London
E2 7BN
Director Name | Mr Peter Robert Thompson |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Willow Vale Chislehurst BR7 5DF |
Secretary Name | Adam George Thomas Sumner |
---|---|
Status | Current |
Appointed | 07 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Wellington Row London E2 7BN |
Registered Address | 4th Floor 14 Devonshire Square London EC2M 4YT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Adam Sumner 50.00% Ordinary |
---|---|
1 at £1 | Peter Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,589 |
Cash | £25,864 |
Current Liabilities | £390,012 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
8 July 2020 | Delivered on: 22 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
15 August 2018 | Delivered on: 16 August 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
27 March 2017 | Delivered on: 28 March 2017 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
29 July 2014 | Delivered on: 5 August 2014 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
27 August 2013 | Delivered on: 28 August 2013 Satisfied on: 31 July 2014 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 July 2020 | Registration of charge 085170730005, created on 8 July 2020 (24 pages) |
---|---|
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
23 April 2020 | Secretary's details changed for Adam George Thomas Sumner on 21 April 2020 (1 page) |
23 April 2020 | Secretary's details changed for Adam George Thomas Sumner on 21 April 2020 (1 page) |
23 April 2020 | Director's details changed for Mr Adam George Thomas Sumner on 21 April 2020 (2 pages) |
23 April 2020 | Change of details for Mr Adam George Thomas Sumner as a person with significant control on 21 April 2020 (2 pages) |
10 March 2020 | Secretary's details changed for Adam George Thomas Sumner on 1 March 2020 (1 page) |
10 March 2020 | Director's details changed for Mr Adam George Thomas Sumner on 1 March 2020 (2 pages) |
19 July 2019 | Change of details for Mr Peter Thompson as a person with significant control on 18 July 2019 (2 pages) |
18 July 2019 | Director's details changed for Peter Thompson on 18 July 2019 (2 pages) |
18 July 2019 | Change of details for Mr Peter Thompson as a person with significant control on 18 July 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 August 2018 | Registration of charge 085170730004, created on 15 August 2018 (29 pages) |
2 May 2018 | Director's details changed for Peter Thompson on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Mr Adam George Thomas Sumner on 2 May 2018 (2 pages) |
2 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
2 May 2018 | Change of details for Mr Peter Thompson as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Secretary's details changed for Adam George Thomas Sumner on 2 May 2018 (1 page) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
28 March 2017 | Satisfaction of charge 085170730002 in full (1 page) |
28 March 2017 | Satisfaction of charge 085170730002 in full (1 page) |
28 March 2017 | Registration of charge 085170730003, created on 27 March 2017 (21 pages) |
28 March 2017 | Registration of charge 085170730003, created on 27 March 2017 (21 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 November 2016 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
1 November 2016 | Previous accounting period extended from 31 May 2016 to 30 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Unit 8B Huguenot Place Henage Street London E1 5LN to 2nd Floor 38 Spital Square London E1 6DY on 20 September 2016 (1 page) |
20 September 2016 | Registered office address changed from Unit 8B Huguenot Place Henage Street London E1 5LN to 2nd Floor 38 Spital Square London E1 6DY on 20 September 2016 (1 page) |
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 May 2015 | Secretary's details changed for Adam Sumner on 1 July 2014 (1 page) |
19 May 2015 | Secretary's details changed for Adam Sumner on 1 July 2014 (1 page) |
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Secretary's details changed for Adam Sumner on 1 July 2014 (1 page) |
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Director's details changed for Mr Adam George Thomas Sumner on 1 July 2014 (2 pages) |
18 May 2015 | Director's details changed for Mr Adam George Thomas Sumner on 1 July 2014 (2 pages) |
18 May 2015 | Director's details changed for Mr Adam George Thomas Sumner on 1 July 2014 (2 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 August 2014 | Registration of charge 085170730002, created on 29 July 2014 (37 pages) |
5 August 2014 | Registration of charge 085170730002, created on 29 July 2014 (37 pages) |
31 July 2014 | Satisfaction of charge 085170730001 in full (1 page) |
31 July 2014 | Satisfaction of charge 085170730001 in full (1 page) |
9 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (5 pages) |
9 June 2014 | Registered office address changed from 1st Floor 2 Ferdinand Place Camden London NW1 8EE England on 9 June 2014 (1 page) |
9 June 2014 | Director's details changed for Peter Thompson on 9 June 2014 (2 pages) |
9 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (5 pages) |
9 June 2014 | Director's details changed for Peter Thompson on 9 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Peter Thompson on 9 June 2014 (2 pages) |
9 June 2014 | Registered office address changed from 1st Floor 2 Ferdinand Place Camden London NW1 8EE England on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from 1st Floor 2 Ferdinand Place Camden London NW1 8EE England on 9 June 2014 (1 page) |
9 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (5 pages) |
28 August 2013 | Registration of charge 085170730001, created on 27 August 2013 (24 pages) |
28 August 2013 | Registration of charge 085170730001, created on 27 August 2013 (24 pages) |
17 May 2013 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England on 17 May 2013 (1 page) |
7 May 2013 | Incorporation (38 pages) |
7 May 2013 | Incorporation (38 pages) |