41 Overy Street
Dartford
DA1 4UP
Director Name | Mrs Kathryn Mason |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Suite 2 93b London Road Brighton East Sussex BN1 4JF |
Secretary Name | PP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Cornelius House 178/180 Church Road Hove East Sussex BN3 2DJ |
Website | www.onyxservices.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0922989 |
Telephone region | Freephone |
Registered Address | C/O Oliver Phillips Ltd, Suite 20 46 Aldgate High Street London EC3N 1AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£19,389 |
Cash | £6,141 |
Current Liabilities | £164,612 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
2 August 2019 | Delivered on: 19 August 2019 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
8 May 2019 | Delivered on: 13 May 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
6 October 2014 | Delivered on: 6 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
5 October 2010 | Delivered on: 9 October 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Outstanding |
2 November 2023 | Director's details changed for Mr Joseph Robert Mason on 2 November 2023 (2 pages) |
---|---|
15 August 2023 | Statement of company's objects (18 pages) |
12 April 2023 | Confirmation statement made on 26 March 2023 with updates (4 pages) |
28 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
27 February 2023 | Amended total exemption full accounts made up to 30 September 2021 (12 pages) |
19 April 2022 | Confirmation statement made on 26 March 2022 with updates (4 pages) |
31 December 2021 | Previous accounting period shortened from 31 March 2022 to 30 September 2021 (1 page) |
31 December 2021 | Total exemption full accounts made up to 30 September 2021 (12 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
19 October 2021 | Change of details for Dr Joseph Robert Mason as a person with significant control on 20 September 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Joseph Robert Mason on 20 September 2021 (2 pages) |
19 October 2021 | Director's details changed for Mr Joseph Robert Mason on 20 September 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
3 April 2021 | Resolutions
|
1 April 2021 | Change of details for Mr Joseph Robert Mason as a person with significant control on 2 March 2021 (2 pages) |
29 March 2021 | Change of details for Mr Joseph Robert Mason as a person with significant control on 2 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Mr Joseph Robert Mason on 2 March 2021 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
15 June 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
12 June 2020 | Director's details changed for Mr Joseph Robert Mason on 26 March 2020 (2 pages) |
12 June 2020 | Change of details for Mr Joseph Robert Mason as a person with significant control on 26 March 2020 (2 pages) |
26 March 2020 | Registered office address changed from C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA United Kingdom to C/O Oliver Phillips Ltd, Suite 20 46 Aldgate High Street London EC3N 1AL on 26 March 2020 (1 page) |
26 March 2020 | Director's details changed for Mr Joseph Robert Mason on 26 March 2020 (2 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 August 2019 | Registration of charge 065491800004, created on 2 August 2019 (53 pages) |
6 August 2019 | Satisfaction of charge 065491800003 in full (1 page) |
13 May 2019 | Registration of charge 065491800003, created on 8 May 2019 (36 pages) |
8 May 2019 | Satisfaction of charge 1 in full (1 page) |
2 April 2019 | Satisfaction of charge 065491800002 in full (1 page) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
25 March 2019 | Statement of capital following an allotment of shares on 28 February 2019
|
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 December 2018 | Registered office address changed from Mazars Llp St. Katharines Way London E1W 1DD England to C/O Oliver Phillips Ltd 133 Whitechapel High Street London E1 7QA on 7 December 2018 (1 page) |
7 December 2018 | Change of details for Mr Joseph Robert Mason as a person with significant control on 7 December 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
12 May 2018 | Change of name notice (2 pages) |
12 May 2018 | Resolutions
|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Mazars Llp St. Katharines Way London E1W 1DD on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to Mazars Llp St. Katharines Way London E1W 1DD on 17 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 6th Floor Office Suites 1 - 2 Vantage Point New England Road Brighton BN1 4GW to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 6th Floor Office Suites 1 - 2 Vantage Point New England Road Brighton BN1 4GW to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2015 (2 pages) |
9 November 2015 | Registered office address changed from 6th Floor Office Suites 1 - 2 Vantage Point New England Road Brighton BN1 4GW to Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 9 November 2015 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 October 2014 | Registration of charge 065491800002, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 065491800002, created on 6 October 2014 (23 pages) |
6 October 2014 | Registration of charge 065491800002, created on 6 October 2014 (23 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
4 February 2014 | Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF on 4 February 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Termination of appointment of Kathryn Mason as a director (1 page) |
9 July 2013 | Termination of appointment of Kathryn Mason as a director (1 page) |
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
8 July 2013 | Appointment of Mr Joseph Robert Mason as a director (2 pages) |
8 July 2013 | Appointment of Mr Joseph Robert Mason as a director (2 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Company name changed mr gleam LIMITED\certificate issued on 19/02/13
|
19 February 2013 | Company name changed mr gleam LIMITED\certificate issued on 19/02/13
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Director's details changed for Mrs Kathryn Mason on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mrs Kathryn Mason on 27 April 2012 (2 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 June 2010 | Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF United Kingdom on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from Office Suite 2 93B London Road Brighton East Sussex BN1 4JF United Kingdom on 23 June 2010 (2 pages) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 19 May 2010 (1 page) |
19 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 19 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mrs Kathryn Mason on 1 January 2010 (2 pages) |
18 May 2010 | Termination of appointment of Pp Secretaries Limited as a secretary (1 page) |
18 May 2010 | Director's details changed for Mrs Kathryn Mason on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Kathryn Mason on 1 January 2010 (2 pages) |
18 May 2010 | Termination of appointment of Pp Secretaries Limited as a secretary (1 page) |
10 March 2010 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ United Kingdom on 10 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 April 2009 | Director's change of particulars / kathryn mason / 31/03/2009 (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 April 2009 | Director's change of particulars / kathryn mason / 31/03/2009 (1 page) |
16 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 October 2008 | Director's change of particulars / kathryn davies / 16/10/2008 (2 pages) |
16 October 2008 | Director's change of particulars / kathryn davies / 16/10/2008 (2 pages) |
31 March 2008 | Incorporation (16 pages) |
31 March 2008 | Incorporation (16 pages) |