London
EC2V 7QA
Director Name | Mrs Melinda Lu San Knatchbull |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Finsbury Square London EC2P 2YU |
Secretary Name | Schroder Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 December 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 15 June 2018) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Peter John Griffiths |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Roger Alan Lees |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Gillian Anne Roantree |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | Jersey |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Helen Marie Horton |
---|---|
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Melanie Stoner |
---|---|
Status | Resigned |
Appointed | 15 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Ms Nicole Bell |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 April 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Secretary Name | Schroders Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 December 2016) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Website | schroders.com |
---|---|
Telephone | 020 76586168 |
Telephone region | London |
Registered Address | 30 Finsbury Square London EC2P 2YU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Columbus Uk Gp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £247,805 |
Net Worth | £140,677 |
Cash | £82,296 |
Current Liabilities | £123,280 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
22 January 2013 | Delivered on: 31 January 2013 Satisfied on: 1 May 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) as Security Agent for the Finance Parties Classification: Security interest agreement Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being all right title and interest in and to the target units any securities substituted for the target units all distributions and other income see image for full details. Fully Satisfied |
---|---|
22 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) as Security Agent for the Finance Parties Classification: Security interest agreement Secured details: All monies due or to become due from the obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being all right title and interest in and to the units any securities substituted for the units all distributions and other income see image for full details. Outstanding |
22 January 2013 | Delivered on: 31 January 2013 Persons entitled: The Royal Bank of Scotland PLC (Security Agent) as Security Agent for the Finance Parties Classification: Deed of assignment Secured details: All monies due or to become due from the transaction obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the relevant secured assets and in and to the unit sale agreement the warranty insurance policy and all related rights see image for full details. Outstanding |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
20 March 2017 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 20 March 2017 (2 pages) |
20 March 2017 | Registered office address changed from 31 Gresham Street London EC2V 7QA to 30 Finsbury Square London EC2P 2YU on 20 March 2017 (2 pages) |
17 March 2017 | Declaration of solvency (3 pages) |
17 March 2017 | Appointment of a voluntary liquidator (2 pages) |
17 March 2017 | Appointment of a voluntary liquidator (2 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
17 March 2017 | Declaration of solvency (3 pages) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 16 December 2016 (1 page) |
16 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
16 December 2016 | Appointment of Schroder Corporate Services Limited as a secretary on 16 December 2016 (2 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
9 February 2016 | Satisfaction of charge 1 in full (1 page) |
9 February 2016 | Satisfaction of charge 2 in full (1 page) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
10 April 2015 | Termination of appointment of Nicole Bell as a director on 9 April 2015 (1 page) |
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
8 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
2 April 2014 | Appointment of Melinda Lu San Knatchbull as a director (2 pages) |
2 April 2014 | Appointment of Nicole Bell as a director (2 pages) |
2 April 2014 | Appointment of Nicole Bell as a director (2 pages) |
2 April 2014 | Appointment of Melinda Lu San Knatchbull as a director (2 pages) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
20 January 2014 | Termination of appointment of Gillian Roantree as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
13 January 2014 | Termination of appointment of Peter Griffiths as a director (1 page) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 May 2013 | Satisfaction of charge 3 in full (6 pages) |
1 May 2013 | Satisfaction of charge 3 in full (6 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
31 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
14 December 2012 | Appointment of Mr Laurence John Dowling as a director (2 pages) |
14 December 2012 | Appointment of Mr Laurence John Dowling as a director (2 pages) |
11 December 2012 | Termination of appointment of Roger Lees as a director (1 page) |
11 December 2012 | Termination of appointment of Roger Lees as a director (1 page) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
10 September 2012 | Full accounts made up to 31 December 2011 (41 pages) |
10 September 2012 | Termination of appointment of Melanie Stoner as a secretary (1 page) |
10 September 2012 | Termination of appointment of Helen Marie Horton as a secretary (1 page) |
10 September 2012 | Full accounts made up to 31 December 2011 (41 pages) |
10 September 2012 | Termination of appointment of Helen Marie Horton as a secretary (1 page) |
10 September 2012 | Termination of appointment of Melanie Stoner as a secretary (1 page) |
10 September 2012 | Appointment of Schroders Corporate Secretary Limited as a secretary (2 pages) |
9 May 2012 | Secretary's details changed for Melanie Norton on 14 April 2012 (1 page) |
9 May 2012 | Secretary's details changed for Melanie Norton on 14 April 2012 (1 page) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
21 November 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
26 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages) |
15 October 2010 | Incorporation (26 pages) |
15 October 2010 | Incorporation (26 pages) |