Marloes Road
London
W8 5LG
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Brookside East Barnet Barnet Hertfordshire EN4 8TS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 2010) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Registered Address | C/O Begbies Traynor 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 |
Year | 2013 |
---|---|
Net Worth | -£45,465 |
Cash | £30,209 |
Current Liabilities | £435,372 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 June 2013 | Delivered on: 24 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
27 July 2009 | Delivered on: 7 August 2009 Persons entitled: Baltic Restaurants Limited (In Liquidation) and Paul Robert Appleton (Liquidator) 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 see image for full details. Outstanding |
27 July 2009 | Delivered on: 31 July 2009 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 June 2009 | Delivered on: 4 July 2009 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 June 2022 | Liquidators' statement of receipts and payments to 6 May 2022 (22 pages) |
23 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 23 July 2021 (2 pages) |
1 June 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
14 May 2021 | Appointment of a voluntary liquidator (3 pages) |
14 May 2021 | Resolutions
|
14 May 2021 | Statement of affairs (8 pages) |
13 May 2021 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 26-28 Bedford Row London WC1R 4HE on 13 May 2021 (2 pages) |
2 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 June 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
31 January 2020 | Change of details for Baltic Holdings Limited as a person with significant control on 18 June 2019 (2 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
8 May 2019 | Confirmation statement made on 5 May 2019 with updates (4 pages) |
29 March 2019 | Change of details for Baltic Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 May 2018 | Withdrawal of a person with significant control statement on 21 May 2018 (2 pages) |
21 May 2018 | Notification of Baltic Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
21 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 February 2018 | Amended total exemption full accounts made up to 31 March 2017 (12 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
27 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
27 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 June 2013 | Registration of charge 068948840004 (5 pages) |
24 June 2013 | Registration of charge 068948840004 (5 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Jan Felix Michael Woroniecki on 13 December 2012 (2 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page) |
10 June 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 10 June 2011 (1 page) |
1 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
9 November 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (3 pages) |
24 September 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
31 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Portland Registrars Limited on 5 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Portland Registrars Limited on 5 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Portland Registrars Limited on 5 May 2010 (2 pages) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
3 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 3 June 2010 (1 page) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 July 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 June 2009 | Resolutions
|
4 June 2009 | Resolutions
|
22 May 2009 | Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 May 2009 | Ad 11/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 May 2009 | Secretary appointed portland registrars LIMITED (3 pages) |
20 May 2009 | Director appointed jan felix michael woroniecki (3 pages) |
20 May 2009 | Director appointed jan felix michael woroniecki (3 pages) |
20 May 2009 | Secretary appointed portland registrars LIMITED (3 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
11 May 2009 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
11 May 2009 | Registered office changed on 11/05/2009 from 72 new bond street mayfair london W1S 1RR united kingdom (1 page) |
11 May 2009 | Appointment terminated director michael clifford (1 page) |
11 May 2009 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
11 May 2009 | Appointment terminated director michael clifford (1 page) |
5 May 2009 | Incorporation (19 pages) |
5 May 2009 | Incorporation (19 pages) |