London
N1 7ST
Director Name | Mrs Simone Ricciardi-Caton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2011(2 years after company formation) |
Appointment Duration | 11 years, 11 months (closed 07 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 308 Union Wharf Wenlock Road London N1 7ST |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kerry House Kerry Avenue Stanmore Middlesex HA7 4NL |
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Simone Ricciardi-caton 50.00% Ordinary |
---|---|
1 at £1 | Stephen Caton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £262,618 |
Cash | £67,892 |
Current Liabilities | £1,218,204 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
29 July 2013 | Delivered on: 31 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
4 August 2009 | Delivered on: 13 August 2009 Persons entitled: Factor 21 PLC Classification: All assets 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: All assets of the company by way of a first fixed and floating charge. Outstanding |
7 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 February 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 April 2022 | Liquidators' statement of receipts and payments to 3 March 2022 (10 pages) |
11 May 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (13 pages) |
16 March 2020 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to Allan House 10 John Princes Street London W1G 0AH on 16 March 2020 (2 pages) |
13 March 2020 | Declaration of solvency (5 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 December 2019 | Satisfaction of charge 1 in full (4 pages) |
30 October 2019 | Satisfaction of charge 068983990002 in full (4 pages) |
17 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
16 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
16 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 June 2017 | Director's details changed for Ms Simone Ricciardi-Caton on 30 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Ms Simone Ricciardi-Caton on 30 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Stephen Caton on 30 May 2017 (2 pages) |
21 June 2017 | Director's details changed for Mr Stephen Caton on 30 May 2017 (2 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 July 2013 | Registration of charge 068983990002 (14 pages) |
31 July 2013 | Registration of charge 068983990002 (14 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 11 July 2011 (1 page) |
28 June 2011 | Appointment of Ms Simone Ricciardi-Caton as a director (2 pages) |
28 June 2011 | Appointment of Ms Simone Ricciardi-Caton as a director (2 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Mr Stephen Caton on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Stephen Caton on 7 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Mr Stephen Caton on 7 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Statement of capital following an allotment of shares on 21 November 2009
|
6 January 2010 | Statement of capital following an allotment of shares on 21 November 2009
|
14 October 2009 | Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
14 October 2009 | Current accounting period extended from 31 May 2010 to 31 August 2010 (1 page) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 June 2009 | Director appointed stephen caton (2 pages) |
5 June 2009 | Director appointed stephen caton (2 pages) |
2 June 2009 | Appointment terminated director andrew davis (1 page) |
2 June 2009 | Appointment terminated director andrew davis (1 page) |
7 May 2009 | Incorporation (17 pages) |
7 May 2009 | Incorporation (17 pages) |