6 Bristol Gardens
Little Venice
London
W9 2JG
Director Name | Mr Andrew Timothy Fuller |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Secretary Name | Sarah Jane Cook |
---|---|
Status | Resigned |
Appointed | 02 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Director Name | Miss Sarah Jane Cook |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Secretary Name | Mrs Julie Saunders |
---|---|
Status | Resigned |
Appointed | 16 January 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2019) |
Role | Company Director |
Correspondence Address | Morley House 36 Acreman Street Sherborne Dorset DT9 3NX |
Registered Address | Ground Floor 6 Bristol Gardens Little Venice London W9 2JG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Farouk Abdulla & Albane Marie Berard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£60,372 |
Cash | £481 |
Current Liabilities | £1,941,599 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Flat 1. basement, 7 lauderdale road london W9 1LT. Outstanding |
---|---|
1 November 2016 | Delivered on: 16 November 2016 Persons entitled: Dragon Orchid Limited Classification: A registered charge Particulars: The leasehold property known as 37A warrington crescent, london W9 1EJ registered at the land registry under title number NGL833536 including any buildings on the land and including any rights and interests of the borrower relating to the property. Outstanding |
20 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Outstanding |
20 August 2015 | Delivered on: 26 August 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Particulars: The leasehold property known as 37A warrington crescent, little venice, london W9 1EL registered at the land registry with title number NGL833536. Outstanding |
6 March 2015 | Delivered on: 20 March 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Particulars: L/H flat 1, 7 lauderdale road london t/n NGL648605. Outstanding |
6 March 2015 | Delivered on: 20 March 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 5 February 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 5 February 2015 Persons entitled: Lloyds Bank International Limited Classification: A registered charge Particulars: L/H property k/a 7A bolton road london t/no NGL119991. Outstanding |
21 March 2019 | Delivered on: 27 March 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
6 June 2014 | Delivered on: 20 June 2014 Persons entitled: Kst Trustee Limited Classification: A registered charge Particulars: Flat 1 7 lauderdale road london. Outstanding |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2023 | Application to strike the company off the register (1 page) |
3 May 2023 | Confirmation statement made on 26 April 2023 with updates (4 pages) |
24 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 May 2021 | Change of details for Mr Jeremy Dodgson as a person with significant control on 10 April 2021 (2 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
17 November 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 June 2020 | Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages) |
17 June 2020 | Registered office address changed from 2 Westbourne Place Lancaster LA1 5DY England to Ground Floor 6 Bristol Gardens Little Venice London W9 2JG on 17 June 2020 (1 page) |
17 June 2020 | Change of details for Litven Limited as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Director's details changed for Mr Jeremy Dodgson on 17 June 2020 (2 pages) |
8 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
26 January 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
26 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with updates (5 pages) |
30 April 2019 | Director's details changed for Mr Jeremy Dodgson on 26 April 2019 (2 pages) |
30 April 2019 | Change of details for Mr Jeremy Dodgson as a person with significant control on 26 April 2019 (2 pages) |
27 March 2019 | Registration of charge 089740560010, created on 21 March 2019 (10 pages) |
27 March 2019 | Registration of charge 089740560009, created on 21 March 2019 (3 pages) |
22 March 2019 | Termination of appointment of Julie Saunders as a secretary on 21 March 2019 (1 page) |
22 March 2019 | Termination of appointment of Sarah Jane Cook as a director on 21 March 2019 (1 page) |
22 March 2019 | Registered office address changed from Morley House 36 Acreman Street Sherborne Dorset DT9 3NX to 2 Westbourne Place Lancaster LA1 5DY on 22 March 2019 (1 page) |
22 March 2019 | Notification of Jeremy Dodgson as a person with significant control on 21 March 2019 (2 pages) |
22 March 2019 | Cessation of James Grant Wilson as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Notification of Litven Limited as a person with significant control on 21 March 2019 (2 pages) |
22 March 2019 | Cessation of Robert Hart Fearis as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Cessation of James Fairweather Edmonson as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Cessation of Graham Michael Harrison as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Cessation of Andreas Julius Bar as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Cessation of Robert George Shepherd as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Cessation of Sarah Jane Cook as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Cessation of Guillermo Pla Otanez as a person with significant control on 21 March 2019 (1 page) |
22 March 2019 | Appointment of Mr Jeremy Dodgson as a director on 21 March 2019 (2 pages) |
24 January 2019 | Satisfaction of charge 089740560004 in full (1 page) |
24 January 2019 | Satisfaction of charge 089740560007 in full (1 page) |
24 January 2019 | Satisfaction of charge 089740560002 in full (1 page) |
24 January 2019 | Satisfaction of charge 089740560005 in full (1 page) |
24 January 2019 | Satisfaction of charge 089740560006 in full (1 page) |
24 January 2019 | Satisfaction of charge 089740560008 in full (1 page) |
24 January 2019 | Satisfaction of charge 089740560003 in full (1 page) |
24 January 2019 | Satisfaction of charge 089740560001 in full (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
4 June 2018 | Notification of James Fairweather Edmonson as a person with significant control on 8 May 2018 (2 pages) |
4 June 2018 | Cessation of Peter Andrew Harwood as a person with significant control on 8 May 2018 (1 page) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (12 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (12 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 November 2016 | Registration of charge 089740560008, created on 1 November 2016 (38 pages) |
16 November 2016 | Registration of charge 089740560008, created on 1 November 2016 (38 pages) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Registration of charge 089740560006, created on 20 August 2015 (31 pages) |
26 August 2015 | Registration of charge 089740560007, created on 20 August 2015 (15 pages) |
26 August 2015 | Registration of charge 089740560006, created on 20 August 2015 (31 pages) |
26 August 2015 | Registration of charge 089740560007, created on 20 August 2015 (15 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 March 2015 | Registration of charge 089740560005, created on 6 March 2015 (33 pages) |
20 March 2015 | Registration of charge 089740560005, created on 6 March 2015 (33 pages) |
20 March 2015 | Registration of charge 089740560004, created on 6 March 2015 (16 pages) |
20 March 2015 | Registration of charge 089740560005, created on 6 March 2015 (33 pages) |
20 March 2015 | Registration of charge 089740560004, created on 6 March 2015 (16 pages) |
20 March 2015 | Registration of charge 089740560004, created on 6 March 2015 (16 pages) |
5 February 2015 | Registration of charge 089740560003, created on 27 January 2015 (17 pages) |
5 February 2015 | Registration of charge 089740560003, created on 27 January 2015 (17 pages) |
5 February 2015 | Registration of charge 089740560002, created on 27 January 2015 (33 pages) |
5 February 2015 | Registration of charge 089740560002, created on 27 January 2015 (33 pages) |
30 January 2015 | Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Julie Saunders as a secretary on 16 January 2015 (2 pages) |
30 January 2015 | Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Andrew Timothy Fuller as a director on 16 January 2015 (1 page) |
30 January 2015 | Appointment of Miss Sarah Cook as a director on 16 January 2015 (2 pages) |
30 January 2015 | Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Sarah Jane Cook as a secretary on 16 January 2015 (1 page) |
15 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
15 July 2014 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
20 June 2014 | Registration of charge 089740560001 (38 pages) |
20 June 2014 | Registration of charge 089740560001 (38 pages) |
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|
2 April 2014 | Incorporation Statement of capital on 2014-04-02
|