London
EC2R 6AY
Director Name | John Sydney Matthews |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Dinsdale Road London SE3 7RJ |
Director Name | Linda Ann Matthews |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 570 Kingston Road London SW20 8DR |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Joel Matthews 33.33% Ordinary |
---|---|
1 at £1 | John Sydney Matthews 33.33% Ordinary |
1 at £1 | Linda Ann Matthews 33.33% Ordinary |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 November 2019 | Delivered on: 14 November 2019 Persons entitled: Artworks Creekside 2 LLP Classification: A registered charge Particulars: The birds nest pub and adjoining land, 32 deptford church street, deptford registered at hm land registry with absolute title under title numbers 193258, 195787 and TGL171607. Outstanding |
---|---|
8 March 2019 | Delivered on: 18 March 2019 Persons entitled: Trac Properties Limited Classification: A registered charge Particulars: All that freehold property known as the birds nest pub and adjoining land, 32 deptford church street, deptford registered at h m land registry under title numbers 193258, 195787 and TGL171607. Outstanding |
8 March 2019 | Delivered on: 15 March 2019 Persons entitled: Trac Properties Limited Classification: A registered charge Particulars: All that freehold property known as the birds nest pub and adjoining land, 32 deptford church street, deptford registered at h m land registry under title numbers 193258, 195787 and TGL171607. Outstanding |
12 December 2017 | Delivered on: 22 December 2017 Persons entitled: C.A.I. Vision Systems Limited Classification: A registered charge Particulars: The birds nest ph 32 deptford church street london t/no's 195787 193258 and TGL171607. Outstanding |
12 December 2017 | Delivered on: 16 December 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The birds nest 32 deptford church street london t/no's 195787, 193258 and TGL171607. Outstanding |
26 September 2017 | Delivered on: 4 October 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 3 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
11 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2022 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 March 2021 | Liquidators' statement of receipts and payments to 1 January 2021 (22 pages) |
13 January 2020 | Registered office address changed from 570 Kingston Road London SW20 8DR England to 25 Moorgate London EC2R 6AY on 13 January 2020 (2 pages) |
11 January 2020 | Statement of affairs (8 pages) |
11 January 2020 | Appointment of a voluntary liquidator (3 pages) |
11 January 2020 | Resolutions
|
14 November 2019 | Registration of charge 089224290007, created on 14 November 2019 (23 pages) |
17 July 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
18 March 2019 | Registration of charge 089224290006, created on 8 March 2019 (23 pages) |
15 March 2019 | Registration of charge 089224290005, created on 8 March 2019 (23 pages) |
15 March 2019 | Satisfaction of charge 089224290003 in full (1 page) |
15 March 2019 | Satisfaction of charge 089224290002 in full (1 page) |
8 March 2019 | Satisfaction of charge 089224290004 in full (1 page) |
8 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
11 April 2018 | Termination of appointment of Linda Ann Matthews as a director on 27 March 2018 (3 pages) |
14 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
22 December 2017 | Registration of charge 089224290004, created on 12 December 2017 (6 pages) |
16 December 2017 | Registration of charge 089224290003, created on 12 December 2017 (12 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
31 October 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 October 2017 | Registration of charge 089224290002, created on 26 September 2017 (18 pages) |
4 October 2017 | Registration of charge 089224290002, created on 26 September 2017 (18 pages) |
19 September 2017 | Registered office address changed from The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ United Kingdom to 570 Kingston Road London SW20 8DR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ United Kingdom to 570 Kingston Road London SW20 8DR on 19 September 2017 (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 June 2017 | Register inspection address has been changed to 32 Deptford Church Street London SE8 4RZ (1 page) |
7 June 2017 | Register inspection address has been changed to 32 Deptford Church Street London SE8 4RZ (1 page) |
7 June 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
13 June 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
3 June 2016 | Satisfaction of charge 089224290001 in full (1 page) |
3 June 2016 | Satisfaction of charge 089224290001 in full (1 page) |
31 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 April 2016 | Registered office address changed from 21 Dinsdale Road London SE3 7RJ to The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 21 Dinsdale Road London SE3 7RJ to The Birds Nest Public House 32 Deptford Church Street London SE8 4RZ on 28 April 2016 (1 page) |
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 August 2015 | Registration of charge 089224290001, created on 31 July 2015 (5 pages) |
3 August 2015 | Registration of charge 089224290001, created on 31 July 2015 (5 pages) |
26 May 2015 | Termination of appointment of John Sydney Matthews as a director on 26 May 2015 (1 page) |
26 May 2015 | Termination of appointment of John Sydney Matthews as a director on 26 May 2015 (1 page) |
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|
4 March 2014 | Incorporation Statement of capital on 2014-03-04
|