London
EC4M 7DX
Director Name | Mr William Togher |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
Secretary Name | Mr William Togher |
---|---|
Status | Current |
Appointed | 07 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
Registered Address | C/O Gateley Legal 1 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Amanda Louise Togher 50.00% Ordinary |
---|---|
50 at £1 | William Togher 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,397 |
Current Liabilities | £494,276 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
28 September 2018 | Delivered on: 3 October 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: All that freehold property known as little close, school lane, puttenham, guildford, surrey GU3 1AS - registered at the land registry under title number SY240204. Outstanding |
---|---|
7 March 2016 | Delivered on: 11 March 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land to the rear of 13-36 elm road and 121-159 kingston road, ewell, surrey KT17 2EU. Outstanding |
2 January 2014 | Delivered on: 7 January 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the east side of red house lane, elstead, godalming registered at the land registry under title number SY814281. Outstanding |
13 January 2012 | Delivered on: 31 January 2012 Persons entitled: National Westminster 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: Land at broom close farnham road haslemere t/n SY100535 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 January 2012 | Delivered on: 16 January 2012 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
12 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Mrs Amanda Louise Togher on 6 January 2022 (2 pages) |
6 January 2022 | Secretary's details changed for Mr William Togher on 6 January 2022 (1 page) |
6 January 2022 | Director's details changed for Mr William Togher on 6 January 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
3 February 2021 | Registered office address changed from 3.05 1 King Street London EC2V 8AU England to C/O Gateley Legal 1 Paternoster Square London EC4M 7DX on 3 February 2021 (1 page) |
30 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
12 March 2020 | Registered office address changed from 3rd Floor Hanover Street Mayfair London W1S 1YH England to 3.05 1 King Street London EC2V 8AU on 12 March 2020 (1 page) |
12 March 2020 | Director's details changed for Mr William Togher on 12 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mrs Amanda Louise Togher on 12 March 2020 (2 pages) |
12 March 2020 | Secretary's details changed for Mr William Togher on 12 March 2020 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with updates (5 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 November 2018 | Director's details changed for Mrs Amanda Louise Togher on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr William Togher on 22 November 2018 (2 pages) |
3 October 2018 | Registration of charge 078019580005, created on 28 September 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2017 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor Hanover Street London W1S 1YH on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3rd Floor Hanover Street London W1S 1YH England to 3rd Floor Hanover Street Mayfair London W1S 1YH on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3rd Floor Hanover Street London W1S 1YH England to 3rd Floor Hanover Street Mayfair London W1S 1YH on 29 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 3rd Floor 14 Hanover Street Mayfair London W1H 1YH to 3rd Floor Hanover Street London W1S 1YH on 29 June 2016 (1 page) |
11 March 2016 | Registration of charge 078019580004, created on 7 March 2016 (7 pages) |
11 March 2016 | Registration of charge 078019580004, created on 7 March 2016 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
5 December 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
7 January 2014 | Registration of charge 078019580003 (7 pages) |
7 January 2014 | Registration of charge 078019580003 (7 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
6 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Secretary's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages) |
6 February 2013 | Secretary's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Secretary's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mr William Togher on 6 October 2012 (2 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages) |
6 February 2013 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Director's details changed for Mrs Amanda Louise Togher on 6 October 2012 (2 pages) |
29 January 2013 | Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 29 January 2013 (2 pages) |
29 January 2013 | Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 29 January 2013 (2 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Incorporation (25 pages) |
7 October 2011 | Incorporation (25 pages) |