Knoll Rise
Orpington
BR6 0JA
Director Name | Mr Nashatar Singh Bains |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mrs Vedrana Bilanovic Riley |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
Director Name | Moses Schreiber |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(1 year, 3 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
Director Name | Mr Moses Schreiber |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(1 year, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 3 Fitzhardinge Street London W1H 6EF |
Director Name | Mr Martin Joel Drummond |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 September 2018(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 May 2023) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Frederick House 35-39 Maddox Street London W1S 2PP |
Registered Address | Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
6 September 2018 | Delivered on: 14 September 2018 Persons entitled: Reditum Spv 44 LTD Classification: A registered charge Particulars: (I) the freehold land known as land known as the central hall, 196-224 (even) corporation street, B4 6QB and 5 ryder street, B4 7NE, birmingham and registered at the land registry with title number WM625749 and (ii) the leasehold land known as 5 ryder street (basement and ground floors), 196 corporation street (basement), 198 to 210 (even) corporation street (basement and. Ground floors), 212 corporation street (basement) and 214 to 224 (even) corporation street (basement and ground floors), birmingham and registered at the land registry with title number WM468592. Outstanding |
---|---|
6 September 2018 | Delivered on: 14 September 2018 Persons entitled: Martini Private LTD Classification: A registered charge Particulars: (I) the freehold land known as the central hall, 196-224 (even) corporation street, B4 6QB and 5 ryder street, B4 7NE, birmingham and registered at the land registry with title number WM625749 and (ii) the leasehold land known as 5 ryder street (basement and ground floors), 196 corporation street (basement), 198 to 210 (even) corporation street (basement and ground floors), 212 corporation street (basement) and 214 to 224 (even) corporation street (basement and ground floors), birmingham and registered at the land registry with title number WM468592. Outstanding |
6 September 2018 | Delivered on: 13 September 2018 Persons entitled: Midos Ch Limited Classification: A registered charge Particulars: The freehold land known as the central hall, 196-224 (even) corporation street, B4 6QB and 5 ryder street, B4 7NE, birmingham; and. The leasehold land known as 5 ryder street (basement and ground floors), 196 corporation street (basement), 198 to 210 (even) corporation street (basement and ground floors), 212 corporation street (basement) and 214 to 224 (even) corporation street (basement and ground floors), birmingham. Outstanding |
19 June 2017 | Delivered on: 27 June 2017 Persons entitled: Bluestar Enterprise Limited (Company Number 07388078) Classification: A registered charge Particulars: Pursuant to clause 3.1 of the debenture, the company charged by way of first fixed charge all its intellectual property and by way of first legal mortgage the freehold property known as central hall, corporation street, 196-224 (even numbers) corporation street and 5 ryder street, birmingham and the leasehold property known as 196-224 (even) corporation street B4 6QB and 5 ryder street, B4 7NE, birmingham. See further schedule 2 of the debenture. Outstanding |
19 June 2017 | Delivered on: 27 June 2017 Persons entitled: Mbu Capital Limited (Company Number 08424988) Classification: A registered charge Particulars: Pursuant to clause 3.1 of the debenture, the company charged by. Way of first fixed charge all its intellectual property and by way of first. Legal mortgage the freehold property known as central hall,. Corporation street, 196-224 (even numbers) corporation street and. 5 ryder street, birmingham and the leasehold property known as. 196-224 (even) corporation street B4 6QB and 5 ryder street, B4. 7NE, birmingham. See further schedule 2 of the debenture. Outstanding |
15 May 2017 | Delivered on: 18 May 2017 Persons entitled: Bluestar Enterprise Limited (Company Number 07388078) Classification: A registered charge Particulars: Pursuant to clause 3.1 of the debenture, the company charged by way of first fixed charge all its intellectual property and by way of first legal mortgage the freehold property known as central hall, corporation street, 196-224 (even numbers) corporation street and 5 ryder street, birmingham registered at the land registry with title number WM625749. See further schedule 2 of the debenture. Outstanding |
15 May 2017 | Delivered on: 18 May 2017 Persons entitled: Mbu Capital Limited (Company Number 08424988) Classification: A registered charge Particulars: Pursuant to clause 3.1 of the debenture, the company charged by way of first fixed charge all its intellectual property and by way of first legal mortgage the freehold property known as central hall, corporation street, 196-224 (even numbers) corporation street and 5 ryder street, birmingham registered at the land registry with title number WM625749. See further schedule 2 of the debenture. Outstanding |
10 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2023 | Notice of move from Administration to Dissolution (10 pages) |
10 July 2023 | Administrator's progress report (13 pages) |
17 June 2023 | Termination of appointment of Moses Schreiber as a director on 1 May 2023 (1 page) |
11 May 2023 | Termination of appointment of Martin Joel Drummond as a director on 11 May 2023 (1 page) |
