25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Dudley Robert Alexander Miles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 70d Belsize Park Gardens London NW3 4NE |
Director Name | Mr David Hemsley |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion 1 The Lions Beaumont Leys Leicester LE4 1DZ |
Secretary Name | Mr Nick Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 19-21 Christopher Street London EC2A 2BS |
Director Name | Mrs Yulia Hemsley |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(6 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Pavilion 1 The Lions Beaumont Leys Leicester LE4 1DZ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | leicestermonarchs.co.uk |
---|
Registered Address | C/O Very Ard Times Ltd Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Brian Freeman 7.94% Ordinary B |
---|---|
500 at £1 | David Bright 7.94% Ordinary B |
500 at £1 | Elaine Hunt 7.94% Ordinary B |
500 at £1 | Susan Bright 7.94% Ordinary B |
300 at £1 | Leonard Manton 4.76% Ordinary B |
2k at £1 | Leicester Speedway LTD 31.74% Ordinary B |
250 at £1 | Andrew Marlow 3.97% Ordinary B |
250 at £1 | Andrew Parker 3.97% Ordinary B |
250 at £1 | Angela Reed 3.97% Ordinary B |
250 at £1 | David Howard 3.97% Ordinary B |
250 at £1 | Geoffrey Gill 3.97% Ordinary B |
250 at £1 | Grahame Reed 3.97% Ordinary B |
250 at £1 | Lorna Binks 3.97% Ordinary B |
250 at £1 | Roger Worthy 3.97% Ordinary B |
1 at £1 | David Hemsley 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,000 |
Cash | £7,628 |
Current Liabilities | £250,458 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 August 2018 (5 years, 8 months ago) |
---|---|
Next Return Due | 18 August 2019 (overdue) |
16 May 2012 | Delivered on: 23 May 2012 Persons entitled: Hsbc 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. Outstanding |
---|---|
12 August 2011 | Delivered on: 18 August 2011 Satisfied on: 23 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at beaumont park beaumont leys leicester, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 February 2011 | Delivered on: 3 March 2011 Satisfied on: 23 February 2013 Persons entitled: The Royal 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 October 2023 | Order of court - restore and wind up (2 pages) |
---|---|
13 October 2023 | Order of court to wind up (2 pages) |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2018 | Statement of capital following an allotment of shares on 31 March 2017
|
20 November 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
25 May 2018 | Change of details for Mr David Hemsley as a person with significant control on 25 May 2018 (2 pages) |
25 May 2018 | Director's details changed for Mr David Hemsley on 25 May 2018 (2 pages) |
25 May 2018 | Registered office address changed from The Pavilion 1 the Lions Beaumont Leys Leicester LE4 1DZ to C/O Very Ard Times Ltd Tower 42 25 Old Broad Street London EC2N 1HQ on 25 May 2018 (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
26 March 2018 | Change of details for Mr David Hemsley as a person with significant control on 23 March 2018 (2 pages) |
23 March 2018 | Director's details changed for Mr David Hemsley on 23 March 2018 (2 pages) |
23 March 2018 | Change of details for Mr David Hemsley as a person with significant control on 23 March 2018 (2 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
12 September 2017 | Termination of appointment of Yulia Hemsley as a director on 30 September 2016 (1 page) |
12 September 2017 | Termination of appointment of Yulia Hemsley as a director on 30 September 2016 (1 page) |
7 September 2017 | Cessation of Yulia Hemsley as a person with significant control on 30 September 2016 (1 page) |
7 September 2017 | Cessation of Yulia Hemsley as a person with significant control on 30 September 2016 (1 page) |
7 September 2017 | Appointment of Mr David Hemsley as a director on 1 October 2016 (2 pages) |
7 September 2017 | Appointment of Mr David Hemsley as a director on 1 October 2016 (2 pages) |
6 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
6 July 2017 | Previous accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
23 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
13 September 2016 | Termination of appointment of Nick Hurst as a secretary on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Hemsley as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of David Hemsley as a director on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of Nick Hurst as a secretary on 13 September 2016 (1 page) |
11 July 2016 | Director's details changed for Mr David Hemsley on 1 January 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr David Hemsley on 1 January 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Nick Hurst on 1 July 2016 (1 page) |
4 July 2016 | Secretary's details changed for Mr Nick Hurst on 1 July 2016 (1 page) |
27 June 2016 | Appointment of Mrs Yulia Hemsley as a director on 29 April 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Yulia Hemsley as a director on 29 April 2016 (2 pages) |
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 March 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 26 March 2012 (1 page) |
26 March 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane London NW7 2DQ on 26 March 2012 (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
24 October 2011 | Current accounting period extended from 31 August 2011 to 31 October 2011 (1 page) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Secretary's details changed for Nick Hurst on 1 October 2009 (1 page) |
13 October 2010 | Secretary's details changed for Nick Hurst on 1 October 2009 (1 page) |
13 October 2010 | Secretary's details changed for Nick Hurst on 1 October 2009 (1 page) |
13 October 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Termination of appointment of Dudley Miles as a director (1 page) |
28 October 2009 | Termination of appointment of Dudley Miles as a director (1 page) |
28 October 2009 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
28 October 2009 | Termination of appointment of Dmcs Secretaries Limited as a secretary (1 page) |
27 September 2009 | Secretary appointed nick hurst (1 page) |
27 September 2009 | Secretary appointed nick hurst (1 page) |
25 August 2009 | Director appointed david hemsley (2 pages) |
25 August 2009 | Ad 04/08/09-30/08/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 August 2009 | Ad 04/08/09-30/08/10\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
25 August 2009 | Director appointed david hemsley (2 pages) |
4 August 2009 | Incorporation (12 pages) |
4 August 2009 | Incorporation (12 pages) |