Chiswick
London
W4 5YA
Director Name | Mr Patrick John Stephen Gallagher |
---|---|
Date of Birth | November 1962 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Mr Patrick John Stephen Gallagher |
---|---|
Status | Current |
Appointed | 14 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Mr Patrick John Stephen Gallagher |
---|---|
Date of Birth | November 1962 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Director Name | Ms Sonja Henrietta De Weyer |
---|---|
Date of Birth | March 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 day (resigned 02 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Park Street Chelsea Creek London SW6 2FN |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Patrick Gallagher 50.00% Ordinary |
---|---|
50 at £1 | Sonja De Weyer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,608 |
Cash | £3,168 |
Current Liabilities | £275,130 |
Latest Accounts | 31 March 2015 (7 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 4 June 2017 (overdue) |
---|
21 November 2014 | Delivered on: 28 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H 2 park street chelsea creek london t/no BGL24044. Outstanding |
---|---|
18 November 2014 | Delivered on: 18 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
22 October 2021 | Termination of appointment of Patrick John Stephen Gallagher as a director on 31 March 2020 (1 page) |
---|---|
16 April 2021 | Liquidators' statement of receipts and payments to 20 March 2021 (12 pages) |
28 May 2020 | Liquidators' statement of receipts and payments to 20 March 2020 (12 pages) |
25 May 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (12 pages) |
16 November 2018 | Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 November 2018 (2 pages) |
30 May 2018 | Liquidators' statement of receipts and payments to 20 March 2018 (12 pages) |
4 April 2017 | Registered office address changed from Building 3 Chiswick High Road London W4 5YA England to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from Building 3 Chiswick High Road London W4 5YA England to 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT on 4 April 2017 (1 page) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of affairs with form 4.19 (7 pages) |
31 March 2017 | Appointment of a voluntary liquidator (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement of affairs with form 4.19 (7 pages) |
31 January 2017 | Registered office address changed from 2 Park Street Chelsea Creek London SW6 2FN England to Building 3 Chiswick High Road London W4 5YA on 31 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 2 Park Street Chelsea Creek London SW6 2FN England to Building 3 Chiswick High Road London W4 5YA on 31 January 2017 (1 page) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
14 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
29 September 2016 | Appointment of Mr Patrick John Stephen Gallagher as a secretary on 14 July 2016 (2 pages) |
29 September 2016 | Appointment of Mr Patrick John Stephen Gallagher as a secretary on 14 July 2016 (2 pages) |
13 September 2016 | Termination of appointment of Sonja Henrietta De Weyer as a director on 2 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Sonja Henrietta De Weyer as a director on 2 August 2016 (1 page) |
30 August 2016 | Appointment of Ms Sonja Henrietta De Weyer as a director on 1 August 2016 (2 pages) |
30 August 2016 | Appointment of Ms Sonja Henrietta De Weyer as a director on 1 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Sonja Henrietta De Weyer as a director on 14 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Sonja Henrietta De Weyer as a director on 14 July 2016 (1 page) |
30 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
12 February 2016 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA to 2 Park Street Chelsea Creek London SW6 2FN on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA to 2 Park Street Chelsea Creek London SW6 2FN on 12 February 2016 (1 page) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 April 2015 | Registered office address changed from 15 Riverside Mill House Church Street Old Isleworth TW7 6XB England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 15 Riverside Mill House Church Street Old Isleworth TW7 6XB England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 15 Riverside Mill House Church Street Old Isleworth TW7 6XB England to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA on 9 April 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 February 2015 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
28 November 2014 | Registration of charge 090504880002, created on 21 November 2014 (10 pages) |
28 November 2014 | Registration of charge 090504880002, created on 21 November 2014 (10 pages) |
18 November 2014 | Registration of charge 090504880001, created on 18 November 2014 (23 pages) |
18 November 2014 | Registration of charge 090504880001, created on 18 November 2014 (23 pages) |
1 October 2014 | Registered office address changed from Waterside Business Centre Units 17 / 18 Railshead Road Isleworth Middlesex TW7 7DG United Kingdom to 15 Riverside Mill House Church Street Old Isleworth TW7 6XB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Waterside Business Centre Units 17 / 18 Railshead Road Isleworth Middlesex TW7 7DG United Kingdom to 15 Riverside Mill House Church Street Old Isleworth TW7 6XB on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from Waterside Business Centre Units 17 / 18 Railshead Road Isleworth Middlesex TW7 7DG United Kingdom to 15 Riverside Mill House Church Street Old Isleworth TW7 6XB on 1 October 2014 (1 page) |
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|
21 May 2014 | Incorporation Statement of capital on 2014-05-21
|