London
W1A 2JZ
Director Name | Mr Jonathan Paul White |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Marcus Campbell Geddes |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(5 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 02 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Nicholas Keith Bates |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2014(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 02 January 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Martin Richard Worthington |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 02 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2017(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 02 January 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Secretary Name | LS Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 February 2012(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 02 January 2018) |
Correspondence Address | 100 Victoria Street London SW1E 5JL |
Director Name | Mr Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-15 Wigmore Street London W1A 2JZ |
Director Name | Mr Christopher Marshall Gill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Mr David Leslie Frank Holt |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 58 Woodland Gardens London N10 3UA |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Secretary Name | Ms Christine Ann Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2011) |
Role | Company Director |
Correspondence Address | 68 Cook Road Horsham West Sussex RH12 5GG |
Director Name | Marc Peter Cadwaladr |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2010) |
Role | Chartered Accountant |
Correspondence Address | 41 Bucharest Road Earlsfield London SW18 3AS |
Director Name | Mr Jonathan Charles Fennell Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 St Marks Road Henley-On-Thames Oxfordshire RG9 1LW |
Director Name | Mr Richard Frank Hilary Linnell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 85 Ennerdale Road Kew Richmond Surrey TW9 2DN |
Director Name | Mr Scott Cameron Parsons |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2014) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Secretary Name | Adrian Michael De Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2014) |
Role | Company Director |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mr Timothy Kennar Allibone |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(2 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 March 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2008(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 100 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £146,000 |
Gross Profit | £108,000 |
Net Worth | -£5,005,000 |
Current Liabilities | £12,495,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 March 2013 | Delivered on: 27 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 44 oxford street t/no.295817 Fixed security its rights and interests in the rental income any disposal proceeds and any lease repayment proceeds see image for full details. Outstanding |
---|---|
15 November 2012 | Delivered on: 22 November 2012 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Security Trustee for the Finance Parties (The Agent) Classification: Composite debentures Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and property k/a 4 oxford street and 1 tottenham court road t/n 20337, 12-24 oxford street and 2-5 tottenham court road t/n's NGL699167, NGL539271, 238341 and NGL721843 and 26-32 oxford street and 19-49 (odd) and 55 hanway street t/n LN115430 and 181046 (for further properties charged please refer to form MG01) fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
21 September 2017 | Statement of company's objects (2 pages) |
21 September 2017 | Statement of company's objects (2 pages) |
15 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
15 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
13 September 2017 | Resolutions
|
13 September 2017 | Resolutions
|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages) |
3 April 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page) |
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
24 February 2017 | Satisfaction of charge 2 in full (4 pages) |
24 February 2017 | Satisfaction of charge 2 in full (4 pages) |
24 February 2017 | Satisfaction of charge 1 in full (4 pages) |
12 January 2017 | Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page) |
11 January 2017 | Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
10 January 2017 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page) |
28 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 July 2016 | Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
14 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
25 September 2014 | Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages) |
25 September 2014 | Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 March 2014 | Termination of appointment of Timothy Allibone as a director (1 page) |
28 March 2014 | Termination of appointment of Timothy Allibone as a director (1 page) |
27 March 2014 | Appointment of Mr Nicholas Keith Bates as a director (2 pages) |
27 March 2014 | Appointment of Mr Nicholas Keith Bates as a director (2 pages) |
21 January 2014 | Appointment of Mr Marcus Campbell Geddes as a director (2 pages) |
21 January 2014 | Appointment of Mr Marcus Campbell Geddes as a director (2 pages) |
20 January 2014 | Termination of appointment of Scott Parsons as a director (1 page) |
