London
SW1Y 4LB
Director Name | Mrs Liza Ann Ablett |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Registered Address | Suite 1 3rd Floor 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Michael Phillip Ablett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£187,155 |
Cash | £59,932 |
Current Liabilities | £183,523 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 May 2014 | Delivered on: 13 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 December 2011 | Delivered on: 30 December 2011 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 |
15 June 2010 | Delivered on: 17 June 2010 Satisfied on: 10 January 2013 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. Fully Satisfied |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2019 | Application to strike the company off the register (3 pages) |
8 May 2019 | Satisfaction of charge 071267300003 in full (1 page) |
30 April 2019 | Resolutions
|
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
17 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
28 September 2017 | Director's details changed for Mrs Liza Ann Ablett on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mrs Liza Ann Ablett on 28 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Michael Phillip Ablett as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
26 September 2017 | Director's details changed for Mr Michael Phillip Ablett on 26 September 2017 (2 pages) |
26 September 2017 | Change of details for Mr Michael Phillip Ablett as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Director's details changed for Mr Michael Phillip Ablett on 26 September 2017 (2 pages) |
26 September 2017 | Satisfaction of charge 2 in full (1 page) |
8 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 8 September 2017 (2 pages) |
8 September 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st James's Square London SW1Y 4LB on 8 September 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 June 2014 | Registration of charge 071267300003 (43 pages) |
13 June 2014 | Registration of charge 071267300003 (43 pages) |
4 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (16 pages) |
4 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 15 January 2014 (16 pages) |
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
18 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
14 October 2013 | Appointment of Liza Ann Ablett as a director (3 pages) |
14 October 2013 | Appointment of Liza Ann Ablett as a director (3 pages) |
12 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (14 pages) |
25 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (14 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (3 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2010 | Incorporation
|
15 January 2010 | Incorporation
|