London
W1T 4RD
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Oyez House 7 Spa Road London SE16 3QQ |
Registered Address | 4th Floor 97 Charlotte Street London W1T 4QA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
102 at £1 | Rajan Kumar 51.00% Ordinary |
---|---|
49 at £1 | Edward James West 24.50% Ordinary |
49 at £1 | Elliott Scott Harbert 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £14,231 |
Current Liabilities | £57,428 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 27 May 2024 (3 weeks, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
15 December 2016 | Delivered on: 24 December 2016 Persons entitled: Elliott Scott Harbert Classification: A registered charge Particulars: Unit 2 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL223465. Unit 4 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL398505. Units 6-8 navigation house, town quay wharf, abbey road, barking and parking spaces IG11 7BZ title NUMBEREGL222825. Unit 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL226756. Unit 12 town quay wharf, abbey road, barking and parking spaces IG11 7BZ title number EGL285235. Outstanding |
---|---|
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that leasehold property known as 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZAS the same as is registered at the land registry with title number EGL226756. Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Lendinvest Private Finance General Partners LTD Classification: A registered charge Particulars: All that leasehold property known as 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZAS the same as is registered at the land registry with title number EGL226756. Outstanding |
17 February 2016 | Delivered on: 17 February 2016 Persons entitled: Lendinvest Finance No.2 LTD Classification: A registered charge Particulars: All that leasehold property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL223465. And. All that leasehold property known as unit 4 town quay wharf, abbey road, barking and parking spaces as the same is registered at the land registry with title absolute under title number EGL398505. And. All that leasehold property known as unit 6-8, navigation house, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL222825. And. All that leasehold property known as unit 12, town quay wharf, abbey road, barking and parking spaces, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL285235. Outstanding |
17 February 2016 | Delivered on: 17 February 2016 Persons entitled: Lendinvest Finance NO2 LTD Classification: A registered charge Particulars: All that leasehold property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL223465. And. All that leasehold property known as unit 4 town quay wharf, abbey road, barking and parking spaces as the same is registered at the land registry with title absolute under title number EGL398505. And. All that leasehold property known as unit 6-8, navigation house, town quay wharf, abbey road, barking, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL222825. And. All that leasehold property known as unit 12, town quay wharf, abbey road, barking and parking spaces, IG11 7BZ as the same is registered at the land registry with title absolute under title number EGL285235. Outstanding |
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: Montello Private Finance General Parnters Limited Classification: A registered charge Particulars: Leasehold property k/a 12 town quay wharf abbey road barking and parking space title no EGL285235. Leasehold property k/a unit 6,7 and 8 town quay wharf abbey road title no EGL222825. Outstanding |
12 October 2015 | Delivered on: 14 October 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: Leasehold property k/a 12 town quay wharf abbey road barking and parking space title no EGL285235. Leasehold property k/a unit 6,7 and 8 town quay wharf abbey road title no EGL222825. Outstanding |
5 July 2022 | Delivered on: 14 July 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ, united kingdom and comprised in the lease dated 1 august 1988 and made between pineyard limited (1) and alexander keith glenny and stephen edward rogers (2) as the same is registered at the land registry with title absolute under title number EGL223465. For more details of the additional properties charged please refer to the instrument. Outstanding |
5 July 2022 | Delivered on: 14 July 2022 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that leasehold interest in the property known as unit 2, town quay wharf, abbey road, barking, IG11 7BZ, united kingdom and comprised in the lease dated 1 august 1988 and made between pineyard limited (1) and alexander keith glenny and stephen edward rogers (2) as the same is registered at the land registry with title absolute under title number EGL223465. For more details of the additional properties charged please refer to the instrument. Outstanding |
25 September 2020 | Delivered on: 7 October 2020 Persons entitled: Buzz Capital Property Finance Limited Classification: A registered charge Particulars: L/H properties as follows:. Unit 2, town quay wharf, abbey road, barking t/no EGL223465. Units 3 and 4 (ground floor), town quay wharf, abbey road, barking t/no EGL221092. Unit 4 (second floor), town quay wharf, abbey road, barking t/no EGL398505. Unit 5, town quay wharf, abbey road, barking t/no EGL226054. Units 6-8, town quay wharf, abbey road, barking t/no EGL222825. Unit 9, town quay wharf, abbey road, barking t/no EGL226756. Unit 12, town quay wharf, abbey road, barking t/no EGL285235. Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 29 November 2018 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: The leasehold properties known as:. Unit 2 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL223465. Units 3 and 4 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL221092. 4 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL398505. Unit 5 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL226054. Unit 6-8 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL222825. 9 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL226756. 12 town quay wharf, abbey road, barking, IG11 7BZ - title number EGL285235. Outstanding |
