London
N8 8AF
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Secretary Name | Mr Rickard Kelly Eriksson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Director Name | Ms Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Mrs Romy Elizabeth Summerskill |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24-25 Edison Road Crouch End London N8 8AE |
Director Name | Mr Rickard Kelly Eriksson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 10 March 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 21 May 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Mette Blackmore |
---|---|
Status | Resigned |
Appointed | 30 May 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | Mrs Christina Anna Massos |
---|---|
Status | Resigned |
Appointed | 30 May 2017(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2019) |
Role | Company Director |
Correspondence Address | 1 Frederick Place London N8 8AF |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | New Bermondsey Market LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3,663 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
5 December 2012 | Delivered on: 13 December 2012 Satisfied on: 11 November 2014 Persons entitled: Ayios Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H apartments 17 - 25, 241 bermondsey street, london. T/no TGL311974. Fully Satisfied |
---|---|
23 June 2010 | Delivered on: 1 July 2010 Satisfied on: 2 February 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 241-245 long lane london see image for full details. Fully Satisfied |
23 June 2010 | Delivered on: 1 July 2010 Satisfied on: 2 February 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal 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: 241-245 long lane, london t/n TGL315756 see image for full details. Fully Satisfied |
21 April 2010 | Delivered on: 29 April 2010 Satisfied on: 2 February 2012 Persons entitled: Bank Leumi (UK) PLC (the Bank) Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rights title and interest in and to the contract sums appointments undertakings warranties all plant machinery fixtures fittings see image for full details. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 2 February 2012 Persons entitled: Bank Leumi (UK) 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 see image for full details. Fully Satisfied |
23 December 2009 | Delivered on: 7 January 2010 Satisfied on: 2 February 2012 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 206 bermondsey street and 247 long lane london t/n TGL311974 and the proceeds of sale thereof and all compensation or grants payable. Fully Satisfied |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2019 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page) |
14 January 2019 | Termination of appointment of Mette Blackmore as a secretary on 10 January 2019 (1 page) |
14 January 2019 | Termination of appointment of Christina Anna Massos as a secretary on 10 January 2019 (1 page) |
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (3 pages) |
24 May 2018 | Termination of appointment of Rickard Kelly Eriksson as a director on 21 May 2018 (1 page) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Rickard Kelly Eriksson as a secretary on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mrs Christina Anna Massos as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Director's details changed for Mr Rickard Kelly Eriksson on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mrs Mette Blackmore as a secretary on 30 May 2017 (2 pages) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
8 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 September 2016 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF (1 page) |
8 September 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
16 August 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
16 August 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
16 August 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
16 August 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
16 August 2016 | Register inspection address has been changed from 24-25 Edison Road London N8 8AE England to 1 Frederick Place London N8 8AF (1 page) |
16 August 2016 | Director's details changed for Mrs Melanie Jayne Omirou on 5 October 2015 (2 pages) |
16 August 2016 | Director's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (2 pages) |
16 August 2016 | Secretary's details changed for Mr Rickard Kelly Eriksson on 5 October 2015 (1 page) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
1 July 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 September 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
18 September 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
18 September 2015 | Register(s) moved to registered inspection location 24-25 Edison Road London N8 8AE (1 page) |
18 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Register inspection address has been changed to 24-25 Edison Road London N8 8AE (1 page) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
11 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page) |
11 November 2014 | Satisfaction of charge 6 in full (1 page) |
11 November 2014 | Satisfaction of charge 6 in full (1 page) |
11 November 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to Bridge House 4 Borough High Street London Bridge London SE1 9QR on 11 November 2014 (1 page) |
10 November 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
20 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
20 June 2014 | Full accounts made up to 30 September 2013 (11 pages) |
13 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
13 October 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-10-13
|
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (10 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
3 August 2012 | Full accounts made up to 30 September 2011 (10 pages) |
2 July 2012 | Full accounts made up to 30 September 2010 (10 pages) |
2 July 2012 | Full accounts made up to 30 September 2010 (10 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
20 October 2011 | Termination of appointment of Romy Summerskill as a director (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (6 pages) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
11 January 2011 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 18 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 18 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Rickard Kelly Eriksson on 18 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mrs Melanie Jayne Omirou on 18 August 2010 (2 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 April 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 April 2010 | Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages) |
13 April 2010 | Appointment of Ms Romy Elizabeth Summerskill as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Eriksson as a director (3 pages) |
7 April 2010 | Appointment of Rickard Kelly Eriksson as a director (3 pages) |
29 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
29 March 2010 | Termination of appointment of Romy Summerskill as a director (2 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 280 grays inn road london WC1X 8EB (1 page) |
1 September 2009 | Director appointed melanie omirou (2 pages) |
1 September 2009 | Appointment terminated director luciene james (1 page) |
1 September 2009 | Director appointed melanie omirou (2 pages) |
1 September 2009 | Secretary appointed richard kelly eriksson (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 280 grays inn road london WC1X 8EB (1 page) |
1 September 2009 | Director appointed romy elizabeth summerskill (1 page) |
1 September 2009 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
1 September 2009 | Appointment terminated director luciene james (1 page) |
1 September 2009 | Secretary appointed richard kelly eriksson (2 pages) |
1 September 2009 | Director appointed romy elizabeth summerskill (1 page) |
1 September 2009 | Appointment terminated secretary the company registration agents LIMITED (1 page) |
29 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
29 August 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
18 August 2009 | Incorporation (16 pages) |
18 August 2009 | Incorporation (16 pages) |