London
EC2A 3QQ
Director Name | Mr Richard Klin |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Wapping High Street London E1W 3NG |
Director Name | Mr Martin Jonathan Skinner |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fletcher Day 393 Strand London WC2R 0LT |
Telephone | 020 77361616 |
---|---|
Telephone region | London |
Registered Address | 61c Rivington Street London EC2A 3QQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Andrew Chan 33.33% Ordinary |
---|---|
100 at £1 | Richard Kiln 33.33% Ordinary |
100 at £1 | Simon John Roberts 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,932 |
Cash | £6,442 |
Current Liabilities | £56,062 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
25 March 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
7 September 2023 | Satisfaction of charge 4 in full (1 page) |
---|---|
5 September 2023 | Registration of charge 080161970006, created on 25 August 2023 (21 pages) |
5 September 2023 | Registration of charge 080161970005, created on 25 August 2023 (26 pages) |
4 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
30 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
26 May 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
26 May 2022 | Registered 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 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
6 April 2020 | Confirmation statement made on 2 April 2020 with updates (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
4 February 2014 | Statement of capital following an allotment of shares on 4 February 2014
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
9 December 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Registered office address changed from 22 Grosvenor Square London W1K 6DT England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 22 Grosvenor Square London W1K 6DT England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 22 Grosvenor Square London W1K 6DT England on 2 May 2013 (1 page) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
10 April 2013 | Satisfaction of charge 2 in full (3 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
10 April 2013 | Satisfaction of charge 1 in full (3 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 April 2012 | Appointment of Mr Richard Klin as a director (2 pages) |
24 April 2012 | Appointment of Mr Richard Klin as a director (2 pages) |
16 April 2012 | Appointment of Mr Simon John Roberts as a director (2 pages) |
16 April 2012 | Appointment of Mr Simon John Roberts as a director (2 pages) |
16 April 2012 | Termination of appointment of Martin Skinner as a director (1 page) |
16 April 2012 | Termination of appointment of Martin Skinner as a director (1 page) |
2 April 2012 | Incorporation
|
2 April 2012 | Incorporation
|