19 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Unit 5, town quay wharf, abbey road, barking IG11 7BZ. Outstanding |
19 December 2017 | Delivered on: 20 December 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The leasehold property known as unit 5, town quay wharf, abbey road, barking IG11 7BZ with title number EGL226054. Outstanding |
12 June 2017 | Delivered on: 12 June 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Address of property: all that leasehold property known as units 3 and 4, town quay wharf,. Abbey road, barking, IG11 7BZ title number: EGL221092. Outstanding |
12 June 2017 | Delivered on: 12 June 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that leasehold property known as units 3 and 4, town quay wharf, abbey road,. Barking, IG11 7BZ. Outstanding |
15 March 2017 | Delivered on: 16 March 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Unit 2, town quay wharf, abbey road, barking IG11 7BZ (title number EGL223465). 4 town quay wharf, abbey road, barking and parking spaces TG11 7BZ (title number EGL398505). Unit 6-8, navigation house, town quay wharf, abbey road, barking IG11 7BZ (title number EGL222825). 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZ (title number EGL226756). 12 town quay wharf, abbey road, barking and parking spaces IG11 7BZ (title number EGL285235). Outstanding |
15 March 2017 | Delivered on: 16 March 2017 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: Unit 2, town quay wharf, abbey road, barking IG11 7BZ;. 4 town quay wharf, abbey road, barking and parking spaces TG11 7BZ;. Unit 6-8, navigation house, town quay wharf, abbey road, barking IG11 7BZ;. 9 town quay wharf, abbey road, barking and parking spaces IG11 7BZ; and. 12 town quay wharf, abbey road, barking and parking spaces IG11 7BZ. Title number(s) EGL223465, EGL398505, EGL222825, EGL226756 and EGL285235 respectively. Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Satisfied on: 16 September 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Fully Satisfied |
27 March 2015 | Delivered on: 31 March 2015 Satisfied on: 16 September 2015 Persons entitled: Montello Private Finance General Partners Limited Classification: A registered charge Particulars: L/H 12 town quay, abbey road, barking and parking spaces t/no EGL285235. L/h 13 town quay wharf, abbey road, barking t/no EGL28642. Fully Satisfied |
27 February 2024 | Previous accounting period shortened from 31 May 2023 to 30 May 2023 (1 page) |
---|---|
19 January 2024 | Previous accounting period extended from 23 April 2023 to 31 May 2023 (1 page) |
14 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
24 April 2023 | Total exemption full accounts made up to 30 April 2022 (6 pages) |
24 January 2023 | Previous accounting period shortened from 24 April 2022 to 23 April 2022 (1 page) |
13 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
30 August 2022 | Registered office address changed from 4th Floor 86-90 Paul Street London EC2A 4NE England to 4th Floor 97 Charlotte Street London W1T 4QA on 30 August 2022 (1 page) |
14 July 2022 | Registration of charge 078206440020, created on 5 July 2022 (31 pages) |
14 July 2022 | Registration of charge 078206440019, created on 5 July 2022 (31 pages) |
28 November 2021 | Total exemption full accounts made up to 30 April 2021 (6 pages) |
29 September 2021 | Registered office address changed from Top Floor 21 Foley Street London W1W 6DR to 4th Floor 86-90 Paul Street London EC2A 4NE on 29 September 2021 (1 page) |
6 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
12 March 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
7 October 2020 | Registration of charge 078206440018, created on 25 September 2020 (50 pages) |
17 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
23 April 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
24 January 2020 | Previous accounting period shortened from 25 April 2019 to 24 April 2019 (1 page) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
29 June 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
24 April 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
26 January 2019 | Previous accounting period shortened from 27 April 2018 to 26 April 2018 (1 page) |
29 November 2018 | Registration of charge 078206440017, created on 23 November 2018 (50 pages) |
29 November 2018 | Registration of charge 078206440016, created on 23 November 2018 (39 pages) |
26 November 2018 | Satisfaction of charge 078206440015 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440005 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440004 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440014 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440010 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440013 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440011 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440006 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440008 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440003 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440007 in full (1 page) |
26 November 2018 | Satisfaction of charge 078206440012 in full (1 page) |
22 November 2018 | Satisfaction of charge 078206440009 in full (1 page) |
6 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
