Wembley
Middlesex
HA9 0FQ
Director Name | Mr Michael David Allen Benton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mrs Michele Benton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 January 2019) |
Role | Educational Consultant |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Michael Lewis Kingsley |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 08 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Elliott Simon Francis Engers |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65b Sunny Gardens Hendon London NW4 1SJ |
Director Name | Mr Niall Samuel Ivers |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 04 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Registered Address | York House Empire Way Wembley Middlesex HA9 0FQ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
1 at £1 | L.m.s. Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,876 |
Cash | £23,366 |
Current Liabilities | £456,710 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 January 2014 | Delivered on: 29 January 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that the freehold property situate and known as 57 edbrooke road london W9 2DE in the london borough of westminster as the same is registered at hm land registry under title number 254572.. notification of addition to or amendment of charge. Outstanding |
---|---|
14 May 2013 | Delivered on: 23 May 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
14 May 2013 | Delivered on: 22 May 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 228 portnall road london W9 3BJ registered at hm land registry with title absolute under title number LN133730.. Notification of addition to or amendment of charge. Outstanding |
14 May 2013 | Delivered on: 22 May 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 57 edbrooke road london W9 2DE registered at hm land registry with title absolute under title number 254572.. notification of addition to or amendment of charge. Outstanding |
13 March 2013 | Delivered on: 23 March 2013 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
13 March 2013 | Delivered on: 23 March 2013 Persons entitled: Commercial Acceptances Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company and greyhorse investments limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate and k/a 57 edbrooke road, london t/no 254572. Outstanding |
10 July 2017 | Notification of Michael David Allen Benton as a person with significant control on 10 July 2017 (2 pages) |
---|---|
10 July 2017 | Notification of Michele Benton as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 March 2017 | Director's details changed for Mr Daniel Benton on 3 March 2017 (2 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
25 May 2016 | Purchase of own shares. (3 pages) |
25 May 2016 | Cancellation of shares. Statement of capital on 4 April 2016
|
25 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
29 April 2016 | Termination of appointment of Niall Samuel Ivers as a director on 4 April 2016 (1 page) |
11 March 2016 | Director's details changed for Mr Michael Lewis Kingsley on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Michele Benton on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Niall Samuel Ivers on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Michael David Allen Benton on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mr Daniel Benton on 11 March 2016 (2 pages) |
18 February 2016 | Termination of appointment of Elliott Simon Francis Engers as a director on 4 February 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
13 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 January 2014 | Registration of charge 081006670006 (21 pages) |
12 December 2013 | Director's details changed for Mr Michael Lewis Kingsley on 12 December 2013 (2 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
25 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (8 pages) |
4 June 2013 | Appointment of Mr Niall Samuel Ivers as a director (2 pages) |
24 May 2013 | Appointment of Mr Michael Lewis Kingsley as a director (2 pages) |
23 May 2013 | Appointment of Elliott Simon Francis Engers as a director (2 pages) |
23 May 2013 | Appointment of Michael David Allen Benton as a director (2 pages) |
23 May 2013 | Registration of charge 081006670005 (14 pages) |
23 May 2013 | Appointment of Michele Benton as a director (2 pages) |
22 May 2013 | Registration of charge 081006670003 (22 pages) |
22 May 2013 | Registration of charge 081006670004 (22 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 February 2013 | Appointment of Mr Daniel Benton as a director (2 pages) |
22 February 2013 | Termination of appointment of Elliott Engers as a director (1 page) |
18 June 2012 | Company name changed drewmore LIMITED\certificate issued on 18/06/12
|
18 June 2012 | Registered office address changed from , 41 Chalton Street, London, NW1 1JD, United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Appointment of Elliott Simon Francis Engers as a director (2 pages) |
18 June 2012 | Termination of appointment of Andrew Davis as a director (1 page) |
11 June 2012 | Incorporation (43 pages) |