London
W1W 7TH
Director Name | Mr James Royston Watson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essel House 2nd Floor 29 Foley Street London W1W 7TH |
Secretary Name | James Alexander Dudgeon |
---|---|
Status | Closed |
Appointed | 29 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | Essel House 2nd Floor 29 Foley Street London W1W 7TH |
Director Name | Mr Clive Alexander Edward Watson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oldfield Road London N16 0RR |
Director Name | Mr Adam Stephen Alexander White |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Pentney Road London SW12 0PA |
Director Name | John Richard Roberts |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essel House 2nd Floor 29 Foley Street London W1W 7TH |
Registered Address | First Floor 2 Wardrobe Place London EC4V 5AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50 at £1 | Adam Stephen Alexander White 49.02% Ordinary A |
---|---|
50 at £1 | Clive Alexander Edward Watson 49.02% Ordinary A |
1 at £1 | Adam Stephen Alexander White 0.98% Ordinary B |
1 at £1 | Clive Alexander Edward Watson 0.98% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £609,648 |
Cash | £8,445 |
Current Liabilities | £303,862 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 October 2015 | Delivered on: 21 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Freehold property known as 99-101 (odd numbers) bermondsey street london (title no SGL57634). Outstanding |
---|---|
15 October 2015 | Delivered on: 21 October 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
29 June 2015 | Delivered on: 17 July 2015 Satisfied on: 12 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
29 June 2015 | Delivered on: 8 July 2015 Satisfied on: 12 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
29 June 2015 | Delivered on: 1 July 2015 Satisfied on: 12 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as the garrison public house 99-101 bermondsey street title number SGL57634. Fully Satisfied |
21 March 2011 | Delivered on: 23 March 2011 Satisfied on: 12 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 property k/a the garrison 99-101 bermondsey street london t/no. SGL57634 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
8 February 2011 | Delivered on: 11 February 2011 Satisfied on: 12 November 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
8 February 2011 | Delivered on: 11 February 2011 Satisfied on: 12 November 2015 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 August 2009 | Delivered on: 11 August 2009 Satisfied on: 19 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/hproperty k/a 99 bermonsey street london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2018 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2017 | Notification of James Royston Watson as a person with significant control on 1 April 2017 (2 pages) |
17 July 2017 | Notification of James Royston Watson as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Notification of James Royston Watson as a person with significant control on 1 April 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
5 March 2017 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
5 March 2017 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page) |
11 October 2016 | Registered office address changed from Essel House 2nd Floor 29 Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 (1 page) |
11 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Satisfaction of charge 069129700005 in full (4 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Satisfaction of charge 3 in full (4 pages) |
12 November 2015 | Satisfaction of charge 4 in full (4 pages) |
12 November 2015 | Satisfaction of charge 069129700006 in full (4 pages) |
12 November 2015 | Satisfaction of charge 2 in full (4 pages) |
12 November 2015 | Satisfaction of charge 069129700007 in full (4 pages) |
12 November 2015 | Satisfaction of charge 069129700006 in full (4 pages) |
12 November 2015 | Satisfaction of charge 069129700007 in full (4 pages) |
12 November 2015 | Satisfaction of charge 069129700005 in full (4 pages) |
12 November 2015 | Satisfaction of charge 4 in full (4 pages) |
21 October 2015 | Registration of charge 069129700008, created on 15 October 2015 (19 pages) |
21 October 2015 | Registration of charge 069129700008, created on 15 October 2015 (19 pages) |
21 October 2015 | Registration of charge 069129700009, created on 15 October 2015 (15 pages) |
21 October 2015 | Registration of charge 069129700009, created on 15 October 2015 (15 pages) |
21 August 2015 | Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages) |
21 August 2015 | Termination of appointment of John Richard Roberts as a director on 4 August 2015 (2 pages) |
20 July 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015 (2 pages) |
20 July 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to Essel House 2nd Floor 29 Foley Street London W1W 7th on 20 July 2015 (2 pages) |
17 July 2015 | Registration of charge 069129700007, created on 29 June 2015 (26 pages) |
17 July 2015 | Registration of charge 069129700007, created on 29 June 2015 (26 pages) |
15 July 2015 | Director's details changed for Mr Clive Alexander Edward Watson on 22 April 2013 (2 pages) |
15 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Director's details changed for Mr Clive Alexander Edward Watson on 22 April 2013 (2 pages) |
13 July 2015 | Appointment of John Richard Roberts as a director on 29 June 2015 (3 pages) |
13 July 2015 | Appointment of John Richard Roberts as a director on 29 June 2015 (3 pages) |
9 July 2015 | Appointment of Mr Peter William Mcdonald as a director on 29 June 2015 (3 pages) |
9 July 2015 | Appointment of Mr Peter William Mcdonald as a director on 29 June 2015 (3 pages) |
9 July 2015 | Termination of appointment of Clive Alexander Edward Watson as a director on 29 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Adam Stephen Alexander White as a director on 29 June 2015 (2 pages) |
9 July 2015 | Appointment of James Alexander Dudgeon as a secretary on 29 June 2015 (3 pages) |
9 July 2015 | Appointment of Mr James Royston Watson as a director on 29 June 2015 (3 pages) |
9 July 2015 | Appointment of Mr James Royston Watson as a director on 29 June 2015 (3 pages) |
9 July 2015 | Termination of appointment of Clive Alexander Edward Watson as a director on 29 June 2015 (2 pages) |
9 July 2015 | Termination of appointment of Adam Stephen Alexander White as a director on 29 June 2015 (2 pages) |
9 July 2015 | Appointment of James Alexander Dudgeon as a secretary on 29 June 2015 (3 pages) |
8 July 2015 | Registration of charge 069129700006, created on 29 June 2015 (27 pages) |
8 July 2015 | Registration of charge 069129700006, created on 29 June 2015 (27 pages) |
1 July 2015 | Registration of charge 069129700005, created on 29 June 2015 (14 pages) |
1 July 2015 | Registration of charge 069129700005, created on 29 June 2015 (14 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
11 March 2013 | Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Director's details changed for Mr Clive Alexander Edward Watson on 30 March 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Clive Alexander Edward Watson on 30 March 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages) |
22 September 2011 | Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 22 September 2011 (2 pages) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Previous accounting period shortened from 31 May 2010 to 30 March 2010 (1 page) |
19 October 2010 | Previous accounting period shortened from 31 May 2010 to 30 March 2010 (1 page) |
29 July 2010 | Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages) |
29 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages) |
29 July 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Mr Clive Alexander Edward Watson on 1 March 2010 (2 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 May 2009 | Incorporation (14 pages) |
21 May 2009 | Incorporation (14 pages) |