New Fetter Lane
London
EC4A 3AQ
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Rebecca Ann Davies |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Internatonal Business Director |
Country of Residence | England |
Correspondence Address | Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Colin Graham Southern |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ |
Website | blainsouthern.com |
---|
Registered Address | Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
9k at £1 | Bbb Capital Investments LTD 90.00% Ordinary |
---|---|
1000 at £1 | Mr Colin Graham Southern 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £38,206,234 |
Gross Profit | £2,836,667 |
Net Worth | -£6,623,621 |
Cash | £515,633 |
Current Liabilities | £9,633,201 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 26 July 2019 (4 years, 8 months ago) |
---|---|
Next Return Due | 6 September 2020 (overdue) |
15 July 2019 | Delivered on: 19 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
17 April 2012 | Delivered on: 23 April 2012 Persons entitled: 5 Hanover Square Gp Limited Classification: Rent 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: All interest in the account and in the deposit account see image for full details. Outstanding |
8 February 2012 | Delivered on: 23 February 2012 Persons entitled: Sotheby's Inc and Sotheby's Financial Services Inc Classification: Mortgage 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: Andy warhol ten-foot flowers 1967-8 acrylic silkscreen ink and pencil on,linen 296 x 296X 5.5CM. Outstanding |
5 January 2011 | Delivered on: 11 January 2011 Persons entitled: Amcor Packaging UK Limited Classification: Rent 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: The deposit sum the amount of which is £300,000. Outstanding |
26 May 2023 | Liquidators' statement of receipts and payments to 23 February 2023 (30 pages) |
---|---|
16 March 2022 | Appointment of a voluntary liquidator (3 pages) |
24 February 2022 | Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages) |
24 February 2022 | Administrator's progress report (23 pages) |
29 September 2021 | Administrator's progress report (21 pages) |
31 March 2021 | Administrator's progress report (19 pages) |
18 February 2021 | Notice of extension of period of Administration (3 pages) |
9 October 2020 | Administrator's progress report (20 pages) |
7 July 2020 | Statement of affairs with form AM02SOA (12 pages) |
27 May 2020 | Notice of deemed approval of proposals (36 pages) |
29 April 2020 | Statement of administrator's proposal (36 pages) |
3 March 2020 | Appointment of an administrator (3 pages) |
3 March 2020 | Registered office address changed from Eighth Floor, 6 New Street Square New Fetter Lane London EC4A 3AQ to Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 3 March 2020 (2 pages) |
11 November 2019 | Termination of appointment of Colin Graham Southern as a director on 6 September 2019 (1 page) |
30 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
6 August 2019 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
19 July 2019 | Registration of charge 073255050004, created on 15 July 2019 (23 pages) |
30 September 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
24 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
2 October 2017 | Group of companies' accounts made up to 31 December 2016 (35 pages) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
23 August 2017 | Satisfaction of charge 1 in full (1 page) |
23 August 2017 | Satisfaction of charge 2 in full (1 page) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
26 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
26 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
26 September 2016 | Resolutions
|
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
17 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 26 July 2016 with updates (6 pages) |
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
3 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
25 September 2015 | Group of companies' accounts made up to 31 December 2014 (27 pages) |
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 May 2015 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
8 May 2015 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
20 October 2014 | Section 519 companies act 2006 (1 page) |
20 October 2014 | Section 519 companies act 2006 (1 page) |
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
19 May 2014 | Termination of appointment of Rebecca Davies as a director (1 page) |
19 May 2014 | Termination of appointment of Rebecca Davies as a director (1 page) |
6 May 2014 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
6 May 2014 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Director's details changed for Mr Harry Christian Peter Blain on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Mr Harry Christian Peter Blain on 18 February 2014 (2 pages) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | 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 /whole /charge no 2 (3 pages) |
30 April 2012 | 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 /whole /charge no 2 (3 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 April 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 January 2012 | Director's details changed for Rebecca Ann Davies on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Rebecca Ann Davies on 13 January 2012 (2 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Appointment of Colin Graham Southern as a director (3 pages) |
24 February 2011 | Appointment of Colin Graham Southern as a director (3 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
22 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
17 August 2010 | Appointment of Rebecca Ann Davies as a director (3 pages) |
17 August 2010 | Appointment of Rebecca Ann Davies as a director (3 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
16 August 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (2 pages) |
16 August 2010 | Appointment of Mr Harry Christian Peter Blain as a director (3 pages) |
16 August 2010 | Appointment of Mr Harry Christian Peter Blain as a director (3 pages) |
16 August 2010 | Register inspection address has been changed (2 pages) |
16 August 2010 | Register(s) moved to registered inspection location (2 pages) |
16 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
4 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
4 August 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|
26 July 2010 | Incorporation
|