20 January 2014 | Termination of appointment of Scott Parsons as a director (1 page) |
20 January 2014 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
20 January 2014 | Termination of appointment of Adrian De Souza as a secretary (1 page) |
9 October 2013 | Section 519 (2 pages) |
9 October 2013 | Section 519 (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (9 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
27 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 March 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
20 March 2013 | Appointment of Ls Company Secretaries Limited as a secretary (2 pages) |
17 January 2013 | Memorandum and Articles of Association (18 pages) |
17 January 2013 | Memorandum and Articles of Association (18 pages) |
17 January 2013 | Resolutions
|
17 January 2013 | Resolutions
|
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
22 November 2012 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (9 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
2 May 2012 | Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
31 August 2011 | Full accounts made up to 31 March 2011 (10 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
14 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (9 pages) |
6 June 2011 | Termination of appointment of Richard Linnell as a director (1 page) |
6 June 2011 | Termination of appointment of Richard Linnell as a director (1 page) |
6 June 2011 | Appointment of Mr Timothy Kennar Allibone as a director (2 pages) |
6 June 2011 | Appointment of Mr Timothy Kennar Allibone as a director (2 pages) |
25 January 2011 | Appointment of Adrian Michael De Souza as a secretary (3 pages) |
25 January 2011 | Termination of appointment of Christine Shaw as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Christine Shaw as a secretary (2 pages) |
25 January 2011 | Appointment of Adrian Michael De Souza as a secretary (3 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
31 August 2010 | Full accounts made up to 31 March 2010 (10 pages) |
17 August 2010 | Termination of appointment of Marc Cadwaladr as a director (2 pages) |
17 August 2010 | Termination of appointment of Marc Cadwaladr as a director (2 pages) |
17 August 2010 | Appointment of Scott Cameron Parsons as a director (3 pages) |
17 August 2010 | Appointment of Scott Cameron Parsons as a director (3 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (18 pages) |
22 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (18 pages) |
1 March 2010 | Appointment of Richard Frank Hilary Linnel as a director (3 pages) |
1 March 2010 | Appointment of Richard Frank Hilary Linnel as a director (3 pages) |
26 February 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
26 February 2010 | Termination of appointment of Jonathan Evans as a director (2 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
9 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
7 September 2009 | Appointment terminated director richard linnell (1 page) |
7 September 2009 | Appointment terminated director richard linnell (1 page) |
7 September 2009 | Director appointed jonathan charles fennell evans (3 pages) |
7 September 2009 | Director appointed jonathan charles fennell evans (3 pages) |
6 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
6 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
3 June 2009 | Return made up to 30/05/09; full list of members (5 pages) |
3 June 2009 | Secretary's change of particulars / christine shaw / 22/12/2008 (1 page) |
10 February 2009 | Resolutions
|
10 February 2009 | Resolutions
|
4 November 2008 | Director appointed marc peter cadwaladr (2 pages) |
4 November 2008 | Director appointed marc peter cadwaladr (2 pages) |
24 October 2008 | Appointment terminated director david holt (1 page) |
24 October 2008 | Appointment terminated director david holt (1 page) |
6 August 2008 | Secretary appointed christine ann shaw (2 pages) |
6 August 2008 | Appointment terminated secretary peter dudgeon (1 page) |
6 August 2008 | Appointment terminated secretary peter dudgeon (1 page) |
6 August 2008 | Secretary appointed christine ann shaw (2 pages) |
9 June 2008 | Secretary appointed peter maxwell dudgeon (2 pages) |
9 June 2008 | Director appointed christopher marshall gill (5 pages) |
9 June 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
9 June 2008 | Director appointed david leslie frank holt (5 pages) |
9 June 2008 | Director appointed christopher marshall gill (5 pages) |
9 June 2008 | Appointment terminated secretary eps secretaries LIMITED (1 page) |
9 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 June 2008 | Appointment terminated director mikjon LIMITED (1 page) |
9 June 2008 | Director appointed david leslie frank holt (5 pages) |
9 June 2008 | Director appointed richard frank hilary linnell (2 pages) |
9 June 2008 | Secretary appointed peter maxwell dudgeon (2 pages) |
9 June 2008 | Director appointed paul baron bray (5 pages) |
9 June 2008 | Director appointed richard frank hilary linnell (2 pages) |
9 June 2008 | Director appointed eric george oliver roseman (5 pages) |
9 June 2008 | Director appointed jonathan paul white (7 pages) |
9 June 2008 | Director appointed paul baron bray (5 pages) |
9 June 2008 | Appointment terminated director mikjon LIMITED (1 page) |
9 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 June 2008 | Director appointed jonathan paul white (7 pages) |
9 June 2008 | Director appointed eric george oliver roseman (5 pages) |
30 May 2008 | Incorporation (27 pages) |
30 May 2008 | Incorporation (27 pages) |