32 London Bridge Street
London
SE1 9SG
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 09 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 07 October 2018) |
Role | Company Director |
Correspondence Address | Duff & Phelps Ltd The Shand 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(6 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Duff & Phelps Ltd The Shand 32 London Bridge Street London SE1 9SG |
Director Name | Mr Nicholas John Bland |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 122 Wellmeadow Road London SE6 1HP |
Director Name | Surnam Mahen Beejadursingh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langley Park Road Iver Buckinghamshire SL0 9QS |
Secretary Name | Nicholas Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Francis Close London E14 3DE |
Secretary Name | Stephanie Toms |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(4 months after company formation) |
Appointment Duration | 11 months (resigned 13 August 2010) |
Role | Company Director |
Correspondence Address | 115 Queen Adelaide Court Queen Adelaide Road Penge London SE20 7EB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 13 August 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | Winchester House,Mailstop 429 1 Great Winchester S London EC2N 2DB |
Director Name | Ms Sally Margaret Gilding |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winchester House,Mailstop 429 1 Great Winchester S London EC2N 2DB |
Website | ford.co.uk |
---|---|
Telephone | 020 35644444 |
Telephone region | London |
Registered Address | Duff & Phelps Ltd The Shand 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
50k at £0.00004 | Deutsche International Finance (Ireland) LTD 100.00% Ordinary |
---|---|
1 at £0.00004 | David Mcguinness 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,414,353 |
Gross Profit | £136,248 |
Net Worth | -£1,116,572 |
Cash | £25,579,247 |
Current Liabilities | £39,557,593 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2014 | Delivered on: 31 October 2014 Persons entitled: Deutsche Trustee Company Limited in Its Capacity as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
29 June 2009 | Delivered on: 3 July 2009 Persons entitled: Deutsche Trustee Company Limited Classification: A deed of charge Secured details: All monies due or to become due from the issuer to the secured parties on any account whatsoever. Particulars: All its right, title, interest and benefit under and to the assigned receivables, the collection accounts trusts and each vehicle declaration of trust. All moneys, rights, powers and property whatsoever see image for full details. Outstanding |
7 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 July 2018 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 June 2017 | Registered office address changed from Winchester House,Mailstop 429 1 Great Winchester Street London EC2N 2DB to Duff & Phelps Ltd the Shand 32 London Bridge Street London SE1 9SG on 13 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Winchester House,Mailstop 429 1 Great Winchester Street London EC2N 2DB to Duff & Phelps Ltd the Shand 32 London Bridge Street London SE1 9SG on 13 June 2017 (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Declaration of solvency (3 pages) |
9 June 2017 | Appointment of a voluntary liquidator (1 page) |
9 June 2017 | Resolutions
|
9 June 2017 | Appointment of a voluntary liquidator (1 page) |
9 June 2017 | Declaration of solvency (3 pages) |
25 April 2017 | Satisfaction of charge 1 in full (2 pages) |
25 April 2017 | Satisfaction of charge 069074190002 in full (1 page) |
25 April 2017 | Satisfaction of charge 1 in full (2 pages) |
25 April 2017 | Satisfaction of charge 069074190002 in full (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (30 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (31 pages) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
8 June 2015 | Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
31 October 2014 | Registration of charge 069074190002, created on 28 October 2014 (17 pages) |
31 October 2014 | Registration of charge 069074190002, created on 28 October 2014 (17 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (30 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (30 pages) |
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
19 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
17 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
11 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
11 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
11 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
11 April 2013 | Termination of appointment of Surnam Mahen Beejadursingh as a director (1 page) |
11 April 2013 | Termination of appointment of Surnam Mahen Beejadursingh as a director (1 page) |
11 April 2013 | Termination of appointment of Nicholas Bland as a director (1 page) |
3 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
19 August 2010 | Appointment of Jodie Osborne as a secretary (1 page) |
19 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
19 August 2010 | Termination of appointment of Stephanie Toms as a secretary (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Surnam Mahen Beejadursingh on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for Surnam Mahen Beejadursingh on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Surnam Mahen Beejadursingh on 1 October 2009 (2 pages) |
17 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
17 September 2009 | Director's change of particulars / hicholas bland / 12/08/2009 (1 page) |
17 September 2009 | Director's change of particulars / hicholas bland / 12/08/2009 (1 page) |
17 September 2009 | Secretary appointed stephanie toms (2 pages) |
17 September 2009 | Appointment terminated secretary nicholas bland (1 page) |
17 September 2009 | Appointment terminated secretary nicholas bland (1 page) |
17 September 2009 | Secretary appointed stephanie toms (2 pages) |
17 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 1 (15 pages) |
8 June 2009 | Commence business and borrow (1 page) |
8 June 2009 | Application to commence business (2 pages) |
8 June 2009 | Commence business and borrow (1 page) |
8 June 2009 | Application to commence business (2 pages) |
6 June 2009 | Ad 28/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
6 June 2009 | Ad 28/05/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages) |
15 May 2009 | Incorporation (20 pages) |
15 May 2009 | Incorporation (20 pages) |