Bracknell
Berkshire
RG12 2RF
Director Name | Mr Mark Richard Siddle |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 The Apartments Marine Gate Mansions Southport PR9 0EF |
Website | myncbrands.com |
---|---|
Email address | [email protected] |
Telephone | 020 87593961 |
Telephone region | London |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
100 at £1 | Ajay Vyas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,703 |
Cash | £3,689 |
Current Liabilities | £27,178 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 May |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
31 May 2013 | Delivered on: 31 May 2013 Persons entitled: Ultimate Trade Finance LTD Classification: A registered charge Particulars: All assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate trade finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate trade finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate trade finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate trade finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate trade finance limited pursuant to the factoring agreement between ultimate trade finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate trade finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate trade finance limited including (but not limited to) any amount retained by ultimate trade finance limited under any provision of the factoring agreement between ultimate trade finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Notification of addition to or amendment of charge. Outstanding |
---|
4 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
1 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
25 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (7 pages) |
6 May 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
29 March 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
29 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
19 February 2019 | Satisfaction of charge 079955170001 in full (1 page) |
23 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
27 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
18 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (3 pages) |
18 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders (3 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
11 June 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
11 June 2013 | Previous accounting period extended from 31 March 2013 to 31 May 2013 (1 page) |
31 May 2013 | Registration of charge 079955170001 (37 pages) |
31 May 2013 | Registration of charge 079955170001 (37 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Termination of appointment of Mark Siddle as a director (1 page) |
23 April 2012 | Termination of appointment of Mark Siddle as a director (1 page) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|