London
W1J 5LS
Director Name | Mr Robin Andrew Cole |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2012(3 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 14 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Mr David Harbron |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 St. Peters Road Maidenhead Berkshire SL6 7QU |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | Ms Maliha Sharif |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Manor Wood Road Purley Surrey CR8 4LE |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Robin Cole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £257,423 |
Net Worth | £6,979 |
Cash | £116,593 |
Current Liabilities | £141,340 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 June 2009 | Delivered on: 27 June 2009 Persons entitled: Julian Hodge Bank Limited Classification: Legal mortgage 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: F/H building 2 the braccans new road bracknell t/n BK322998, floating charge all moveable plant and equipment, goodwill, insurance policies, see image for full details. Outstanding |
---|---|
24 June 2009 | Delivered on: 27 June 2009 Persons entitled: Julian Hodge Bank Limited Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that benefit of the rental income payable to the company pursuant to the leases of the property known as building 2 the braccans new road bracknell t/n BK322998, see image for full details. Outstanding |
24 June 2009 | Delivered on: 27 June 2009 Persons entitled: Julian Hodge Bank Limited Classification: Assignment of rental guarantee agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of a rental guarantee agreement dated 24 june 2009 see image for full details. Outstanding |
24 June 2009 | Delivered on: 27 June 2009 Persons entitled: Julian Hodge Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies in the company’s account no 0121305130100 and all the entitlement to interest, right to repayment and other rights and benefits accruing to or arising in connection with the said account. Outstanding |
24 June 2009 | Delivered on: 27 June 2009 Persons entitled: Julian Hodge Bank Limited 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 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. Outstanding |
24 June 2009 | Delivered on: 25 June 2009 Persons entitled: Fenchurch Asset Management Limited for Itself and as Agent for the Beneficiaries Classification: Legal charge 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: F/H property k/a no 2 the braccans bracknell berkshire t/no BK322998. Outstanding |
18 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
---|---|
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (16 pages) |
19 May 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (18 pages) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (22 pages) |
26 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Annual return made up to 25 March 2013 with a full list of shareholders
|
16 October 2013 | Register inspection address has been changed from C/O Fenchurch Asset Management 1 St. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom (1 page) |
16 October 2013 | Register(s) moved to registered office address (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (19 pages) |
17 April 2012 | Registered office address changed from C/O Fenchurch Asset Management Ltd 1 St. Peters Road Maidenhead Berkshire SL6 7QU United Kingdom on 17 April 2012 (1 page) |
16 April 2012 | Termination of appointment of David Harbron as a director (1 page) |
16 April 2012 | Appointment of Mr Robin Andrew Cole as a director (2 pages) |
2 April 2012 | Register inspection address has been changed from C/O Cole Associates 3 Grosvenor Street London Greater London W1K 4PU (1 page) |
2 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
15 November 2011 | Director's details changed for Mr David Harbron on 26 October 2011 (2 pages) |
15 June 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Termination of appointment of Maliha Sharif as a secretary (1 page) |
15 June 2011 | Registered office address changed from 3 Grosvenor Street London W1K 4PU United Kingdom on 15 June 2011 (1 page) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 June 2010 | Appointment of Mr Robin Cole as a secretary (1 page) |
8 June 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Director's details changed for Mr David Harbron on 25 March 2010 (2 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 June 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 May 2009 | Director appointed mr david harbron (1 page) |
5 May 2009 | Secretary appointed maliha sharif (2 pages) |
31 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
31 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
27 March 2009 | Registered office changed on 27/03/2009 from grosvenor street london W1K 4PU (1 page) |
25 March 2009 | Incorporation (6 pages) |