London Wall
London
EC2M 5SY
Director Name | Mr Richard Robert Ward |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Wall Buildings London Wall London EC2M 5SY |
Director Name | Mr Christopher Rowbotham |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2015(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Aldermary House 15-17 Queen Street London EC4N 1TX |
Registered Address | 3 London Wall Buildings London Wall London EC2M 5SY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
100 at £1 | Richard Ward 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
2 July 2018 | Delivered on: 5 July 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All freehold and leasehold property owned by the company at the charge creation date together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All future freehold and leasehold property of the company together with all buildings, structures, fixtures and fittings (including trade and tenant’s fixtures) now thereon or thereon after the charge creation date.. All present and future patents, patent applications, trade marks and service marks (whether registered or not), design rights (whether registered or not), copyrights and all other intellectual property rights whatsoever and all rights relating thereto (including, without limitation, by way of license) legally or beneficially owned by the company. Outstanding |
28 August 2015 | Delivered on: 1 September 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2019 | Voluntary strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2018 | Application to strike the company off the register (1 page) |
23 July 2018 | Satisfaction of charge 089931950002 in full (1 page) |
13 July 2018 | Cessation of Richard Robert Ward as a person with significant control on 28 June 2018 (1 page) |
13 July 2018 | Notification of Longbridge Recruitment 360 Ltd as a person with significant control on 28 June 2018 (2 pages) |
9 July 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
5 July 2018 | Registration of charge 089931950003, created on 2 July 2018 (23 pages) |
2 July 2018 | Registered office address changed from Uplands Upper Anstey Lane Alton Hampshire GU34 4BP England to 3 London Wall Buildings London Wall London EC2M 5SY on 2 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Richard Robert Ward as a director on 28 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Brendan Flood as a director on 28 June 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
20 March 2018 | Registered office address changed from 3rd Floor Aldermary House 15-17 Queen Street London EC4N 1TX to Uplands Upper Anstey Lane Alton Hampshire GU34 4BP on 20 March 2018 (1 page) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (20 pages) |
15 September 2017 | Termination of appointment of Christopher Rowbotham as a director on 1 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Christopher Rowbotham as a director on 1 September 2017 (1 page) |
26 July 2017 | Satisfaction of charge 089931950001 in full (1 page) |
26 July 2017 | Satisfaction of charge 089931950001 in full (1 page) |
18 July 2017 | Registration of charge 089931950002, created on 14 July 2017 (25 pages) |
18 July 2017 | Registration of charge 089931950002, created on 14 July 2017 (25 pages) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (29 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
3 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
3 December 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
2 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 December 2015 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
1 September 2015 | Registration of charge 089931950001, created on 28 August 2015 (28 pages) |
1 September 2015 | Registration of charge 089931950001, created on 28 August 2015 (28 pages) |
27 May 2015 | Appointment of Mr Christopher Rowbotham as a director on 26 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Christopher Rowbotham as a director on 26 May 2015 (2 pages) |
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|