London
W11 1BU
Director Name | Thomas John Segrue |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 18 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 115 Bulwer Road Leytonstone London E11 1BU |
Director Name | Mr Paul Robinson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2015(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 18 February 2019) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 28 Wroxham Gardens London N11 2BA |
Director Name | Mr Andrew George Southern |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 17 Savile Row London W1S 3PN |
Director Name | Mr Eric William Grove |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 1 week, 1 day (resigned 02 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rye House Catesby Lane Lapworth B94 5QY |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
4.8k at £0.01 | David Anthony Cunningham 47.62% Ordinary B |
---|---|
4.8k at £0.01 | Thomas John Segrue 47.62% Ordinary A |
476 at £0.01 | David Anthony Cunningham 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,006 |
Cash | £180,978 |
Current Liabilities | £2,975,179 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
1 October 2013 | Delivered on: 17 October 2013 Persons entitled: Fuller Smith & Turner PLC Classification: A registered charge Particulars: The kings arms, the vale, london t/no AGL88431. Notification of addition to or amendment of charge. Outstanding |
---|
12 January 2017 | Declaration of solvency (4 pages) |
---|---|
3 January 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | Resolutions
|
28 November 2016 | Satisfaction of charge 086273280001 in full (1 page) |
12 August 2016 | Total exemption full accounts made up to 31 January 2016 (11 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 January 2016 | Director's details changed (2 pages) |
6 November 2015 | Appointment of Mr Paul Robinson as a director on 4 November 2015 (2 pages) |
6 November 2015 | Current accounting period extended from 31 July 2015 to 31 January 2016 (1 page) |
6 November 2015 | Appointment of Mr Paul Robinson as a director on 4 November 2015 (2 pages) |
6 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
23 July 2015 | Appointment of Thomas John Segrue as a director on 22 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU on 17 July 2015 (2 pages) |
15 July 2015 | Termination of appointment of Andrew George Southern as a director on 28 May 2015 (2 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
9 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 (19 pages) |
2 December 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 October 2014 | Resolutions
|
13 November 2013 | Appointment of Eric Grove as a director (2 pages) |
13 November 2013 | Termination of appointment of Eric Grove as a director (1 page) |
13 November 2013 | Appointment of Mr David Cunningham as a director (2 pages) |
17 October 2013 | Registration of charge 086273280001
|
16 October 2013 | Company name changed southern grove real estate two LIMITED\certificate issued on 16/10/13
|
29 July 2013 | Incorporation Statement of capital on 2013-07-29
|