Christine Stratford-Martin as a director on 15 October 2014 (2 pages) |
16 October 2014 | Appointment of Mrs Anne Christine Stratford-Martin as a director on 15 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Stanley Anthony Salter as a director on 10 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Stanley Anthony Salter as a director on 10 October 2014 (1 page) |
4 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
4 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
4 September 2014 | Resolutions
|
4 September 2014 | Statement of capital following an allotment of shares on 22 August 2014
|
4 September 2014 | Resolutions
|
4 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
19 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
19 June 2014 | Full accounts made up to 31 December 2013 (24 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
28 April 2014 | Statement of capital following an allotment of shares on 5 November 2013
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
17 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
14 January 2014 | Termination of appointment of David Jackson as a director (1 page) |
14 January 2014 | Termination of appointment of David Jackson as a director (1 page) |
14 January 2014 | Appointment of Mr Stanley Anthony Salter as a director (2 pages) |
14 January 2014 | Appointment of Mr Stanley Anthony Salter as a director (2 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 April 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
20 June 2012 | Full accounts made up to 31 December 2011 (22 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Resolutions
|
6 March 2012 | Resolutions
|
6 March 2012 | Resolutions
|
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Director's details changed for Mr Michael Parnes on 31 December 2011 (2 pages) |
13 February 2012 | Secretary's details changed for Michael Parnes on 31 December 2011 (1 page) |
13 February 2012 | Secretary's details changed for Michael Parnes on 31 December 2011 (1 page) |
13 February 2012 | Director's details changed for Mr Michael Parnes on 31 December 2011 (2 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
19 December 2011 | Purchase of own shares. (3 pages) |
13 December 2011 | Auditor's resignation (1 page) |
13 December 2011 | Auditor's resignation (1 page) |
13 December 2011 | Auditor's resignation (1 page) |
13 December 2011 | Auditor's resignation (1 page) |
2 December 2011 | Resolutions
|
2 December 2011 | Resolutions
|
21 October 2011 | Purchase of own shares. (3 pages) |
21 October 2011 | Purchase of own shares. (3 pages) |
11 October 2011 | Resolutions
|
11 October 2011 | Resolutions
|
11 July 2011 | Purchase of own shares. (3 pages) |
11 July 2011 | Purchase of own shares. (3 pages) |
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 June 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
4 May 2011 | Purchase of own shares. (3 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
10 March 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Director's details changed for Michael Parnes on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Michael Parnes on 1 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Michael Parnes on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Michael Parnes on 1 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Michael Parnes on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Michael Parnes on 1 December 2010 (2 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 June 2010 | Registered office address changed from 55 Park Lane London W1K 1NA on 21 June 2010 (2 pages) |
21 June 2010 | Registered office address changed from 55 Park Lane London W1K 1NA on 21 June 2010 (2 pages) |
16 March 2010 | Termination of appointment of John Foley as a director (1 page) |
16 March 2010 | Termination of appointment of John Foley as a director (1 page) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (10 pages) |
12 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (10 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
9 February 2010 | Statement of capital following an allotment of shares on 24 November 2009
|
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
12 December 2009 | Appointment of Michael Parnes as a secretary (3 pages) |
12 December 2009 | Termination of appointment of Maria Silvestris as a secretary (2 pages) |
12 December 2009 | Termination of appointment of Maria Silvestris as a secretary (2 pages) |
12 December 2009 | Appointment of Michael Parnes as a secretary (3 pages) |
12 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
12 November 2009 | Resolutions
|
12 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
12 November 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
5 November 2009 | Termination of appointment of Malcolm Coomber as a director (1 page) |
5 November 2009 | Termination of appointment of Malcolm Coomber as a director (1 page) |
4 November 2009 | Appointment of David Clifford Jackson as a director (3 pages) |
4 November 2009 | Appointment of David Clifford Jackson as a director (3 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 December 2008 | Return made up to 23/12/08; full list of members (7 pages) |
27 December 2008 | Return made up to 23/12/08; full list of members (7 pages) |
10 November 2008 | Div (1 page) |
10 November 2008 | Resolutions
|
10 November 2008 | Resolutions
|
10 November 2008 | Div (1 page) |
7 May 2008 | Director appointed malcolm edwin coomber (2 pages) |
7 May 2008 | Appointment terminated secretary hyde company secretaries LIMITED (1 page) |
7 May 2008 | Secretary appointed maria gabriela silvestris (2 pages) |
7 May 2008 | Secretary appointed maria gabriela silvestris (2 pages) |
7 May 2008 | Appointment terminated secretary hyde company secretaries LIMITED (1 page) |
7 May 2008 | Director appointed malcolm edwin coomber (2 pages) |
1 February 2008 | Application to commence business (2 pages) |
1 February 2008 | Application to commence business (2 pages) |
1 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
1 February 2008 | Certificate of authorisation to commence business and borrow (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
17 January 2008 | Ad 04/01/08--------- £ si 24500@1=24500 £ ic 2/24502 (3 pages) |
17 January 2008 | Ad 04/01/08--------- £ si 25498@1=25498 £ ic 24502/50000 (2 pages) |
17 January 2008 | Ad 04/01/08--------- £ si 24500@1=24500 £ ic 2/24502 (3 pages) |
17 January 2008 | Ad 04/01/08--------- £ si 25498@1=25498 £ ic 24502/50000 (2 pages) |
17 January 2008 | New director appointed (3 pages) |
17 January 2008 | New director appointed (3 pages) |
4 January 2008 | New director appointed (2 pages) |
4 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
30 December 2007 | New secretary appointed (2 pages) |
30 December 2007 | New secretary appointed (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page) |
18 December 2007 | Accounting reference date extended from 30/11/08 to 31/03/09 (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Director resigned (1 page) |
3 December 2007 | Secretary resigned (1 page) |
29 November 2007 | Incorporation (14 pages) |
29 November 2007 | Incorporation (14 pages) |