11 May 2023 | Appointment of Mr Mark James Stephen as a director on 11 May 2023 (2 pages) |
12 July 2022 | S1096 Court Order to Rectify (2 pages) |
22 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Central Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 22 March 2022 (2 pages) |
4 November 2021 | Administrator's progress report (22 pages) |
7 May 2021 | Notice of extension of period of Administration (3 pages) |
7 May 2021 | Administrator's progress report (15 pages) |
28 April 2021 | Notice of extension of period of Administration (5 pages) |
19 November 2020 | Administrator's progress report (17 pages) |
11 May 2020 | Administrator's progress report (16 pages) |
7 April 2020 | Notice of extension of period of Administration (3 pages) |
6 November 2019 | Administrator's progress report (17 pages) |
3 July 2019 | Result of meeting of creditors (5 pages) |
14 June 2019 | Statement of administrator's proposal (15 pages) |
29 April 2019 | Registered office address changed from Haysmacintyre 10 Queen Street Place London EC4R 1AG to 142-148 Main Road Sidcup Kent DA14 6NZ on 29 April 2019 (2 pages) |
26 April 2019 | Appointment of an administrator (3 pages) |
25 March 2019 | Registered office address changed from 3rd Floor 3 Fitzhardinge Street London W1H 6EF England to Haysmacintyre 10 Queen Street Place London EC4R 1AG on 25 March 2019 (2 pages) |
11 October 2018 | Satisfaction of charge 105459720003 in full (1 page) |
11 October 2018 | Satisfaction of charge 105459720001 in full (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 September 2018 | Resolutions
|
25 September 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 September 2018 | Change of share class name or designation (2 pages) |
19 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
18 September 2018 | Notification of Martini Private Ltd as a person with significant control on 6 September 2018 (2 pages) |
17 September 2018 | Cessation of Ciel Capital Limited as a person with significant control on 6 September 2018 (1 page) |
14 September 2018 | Notification of Midos Ch Limited as a person with significant control on 6 September 2018 (2 pages) |
14 September 2018 | Appointment of Mr Martin Joel Drummond as a director on 6 September 2018 (2 pages) |
14 September 2018 | Registration of charge 105459720006, created on 6 September 2018 (52 pages) |
14 September 2018 | Cessation of Midos Gc Limited as a person with significant control on 6 September 2018 (1 page) |
14 September 2018 | Termination of appointment of Moses Schreiber as a director on 6 September 2018 (1 page) |
14 September 2018 | Appointment of Mr Moses Schreiber as a director on 6 September 2018 (2 pages) |
14 September 2018 | Notification of Midos Ch Limited as a person with significant control on 6 September 2018 (2 pages) |
14 September 2018 | Registration of charge 105459720007, created on 6 September 2018 (52 pages) |
14 September 2018 | Termination of appointment of Vedrana Bilanovic Riley as a director on 6 September 2018 (1 page) |
14 September 2018 | Satisfaction of charge 105459720002 in full (1 page) |
14 September 2018 | Termination of appointment of Nashatar Singh Bains as a director on 6 September 2018 (1 page) |
14 September 2018 | Cessation of Lg Capital and Investments Ltd as a person with significant control on 6 September 2018 (1 page) |
14 September 2018 | Satisfaction of charge 105459720004 in full (1 page) |
13 September 2018 | Registration of charge 105459720005, created on 6 September 2018 (52 pages) |
29 June 2018 | Registered office address changed from 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL England to 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 29 June 2018 (1 page) |
28 June 2018 | Resolutions
|
28 June 2018 | Second filing of a statement of capital following an allotment of shares on 6 April 2018
|
23 May 2018 | Current accounting period shortened from 31 January 2019 to 31 July 2018 (1 page) |
21 May 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
14 May 2018 | Confirmation statement made on 10 May 2018 with updates (6 pages) |
9 May 2018 | Change of details for Ciel Capital Limited as a person with significant control on 6 April 2018 (2 pages) |
9 May 2018 | Notification of Midos Gc Limited as a person with significant control on 6 April 2018 (2 pages) |
9 May 2018 | Change of details for Lg Capital and Investments Ltd as a person with significant control on 6 April 2018 (2 pages) |
17 April 2018 | Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF United Kingdom to 121 Great Portland Street 4th Floor Fitzrovia London W1W 6QL on 17 April 2018 (1 page) |
17 April 2018 | Resolutions
|
16 April 2018 | Appointment of Moses Schreiber as a director on 6 April 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
27 June 2017 | Registration of charge 105459720004, created on 19 June 2017 (32 pages) |
27 June 2017 | Registration of charge 105459720004, created on 19 June 2017 (32 pages) |
27 June 2017 | Registration of charge 105459720003, created on 19 June 2017 (32 pages) |
27 June 2017 | Registration of charge 105459720003, created on 19 June 2017 (32 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
18 May 2017 | Registration of charge 105459720001, created on 15 May 2017 (33 pages) |
18 May 2017 | Registration of charge 105459720001, created on 15 May 2017 (33 pages) |
18 May 2017 | Registration of charge 105459720002, created on 15 May 2017 (33 pages) |
18 May 2017 | Registration of charge 105459720002, created on 15 May 2017 (33 pages) |
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|
4 January 2017 | Incorporation Statement of capital on 2017-01-04
|