London
SW6 3TS
Director Name | Graeme Philip Taylor |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lord Karan Bilimoria 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,364,918 |
Current Liabilities | £22,564,918 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 September 2019 | Delivered on: 26 September 2019 Persons entitled: Icici Bank UK PLC Classification: A registered charge Outstanding |
---|---|
12 October 2009 | Delivered on: 21 October 2009 Persons entitled: Icici Bank (UK) PLC (the "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares,first fixed charge all plant and machinery,all of its rights in respect of any amount standing to the credit of any secured account and the debt see image for full details. Outstanding |
29 August 2008 | Delivered on: 12 September 2008 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to any finance party 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. Outstanding |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
12 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 September 2016 | Amended total exemption small company accounts made up to 30 November 2014 (5 pages) |
21 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
6 April 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
22 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
18 September 2013 | Amended accounts made up to 30 November 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Amended accounts made up to 30 November 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 July 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 6 July 2011 (1 page) |
18 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 September 2010 | Director's details changed for Lord Karan Bilimoria on 1 January 2010 (2 pages) |
29 September 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
29 September 2010 | Director's details changed for Lord Karan Bilimoria on 1 January 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 August 2009 | Appointment terminated secretary clyde secretaries LIMITED (1 page) |
19 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 September 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 September 2008 | Accounting reference date shortened from 31/05/2009 to 30/11/2008 (1 page) |
4 September 2008 | Ad 20/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
4 September 2008 | Appointment terminated director graeme taylor (1 page) |
4 September 2008 | Director appointed lord karan bilimoria (4 pages) |
12 May 2008 | Incorporation (23 pages) |