London
EC4Y 0DT
Director Name | Mr Gary Henry Bromelow |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mr Stephen Nigel Gilchrist |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Karen Sturman |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Secretary Name | Karen Sturman |
---|---|
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mr Callum Athol Haddow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 September 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Essex Hall 1-6 Essex Street London WC2R 3HY |
Director Name | Mr Subir Kumar Karmakar |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2012(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 02 October 2023) |
Role | Solicitor Advocate |
Country of Residence | United Kingdom |
Correspondence Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
Website | www.saunders.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76324300 |
Telephone region | London |
Registered Address | Temple Chambers 3-7 Temple Avenue London EC4Y 0DT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,621 |
Cash | £884 |
Current Liabilities | £1,901,673 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
29 March 2022 | Delivered on: 6 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 July 2015 | Delivered on: 30 July 2015 Persons entitled: James Saunders Classification: A registered charge Particulars: Fixed charge over all properties and intellectual property owned by the chargor. Outstanding |
30 August 2011 | Delivered on: 2 September 2011 Satisfied on: 30 July 2015 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. Fully Satisfied |
14 October 2023 | Termination of appointment of Subir Kumar Karmakar as a director on 2 October 2023 (1 page) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
23 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
22 June 2022 | Registered office address changed from Hamilton House 1 Temple Avenue Temple London EC4Y 0HA to Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 22 June 2022 (1 page) |
6 April 2022 | Registration of charge 076366040003, created on 29 March 2022 (20 pages) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
17 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
24 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
22 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
26 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
7 March 2019 | Registered office address changed from Essex Hall 1-6 Essex Street London WC2R 3HY to Hamilton House 1 Temple Avenue Temple London EC4Y 0HA on 7 March 2019 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (10 pages) |
9 June 2017 | Confirmation statement made on 17 May 2017 with updates (10 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
30 July 2015 | Registration of charge 076366040002, created on 24 July 2015 (32 pages) |
30 July 2015 | Termination of appointment of Stephen Nigel Gilchrist as a director on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Gary Henry Bromelow as a director on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Stephen Nigel Gilchrist as a director on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Karen Sturman as a secretary on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Karen Sturman as a secretary on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Gary Henry Bromelow as a director on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Karen Sturman as a director on 16 July 2015 (2 pages) |
30 July 2015 | Termination of appointment of Karen Sturman as a director on 16 July 2015 (2 pages) |
30 July 2015 | Registration of charge 076366040002, created on 24 July 2015 (32 pages) |
30 July 2015 | Satisfaction of charge 1 in full (1 page) |
30 July 2015 | Satisfaction of charge 1 in full (1 page) |
5 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
30 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 September 2012 | Termination of appointment of Callum Haddow as a director (2 pages) |
13 September 2012 | Termination of appointment of Callum Haddow as a director (2 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Resolutions
|
19 July 2012 | Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages) |
19 July 2012 | Appointment of Mr Subir Kumar Karmakar as a director (2 pages) |
19 July 2012 | Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Mr Subir Kumar Karmakar on 6 July 2012 (2 pages) |
19 July 2012 | Appointment of Mr Subir Kumar Karmakar as a director (2 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
1 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (9 pages) |
1 November 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
1 November 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 July 2011 | Appointment of Callum Athol Haddow as a director (3 pages) |
8 July 2011 | Appointment of Callum Athol Haddow as a director (3 pages) |
17 May 2011 | Incorporation
|
17 May 2011 | Incorporation
|