London
EC4A 4AB
Director Name | Dr Christopher Paul Evans |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 57 Croham Valley Road South Croydon CR2 7JG |
Secretary Name | Christopher Evans |
---|---|
Status | Resigned |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Croham Valley Road South Croydon CR2 7JG |
Director Name | Mr Michael Divers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 week, 2 days after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 June 2011) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Croham Valley Road South Croydon CR2 7JG |
Director Name | Ms Jaqueline Elizabeth Sadek |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stamford Brook Avenue London W6 0YB |
Secretary Name | Miss Hannah Bowen |
---|---|
Status | Resigned |
Appointed | 01 October 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | 4th Floor Adam House 1 Fitzroy Square London W1T 5HE |
Secretary Name | Dr Christopher Paul Evans |
---|---|
Status | Resigned |
Appointed | 01 August 2012(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 03 August 2013) |
Role | Company Director |
Correspondence Address | 1 Stamford Brook Avenue London W6 0YB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2017(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 December 2022) |
Correspondence Address | The St Botolph Building, 138 Houndsditch London EC3A 7AR |
Registered Address | Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£122,899 |
Cash | £14,113 |
Current Liabilities | £192,402 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 24 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 March |
Latest Return | 12 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 26 January 2023 (overdue) |
6 March 2020 | Delivered on: 9 March 2020 Persons entitled: Octopus Real Estate S.Ã R.L. Classification: A registered charge Outstanding |
---|---|
2 October 2019 | Delivered on: 4 October 2019 Persons entitled: Octopus Real Estates S.Ã R.L Classification: A registered charge Particulars: West sunderland farm, biggleswade SG18 8SD - BD146236. Land at clay end farm, high street, sutton, sandy SG19 2NE - BD306091. Land adjoining sunderland hall farm, biggleswade SG18 8SD - BD306076. Land lying to the north of biggleswade road, dunton, biggleswade - BD272765. Land on east side of sutton road, sutton, sandy - BD306089. Land on south side of high street, sutton, sandy - BD302103. Outstanding |
28 May 2019 | Delivered on: 10 June 2019 Persons entitled: Big Finance Limited Classification: A registered charge Particulars: As more particularly defined in the security agreement. Outstanding |
11 April 2019 | Delivered on: 15 April 2019 Persons entitled: West One Loan Limited Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 4 March 2016 Persons entitled: Saving Stream Security Holding Limited as Security Agent Classification: A registered charge Outstanding |
24 January 2021 | Confirmation statement made on 12 January 2021 with updates (7 pages) |
---|---|
9 March 2020 | Registration of charge 074905600005, created on 6 March 2020 (55 pages) |
13 January 2020 | Confirmation statement made on 12 January 2020 with updates (7 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (11 pages) |
29 December 2019 | Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page) |
4 October 2019 | Registration of charge 074905600004, created on 2 October 2019 (58 pages) |
3 October 2019 | Satisfaction of charge 074905600002 in full (1 page) |
3 October 2019 | Satisfaction of charge 074905600003 in full (1 page) |
30 June 2019 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
10 June 2019 | Registration of charge 074905600003, created on 28 May 2019 (37 pages) |
15 April 2019 | Registration of charge 074905600002, created on 11 April 2019 (37 pages) |
30 March 2019 | Current accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
14 January 2019 | Confirmation statement made on 12 January 2019 with updates (7 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
7 February 2018 | Sub-division of shares on 15 January 2018 (4 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (7 pages) |
15 January 2018 | Confirmation statement made on 12 January 2018 with updates (7 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Appointment of Clyde Secretaries Limited as a secretary on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Clyde Secretaries Limited as a secretary on 8 November 2017 (2 pages) |
18 October 2017 | Cessation of Jaqueline Elizabeth Sadek as a person with significant control on 9 February 2017 (1 page) |
18 October 2017 | Notification of Ecco Coraggio Limited as a person with significant control on 9 February 2017 (2 pages) |
18 October 2017 | Cessation of Jason Hector Blain as a person with significant control on 9 February 2017 (1 page) |
18 October 2017 | Cessation of Jaqueline Elizabeth Sadek as a person with significant control on 9 February 2017 (1 page) |
