London
NW1 3ER
Director Name | Mr Paul Jeremy Simmons |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Acre House 11/15 William Road London NW1 3ER |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Daffodil General Partner LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2017 | Delivered on: 10 April 2017 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 April 2017 | Delivered on: 4 April 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: 26 to 36 (even) york road and 1 to 15 (odd) lower brown street, leicester and registered at hm land registry under title number LT170834 factory premises on the north west side of lower brown street, leicester and registered at hm land registry under title number LT216253. Outstanding |
26 March 2012 | Delivered on: 29 March 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H land being 26-36 (even) york road and 1-15 (odd) lower brown street, leicester t/no LT170834 and the f/h land being factory premises on the north side of lower brown street, leicester t/no LT216253. By way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details. Outstanding |
10 April 2017 | Registration of charge 079436350003, created on 4 April 2017 (21 pages) |
---|---|
6 April 2017 | Satisfaction of charge 1 in full (2 pages) |
6 March 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
23 February 2017 | Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
19 May 2016 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages) |
19 May 2016 | Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from 2C Bickbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 12 May 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
31 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
11 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Director's details changed for Mr Paul Jeremy Simmons on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Bhikhu Kanti Bhuptani on 25 February 2013 (2 pages) |
2 January 2013 | Registered office address changed from 34 New Cavendish Street London W1G 8UB United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from 34 New Cavendish Street London W1G 8UB United Kingdom on 2 January 2013 (1 page) |
4 December 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 March 2012 | Register(s) moved to registered inspection location (1 page) |
28 March 2012 | Register inspection address has been changed (1 page) |
9 February 2012 | Incorporation (44 pages) |