London
SW1W 0EB
Director Name | Mr Clifford Donald Wing |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | Miss Sarah Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2009(11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 February 2020) |
Role | Secretary |
Correspondence Address | 40 Grosvenor Gardens London SW1W 0EB |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Kynnersley Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,214 |
Cash | £23,512 |
Current Liabilities | £348,310 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 27 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 10 November 2021 (overdue) |
18 May 2016 | Delivered on: 25 May 2016 Persons entitled: Julian Hodge Bank Limited of 31 Windsor Place, Cardiff CF10 3UR Classification: A registered charge Particulars: The freehold property known as 27 market street, falmouth, cornwall TA11 3AS and registered at hm land registry with title absolute under title number CL193583. Outstanding |
---|---|
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: 31 high street barnstaple title no DN434267. Outstanding |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: F/H 12 st nicholas street, truro t/no CL141687. Outstanding |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Particulars: F/H 31 high street, barnstaple t/no DN434267. Outstanding |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
14 November 2014 | Delivered on: 20 November 2014 Persons entitled: Julian Hodge Bank Limited Classification: A registered charge Outstanding |
18 May 2016 | Delivered on: 25 May 2016 Persons entitled: Julian Hodge Bank Limited of 31 Windsor Place, Cardiff CF10 3UR Classification: A registered charge Particulars: The rental income payable to the company under any lease entered into in relation to the property at 27 market street, falmouth, cornwall and registered under title number CL193583. Outstanding |
2 March 2010 | Delivered on: 13 March 2010 Satisfied on: 11 December 2014 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 12 st nicholas street truro cornwall t/no CL141687; by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
2 March 2010 | Delivered on: 13 March 2010 Satisfied on: 11 December 2014 Persons entitled: Santander UK PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to any income arising in respect of any rent or other money payable under any lease licence agreement or other interest in respect of 12 st nicholas street truro cornwall t/no CL141687. Fully Satisfied |
7 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
30 October 2017 | Change of details for Mr Christopher Hancock as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
25 May 2016 | Registration of charge 067341520009, created on 18 May 2016 (15 pages) |
25 May 2016 | Registration of charge 067341520010, created on 18 May 2016 (17 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 December 2014 | Satisfaction of charge 2 in full (4 pages) |
11 December 2014 | Satisfaction of charge 1 in full (4 pages) |
20 November 2014 | Registration of charge 067341520008, created on 14 November 2014 (12 pages) |
20 November 2014 | Registration of charge 067341520005, created on 14 November 2014 (17 pages) |
20 November 2014 | Registration of charge 067341520003, created on 14 November 2014 (12 pages) |
20 November 2014 | Registration of charge 067341520004, created on 14 November 2014 (12 pages) |
20 November 2014 | Registration of charge 067341520006, created on 14 November 2014 (17 pages) |
20 November 2014 | Registration of charge 067341520007, created on 14 November 2014 (21 pages) |
31 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
8 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page) |
21 November 2012 | Register(s) moved to registered inspection location (1 page) |
21 November 2012 | Register inspection address has been changed (1 page) |
21 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 120 Collinwood Gardens Ilford Essex IG5 0AL United Kingdom on 6 December 2011 (1 page) |
17 November 2011 | Secretary's details changed for Miss Sarah Owen on 28 October 2010 (2 pages) |
17 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Director's details changed for Mr Christopher Hancock on 28 October 2010 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 November 2009 | Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Christopher Hancock on 1 October 2009 (2 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
24 September 2009 | Secretary appointed miss sarah owen (1 page) |
10 December 2008 | Director appointed christopher hancock (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from 134 percival rd enfield EN1 1QU uk (1 page) |
9 December 2008 | Appointment terminated director clifford wing (1 page) |
9 December 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
27 October 2008 | Incorporation (22 pages) |