London
EC1M 6DF
Director Name | Mr Simon Charles Godwin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 Moorgate London EC2R 6AY |
Director Name | Mr Stephen Robert Hallam |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2013(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brownlow House 50-51 High Holborn London WC1V 6ER |
Secretary Name | BR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2010(same day as company formation) |
Correspondence Address | 8 Clifford Street London Greater London W15 2LQ |
Registered Address | 32-33 Cowcross Street London EC1M 6DF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £3,856,132 |
Cash | £4,175,669 |
Current Liabilities | £7,091,589 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
2 March 2011 | Delivered on: 17 March 2011 Persons entitled: Fulham Timber Merchants Limited Classification: Deferred premium deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £112,517.00 see image for full details. Outstanding |
---|---|
8 February 2011 | Delivered on: 24 February 2011 Persons entitled: Williams Trade Supplies Limited Classification: Deferred premium deposit deed Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: A deferred premium deposit of £100,000 see image for full details. Outstanding |
3 June 2010 | Delivered on: 16 June 2010 Persons entitled: Wolseley UK Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of heysham road bootle sefton merseyside t/no MS374853, land and buildings on the west side of cato street saltley t/no WM413845, land and buildings on the south side of park road fernhill bury graeter manchester t/no GM638670 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
3 June 2010 | Delivered on: 12 June 2010 Persons entitled: Wolseley UK Limited 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: For details of properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 November 2020 | Registered office address changed from 25 Moorgate London EC2R 6AY to 32-33 Cowcross Street London EC1M 6DF on 2 November 2020 (1 page) |
---|---|
18 September 2020 | Satisfaction of charge 1 in full (2 pages) |
18 September 2020 | Satisfaction of charge 4 in full (1 page) |
18 September 2020 | Satisfaction of charge 2 in full (2 pages) |
18 September 2020 | Satisfaction of charge 3 in full (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
21 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
23 April 2019 | Termination of appointment of Simon Charles Godwin as a director on 21 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 25 March 2019 with updates (4 pages) |
26 March 2019 | Director's details changed for Mr Ian Alexander Anton on 26 March 2019 (2 pages) |
25 March 2019 | Director's details changed for Mr Ian Alexander Anton on 25 March 2019 (2 pages) |
9 November 2018 | Accounts for a small company made up to 30 April 2018 (9 pages) |
18 April 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
13 February 2018 | Director's details changed for Mr Ian Alexander Anton on 28 December 2017 (2 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
30 January 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
6 September 2016 | Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages) |
6 September 2016 | Director's details changed for Mr Ian Alexander Anton on 5 September 2016 (2 pages) |
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
|
9 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
9 February 2016 | Accounts for a small company made up to 30 April 2015 (4 pages) |
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 February 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
12 February 2015 | Accounts for a small company made up to 30 April 2014 (4 pages) |
1 December 2014 | Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Stephen Robert Hallam as a director on 26 November 2014 (1 page) |
1 July 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
1 July 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 March 2014 | Director's details changed for Mr Simon Charles Godwin on 7 February 2013 (2 pages) |
28 March 2014 | Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Stephen Robert Hallam on 18 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Stephen Robert Hallam on 18 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Ian Alexander Anton on 1 March 2014 (2 pages) |
28 March 2014 | Director's details changed for Mr Simon Charles Godwin on 7 February 2013 (2 pages) |
28 March 2014 | Director's details changed for Mr Simon Charles Godwin on 7 February 2013 (2 pages) |
16 August 2013 | Termination of appointment of Br Secretaries Limited as a secretary (1 page) |
16 August 2013 | Termination of appointment of Br Secretaries Limited as a secretary (1 page) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Appointment of Mr Stephen Robert Hallam as a director (2 pages) |
28 February 2013 | Appointment of Mr Stephen Robert Hallam as a director (2 pages) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 8 Clifford Street London W1S 2LQ on 7 February 2013 (1 page) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
5 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
20 March 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
14 March 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
9 August 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 1 (3 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
7 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
7 April 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages) |
1 April 2010 | Memorandum and Articles of Association (32 pages) |
1 April 2010 | Memorandum and Articles of Association (32 pages) |
30 March 2010 | Registered office address changed from 8 Clifford Street London Greater London W15 2LQ on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 8 Clifford Street London Greater London W15 2LQ on 30 March 2010 (2 pages) |
25 March 2010 | Incorporation (50 pages) |
25 March 2010 | Incorporation (50 pages) |