London
N21 3NA
Director Name | Mr Angus George Rankine |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2013(2 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue London N21 3NA |
Director Name | Ms Suzanne Judith Godfrey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 20 September 2013(2 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 06 April 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Website | berrywhite.com |
---|---|
Telephone | 020 35512939 |
Telephone region | London |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
800k at £0.01 | Alistair Bruce Mackie 7.05% Ordinary A |
---|---|
7.6m at £0.01 | Andrew Willfred Mark Jennings 66.93% Ordinary A |
500k at £0.01 | Robert Del Naja 4.40% Ordinary A |
400k at £0.01 | Suzanne Judith Godfrey 3.52% Ordinary A |
1.2m at £0.01 | Angus George Rankine 10.57% Ordinary A |
196.2k at £0.01 | Crowdcube Limited Investors 1.73% Investment B |
79.5k at £0.01 | Mohammad Ali Elyaderani 0.70% Ordinary A |
68.1k at £0.01 | Esther Krukowski 0.60% Ordinary A |
56.8k at £0.01 | David Tovar 0.50% Ordinary A |
56.8k at £0.01 | John Price 0.50% Ordinary A |
56.8k at £0.01 | Karen Gardner 0.50% Ordinary A |
56.8k at £0.01 | Victoria Juliet May Price 0.50% Ordinary A |
45.4k at £0.01 | Charles Howlett 0.40% Ordinary A |
34.1k at £0.01 | Andrew Knowles 0.30% Ordinary A |
34.1k at £0.01 | Guy Lambert 0.30% Ordinary A |
34.1k at £0.01 | Ian Ritchie 0.30% Ordinary A |
22.7k at £0.01 | Khalid El-wahab 0.20% Ordinary A |
22.7k at £0.01 | Michael Phillips 0.20% Ordinary A |
22.7k at £0.01 | Nicola Falcinelli 0.20% Ordinary A |
22.7k at £0.01 | Olivier Herregods 0.20% Ordinary A |
22.7k at £0.01 | Peter Jeffs 0.20% Ordinary A |
22.7k at £0.01 | Tamas Zelczer 0.20% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £28,523 |
Cash | £44,739 |
Current Liabilities | £232,109 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2013 | Delivered on: 9 January 2013 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
19 June 2012 | Delivered on: 21 June 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details. Outstanding |
6 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 31 May 2019 (10 pages) |
25 June 2018 | Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 25 June 2018 (2 pages) |
21 June 2018 | Appointment of a voluntary liquidator (2 pages) |
21 June 2018 | Resolutions
|
21 June 2018 | Statement of affairs (8 pages) |
8 January 2018 | Director's details changed for Ms Suzanne Judith Godfrey on 4 October 2016 (2 pages) |
8 January 2018 | Director's details changed for Mr Angus George Rankine on 4 October 2016 (2 pages) |
8 January 2018 | Director's details changed for Mr Andrew Willfred Mark Jennings on 4 August 2016 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Change of details for Mr Andrew Willfred Mark Jennings as a person with significant control on 4 October 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
26 September 2017 | Change of details for Mr Andrew Willfred Mark Jennings as a person with significant control on 4 October 2016 (2 pages) |
8 May 2017 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 8 May 2017 (1 page) |
20 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
20 October 2016 | Confirmation statement made on 19 September 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 June 2016 | Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages) |
5 June 2016 | Director's details changed for Ms Suzanne Judith Godfrey on 12 May 2016 (2 pages) |
5 June 2016 | Director's details changed for Mr Andrew Willfred Mark Jennings on 3 June 2016 (2 pages) |
5 June 2016 | Director's details changed for Ms Suzanne Judith Godfrey on 12 May 2016 (2 pages) |
28 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
28 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
28 February 2016 | Statement of capital following an allotment of shares on 8 January 2016
|
28 February 2016 | Statement of capital following an allotment of shares on 2 February 2016
|
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
2 November 2015 | Director's details changed for Ms Suzanne Judith Godfrey on 18 September 2015 (2 pages) |
2 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Mr Andrew Willfred Mark Jennings on 27 August 2015 (2 pages) |
2 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Director's details changed for Mr Angus George Rankine on 18 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Angus George Rankine on 18 September 2015 (2 pages) |
2 November 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 2 November 2015 (1 page) |
2 November 2015 | Director's details changed for Ms Suzanne Judith Godfrey on 18 September 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Andrew Willfred Mark Jennings on 27 August 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
21 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Appointment of Mr Angus George Rankine as a director on 20 September 2013 (2 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
21 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
21 October 2014 | Director's details changed for Mr Andrew Willfred Mark Jennings on 20 September 2013 (2 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
21 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Statement of capital following an allotment of shares on 18 June 2014
|
21 October 2014 | Appointment of Ms Suzanne Judith Godfrey as a director on 20 September 2013 (2 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 22 November 2013
|
21 October 2014 | Director's details changed for Mr Andrew Willfred Mark Jennings on 20 September 2013 (2 pages) |
21 October 2014 | Appointment of Ms Suzanne Judith Godfrey as a director on 20 September 2013 (2 pages) |
21 October 2014 | Appointment of Mr Angus George Rankine as a director on 20 September 2013 (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Change of share class name or designation (3 pages) |
15 September 2014 | Sub-division of shares on 17 June 2014 (5 pages) |
15 September 2014 | Change of share class name or designation (3 pages) |
15 September 2014 | Sub-division of shares on 17 June 2014 (5 pages) |
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
13 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
29 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
29 November 2012 | Statement of capital following an allotment of shares on 12 September 2012
|
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|