London
N10 3UG
Director Name | Mr Ricky Kapoor |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89b Colney Hatch Lane Colney Hatch Lane London N10 1LR |
Registered Address | 3 16 Woodland Rise London N10 3UG |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Muswell Hill |
Built Up Area | Greater London |
1 at £1 | Natalie Thomas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
20 May 2015 | Delivered on: 21 May 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
---|
28 January 2021 | Change of details for Miss Natalie Thomas as a person with significant control on 30 December 2020 (2 pages) |
---|---|
27 January 2021 | Director's details changed for Miss Natalie Thomas on 30 December 2020 (2 pages) |
27 January 2021 | Director's details changed for Miss Natalie Thomas on 27 January 2021 (2 pages) |
27 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
27 January 2021 | Registered office address changed from Flat 2, 118 Muswell Hill Road Colney Hatch Lane London N10 1LR United Kingdom to 2 118 Muswell Hill Road London N10 3JD on 27 January 2021 (1 page) |
27 January 2021 | Change of details for Miss Natalie Thomas as a person with significant control on 30 December 2020 (2 pages) |
29 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
10 September 2020 | Satisfaction of charge 093703390001 in full (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
7 January 2020 | Change of details for Miss Natalie Thomas as a person with significant control on 3 September 2019 (2 pages) |
6 January 2020 | Change of details for Miss Natalie Thomas as a person with significant control on 3 September 2019 (2 pages) |
6 January 2020 | Director's details changed for Miss Natalie Thomas on 3 September 2019 (2 pages) |
14 October 2019 | Amended micro company accounts made up to 31 December 2017 (4 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
3 September 2019 | Registered office address changed from 89B Colney Hatch Lane London N10 1LR England to Flat 2, 118 Muswell Hill Road Colney Hatch Lane London N10 1LR on 3 September 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
26 December 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2018 | Change of details for Miss Natalie Thomas as a person with significant control on 3 July 2018 (2 pages) |
18 June 2018 | Termination of appointment of Ricky Kapoor as a director on 11 June 2018 (1 page) |
23 April 2018 | Appointment of Mr Ricky Kapoor as a director on 1 March 2018 (2 pages) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 November 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 April 2017 | Registered office address changed from 5 Midhurst Mansions Fortis Green London N10 3EL England to 89B Colney Hatch Lane London N10 1LR on 10 April 2017 (1 page) |
10 April 2017 | Registered office address changed from 5 Midhurst Mansions Fortis Green London N10 3EL England to 89B Colney Hatch Lane London N10 1LR on 10 April 2017 (1 page) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Registered office address changed from 2a Helena Road Helena Road London W5 2RA to 5 Midhurst Mansions Fortis Green London N10 3EL on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 2a Helena Road Helena Road London W5 2RA to 5 Midhurst Mansions Fortis Green London N10 3EL on 7 September 2016 (1 page) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
21 May 2015 | Registration of charge 093703390001, created on 20 May 2015 (37 pages) |
21 May 2015 | Registration of charge 093703390001, created on 20 May 2015 (37 pages) |
31 December 2014 | Incorporation Statement of capital on 2014-12-31
|
31 December 2014 | Incorporation Statement of capital on 2014-12-31
|