22 May 2018 | Total exemption small company accounts made up to 30 April 2017 (6 pages) |
24 April 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
20 December 2017 | Registration of charge 078206440014, created on 19 December 2017 (7 pages) |
20 December 2017 | Registration of charge 078206440015, created on 19 December 2017 (8 pages) |
25 October 2017 | Previous accounting period extended from 29 October 2016 to 29 April 2017 (1 page) |
25 October 2017 | Previous accounting period extended from 29 October 2016 to 29 April 2017 (1 page) |
16 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
16 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
29 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
29 July 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
12 June 2017 | Registration of charge 078206440013, created on 12 June 2017 (7 pages) |
12 June 2017 | Registration of charge 078206440013, created on 12 June 2017 (7 pages) |
12 June 2017 | Registration of charge 078206440012, created on 12 June 2017 (7 pages) |
12 June 2017 | Registration of charge 078206440012, created on 12 June 2017 (7 pages) |
16 March 2017 | Registration of charge 078206440010, created on 15 March 2017 (11 pages) |
16 March 2017 | Registration of charge 078206440010, created on 15 March 2017 (11 pages) |
16 March 2017 | Registration of charge 078206440011, created on 15 March 2017 (7 pages) |
16 March 2017 | Registration of charge 078206440011, created on 15 March 2017 (7 pages) |
24 December 2016 | Registration of charge 078206440009, created on 15 December 2016 (12 pages) |
24 December 2016 | Registration of charge 078206440009, created on 15 December 2016 (12 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 September 2016 | Registration of charge 078206440007, created on 16 September 2016 (53 pages) |
19 September 2016 | Registration of charge 078206440008, created on 16 September 2016 (31 pages) |
19 September 2016 | Registration of charge 078206440007, created on 16 September 2016 (53 pages) |
19 September 2016 | Registration of charge 078206440008, created on 16 September 2016 (31 pages) |
4 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
4 September 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
29 July 2016 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 (1 page) |
17 February 2016 | Registration of charge 078206440006, created on 17 February 2016 (32 pages) |
17 February 2016 | Registration of charge 078206440006, created on 17 February 2016 (32 pages) |
17 February 2016 | Registration of charge 078206440005, created on 17 February 2016 (54 pages) |
17 February 2016 | Registration of charge 078206440005, created on 17 February 2016 (54 pages) |
14 October 2015 | Registration of charge 078206440004, created on 12 October 2015 (55 pages) |
14 October 2015 | Registration of charge 078206440003, created on 12 October 2015 (33 pages) |
14 October 2015 | Registration of charge 078206440003, created on 12 October 2015 (33 pages) |
14 October 2015 | Registration of charge 078206440004, created on 12 October 2015 (55 pages) |
16 September 2015 | Satisfaction of charge 078206440002 in full (1 page) |
16 September 2015 | Satisfaction of charge 078206440001 in full (1 page) |
16 September 2015 | Satisfaction of charge 078206440001 in full (1 page) |
16 September 2015 | Satisfaction of charge 078206440002 in full (1 page) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | All of the property or undertaking has been released from charge 078206440001 (1 page) |
15 September 2015 | All of the property or undertaking has been released from charge 078206440001 (1 page) |
15 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
18 May 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
31 March 2015 | Registration of charge 078206440001, created on 27 March 2015 (33 pages) |
31 March 2015 | Registration of charge 078206440001, created on 27 March 2015 (33 pages) |
31 March 2015 | Registration of charge 078206440002, created on 27 March 2015 (55 pages) |
31 March 2015 | Registration of charge 078206440002, created on 27 March 2015 (55 pages) |
24 March 2015 | Registered office address changed from Top Floor 22 Foley Street London W1W 6DR United Kingdom to Top Floor 21 Foley Street London W1W 6DR on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Top Floor 22 Foley Street London W1W 6DR United Kingdom to Top Floor 21 Foley Street London W1W 6DR on 24 March 2015 (1 page) |
25 February 2015 | Registered office address changed from 22 Aldermans Hill Palmers Green London N13 4PN to Top Floor 22 Foley Street London W1W 6DR on 25 February 2015 (1 page) |
25 February 2015 | Registered office address changed from 22 Aldermans Hill Palmers Green London N13 4PN to Top Floor 22 Foley Street London W1W 6DR on 25 February 2015 (1 page) |
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 March 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
9 March 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-03-09
|
9 March 2014 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2014-03-09
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
27 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2013 | Termination of appointment of Lynn Hughes as a director (1 page) |
28 March 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
28 March 2013 | Appointment of Mr Rajan Kumar as a director (2 pages) |
28 March 2013 | Appointment of Mr Rajan Kumar as a director (2 pages) |
28 March 2013 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
28 March 2013 | Termination of appointment of Lynn Hughes as a director (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Incorporation (26 pages) |
24 October 2011 | Incorporation (26 pages) |