London
SW1X 0NA
Director Name | Mr John Scott Cameron |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77-78 Marylebone High Street London W1U 5JX |
Director Name | Mr Robert Philip Burrow |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Brook Street London W1K 4NJ |
Director Name | Harvinderpal Singh Hungin |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(6 days after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Brook Street London W1K 4NJ |
Director Name | Mr Justin Green |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Brook Street London W1K 4NJ |
Secretary Name | John Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2016) |
Role | Company Director |
Correspondence Address | 77-78 Marylebone High Street London W1U 5JX |
Telephone | 020 74868065 |
---|---|
Telephone region | London |
Registered Address | C/O Quantuma Advisory Limited High Holborn House 52-54 London WC1V 6RL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£1,121,057 |
Cash | £9,958 |
Current Liabilities | £999,971 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 11 December 2020 (overdue) |
22 January 2019 | Delivered on: 22 January 2019 Persons entitled: The Bank of East Asia Limited Classification: A registered charge Particulars: All that leasehold property known as 77-78 marylebone high street london wu 5JX, to be registered at the land registry with a title number. Outstanding |
---|---|
19 March 2013 | Delivered on: 6 April 2013 Persons entitled: The Bank of East Asia Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 77/78 marylebone high street london together with all buildings fixtures and fixed plant and machinery. By way of fixed charge all fixtures and fittings, plant and machinery and goodwill; by way of floating charge the undertaking and all assets both present and future. See image for full details. Outstanding |
21 December 2012 | Delivered on: 22 December 2012 Persons entitled: Tintagel International Limited Classification: Legal charge Secured details: £250,000 due or to become due. Particulars: All the assets property and undertaking for the time being of the company. Outstanding |
30 November 2012 | Delivered on: 21 December 2012 Persons entitled: The Bank of East Asia Limited Classification: Legal charge 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: Property being 15-17 new street square fetter lane london, by way of fixed charge all fixtures and fittings, the plant and machinery, all furniture furnishings equipment tools and other chattels and by way of floating charge the undertaking and all assets see image for full details. Outstanding |
3 March 2010 | Delivered on: 16 March 2010 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed 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: £62,500 and all income and interest. Outstanding |
4 December 2009 | Delivered on: 9 December 2009 Persons entitled: The Bank of East Asia Limited 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. Outstanding |
10 December 2020 | Result of meeting of creditors (6 pages) |
---|---|
28 November 2020 | Statement of administrator's proposal (76 pages) |
25 November 2020 | Statement of affairs with form AM02SOA (26 pages) |
19 October 2020 | Appointment of an administrator (3 pages) |
9 October 2020 | Registered office address changed from C/O 4th Floor 50 Hans Crescent London SW1X 0NA England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 9 October 2020 (2 pages) |
2 September 2020 | Satisfaction of charge 5 in full (2 pages) |
2 September 2020 | Satisfaction of charge 070619870006 in full (1 page) |
2 September 2020 | Satisfaction of charge 1 in full (1 page) |
2 September 2020 | Satisfaction of charge 3 in full (1 page) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (30 pages) |
14 August 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
22 January 2019 | Registration of charge 070619870006, created on 22 January 2019 (23 pages) |
12 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
9 November 2018 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
26 February 2018 | Second filing of a statement of capital following an allotment of shares on 21 December 2017
|
22 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
22 January 2018 | Statement of capital following an allotment of shares on 21 December 2017
|
8 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
8 January 2018 | Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
5 January 2018 | Resolutions
|
5 January 2018 | Resolutions
|
23 December 2017 | Satisfaction of charge 4 in full (4 pages) |
23 December 2017 | Satisfaction of charge 4 in full (4 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
21 November 2016 | Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016 (1 page) |
21 November 2016 | Registered office address changed from 77-78 Marylebone High Street London W1U 5JX to C/O 4th Floor 50 Hans Crescent London SW1X 0NA on 21 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Harvinderpal Singh Hungin as a director on 31 March 2016 (1 page) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
10 November 2016 | Termination of appointment of Harvinderpal Singh Hungin as a director on 31 March 2016 (1 page) |
25 October 2016 | Termination of appointment of John Cameron as a secretary on 10 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Scott Cameron as a director on 10 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Cameron as a secretary on 10 October 2016 (1 page) |
25 October 2016 | Termination of appointment of John Scott Cameron as a director on 10 October 2016 (1 page) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
4 October 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
21 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
7 November 2014 | Appointment of Elliott Bernerd as a director on 15 October 2014 (2 pages) |
7 November 2014 | Appointment of Elliott Bernerd as a director on 15 October 2014 (2 pages) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 November 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
1 July 2014 | Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from 67 Brook Street London W1K 4NJ on 1 July 2014 (2 pages) |
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 April 2013 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (7 pages) |
6 December 2011 | Secretary's details changed for John Cameron on 29 October 2011 (1 page) |
6 December 2011 | Secretary's details changed for John Cameron on 29 October 2011 (1 page) |
5 December 2011 | Director's details changed for Mr John Scott Cameron on 29 October 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr John Scott Cameron on 29 October 2011 (2 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 30 October 2010 with a full list of shareholders (8 pages) |
17 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
17 November 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 December 2009 | Appointment of John Cameron as a secretary (3 pages) |
1 December 2009 | Appointment of John Cameron as a secretary (3 pages) |
18 November 2009 | Appointment of Mr Justin Green as a director (3 pages) |
18 November 2009 | Appointment of Mr Justin Green as a director (3 pages) |
18 November 2009 | Appointment of Harvinderpal Singh Hungin as a director (3 pages) |
18 November 2009 | Appointment of Harvinderpal Singh Hungin as a director (3 pages) |
30 October 2009 | Incorporation (23 pages) |
30 October 2009 | Incorporation (23 pages) |