London
W14 8JE
Director Name | Mr John Sebastian Mackay |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Blenheim Crescent London W11 2EQ |
Director Name | John Keith Sleeman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2011(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brook Cottage Sychem Lane Capel Tonbridge Kent TN12 6TT |
Director Name | Mr Gary Marc Wernick |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Downham Crescent Prestwich Manchester M25 0BZ |
Director Name | Mr Richard Wallis |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chapel Wharf 50 Wapping High Street London E1W 1LY |
Telephone | 020 76379494 |
---|---|
Telephone region | London |
Registered Address | 75 Maygrove Road West Hampstead London NW6 2EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Fortune Green |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£86,552 |
Cash | £11,746 |
Current Liabilities | £108,596 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
20 January 2020 | Delivered on: 21 January 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: Granary wharf bridge street gainsborough DN21 2AS,. Part of granary wharf bridge street gainsborough,. Land and buildings on the west side of bridge street gainsborough. Outstanding |
---|---|
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold/leasehold property k/a part of granary wharf bridge street gainsborough lincolnshire t/n LL90208. Outstanding |
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold/leasehold property k/a part of granary wharf bridge street gainsborough lincolnshire t/n LL184614. Outstanding |
1 December 2011 | Delivered on: 8 December 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold/leasehold property k/a land and buildings on the west side of bridge street gainsborough lincolnshire t/n LL213404. Outstanding |
17 November 2011 | Delivered on: 24 November 2011 Persons entitled: Barclays 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 |
23 October 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
---|---|
8 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
22 February 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
19 May 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
21 January 2020 | Registration of charge 075568690005, created on 20 January 2020 (7 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
24 November 2017 | Termination of appointment of Richard Wallis as a director on 23 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Richard Wallis as a director on 23 November 2017 (1 page) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Gary Marc Wernick as a director on 8 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Gary Marc Wernick as a director on 8 March 2016 (1 page) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
14 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (7 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 March 2011 | Incorporation (57 pages) |
8 March 2011 | Incorporation (57 pages) |