St. Albans
Hertfordshire
AL1 4PU
Director Name | Mr Nicholas David Carlile |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Website | IP |
---|
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 10 other UK companies use this postal address |
1 at £1 | Lee Warren Bramzell 50.00% Ordinary |
---|---|
1 at £1 | Nicholas David Carlile 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 3 January 2021 (overdue) |
13 August 2018 | Delivered on: 31 August 2018 Persons entitled: Skyline Property Investments Limited Classification: A registered charge Particulars: 42 farmhouse lane pogmoor barnsley S75 2LH. Outstanding |
---|---|
24 March 2016 | Delivered on: 26 March 2016 Persons entitled: Sharon Woolf Classification: A registered charge Particulars: 47 albert street barnsley south yorkshire title no SYK303782. Outstanding |
7 December 2015 | Delivered on: 12 December 2015 Persons entitled: Momenta Property Solutions Limited Classification: A registered charge Particulars: F/H 240 pontefract road, barnsley t/no SYK130746. Outstanding |
6 November 2015 | Delivered on: 11 November 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The freehold property known as 1-6 faheem court, 252 doncaster road, rotherham S65 2UF title to which is registered at the land registry under title number SYK618633. Outstanding |
10 October 2014 | Delivered on: 24 October 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Leasehold property known as flats 1, 3, 4, 6, 10, 11 and 12, 4A parkfield road, aigburth, liverpool L17 8UH registered with the land registry under title numbers MS609513, MS609145, MS609514, MS609517, MS609148, MS609149 and MS609151. Outstanding |
20 February 2014 | Delivered on: 27 February 2014 Persons entitled: Neil Anthony Mark Cannon Classification: A registered charge Particulars: Flat 2 4A parkfield road liverpool. Flat 3 4A parkfield road liverpool. Flat 10 4A parkfield road liverpool. Notification of addition to or amendment of charge. Outstanding |
7 February 2014 | Delivered on: 21 February 2014 Persons entitled: Darren Baker Classification: A registered charge Particulars: Flat 11 4A parkfield road liverpool and flat 12 4A parkfield road liverpool. Notification of addition to or amendment of charge. Outstanding |
17 January 2014 | Delivered on: 23 January 2014 Persons entitled: Cortes Investments LTD Classification: A registered charge Particulars: Flats 1, 4, 5, 6 and 8, 4A parkfields road liverpool. Notification of addition to or amendment of charge. Outstanding |
20 October 2023 | Liquidators' statement of receipts and payments to 18 August 2023 (25 pages) |
---|---|
5 October 2023 | Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023 (2 pages) |
3 October 2022 | Liquidators' statement of receipts and payments to 18 August 2022 (23 pages) |
31 August 2021 | Appointment of a voluntary liquidator (4 pages) |
19 August 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (35 pages) |
19 July 2021 | Satisfaction of charge 087873320007 in full (1 page) |
19 July 2021 | Satisfaction of charge 087873320004 in full (1 page) |
19 July 2021 | Satisfaction of charge 087873320006 in full (1 page) |
19 July 2021 | Satisfaction of charge 087873320003 in full (1 page) |
19 July 2021 | Satisfaction of charge 087873320008 in full (1 page) |
19 July 2021 | Satisfaction of charge 087873320002 in full (1 page) |
19 July 2021 | Satisfaction of charge 087873320005 in full (1 page) |
11 June 2021 | Termination of appointment of Nicholas David Carlile as a director on 17 May 2021 (1 page) |
31 March 2021 | Administrator's progress report (27 pages) |
2 March 2021 | Receiver's abstract of receipts and payments to 28 January 2021 (4 pages) |
2 March 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
2 March 2021 | Notice of ceasing to act as receiver or manager (4 pages) |
3 December 2020 | Result of meeting of creditors (6 pages) |
11 November 2020 | Statement of administrator's proposal (80 pages) |
25 September 2020 | Satisfaction of charge 087873320001 in full (4 pages) |
23 September 2020 | Registered office address changed from 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL United Kingdom to High Holborn House 52-54 High Holborn London WC1V 6RL on 23 September 2020 (2 pages) |
23 September 2020 | Appointment of an administrator (4 pages) |
7 September 2020 | Appointment of receiver or manager (4 pages) |
7 September 2020 | Appointment of receiver or manager (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
31 August 2018 | Registration of charge 087873320008, created on 13 August 2018 (10 pages) |
30 August 2018 | Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
18 October 2017 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mr Lee Warren Bramzell on 18 October 2017 (2 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
3 February 2017 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr Nicholas David Carlile on 3 February 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Nicholas David Carlile on 6 January 2017 (2 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
14 October 2016 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages) |
14 October 2016 | Director's details changed for Mr Nicholas David Carlile on 14 October 2016 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
18 May 2016 | Statement of capital following an allotment of shares on 18 May 2016
|
3 May 2016 | Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page) |
26 March 2016 | Registration of charge 087873320007, created on 24 March 2016 (26 pages) |
26 March 2016 | Registration of charge 087873320007, created on 24 March 2016 (26 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
12 December 2015 | Registration of charge 087873320006, created on 7 December 2015 (43 pages) |
12 December 2015 | Registration of charge 087873320006, created on 7 December 2015 (43 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
11 November 2015 | Registration of charge 087873320005, created on 6 November 2015 (38 pages) |
11 November 2015 | Registration of charge 087873320005, created on 6 November 2015 (38 pages) |
11 November 2015 | Registration of charge 087873320005, created on 6 November 2015 (38 pages) |
5 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
4 December 2014 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page) |
4 December 2014 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 17 Hanover Square Mayfair London W1S 1BN on 4 December 2014 (1 page) |
24 October 2014 | Registration of charge 087873320004, created on 10 October 2014 (38 pages) |
24 October 2014 | Registration of charge 087873320004, created on 10 October 2014 (38 pages) |
18 August 2014 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 10-12 Barnes High Street London SW13 9LW on 18 August 2014 (2 pages) |
18 August 2014 | Registered office address changed from 17 Hanover Square London W1S 1BN United Kingdom to 10-12 Barnes High Street London SW13 9LW on 18 August 2014 (2 pages) |
27 February 2014 | Registration of charge 087873320003 (12 pages) |
27 February 2014 | Registration of charge 087873320003 (12 pages) |
21 February 2014 | Registration of charge 087873320002 (12 pages) |
21 February 2014 | Registration of charge 087873320002 (12 pages) |
23 January 2014 | Registration of charge 087873320001 (12 pages) |
23 January 2014 | Registration of charge 087873320001 (12 pages) |
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|