Petersfield
Hampshire
GU31 5EJ
Director Name | Mr Steven Michael Talbot |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 16 10 Priory Grove London SW8 2PH |
Secretary Name | Mr Hugo Alistair Sugden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 15 years |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wakeham Wood Rogate Petersfield Hampshire GU31 5EJ |
Director Name | Mr Andrej David Pungerl |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(4 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 June 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Ifield Road London SW10 9AA |
Website | wyndenstark.com |
---|---|
Telephone | 020 32079090 |
Telephone region | London |
Registered Address | Westminster Tower Suite 2a, 3 Albert Embankment London SE1 7SP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £194,081 |
Cash | £39,687 |
Current Liabilities | £208,604 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
11 May 2021 | Delivered on: 12 May 2021 Persons entitled: Corbel Capital Partners Sbic, L.P. Classification: A registered charge Outstanding |
---|---|
24 July 2012 | Delivered on: 31 July 2012 Persons entitled: Three Albert Embankment Limited Classification: Rent deposit deed 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: The sum of £5,115. Outstanding |
13 May 2011 | Delivered on: 19 May 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
4 August 2009 | Delivered on: 13 August 2009 Satisfied on: 2 July 2010 Persons entitled: Thomas Edward Glanfield and Catherine Jane Rix as Trustees of the Lawrence Harvey Search and Selection Limited S.S.A.S. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 January 2021 | Amended group of companies' accounts made up to 31 March 2017 (39 pages) |
---|---|
11 January 2021 | Amended group of companies' accounts made up to 31 March 2018 (41 pages) |
10 July 2020 | Director's details changed for Mr Hugo Alistair Sugden on 27 June 2020 (2 pages) |
12 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
19 March 2020 | Compulsory strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP United Kingdom to Westminster Tower Suite 2a, 3 Albert Embankment London SE1 7SP on 21 March 2019 (1 page) |
12 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 April 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to PO Box SE1 7SP 3 Albert Embankment Westminster Tower 3 London England SE1 7SP on 11 April 2017 (1 page) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Lansdell & Rose 36 Earls Court Road London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 1 June 2016 (1 page) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
6 March 2014 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page) |
6 March 2014 | Register inspection address has been changed from Floor 2 Westminster Tower 3 Albert Embankment London SE1 7SP England (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N 7AE United Kingdom (1 page) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (7 pages) |
22 March 2013 | Register inspection address has been changed from St Clements House 27 Clements Lane London EC4N 7AE United Kingdom (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 22 Adam & Eve Mews London W8 6UJ on 4 March 2011 (1 page) |
2 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2011 | Change of share class name or designation (2 pages) |
2 February 2011 | Resolutions
|
2 February 2011 | Change of share class name or designation (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
5 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Register inspection address has been changed (1 page) |
30 September 2009 | Secretary appointed mr hugo sugden (1 page) |
30 September 2009 | Secretary appointed mr hugo sugden (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from st clements house 27-28 clements lane london EC4N 7AE england (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from st clements house 27-28 clements lane london EC4N 7AE england (1 page) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 July 2009 | Director appointed andrej david pungerl (2 pages) |
30 July 2009 | Appointment terminated director andrej pungerl (1 page) |
30 July 2009 | Appointment terminated director andrej pungerl (1 page) |
30 July 2009 | Director appointed andrej david pungerl (2 pages) |
2 March 2009 | Incorporation (15 pages) |
2 March 2009 | Incorporation (15 pages) |