London
EC1A 4AB
Director Name | Mr Philip David Broider |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Nick Kell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 March 2016(5 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
29k at £0.02 | Steven Edward Rawlings 58.00% Ordinary |
---|---|
2.5k at £0.02 | Richard Green 5.00% Ordinary |
6.5k at £0.02 | Paul King 13.00% Ordinary |
6.5k at £0.02 | Philip Broider 13.00% Ordinary |
5.5k at £0.02 | Carol King 11.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £112,880 |
Net Worth | £249,585 |
Cash | £388 |
Current Liabilities | £146,054 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: F/H 1 king george close romford essex t/no EGL420670. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 February 2011 | Delivered on: 25 February 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 king george close, romford, essex t/no EGL420670 by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. Outstanding |
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2017 | Final Gazette dissolved following liquidation (1 page) |
13 June 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
13 June 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 April 2016 | Termination of appointment of Nick Kell as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Nick Kell as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Philip David Broider as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Philip David Broider as a director on 26 April 2016 (1 page) |
11 April 2016 | Registered office address changed from C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ England to 150 Aldersgate Street London EC1A 4AB on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ England to 150 Aldersgate Street London EC1A 4AB on 11 April 2016 (2 pages) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Appointment of a voluntary liquidator (1 page) |
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 March 2016 | Appointment of Mr Nicky Kell as a director on 18 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr Nicky Kell as a director on 18 March 2016 (2 pages) |
4 March 2016 | Satisfaction of charge 1 in full (2 pages) |
4 March 2016 | Satisfaction of charge 072020960002 in full (1 page) |
4 March 2016 | Satisfaction of charge 072020960002 in full (1 page) |
4 March 2016 | Satisfaction of charge 1 in full (2 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 April 2015 | Registered office address changed from C/O P.D.Broider 1 King George Close Romford Essex RM7 7LS to C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from C/O P.D.Broider 1 King George Close Romford Essex RM7 7LS to C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ on 10 April 2015 (1 page) |
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
12 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 October 2013 | Registration of charge 072020960002 (55 pages) |
24 October 2013 | Registration of charge 072020960002 (55 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr Philip David Broider on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 10-12 Russell Square Russell Square London WC1B 5LF England on 19 April 2011 (1 page) |
19 April 2011 | Director's details changed for Mr Steven Edward Rawlings on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Director's details changed for Mr Philip David Broider on 19 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Steven Edward Rawlings on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 10-12 Russell Square Russell Square London WC1B 5LF England on 19 April 2011 (1 page) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
29 November 2010 | Statement of capital following an allotment of shares on 10 September 2010
|
25 March 2010 | Incorporation (24 pages) |
25 March 2010 | Incorporation (24 pages) |