London
EC1A 4AB
Secretary Name | EASI Accounting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2014(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 June 2018) |
Correspondence Address | The Nucleus Brunel Way Dartford DA1 5GA |
Director Name | B&A Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | B& A Partners Limited 32 St. James`S Street London SW1A 1HD |
Secretary Name | B&A Partners Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | B& A Partners Limited 32 St. James`S Street London SW1A 1HD |
Director Name | B&A Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 2014) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Secretary Name | B&A Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2010(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 2014) |
Correspondence Address | 38 Craven Street London WC2N 5NG |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
5k at £1 | Geco Spa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,829,473 |
Cash | £764,008 |
Current Liabilities | £6,995,493 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 September 2009 | Delivered on: 16 October 2009 Persons entitled: The Master Wardens and Commonalty of the Mystery of Freeman of the Carpentry of the City of London Classification: Rent deposit deed 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: Interest in the deposit account amount deposited being £58,750.00. Outstanding |
---|---|
28 September 2009 | Delivered on: 6 October 2009 Satisfied on: 3 May 2014 Persons entitled: Coutts & Company Classification: Legal charge Secured details: Three million nine hundred and fifty thousand pounds plus all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 8-10 throgmorton avenue london. Fully Satisfied |
28 September 2009 | Delivered on: 6 October 2009 Satisfied on: 3 May 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: Three million ine hundred and fifty thousand pounds plus 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. Fully Satisfied |
20 February 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 150 Aldersgate Street London EC1A 4AB on 20 February 2017 (2 pages) |
---|---|
17 February 2017 | Resolutions
|
17 February 2017 | Appointment of a voluntary liquidator (1 page) |
17 February 2017 | Declaration of solvency (3 pages) |
9 December 2016 | Satisfaction of charge 4 in full (4 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (19 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Secretary's details changed for Easi Accounting Services Limited on 25 January 2016 (1 page) |
19 May 2016 | Total exemption full accounts made up to 21 February 2015 (20 pages) |
8 April 2016 | Previous accounting period extended from 21 February 2016 to 31 March 2016 (1 page) |
19 February 2016 | Previous accounting period shortened from 22 February 2015 to 21 February 2015 (1 page) |
22 November 2015 | Previous accounting period shortened from 30 June 2015 to 22 February 2015 (1 page) |
27 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
18 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 145-157 St John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 7 October 2014 (1 page) |
18 July 2014 | Director's details changed for Glauco Cerri on 1 July 2014 (2 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Director's details changed for Glauco Cerri on 1 July 2014 (2 pages) |
6 June 2014 | Termination of appointment of B&a Directors Ltd as a secretary (2 pages) |
6 June 2014 | Termination of appointment of B&a Directors Ltd as a director (2 pages) |
6 June 2014 | Appointment of Easi Accounting Services Limited as a secretary (3 pages) |
3 May 2014 | Satisfaction of charge 2 in full (4 pages) |
3 May 2014 | Satisfaction of charge 1 in full (4 pages) |
31 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
25 September 2013 | Registered office address changed from 38 Craven Street London WC2N 5NG on 25 September 2013 (2 pages) |
2 July 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
2 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 December 2010 | Appointment of B & a Directors Limited as a secretary (3 pages) |
23 December 2010 | Appointment of B & a Directors Limited as a director (3 pages) |
17 November 2010 | Termination of appointment of B&a Partners Limited as a director (1 page) |
17 November 2010 | Termination of appointment of B&a Partners Limited as a secretary (1 page) |
7 October 2010 | Registered office address changed from 32 St.James`S Street London SW1A 1HD on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 32 St.James`S Street London SW1A 1HD on 7 October 2010 (1 page) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
29 June 2009 | Incorporation (18 pages) |