London
SW1A 1EF
Secretary Name | Patricia Appleton |
---|---|
Status | Resigned |
Appointed | 09 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 St Michaels Avenue Stockport SK7 2PN |
Registered Address | 2 St Jamess Street London SW1A 1EF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1000 at £1 | Tom Appleton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,850,275 |
Cash | £237,146 |
Current Liabilities | £14,191,565 |
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 | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
3 April 2023 | Delivered on: 4 April 2023 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
3 April 2023 | Delivered on: 4 April 2023 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Account charge. Outstanding |
3 April 2023 | Delivered on: 4 April 2023 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Account charge. Outstanding |
2 January 2020 | Delivered on: 20 January 2020 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Flat 3801, 145 city road, london, EC1V 1AZ. Outstanding |
2 January 2020 | Delivered on: 20 January 2020 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Deposit accounts. Outstanding |
2 January 2020 | Delivered on: 14 January 2020 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: Flat 3801, 145 city road, london EC1V 1AZ. Outstanding |
15 September 2014 | Delivered on: 18 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
29 April 2013 | Delivered on: 8 May 2013 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 April 2011 | Delivered on: 23 April 2011 Persons entitled: Abbey National Treasury Services PLC (The Secured Party) Classification: Security interest agreement Secured details: All monies due or to become due from the obligors and/or the nominee to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral being the securities and the related rights see image for full details. Outstanding |
21 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
19 March 2024 | Amended total exemption full accounts made up to 31 March 2023 (15 pages) |
18 February 2024 | Total exemption full accounts made up to 31 March 2023 (15 pages) |
4 April 2023 | Registration of charge 075569200007, created on 3 April 2023 (17 pages) |
4 April 2023 | Registration of charge 075569200008, created on 3 April 2023 (17 pages) |
4 April 2023 | Registration of charge 075569200009, created on 3 April 2023 (46 pages) |
30 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
9 January 2023 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
5 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
19 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
24 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
20 January 2020 | Registration of charge 075569200006, created on 2 January 2020 (34 pages) |
20 January 2020 | Registration of charge 075569200005, created on 2 January 2020 (30 pages) |
14 January 2020 | Registration of charge 075569200004, created on 2 January 2020 (18 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 December 2019 | Satisfaction of charge 1 in full (1 page) |
23 December 2019 | Satisfaction of charge 075569200002 in full (1 page) |
12 June 2019 | Satisfaction of charge 075569200003 in full (1 page) |
19 March 2019 | Confirmation statement made on 9 March 2019 with updates (3 pages) |
9 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Director's details changed for Mr Tom John Charles Appleton on 4 August 2017 (2 pages) |
20 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st Jamess Street London SW1A 1EF on 4 August 2017 (2 pages) |
4 August 2017 | Registered office address changed from 76 New Bond Street London W1S 1RX to 2 st Jamess Street London SW1A 1EF on 4 August 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Registration of charge 075569200003, created on 15 September 2014 (17 pages) |
18 September 2014 | Registration of charge 075569200003, created on 15 September 2014 (17 pages) |
25 April 2014 | Director's details changed for Mr Tom Appleton on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Mr Tom Appleton on 25 April 2014 (2 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
27 December 2013 | Termination of appointment of Patricia Appleton as a secretary (2 pages) |
27 December 2013 | Termination of appointment of Patricia Appleton as a secretary (2 pages) |
8 May 2013 | Registration of charge 075569200002 (98 pages) |
8 May 2013 | Registration of charge 075569200002 (98 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
9 March 2011 | Incorporation
|
9 March 2011 | Incorporation
|