Harrow
HA1 4BY
Secretary Name | Ms Jill Ann Lovegrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Old Camp Road Summerdown Eastbourne East Sussex BN20 8DH |
Director Name | Mrs Ann Marie Hargreaves |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2009(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penn Ridge Church Road Penn Buckinghamshire HP10 8NU |
Director Name | Ms Jill Ann Lovegrove |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(3 years after company formation) |
Appointment Duration | 10 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penn Ridge Church Road Penn High Wycombe Buckinghamshire HP10 8NU |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2011(3 years after company formation) |
Appointment Duration | 10 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penn Ridge Church Road Penn High Wycombe Buckinghamshire HP10 8NU |
Director Name | Mrs Lorna Masters |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(3 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dryburgh Road London SW15 1BL |
Director Name | Mrs Anita Forrest |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Drury Road Harrow HA1 4BY |
Registered Address | 10 Drury Road Harrow HA1 4BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
3 at £1 | Plus Brands LTD 75.00% Ordinary |
---|---|
1 at £1 | Plus Brands LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£455,547 |
Cash | £378 |
Current Liabilities | £610,006 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 July 2010 | Delivered on: 10 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
---|---|
21 April 2009 | Delivered on: 23 April 2009 Satisfied on: 9 September 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
25 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Termination of appointment of Anita Forrest as a director on 30 September 2019 (1 page) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
19 September 2018 | Resolutions
|
18 September 2018 | Termination of appointment of Lorna Masters as a director on 18 September 2018 (1 page) |
26 July 2018 | Appointment of Mrs Anita Forrest as a director on 26 July 2018 (2 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
20 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-20
|
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 August 2015 | Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
4 December 2014 | Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages) |
4 December 2014 | Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages) |
4 December 2014 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page) |
4 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to Unit P18B Old Power Station 121 Mortlake High Street London SW14 8SN on 4 December 2014 (1 page) |
4 December 2014 | Director's details changed for Mr Dale Robert Masters on 1 June 2013 (2 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Company name changed atticus clothing LTD\certificate issued on 24/06/14
|
24 June 2014 | Company name changed atticus clothing LTD\certificate issued on 24/06/14
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 May 2013 | Company name changed pod distribution LIMITED\certificate issued on 20/05/13
|
20 May 2013 | Company name changed pod distribution LIMITED\certificate issued on 20/05/13
|
18 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Appointment of Mrs Lorna Masters as a director (2 pages) |
3 September 2012 | Termination of appointment of Simon Hargreaves as a director (1 page) |
3 September 2012 | Termination of appointment of Simon Hargreaves as a director (1 page) |
3 September 2012 | Termination of appointment of Ann Hargreaves as a director (1 page) |
3 September 2012 | Termination of appointment of Ann Hargreaves as a director (1 page) |
3 September 2012 | Appointment of Mrs Lorna Masters as a director (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
7 November 2011 | Appointment of Mr Simon Hargreaves as a director (2 pages) |
7 November 2011 | Appointment of Mr Simon Hargreaves as a director (2 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2011 | Termination of appointment of Simon Hargreaves as a director (1 page) |
20 April 2011 | Termination of appointment of Simon Hargreaves as a director (1 page) |
13 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a secretary (1 page) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a director (1 page) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a director (1 page) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a secretary (1 page) |
2 February 2010 | Appointment of Ms Jill Ann Lovegrove as a director (2 pages) |
2 February 2010 | Appointment of Ms Jill Ann Lovegrove as a director (2 pages) |
21 December 2009 | Memorandum and Articles of Association (20 pages) |
21 December 2009 | Memorandum and Articles of Association (20 pages) |
21 December 2009 | Resolutions
|
21 December 2009 | Resolutions
|
1 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Dale Robert Masters on 24 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Mr Dale Robert Masters on 24 October 2009 (2 pages) |
1 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Appointment of Mrs Ann Marie Hargreaves as a director (2 pages) |
24 November 2009 | Appointment of Mrs Ann Marie Hargreaves as a director (2 pages) |
20 November 2009 | Appointment of Mr Simon John Hargreaves as a director (2 pages) |
20 November 2009 | Appointment of Mr Simon John Hargreaves as a director (2 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 April 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
30 March 2009 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
18 March 2009 | Ad 13/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
18 March 2009 | Ad 13/03/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
24 October 2008 | Incorporation (21 pages) |
24 October 2008 | Incorporation (21 pages) |