Marsh Wall
London
E14 9XQ
Director Name | Ms Natalie Bailey |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 2 months (closed 04 July 2023) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
Secretary Name | Michael Desmond Tennyson Barley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Walnut Tree Cottage / 61 Fowlmere Road, Heydon Royston Hertfordshire SG8 8PZ |
Secretary Name | Deborah Anne Dardis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bay House Weston Lane Bath BA1 4AA |
Director Name | Jeremy Charles O'Neill |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 February 2013) |
Role | Operations Dirctor |
Country of Residence | United Kingdom |
Correspondence Address | Garden Flat 27 York Gardens Bristol Avon BS8 4LN |
Director Name | Deborah Anne Dardis |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 June 2011) |
Role | F/R & Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Bay House Weston Lane Bath BA1 4AA |
Website | nttfundraising.co.uk |
---|---|
Telephone | 0117 3143630 |
Telephone region | Bristol |
Registered Address | Sfp 9 Ensign House Admiral's Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.8k at £1 | Goodban LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,520 |
Cash | £31,639 |
Current Liabilities | £991,032 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
10 July 2013 | Delivered on: 10 July 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 September 2009 | Delivered on: 3 October 2009 Persons entitled: Focalartist 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: £20,000 the deposit account see image for full details. Outstanding |
3 December 2010 | Delivered on: 9 December 2010 Satisfied on: 9 May 2015 Persons entitled: Ultimate Invoice Finance Limited 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 see image for full details. Fully Satisfied |
20 May 2010 | Delivered on: 10 June 2010 Satisfied on: 18 November 2010 Persons entitled: Tdgi Limited 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, see image for full details. Fully Satisfied |
29 August 2008 | Delivered on: 4 September 2008 Satisfied on: 13 November 2009 Persons entitled: Cattles Invoice Finance (Oxford) Limited 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 see image for full details. Fully Satisfied |
6 June 2017 | Registration of charge 064587460006, created on 6 June 2017 (37 pages) |
---|---|
20 March 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
24 February 2017 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
31 July 2015 | Director's details changed for Natalie Bailey on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr David Clark on 31 July 2015 (2 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Cancellation of shares. Statement of capital on 23 February 2015
|
12 May 2015 | Purchase of own shares. (3 pages) |
9 May 2015 | Satisfaction of charge 4 in full (4 pages) |
18 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
5 November 2013 | Termination of appointment of Jeremy O'neill as a director (1 page) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Registration of charge 064587460005 (20 pages) |
19 March 2013 | Resolutions
|
17 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 June 2011 | Termination of appointment of Deborah Dardis as a director (1 page) |
29 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (7 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 October 2010 | Amended accounts made up to 31 December 2008 (6 pages) |
21 June 2010 | Termination of appointment of Michael Barley as a secretary (1 page) |
21 June 2010 | Termination of appointment of Deborah Dardis as a secretary (1 page) |
10 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2009 | Director's details changed for Deborah Anne Dardis on 20 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Clark on 20 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Natalie Bailey on 20 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Jeremy Charles O'neill on 20 December 2009 (2 pages) |
17 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 September 2009 | Registered office changed on 22/09/2009 from 7TH floor, whitefriars lewins mead bristol BS1 2NT (1 page) |
27 August 2009 | Director's change of particulars / jeremy o niel / 20/07/2009 (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
25 February 2009 | Return made up to 20/12/08; full list of members (5 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 July 2008 | Nc inc already adjusted 28/04/08 (1 page) |
23 July 2008 | Director appointed deborah anne dardis (2 pages) |
23 July 2008 | Ad 28/04/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
23 July 2008 | Resolutions
|
18 June 2008 | Director appointed jeremy o niel (1 page) |
18 June 2008 | Director appointed natalie bailey (2 pages) |
4 March 2008 | Secretary appointed deborah anne dardis (2 pages) |
20 December 2007 | Incorporation (17 pages) |