London
EC4A 4AB
Director Name | Mr Tim Alastair Gordon |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Branksmere House Queens Crescent Southsea PO5 3HT |
Website | www.savingstream.co.uk |
---|
Registered Address | Rsm Restructuring Advisory Llp 9th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50k at £1 | Liam Brooke 50.00% Ordinary |
---|---|
50k at £1 | Tim Gordon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,364 |
Cash | £3,726,907 |
Current Liabilities | £9,971,311 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 25 November 2019 (overdue) |
6 September 2018 | Delivered on: 7 September 2018 Persons entitled: Liam John Brooke Classification: A registered charge Particulars: The borrower with full title guarantee charges to the lender, by way of first legal mortgage, all estates or interests in any freehold, leasehold or commonhold property now owned by it, including any real property.. Additionally, the borrower with full title guarantee charges to the lender by way of fixed charge all items listed at clause 3.2(a)-(j) of the instrument. Outstanding |
---|---|
22 August 2013 | Delivered on: 7 September 2013 Satisfied on: 13 May 2014 Persons entitled: Midos Gc Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2017 | Cessation of Liam John Brooke as a person with significant control on 1 March 2017 (1 page) |
30 November 2017 | Cessation of Tim Alastair Gordon as a person with significant control on 1 March 2017 (1 page) |
30 November 2017 | Notification of Lendy Group Limited as a person with significant control on 1 March 2017 (2 pages) |
30 November 2017 | Confirmation statement made on 11 November 2017 with updates (4 pages) |
5 October 2017 | Auditor's resignation (1 page) |
16 August 2017 | Director's details changed for Mr Tim Alastair Gordon on 16 August 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2016 | Registered office address changed from Branksmere Houe Queens Crescent Southsea Hampshire PO5 3HT to Branksmere House Queens Crescent Southsea PO5 3HT on 29 September 2016 (1 page) |
22 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
29 October 2015 | Registered office address changed from Gatcombe House Copnor Road Portsmouth PO3 5EJ England to Branksmere Houe Queens Crescent Southsea Hampshire PO5 3HT on 29 October 2015 (1 page) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Registered office address changed from Baring Chambers 13 Denmark Road Cowes Isle of Wight PO31 7SY to Gatcombe House Copnor Road Portsmouth PO3 5EJ on 17 August 2015 (1 page) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 May 2014 | Satisfaction of charge 082449130001 in full (4 pages) |
28 April 2014 | Director's details changed for Mr Tim Gordon on 9 October 2012 (2 pages) |
28 April 2014 | Director's details changed for Mr Tim Gordon on 9 October 2012 (2 pages) |
26 March 2014 | Registered office address changed from Royal Naval & Royal Albert Yacht Club 17 Pembroke Road Portsmouth Hants PO1 2NT on 26 March 2014 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
7 September 2013 | Registration of charge 082449130001 (33 pages) |
12 January 2013 | Appointment of Mr Liam Brooke as a director (2 pages) |
9 October 2012 | Incorporation
|