Walthamstow
London
E17 4EE
Director Name | Mr Spencer Howard Simons |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Sterling House Fulbourne Road Walthamstow London E17 4EE |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Chapel End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Peter Leuzzi 50.00% Ordinary |
---|---|
1 at £1 | Spencer Simons 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,751 |
Cash | £18,908 |
Current Liabilities | £949,520 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 19 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 11 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 25 March 2025 (11 months, 1 week from now) |
28 September 2011 | Delivered on: 30 September 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge 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: Ordnance public house, 110 barking road, london. Outstanding |
---|---|
15 August 2011 | Delivered on: 18 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge 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: Ordnance public house 110 barking road london. Outstanding |
21 July 2011 | Delivered on: 5 August 2011 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 July 2011 | Delivered on: 3 August 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £50,000 and all amounts in the future credited to account number 38347008 with the bank. Outstanding |
4 September 2017 | Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 4 September 2017 (1 page) |
---|---|
13 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
12 April 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
24 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
29 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 September 2012 | Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Director's details changed for Mr Spencer Howard Simons on 11 March 2012 (2 pages) |
26 March 2012 | Director's details changed for Mr Peter John Leuzzi on 11 March 2012 (2 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Appointment of Mr Spencer Howard Simons as a director (3 pages) |
21 April 2011 | Appointment of Mr Peter John Leuzzi as a director (3 pages) |
15 March 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
11 March 2011 | Incorporation
|
11 March 2011 | Incorporation
|