London
SW1P 4QP
Director Name | Mr William James Bellamy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower Millbank London SW1P 4QP |
Director Name | Mr William James Hampton |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millbank Tower Millbank London SW1P 4QP |
Director Name | Mr Michael Robert Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Carpenter |
Country of Residence | England |
Correspondence Address | 21 Peryam Crescent Exeter Devon EX2 5LJ |
Director Name | Mr Andrew Roy Coles |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Millbank Tower Millbank London SW1P 4QP |
Secretary Name | Mr Andrew Roy Coles |
---|---|
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Millbank Tower Millbank London SW1P 4QP |
Telephone | 01884 230535 |
---|---|
Telephone region | Tiverton |
Registered Address | Millbank Tower Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£4,328 |
Cash | £2,067 |
Current Liabilities | £9,176 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
30 June 2017 | Delivered on: 6 July 2017 Persons entitled: Alfandari Private Equities LTD Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
18 October 2023 | Confirmation statement made on 14 October 2023 with updates (4 pages) |
---|---|
21 August 2023 | Accounts for a small company made up to 31 March 2022 (7 pages) |
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2023 | Termination of appointment of William James Hampton as a director on 6 June 2023 (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
28 December 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
21 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
27 July 2021 | Termination of appointment of Andrew Roy Coles as a secretary on 18 June 2021 (1 page) |
27 July 2021 | Termination of appointment of Andrew Roy Coles as a director on 18 June 2021 (1 page) |
1 June 2021 | Secretary's details changed for Mr Andrew Roy Coles on 28 May 2021 (1 page) |
28 May 2021 | Director's details changed for Mr Andrew Roy Coles on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Mr Lee Mcardle on 28 May 2021 (2 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
25 November 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
26 May 2020 | Previous accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
21 May 2020 | Cessation of Lee Mcardle as a person with significant control on 13 May 2020 (1 page) |
21 May 2020 | Cessation of Andrew Roy Coles as a person with significant control on 13 May 2020 (1 page) |
21 May 2020 | Notification of Project Etopia Group Ltd as a person with significant control on 13 May 2020 (2 pages) |
21 May 2020 | Registered office address changed from 28 Sunningbrook Road Tiverton EX16 6EB England to Millbank Tower Millbank London SW1P 4QP on 21 May 2020 (1 page) |
21 May 2020 | Appointment of Mr William James Bellamy as a director on 13 May 2020 (2 pages) |
21 May 2020 | Appointment of Mr William James Hampton as a director on 13 May 2020 (2 pages) |
7 May 2020 | Change of details for Mr Lee Mcardle as a person with significant control on 7 May 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 14 October 2019 with no updates (3 pages) |
19 August 2019 | Satisfaction of charge 074072770001 in full (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
25 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
13 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
8 September 2017 | Registered office address changed from Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW England to 28 Sunningbrook Road Tiverton EX16 6EB on 8 September 2017 (1 page) |
8 September 2017 | Registered office address changed from Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW England to 28 Sunningbrook Road Tiverton EX16 6EB on 8 September 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
6 July 2017 | Registration of charge 074072770001, created on 30 June 2017 (17 pages) |
6 July 2017 | Registration of charge 074072770001, created on 30 June 2017 (17 pages) |
21 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 August 2016 | Registered office address changed from 28 Sunningbrook Road Tiverton Devon EX16 6EB to Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW on 24 August 2016 (1 page) |
24 August 2016 | Registered office address changed from 28 Sunningbrook Road Tiverton Devon EX16 6EB to Unit 4a Brooklands Howden Industrial Estate Tiverton EX16 5HW on 24 August 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
9 August 2011 | Termination of appointment of Michael Taylor as a director (1 page) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|