London
NW11 0PU
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Director Name | Mr Loizos K/A Louis Timinis |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 12 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | Cyprus |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr James Bruce Crouch |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Jayne Crouch |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 January 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Peter Crouch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,315 |
Cash | £4,830 |
Current Liabilities | £332,635 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 March 2023 (1 year ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Investec Bank PLC Classification: Debenture 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: 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 |
---|---|
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Investec Bank PLC 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: L/H land and buildings situate at and known as unit H0007 131-142 clapham road london t/no TGL126540 (part) by way of fixed charge all present and future contracts or policies of insurance taken out by the chargor in respect of the property see image for full details. Outstanding |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Investec Bank PLC 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: L/H land and buildings situate at a known as unit H302 131-142 clapham road london t/no TGL126540 (part) by way of fixed charge all present and future contracts or policies of insurance taken out by the chargor in respect of the property see image for full details. Outstanding |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Investec Bank PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit H302 131-142 clapham road london including but not limited to and without double counting rent licen ce fees and equivalent sums paid or payable whetehr it is variable or not and however or whenever it is described reserved or made payable see image for full details. Outstanding |
21 October 2011 | Delivered on: 3 November 2011 Persons entitled: Investec Bank PLC Classification: Assignment of retnal income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit H0007 131-142 clapham road london including but not limited to and without double counting rent licence fees and equivalent sums paid or payable whether it is variable or not and howev er or whenever it is described rserved or made payable see image for full details. Outstanding |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
---|---|
16 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
3 April 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to New Burlington House 1075 Finchley Road London NW11 0PU on 18 March 2019 (2 pages) |
4 February 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
28 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
19 February 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
4 April 2017 | Director's details changed for Peter Crouch on 12 March 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
4 April 2017 | Director's details changed for Peter Crouch on 12 March 2017 (2 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 February 2014 | Termination of appointment of Jayne Crouch as a director (1 page) |
3 February 2014 | Termination of appointment of James Crouch as a director (1 page) |
3 February 2014 | Appointment of Peter Crouch as a director (2 pages) |
3 February 2014 | Termination of appointment of James Crouch as a director (1 page) |
3 February 2014 | Termination of appointment of Jayne Crouch as a director (1 page) |
3 February 2014 | Appointment of Peter Crouch as a director (2 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
25 October 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
25 October 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
17 August 2010 | Statement of capital following an allotment of shares on 4 August 2010
|
17 August 2010 | Appointment of James Bruce Crouch as a director (2 pages) |
17 August 2010 | Appointment of Jayne Crouch as a director (2 pages) |
17 August 2010 | Appointment of Jayne Crouch as a director (2 pages) |
17 August 2010 | Termination of appointment of Loizos Timinis as a director (1 page) |
17 August 2010 | Termination of appointment of Loizos Timinis as a director (1 page) |
17 August 2010 | Appointment of James Bruce Crouch as a director (2 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 12 March 2010
|
17 March 2010 | Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages) |
17 March 2010 | Appointment of Mr Loizos K/a Louis Timinis as a director (2 pages) |
16 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 March 2010 (1 page) |
16 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
16 March 2010 | Termination of appointment of Graham Cowan as a director (1 page) |
16 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 16 March 2010 (1 page) |
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|
12 March 2010 | Incorporation
|