London
EC4R 1AG
Director Name | Mr Edward William Joseph Martin |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Queen Street Place London EC4R 1AG |
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,687 |
Cash | £58,470 |
Current Liabilities | £258,113 |
Latest Accounts | 26 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 February |
7 July 2016 | Delivered on: 15 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 February 2015 | Delivered on: 28 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 May 2013 | Delivered on: 11 June 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 January 2013 | Delivered on: 6 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment over concession agreement Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Assigns by way of security the benefit of the concession agreement and all entitlements to the receipt of monies and other benefits from time to time payable or receivable under the terms of the concession agreement. Outstanding |
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 15TH february 2010 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
19 September 2011 | Delivered on: 22 September 2011 Persons entitled: Lloyds Tsb Bank PLC 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. Outstanding |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 10 Queen Street Place London EC4R 1AG on 13 February 2018 (2 pages) |
5 December 2017 | Accounts for a small company made up to 26 February 2017 (8 pages) |
5 December 2017 | Accounts for a small company made up to 26 February 2017 (8 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
7 December 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
7 December 2016 | Accounts for a small company made up to 29 February 2016 (6 pages) |
15 July 2016 | Registration of charge 075327750006, created on 7 July 2016 (9 pages) |
15 July 2016 | Registration of charge 075327750006, created on 7 July 2016 (9 pages) |
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
8 September 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
8 September 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
28 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 February 2015 | Registration of charge 075327750005, created on 18 February 2015 (12 pages) |
28 February 2015 | Registration of charge 075327750005, created on 18 February 2015 (12 pages) |
7 November 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
7 November 2014 | Accounts for a small company made up to 28 February 2014 (5 pages) |
28 October 2014 | Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Edward William Joseph Martin on 13 January 2014 (2 pages) |
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
4 December 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
11 June 2013 | Registration of charge 075327750004 (10 pages) |
11 June 2013 | Registration of charge 075327750004 (10 pages) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Thomas Richard Eliot Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Edward William Joseph Martin on 1 March 2013 (2 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
20 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|