18 October 2017 | Cessation of Jason Hector Blain as a person with significant control on 9 February 2017 (1 page) |
18 October 2017 | Notification of Ecco Coraggio Limited as a person with significant control on 9 February 2017 (2 pages) |
5 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
5 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
27 May 2017 | Satisfaction of charge 074905600001 in full (4 pages) |
27 May 2017 | Satisfaction of charge 074905600001 in full (4 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
1 August 2016 | Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Jason Hector Blain on 1 August 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Jason Hector Blain on 19 July 2016 (2 pages) |
5 July 2016 | Registered office address changed from 1 Stamford Brook Avenue London W6 0YB to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 1 Stamford Brook Avenue London W6 0YB to The St Botolph Building, 138 Houndsditch London EC3A 7AR on 5 July 2016 (1 page) |
4 March 2016 | Registration of charge 074905600001, created on 26 February 2016 (46 pages) |
4 March 2016 | Registration of charge 074905600001, created on 26 February 2016 (46 pages) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 April 2014 | Termination of appointment of Jaqueline Sadek as a director (1 page) |
25 April 2014 | Termination of appointment of Jaqueline Sadek as a director (1 page) |
7 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 November 2013 | Termination of appointment of Christopher Evans as a secretary (1 page) |
27 November 2013 | Termination of appointment of Christopher Evans as a director (1 page) |
27 November 2013 | Termination of appointment of Christopher Evans as a director (1 page) |
27 November 2013 | Termination of appointment of Christopher Evans as a secretary (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
20 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
20 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Registered office address changed from 4Th Floor Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 4Th Floor Adam House 1 Fitzroy Square London W1T 5HE United Kingdom on 18 January 2013 (1 page) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 October 2012 | Appointment of Dr Christopher Paul Evans as a secretary (1 page) |
10 October 2012 | Termination of appointment of Hannah Bowen as a secretary (1 page) |
10 October 2012 | Termination of appointment of Hannah Bowen as a secretary (1 page) |
10 October 2012 | Appointment of Dr Christopher Paul Evans as a secretary (1 page) |
24 August 2012 | Secretary's details changed for Miss Hannah Bowen on 1 August 2012 (1 page) |
24 August 2012 | Secretary's details changed for Miss Hannah Bowen on 1 August 2012 (1 page) |
24 August 2012 | Secretary's details changed for Miss Hannah Bowen on 1 August 2012 (1 page) |
8 May 2012 | Registered office address changed from 57 Croham Valley Road South Croydon CR2 7JG England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 57 Croham Valley Road South Croydon CR2 7JG England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 57 Croham Valley Road South Croydon CR2 7JG England on 8 May 2012 (1 page) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Termination of appointment of Christopher Evans as a secretary (1 page) |
4 October 2011 | Director's details changed for Ms Jaqueline Elizabeth Sadek on 1 October 2011 (2 pages) |
4 October 2011 | Termination of appointment of Christopher Evans as a secretary (1 page) |
4 October 2011 | Director's details changed for Ms Jaqueline Elizabeth Sadek on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Ms Jaqueline Elizabeth Sadek on 1 October 2011 (2 pages) |
4 October 2011 | Appointment of Miss Hannah Bowen as a secretary (2 pages) |
4 October 2011 | Appointment of Miss Hannah Bowen as a secretary (2 pages) |
10 August 2011 | Purchase of own shares. (2 pages) |
10 August 2011 | Purchase of own shares. (2 pages) |
10 August 2011 | Sub-division of shares on 30 June 2011 (4 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
10 August 2011 | Sub-division of shares on 30 June 2011 (4 pages) |
10 August 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
1 July 2011 | Appointment of Mr Jason Hector Blain as a director (2 pages) |
1 July 2011 | Appointment of Mr Jason Hector Blain as a director (2 pages) |
30 June 2011 | Termination of appointment of Michael Divers as a director (1 page) |
30 June 2011 | Termination of appointment of Michael Divers as a director (1 page) |
16 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
21 January 2011 | Appointment of Ms Jaqueline Elizabeth Sadek as a director (2 pages) |
21 January 2011 | Appointment of Mr Michael Divers as a director (2 pages) |
21 January 2011 | Appointment of Ms Jaqueline Elizabeth Sadek as a director (2 pages) |
21 January 2011 | Appointment of Mr Michael Divers as a director (2 pages) |
12 January 2011 | Incorporation (22 pages) |
12 January 2011 | Incorporation (22 pages) |