London
E5 9QX
Director Name | Mr Christian McLaughlin |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jackson House 95a Station Road Chingford London E4 7BU |
Director Name | Mr Philip John Payne |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 111 Crouch Hill Crouch End London N8 9RD |
Director Name | Mrs Fareena Alam |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 84 Ansell House Mile End Road London E1 4UY |
Director Name | Mr Andrew Henry Raingold |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 May 2017) |
Role | Executive Director Of The Aldersgate Group |
Country of Residence | England |
Correspondence Address | The Tower Lypiatt Park Stroud Gloucestershire GL6 7LL Wales |
Director Name | Mr Lawrence Patterson |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 De Beauvoir Road London N1 4EL |
Registered Address | Jackson House 95a Station Road Chingford London E4 7BU |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
552 at £0.01 | Christian Mclaughlin 5.52% Ordinary |
---|---|
4k at £0.01 | Fareena Alam 39.94% Ordinary |
2.2k at £0.01 | Philip John Payne 21.75% Ordinary |
2.2k at £0.01 | Stephen Anthony Payne 21.75% Ordinary |
1.1k at £0.01 | Andrew Raingold 11.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £143,812 |
Current Liabilities | £950,329 |
Latest Accounts | 22 May 2015 (8 years, 11 months ago) |
---|---|
Next Accounts Due | 22 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 22 May |
22 January 2014 | Delivered on: 30 January 2014 Persons entitled: Business Lending Secured Income Gp Limited Classification: A registered charge Particulars: F/H land known as barclay hall. 156B green street, london t/no EGL358553. Notification of addition to or amendment of charge. Outstanding |
---|---|
22 January 2014 | Delivered on: 30 January 2014 Persons entitled: Business Lending Secured Income Gp Limited Classification: A registered charge Outstanding |
22 January 2014 | Delivered on: 23 January 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
22 January 2014 | Delivered on: 23 January 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as barclay hall, 156B green street, london E7 8JQ registered at hm land registry with title absolute under title number EGL358553.. Notification of addition to or amendment of charge. Outstanding |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Philip John Payne on 5 December 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Philip John Payne on 5 December 2015 (2 pages) |
13 April 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Director's details changed for Mr Christian Mclaughlin on 5 December 2015 (2 pages) |
13 April 2016 | Director's details changed for Mr Christian Mclaughlin on 5 December 2015 (2 pages) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | Total exemption small company accounts made up to 22 May 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 22 May 2015 (6 pages) |
2 September 2015 | Previous accounting period extended from 31 December 2014 to 22 May 2015 (1 page) |
2 September 2015 | Previous accounting period extended from 31 December 2014 to 22 May 2015 (1 page) |
11 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
3 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
30 January 2014 | Registration of charge 088038200004 (9 pages) |
30 January 2014 | Registration of charge 088038200003 (10 pages) |
30 January 2014 | Registration of charge 088038200003 (10 pages) |
30 January 2014 | Registration of charge 088038200004 (9 pages) |
23 January 2014 | Sub-division of shares on 20 January 2014 (5 pages) |
23 January 2014 | Sub-division of shares on 20 January 2014 (5 pages) |
23 January 2014 | Registration of charge 088038200002 (13 pages) |
23 January 2014 | Registration of charge 088038200002 (13 pages) |
23 January 2014 | Registration of charge 088038200001 (19 pages) |
23 January 2014 | Registration of charge 088038200001 (19 pages) |
13 January 2014 | Appointment of Andrew Henry Raingold as a director (2 pages) |
13 January 2014 | Appointment of Andrew Henry Raingold as a director (2 pages) |
10 January 2014 | Termination of appointment of Lawrence Patterson as a director (1 page) |
10 January 2014 | Termination of appointment of Lawrence Patterson as a director (1 page) |
10 January 2014 | Appointment of Mrs Fareena Alam as a director (2 pages) |
10 January 2014 | Appointment of Mrs Fareena Alam as a director (2 pages) |
5 December 2013 | Incorporation (47 pages) |
5 December 2013 | Incorporation (47 pages) |