London
EC4M 7AN
Director Name | Mr Derek John David Rowan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Brighton Road Coulsden Surrey CR5 2BB |
Secretary Name | Mr Kevin Carr |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Brighton Road Coulsdon Surrey CR5 2BB |
Director Name | Mr John Scott Shortel Davidson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2019(8 years, 5 months after company formation) |
Appointment Duration | 2 days (resigned 05 August 2019) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 64 Brighton Road Coulsdon CR5 2BB |
Director Name | Mr John Scott Shortel Davidson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2019(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Brighton Road Coulsdon CR5 2BB |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Derek John David Rowan 50.00% Ordinary |
---|---|
1 at £1 | Kevin Carr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,458 |
Cash | £9,870 |
Current Liabilities | £122,588 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 1 July 2023 (overdue) |
11 March 2022 | Delivered on: 11 March 2022 Persons entitled: Pulse Cashflow Finance LTD Classification: A registered charge Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trademarks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world. Outstanding |
---|---|
9 October 2018 | Delivered on: 23 October 2018 Persons entitled: Nursing 2000 Limited (In Administration) Classification: A registered charge Particulars: All freehold and leasehold properties and all commonhold properties owned by the company.. All intellectual property rights owned by the company. Outstanding |
11 October 2018 | Delivered on: 11 October 2018 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
24 July 2012 | Delivered on: 25 July 2012 Satisfied on: 22 January 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture 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: 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 |
17 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
---|---|
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 January 2016 | Satisfaction of charge 1 in full (9 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 October 2012 | Previous accounting period extended from 29 February 2012 to 31 July 2012 (1 page) |
25 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|