London
EC4M 7RD
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Laurence Joseph Clancy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52 |
Cash | £13,994 |
Current Liabilities | £42,446 |
Latest Accounts | 28 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 May |
23 September 2009 | Delivered on: 24 September 2009 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: The account with the chargee and all rental income and all other amounts with respect to unit CG1 and car park space at l'ecole, benwell road islington london. Outstanding |
---|---|
23 September 2009 | Delivered on: 24 September 2009 Persons entitled: Investec Bank PLC Classification: Charge over rental income account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right in the debt owing to the company by the chargee together with all interest, the bank account no 03/002/027089/01. Outstanding |
23 September 2009 | Delivered on: 24 September 2009 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as flat CG1 benwell road islington london part of a development with t/n’s NGL848053 and NGL753604, plant and equipment, goodwill, see image for full details. Outstanding |
8 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 March 2021 | Return of final meeting in a members' voluntary winding up (22 pages) |
30 June 2020 | Declaration of solvency (5 pages) |
30 June 2020 | Resolutions
|
30 June 2020 | Appointment of a voluntary liquidator (3 pages) |
16 June 2020 | Satisfaction of charge 1 in full (1 page) |
16 June 2020 | Satisfaction of charge 3 in full (1 page) |
16 June 2020 | Satisfaction of charge 2 in full (1 page) |
25 February 2020 | Total exemption full accounts made up to 28 May 2019 (9 pages) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 28 May 2018 (9 pages) |
17 January 2019 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
8 October 2018 | Director's details changed for Mr Laurence Joseph Clancy on 16 September 2014 (2 pages) |
26 February 2018 | Total exemption full accounts made up to 28 May 2017 (9 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 28 May 2016 (5 pages) |
26 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
26 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
22 October 2015 | Total exemption small company accounts made up to 28 May 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 28 May 2015 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 28 May 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 28 May 2014 (5 pages) |
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
22 September 2014 | Director's details changed for Mr Laurence Joseph Clancy on 30 January 2014 (2 pages) |
22 September 2014 | Director's details changed for Mr Laurence Joseph Clancy on 30 January 2014 (2 pages) |
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
11 November 2013 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 May 2013 (3 pages) |
1 March 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mr Laurence Joseph Clancy on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mr Laurence Joseph Clancy on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Laurence Joseph Clancy on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from the Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom on 1 March 2013 (1 page) |
18 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
18 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 28 May 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 28 May 2012 (3 pages) |
31 May 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 28 May 2011 (4 pages) |
22 February 2012 | Registered office address changed from No 1, Block C 30 Hornsey Road London N7 7AT England on 22 February 2012 (1 page) |
22 February 2012 | Registered office address changed from No 1, Block C 30 Hornsey Road London N7 7AT England on 22 February 2012 (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Total exemption small company accounts made up to 28 May 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 28 May 2010 (4 pages) |
18 November 2010 | Company name changed scheme administration LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Company name changed scheme administration LIMITED\certificate issued on 18/11/10
|
18 November 2010 | Change of name notice (2 pages) |
18 November 2010 | Change of name notice (2 pages) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 28 May 2010 (1 page) |
27 August 2010 | Previous accounting period extended from 30 November 2009 to 28 May 2010 (1 page) |
11 February 2010 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from St Peter's Studio 50 North Eyot Gardens London W6 9NL on 11 February 2010 (1 page) |
4 February 2010 | Director's details changed for Mr Laurence Joseph Clancy on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Laurence Joseph Clancy on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mr Laurence Joseph Clancy on 4 February 2010 (2 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 November 2008 | Incorporation (16 pages) |
28 November 2008 | Incorporation (16 pages) |