Haymarket
London
WC2H 7DQ
Director Name | Mr Barry Ian Angel |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Sheldon Avenue Highgate London N6 4ND |
Director Name | Mr Nikolaos Trimatis |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 01 July 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Mr Nicholas Woodruff |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2021(11 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 10 November 2021) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 41 Whitehall London SW1A 2BY |
Director Name | Grand Plaza Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2014(3 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 30 January 2015) |
Correspondence Address | Marcy Building 2nd Floor Purcell Estate PO Box 2416 Road Town Tortola |
Registered Address | 1st Floor, 21 Station Road Watford Herts WD17 1AP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
50 at £1 | Cray Investments LTD 50.00% Ordinary A |
---|---|
50 at £1 | Cray Investments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£39,199 |
Cash | £114 |
Current Liabilities | £1,993,564 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 1 October 2022 (overdue) |
31 December 2021 | Delivered on: 19 January 2022 Persons entitled: Bridgewater Business Company Limited Classification: A registered charge Particulars: King henry's dock (formerly known as south east london aquatic centre) europe road, london SE18 5QS. Outstanding |
---|---|
30 November 2017 | Delivered on: 1 December 2017 Persons entitled: Grand Plaza Holdings LTD Classification: A registered charge Particulars: A charge by way of first legal mortgage over the freehold land known as king henry’s dock, greenwich registered at the land registry with title absolute under title number SGL374918, including any estate or interest in, and any rights accruing to, derived from or otherwise connected with that land (including insurances and proceeds of disposal) and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land. Outstanding |
22 June 2016 | Delivered on: 29 June 2016 Persons entitled: Concept Business Group Limited Classification: A registered charge Particulars: Property at king henrys dock title number SGL374918. Outstanding |
22 June 2016 | Delivered on: 29 June 2016 Persons entitled: Concept Business Group Limited Classification: A registered charge Particulars: F/H land and buildings k/a king henrys dock t/n SGL374918. Outstanding |
18 February 2011 | Delivered on: 3 March 2011 Satisfied on: 6 July 2015 Persons entitled: Bank Leumi (UK) 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: South east london aquatic centre, europe road, london t/n SGL374918 see image for full details. Fully Satisfied |
18 February 2011 | Delivered on: 3 March 2011 Satisfied on: 6 July 2015 Persons entitled: Bank Leumi (UK) 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, buildings, fixtures, plant & machinery see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 24 November 2010 Satisfied on: 6 July 2015 Persons entitled: Albany Homes Developments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South east london aquatic centre london t/no:SGL374918 fixed charge together with all fixtures and fittings and chattels goodwill all money any compensation all contracts all rent and other money first floating charge all moveable plant machinery see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 24 November 2010 Satisfied on: 6 July 2015 Persons entitled: Albany Homes Developments Limited 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 see image for full details. Fully Satisfied |
1 December 2017 | Satisfaction of charge 073799260005 in full (1 page) |
---|---|
1 December 2017 | Registration of charge 073799260007, created on 30 November 2017 (41 pages) |
1 December 2017 | Satisfaction of charge 073799260006 in full (1 page) |
23 November 2017 | Memorandum and Articles of Association (47 pages) |
23 November 2017 | Resolutions
|
4 October 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of a person with significant control statement (2 pages) |
7 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
29 June 2016 | Registration of charge 073799260005, created on 22 June 2016 (62 pages) |
29 June 2016 | Registration of charge 073799260006, created on 22 June 2016 (38 pages) |
6 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 November 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
6 July 2015 | Satisfaction of charge 4 in full (4 pages) |
6 July 2015 | Satisfaction of charge 3 in full (4 pages) |
6 July 2015 | Satisfaction of charge 2 in full (4 pages) |
6 July 2015 | Satisfaction of charge 1 in full (5 pages) |
17 April 2015 | Director's details changed for Mr Nikolaos Trimmatis on 1 July 2014 (3 pages) |
17 April 2015 | Appointment of Grand Plaza Holdings Ltd as a director on 1 July 2014 (3 pages) |
17 April 2015 | Director's details changed for Mr Nikolaos Trimmatis on 1 July 2014 (3 pages) |
17 April 2015 | Appointment of Grand Plaza Holdings Ltd as a director on 1 July 2014 (3 pages) |
17 April 2015 | Termination of appointment of Grand Plaza Holdings Ltd as a director (2 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages) |
3 November 2014 | Director's details changed for Mr Nikolaos Trimmatis on 16 September 2014 (3 pages) |
3 November 2014 | Registered office address changed from , 50 Sheldon Avenue, Highgate, London, N6 4ND, United Kingdom to 10 Orange Street London WC2H 7DQ on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from , 50 Sheldon Avenue, Highgate, London, N6 4ND, United Kingdom to 10 Orange Street London WC2H 7DQ on 3 November 2014 (2 pages) |
3 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
Statement of capital on 2014-11-03
|
30 October 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
15 October 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
11 July 2014 | Appointment of Mr Nikolaos Trimmatis as a director (2 pages) |
11 July 2014 | Termination of appointment of Barry Angel as a director (1 page) |
30 June 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 September 2012 (17 pages) |
21 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders
|
8 June 2012 | Auditor's resignation (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
3 March 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
15 February 2011 | Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages) |
18 January 2011 | Change of share class name or designation (2 pages) |
18 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
24 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 September 2010 | Incorporation (44 pages) |