52-54 High Holborn
London
WC1V 6RL
Director Name | Mr Will Midlane |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(same day as company formation) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2DW |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Shane Dunne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,665 |
Cash | £3,189 |
Current Liabilities | £569,700 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 7 February 2023 (overdue) |
29 March 2018 | Delivered on: 12 April 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as flat 14, 164 holland road, holland park, london W14 8BE the same as is registered at hm land registry under title number BGL136860. Outstanding |
---|---|
29 March 2018 | Delivered on: 12 April 2018 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All that freehold property known as flat 14, 164 holland road, holland park, london W14 8BE the same as is registered at hm land registry under title number BGL136860. Outstanding |
15 March 2017 | Delivered on: 23 March 2017 Persons entitled: Lendinvest Capital S.A.R.L. Classification: A registered charge Particulars: Flat 14, 164 holland road, london, W14 8BE. Outstanding |
15 March 2017 | Delivered on: 22 March 2017 Persons entitled: Lendinvest Capital S.A.R.L Classification: A registered charge Particulars: Flat 14, 164 holland road, london, W14 8BE. Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Lendinvest Finance No 2 Limited Classification: A registered charge Particulars: All that leasehold property known as 39C moorhouse road london W2 5DH as the same is registered at the land registry with title absolute under title number NGL910271. Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that leasehold property situate and known as flat 2, 2 st stephen's crescent, paddington W2 5QT registered at hm land registry under title number NGL410242. Outstanding |
31 March 2016 | Delivered on: 5 April 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: All that freehold property situate and known as flat 2, 2 st stephen's crescent, paddington W2 5QT registered at hm land registry with title absolute under title number NGL410242. Outstanding |
4 December 2015 | Delivered on: 7 December 2015 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Leasehold property known as 39C moorhouse road, london, W2 5DH being all of the land and buildings in title NGL910271 including all buildings, fixtures and fittings, the related rights and the goodwill. Outstanding |
2 February 2021 | Change of details for Mr Shane Dunn as a person with significant control on 27 January 2021 (2 pages) |
---|---|
2 February 2021 | Director's details changed for Mr Shane Dunne on 27 January 2021 (2 pages) |
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
7 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
11 December 2018 | Registered office address changed from Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW England to 93 Tabernacle Street London EC2A 4BA on 11 December 2018 (1 page) |
14 November 2018 | Satisfaction of charge 083738120002 in full (1 page) |
14 November 2018 | Satisfaction of charge 083738120006 in full (1 page) |
14 November 2018 | Satisfaction of charge 083738120008 in full (1 page) |
14 November 2018 | Satisfaction of charge 083738120003 in full (1 page) |
14 November 2018 | Satisfaction of charge 083738120004 in full (1 page) |
14 November 2018 | Satisfaction of charge 083738120007 in full (1 page) |
14 November 2018 | Satisfaction of charge 083738120005 in full (1 page) |
19 September 2018 | Registered office address changed from Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW England to Eagle House C/O Ramon Lee Ltd 167 City Road London EC1V 1AW on 19 September 2018 (1 page) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
18 April 2018 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW to Eagle House C/O Ramon Lee & Partners 167 City Road London EC1V 1AW on 18 April 2018 (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2018 | Registration of charge 083738120008, created on 29 March 2018 (29 pages) |
12 April 2018 | Registration of charge 083738120007, created on 29 March 2018 (27 pages) |
13 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
23 March 2017 | Registration of charge 083738120006, created on 15 March 2017 (52 pages) |
23 March 2017 | Registration of charge 083738120006, created on 15 March 2017 (52 pages) |
22 March 2017 | Registration of charge 083738120005, created on 15 March 2017 (52 pages) |
22 March 2017 | Registration of charge 083738120005, created on 15 March 2017 (52 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
26 January 2017 | Satisfaction of charge 083738120001 in full (4 pages) |
26 January 2017 | Satisfaction of charge 083738120001 in full (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 June 2016 | Registration of charge 083738120004, created on 23 June 2016 (34 pages) |
27 June 2016 | Registration of charge 083738120004, created on 23 June 2016 (34 pages) |
5 April 2016 | Registration of charge 083738120002, created on 31 March 2016 (9 pages) |
5 April 2016 | Registration of charge 083738120003, created on 31 March 2016 (21 pages) |
5 April 2016 | Registration of charge 083738120002, created on 31 March 2016 (9 pages) |
5 April 2016 | Registration of charge 083738120003, created on 31 March 2016 (21 pages) |
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 December 2015 | Registration of charge 083738120001, created on 4 December 2015 (7 pages) |
7 December 2015 | Registration of charge 083738120001, created on 4 December 2015 (7 pages) |
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 October 2014 | Termination of appointment of Will Midlane as a director on 19 September 2014 (2 pages) |
30 October 2014 | Termination of appointment of Will Midlane as a director on 19 September 2014 (2 pages) |
29 October 2014 | Termination of appointment of Will Midlane as a director on 19 September 2014
|
29 October 2014 | Termination of appointment of Will Midlane as a director on 19 September 2014
|
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 April 2014 | Registered office address changed from 2 Hollywood Court Hollywood Road London Uk SW10 9HR United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 2 Hollywood Court Hollywood Road London Uk SW10 9HR United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
4 April 2014 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
4 April 2014 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
24 January 2013 | Incorporation
|
24 January 2013 | Incorporation
|