Company NameStrange Glue Ltd
DirectorsSimon John Roberts and Richard Klin
Company StatusActive
Company Number08016197
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon John Roberts
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2012(2 weeks after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61c Rivington Street
London
EC2A 3QQ
Director NameMr Richard Klin
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(3 weeks, 1 day after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address137 Wapping High Street
London
E1W 3NG
Director NameMr Martin Jonathan Skinner
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFletcher Day 393 Strand
London
WC2R 0LT

Contact

Telephone020 77361616
Telephone regionLondon

Location

Registered Address61c Rivington Street
London
EC2A 3QQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Andrew Chan
33.33%
Ordinary
100 at £1Richard Kiln
33.33%
Ordinary
100 at £1Simon John Roberts
33.33%
Ordinary

Financials

Year2014
Net Worth£2,932
Cash£6,442
Current Liabilities£56,062

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Charges

25 March 2013Delivered on: 4 April 2013
Persons entitled: Metro 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2013Delivered on: 4 April 2013
Persons entitled: Metro Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 173 morning lane 175 morning land and 179 morning lane t/nos 366884 LN178567 AGL269975 and LN139671 by way of fixed charge all present and future estates interest rights and benefits by way of a floating charge all unattached plant machinery chattels and goods.
Outstanding
9 May 2012Delivered on: 11 May 2012
Satisfied on: 10 April 2013
Persons entitled: Montello Private Finance General Partners Limited

Classification: Legal charge
Secured details: £495,000 and all other monies due or to become due from the company to the chargee.
Particulars: 173 morning lane, london; 175 morning lane, london; 177 morning lane & 26-28 (even) ponsford street, london (for details of all other property charged, please refer to the MG01 document) see image for full details.
Fully Satisfied
9 May 2012Delivered on: 11 May 2012
Satisfied on: 10 April 2013
Persons entitled: Montello Private Finance General Partners Limited

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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

7 September 2023Satisfaction of charge 4 in full (1 page)
5 September 2023Registration of charge 080161970006, created on 25 August 2023 (21 pages)
5 September 2023Registration of charge 080161970005, created on 25 August 2023 (26 pages)
4 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
30 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
26 May 2022Registered office address changed from Harwood House 43 Harwood Road London Greater London SW6 4QP to 61C Rivington Street London EC2A 3QQ on 26 May 2022 (1 page)
23 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
12 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
6 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
2 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
4 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(4 pages)
18 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 300
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(4 pages)
10 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 300
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(4 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(4 pages)
4 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 300
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 300
(3 pages)
4 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 300
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 December 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
2 May 2013Registered office address changed from 22 Grosvenor Square London W1K 6DT England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 22 Grosvenor Square London W1K 6DT England on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 22 Grosvenor Square London W1K 6DT England on 2 May 2013 (1 page)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
10 April 2013Satisfaction of charge 1 in full (3 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2012Appointment of Mr Richard Klin as a director (2 pages)
24 April 2012Appointment of Mr Richard Klin as a director (2 pages)
16 April 2012Appointment of Mr Simon John Roberts as a director (2 pages)
16 April 2012Appointment of Mr Simon John Roberts as a director (2 pages)
16 April 2012Termination of appointment of Martin Skinner as a director (1 page)
16 April 2012Termination of appointment of Martin Skinner as a director (1 page)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)