London
N2 0QR
Director Name | Mrs Katherine Delane |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 14 Neville Drive London N2 0QR |
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
95 at £0.01 | Marc Delane 95.00% Ordinary |
---|---|
5 at £0.01 | Katherine Delane 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151,856 |
Cash | £39,924 |
Current Liabilities | £2,118,460 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 4 July 2019 (overdue) |
20 June 2018 | Delivered on: 29 June 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the sparrow glengall road edgware HA8 8TE registered at hm land registry with title absolute under title number MX298056. Outstanding |
---|---|
20 June 2018 | Delivered on: 29 June 2018 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the sparrow glengall road edgeware HA8 8TE registered at hm land registry with title absolute under title number MX298056. Outstanding |
3 November 2017 | Delivered on: 10 November 2017 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 all 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. Outstanding |
3 November 2017 | Delivered on: 10 November 2017 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the sparrow, glengall road, edgware HA8 8TE registered at hm land registry with title absolute under title number MX298056. Outstanding |
4 July 2013 | Delivered on: 12 July 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 |
4 July 2013 | Delivered on: 12 July 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as the sparrow and side section of land glengall road edgware HA8 8TE registered at hm land registry with title absolute under title number MX298056.. Notification of addition to or amendment of charge. Outstanding |
3 October 2023 | Receiver's abstract of receipts and payments to 15 August 2023 (5 pages) |
---|---|
3 October 2023 | Notice of ceasing to act as receiver or manager (4 pages) |
11 July 2023 | Receiver's abstract of receipts and payments to 20 June 2023 (5 pages) |
9 January 2023 | Receiver's abstract of receipts and payments to 20 December 2022 (5 pages) |
9 August 2022 | Receiver's abstract of receipts and payments to 20 June 2022 (5 pages) |
31 January 2022 | Receiver's abstract of receipts and payments to 20 December 2021 (5 pages) |
29 July 2021 | Receiver's abstract of receipts and payments to 20 June 2021 (5 pages) |
28 January 2021 | Receiver's abstract of receipts and payments to 20 December 2020 (5 pages) |
6 July 2020 | Receiver's abstract of receipts and payments to 20 June 2020 (5 pages) |
11 July 2019 | Appointment of receiver or manager (4 pages) |
11 July 2019 | Appointment of receiver or manager (4 pages) |
9 July 2019 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
18 April 2019 | Confirmation statement made on 20 June 2018 with no updates (2 pages) |
29 June 2018 | Registration of charge 081127360006, created on 20 June 2018 (19 pages) |
29 June 2018 | Registration of charge 081127360005, created on 20 June 2018 (19 pages) |
17 November 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 November 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 November 2017 | Registration of charge 081127360004, created on 3 November 2017 (13 pages) |
10 November 2017 | Registration of charge 081127360003, created on 3 November 2017 (19 pages) |
10 November 2017 | Registration of charge 081127360003, created on 3 November 2017 (19 pages) |
10 November 2017 | Registration of charge 081127360004, created on 3 November 2017 (13 pages) |
31 July 2017 | Notification of Marc Delane as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
31 July 2017 | Notification of Marc Delane as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2016 | Director's details changed for Katherine Delane on 23 February 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages) |
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Director's details changed for Katherine Delane on 23 February 2016 (2 pages) |
2 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages) |
2 August 2016 | Director's details changed for Mr Marc Delane on 23 February 2016 (2 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
20 March 2014 | Sub-division of shares on 3 February 2014 (5 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 March 2014 | Sub-division of shares on 3 February 2014 (5 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Sub-division of shares on 3 February 2014 (5 pages) |
20 March 2014 | Resolutions
|
11 March 2014 | Appointment of Katherine Delane as a director (2 pages) |
11 March 2014 | Appointment of Katherine Delane as a director (2 pages) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Registration of charge 081127360002 (14 pages) |
12 July 2013 | Registration of charge 081127360002 (14 pages) |
12 July 2013 | Registration of charge 081127360001 (23 pages) |
12 July 2013 | Registration of charge 081127360001 (23 pages) |
18 April 2013 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 April 2013 (1 page) |
18 April 2013 | Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 18 April 2013 (1 page) |
20 June 2012 | Incorporation
|
20 June 2012 | Incorporation
|