London
EC4M 7DX
Director Name | Mr William Togher |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
Secretary Name | Mr William Togher |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Amanda Louise Togher 50.00% Ordinary |
---|---|
50 at £1 | William Togher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £59,812 |
Cash | £373,767 |
Current Liabilities | £1,942,050 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 27 January 2025 (10 months from now) |
24 May 2018 | Delivered on: 6 June 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property known as 32 florence avenue morden SM4 6EX - registered at the land registry under title number SY182705. Outstanding |
---|---|
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north side of guilford road farnham t/n SY816374 and SY770153. Outstanding |
5 January 2015 | Delivered on: 15 January 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land adjacent to verlands, pond road, hook heath, woking GU22 0JY. Outstanding |
18 November 2011 | Delivered on: 3 December 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at 35 cedars road hampton wick 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. Outstanding |
15 November 2011 | Delivered on: 17 November 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 August 2011 | Delivered on: 31 August 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 church road kenley t/n SY68242 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
7 August 2009 | Delivered on: 21 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairacre farnham lane haslemere title no SY271776 all other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Outstanding |
27 January 2023 | Confirmation statement made on 13 January 2023 with no updates (3 pages) |
---|---|
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
28 January 2022 | Confirmation statement made on 13 January 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Mrs Amanda Louise Togher on 6 January 2022 (2 pages) |
6 January 2022 | Director's details changed for Mr William Togher on 6 January 2022 (2 pages) |
6 January 2022 | Secretary's details changed for Mr William Togher on 6 January 2022 (1 page) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
3 February 2021 | Registered office address changed from 3.05 1 King Street London EC2V 8AU England to C/O Gateley Legal 1 Paternoster Square London EC4M 7DX on 3 February 2021 (1 page) |
27 January 2021 | Confirmation statement made on 13 January 2021 with no updates (3 pages) |
12 March 2020 | Secretary's details changed for Mr William Togher on 12 March 2020 (1 page) |
12 March 2020 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1S 1YH England to 3.05 1 King Street London EC2V 8AU on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Mr William Togher on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mrs Amanda Louise Togher on 12 March 2020 (2 pages) |
13 January 2020 | Director's details changed for Mrs Amanda Louise Togher on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr William Togher on 13 January 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
21 February 2019 | Confirmation statement made on 28 January 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
6 June 2018 | Registration of charge 064854660007, created on 24 May 2018 (7 pages) |
28 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor 14 Hanover Street Mayfair London W1S 1YH on 29 June 2016 (1 page) |
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
22 December 2015 | Registration of charge 064854660006, created on 21 December 2015 (10 pages) |
22 December 2015 | Registration of charge 064854660006, created on 21 December 2015 (10 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 January 2015 | Registration of charge 064854660005, created on 5 January 2015 (7 pages) |
15 January 2015 | Registration of charge 064854660005, created on 5 January 2015 (7 pages) |
15 January 2015 | Registration of charge 064854660005, created on 5 January 2015 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 13 May 2011 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 13 May 2011 (2 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 13 May 2011 (2 pages) |
30 January 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 30 January 2013 (2 pages) |
30 January 2013 | Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR on 30 January 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 March 2012 | Director's details changed for Mrs Amanda Louise Togher on 11 March 2012 (2 pages) |
11 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
11 March 2012 | Secretary's details changed for Mr William Togher on 11 March 2012 (1 page) |
11 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
11 March 2012 | Director's details changed for Mr William Togher on 11 March 2012 (2 pages) |
11 March 2012 | Director's details changed for Mrs Amanda Louise Togher on 11 March 2012 (2 pages) |
11 March 2012 | Secretary's details changed for Mr William Togher on 11 March 2012 (1 page) |
11 March 2012 | Director's details changed for Mr William Togher on 11 March 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Mr William Togher on 28 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Mrs Amanda Louise Togher on 28 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr William Togher on 28 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mrs Amanda Louise Togher on 28 January 2010 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
27 February 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
4 August 2008 | Secretary appointed mr william togher (1 page) |
4 August 2008 | Director appointed mrs amanda louise togher (1 page) |
4 August 2008 | Director appointed mr william togher (1 page) |
4 August 2008 | Secretary appointed mr william togher (1 page) |
4 August 2008 | Director appointed mr william togher (1 page) |
4 August 2008 | Director appointed mrs amanda louise togher (1 page) |
18 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
18 July 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
18 July 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
28 January 2008 | Incorporation (12 pages) |
28 January 2008 | Incorporation (12 pages) |