London
SE1 7HB
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Paddock Boyn Hill Avenue Maidenhead Berkshire SL6 4HA |
Secretary Name | Mr Frederick Samuel Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Fitzroy Road London NW1 8TY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Website | www.smallworldfs.com/small-world/generic/en |
---|---|
Telephone | 020 74071800 |
Telephone region | London |
Registered Address | 12 Salamanca Place London SE1 7HB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 June 2013 | Delivered on: 3 July 2013 Persons entitled: Bank of London and the Middle East PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 March 2010 | Delivered on: 7 April 2010 Satisfied on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Fully Satisfied |
30 April 2009 | Delivered on: 21 May 2009 Satisfied on: 30 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of accession and charge 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: 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. Fully Satisfied |
13 January 2009 | Delivered on: 20 January 2009 Satisfied on: 26 November 2011 Persons entitled: The Accounts Bureau Limited Classification: Security agreement Secured details: All monies due or to become due from the company to the finance parties 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 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Application to strike the company off the register (3 pages) |
14 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
14 February 2017 | Full accounts made up to 30 June 2016 (14 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
6 December 2016 | Satisfaction of charge 064829800004 in full (1 page) |
6 December 2016 | Satisfaction of charge 064829800004 in full (1 page) |
1 July 2016 | Director's details changed for Nicholas Day on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Nicholas Day on 30 June 2016 (2 pages) |
12 April 2016 | Director's details changed for Nicholas Day on 31 March 2016 (2 pages) |
12 April 2016 | Director's details changed for Nicholas Day on 31 March 2016 (2 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (10 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
20 January 2016 | Registered office address changed from Parliament House Black Prince Road London SE1 7SZ England to 12 Salamanca Place London SE1 7HB on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Parliament House Black Prince Road London SE1 7SZ England to 12 Salamanca Place London SE1 7HB on 20 January 2016 (1 page) |
14 January 2016 | Director's details changed for Nicholas Day on 6 January 2016 (2 pages) |
14 January 2016 | Director's details changed for Nicholas Day on 6 January 2016 (2 pages) |
17 December 2015 | Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bermondsey Street London SE1 3TQ to Parliament House Black Prince Road London SE1 7SZ on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bermondsey Street London SE1 3TQ to Parliament House Black Prince Road London SE1 7SZ on 17 December 2015 (1 page) |
3 August 2015 | Director's details changed for Nicholas Day on 23 July 2015 (2 pages) |
3 August 2015 | Director's details changed for Nicholas Day on 23 July 2015 (2 pages) |
28 May 2015 | Full accounts made up to 30 June 2014 (10 pages) |
28 May 2015 | Full accounts made up to 30 June 2014 (10 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
2 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (10 pages) |
21 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 February 2014 | Withdraw the company strike off application (2 pages) |
20 February 2014 | Withdraw the company strike off application (2 pages) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2013 | Application to strike the company off the register (3 pages) |
6 November 2013 | Application to strike the company off the register (3 pages) |
30 August 2013 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
30 August 2013 | Satisfaction of charge 2 in full (4 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
3 July 2013 | Registration of charge 064829800004 (70 pages) |
3 July 2013 | Registration of charge 064829800004 (70 pages) |
13 June 2013 | Termination of appointment of Frederick Knox as a secretary (1 page) |
13 June 2013 | Termination of appointment of Frederick Knox as a secretary (1 page) |
25 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
25 April 2013 | Full accounts made up to 30 June 2012 (10 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Termination of appointment of Antonio Debiase as a director (1 page) |
15 May 2012 | Termination of appointment of Antonio Debiase as a director (1 page) |
21 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
21 March 2012 | Full accounts made up to 30 June 2011 (10 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (10 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
7 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bemondsey Street London SE1 3TG on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Nicholas Day on 24 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Antonio Debiase on 24 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Antonio Debiase on 24 January 2010 (2 pages) |
19 February 2010 | Registered office address changed from Unit 3 & 4 Sycamore Court Royal Oak Yard 168-170 Bemondsey Street London SE1 3TG on 19 February 2010 (1 page) |
19 February 2010 | Director's details changed for Nicholas Day on 24 January 2010 (2 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
21 May 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 May 2009 | Return made up to 24/01/09; full list of members (6 pages) |
19 May 2009 | Return made up to 24/01/09; full list of members (6 pages) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 3 & 4 sycamore court royal oak yard 168-170 bermondsey street london SE1 3QT (1 page) |
12 May 2009 | Registered office changed on 12/05/2009 from unit 3 & 4 sycamore court royal oak yard 168-170 bermondsey street london SE1 3QT (1 page) |
20 April 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
20 April 2009 | Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from unit 13 & 14 saffron mills 156-170 bermondsey street london SE1 3TQ (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from unit 13 & 14 saffron mills 156-170 bermondsey street london SE1 3TQ (1 page) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Memorandum and Articles of Association (7 pages) |
3 October 2008 | Resolutions
|
3 October 2008 | Memorandum and Articles of Association (7 pages) |
10 March 2008 | Secretary appointed frederick knox (2 pages) |
10 March 2008 | Director appointed nicholas day (3 pages) |
10 March 2008 | Director appointed antonio debiase (3 pages) |
10 March 2008 | Director appointed nicholas day (3 pages) |
10 March 2008 | Director appointed antonio debiase (3 pages) |
10 March 2008 | Secretary appointed frederick knox (2 pages) |
4 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
4 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
4 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
24 January 2008 | Incorporation (17 pages) |
24 January 2008 | Incorporation (17 pages) |