London
EC4M 7QS
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Thomas Andrew Jack |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr Richard William Harrison |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2017(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northdown House 11-21 Northdown Street London N1 9BN |
Director Name | Mr Mark Alan Stanley Hall |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg 15 Canada Square Canary Wharf London E14 5GL |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2017(same day as company formation) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Registered Address | 10 Fleet Place London EC4M 7QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 December 2018 (4 years, 5 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
18 February 2020 | Delivered on: 2 March 2020 Persons entitled: Atr Holdings Limited Classification: A registered charge Particulars: All real property which the company has at the date of the instrument or may subsequently acquire. Outstanding |
---|---|
18 January 2019 | Delivered on: 31 January 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: Endless LLP as Security Trustee for Itself and the Other Finance Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
25 July 2017 | Delivered on: 27 July 2017 Persons entitled: Centric Spv 1 Limited Classification: A registered charge Particulars: 5.1 fixed charges. The security obligor charges and agrees to charge all of its present and future right, title and interest in and to the following assets which are at any time owned by it or in which it from time to time has an interest:. (A) by way of first legal mortgage the specified real property;. (B) by way of first fixed charge:. (I) all real property and all interests in real property not charged by clause 5.1(a)). (L) by way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets);. (M) by way of first fixed charge all intellectual property (if any) not charged by clause 5.1(q);. “Security obligor” aghoco 1547 limited. “Specified real property” means the estates and interests in freehold, leasehold and other immovable property (if any) specified in part 1 of schedule 2 (details of security assets), together with:. (A) all buildings and fixtures(including trade fixtures) and fixed p&m at any time thereon;. (B) all easements, rights and agreements in respect thereof;. (C) the benefit of all covenants given in respect thereof; and. (D) any other real property with centric may designate as “specified real property”. “Intellectual property” means all present and future intellectual property rights. Outstanding |
18 December 2021 | Administrator's progress report (21 pages) |
---|---|
9 December 2021 | Registered office address changed from C/O Kpmg 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 9 December 2021 (2 pages) |
21 June 2021 | Administrator's progress report (21 pages) |
10 May 2021 | Notice of extension of period of Administration (3 pages) |
21 December 2020 | Administrator's progress report (24 pages) |
3 November 2020 | Resolutions
|
3 November 2020 | Change of name notice (2 pages) |
15 August 2020 | Notice of deemed approval of proposals (3 pages) |
23 July 2020 | Statement of administrator's proposal (35 pages) |
22 July 2020 | Statement of affairs with form AM02SOA (8 pages) |
10 July 2020 | Statement of affairs with form AM02SOA (8 pages) |
2 June 2020 | Termination of appointment of Mark Alan Stanley Hall as a director on 1 June 2020 (1 page) |
2 June 2020 | Registered office address changed from Northdown House 11-21 Northdown Street London N1 9BN England to C/O Kpmg 15 Canada Square Canary Wharf London E14 5GL on 2 June 2020 (2 pages) |
27 May 2020 | Appointment of an administrator (3 pages) |
23 March 2020 | Notification of Bryan Cave Leighton Paisner Llp as a person with significant control on 18 February 2020 (2 pages) |
23 March 2020 | Withdrawal of a person with significant control statement on 23 March 2020 (2 pages) |
11 March 2020 | Notification of a person with significant control statement (2 pages) |
10 March 2020 | Cessation of Endless Llp as a person with significant control on 18 February 2020 (1 page) |
10 March 2020 | Cessation of Endless Iv (Gp) Lp as a person with significant control on 18 February 2020 (1 page) |
2 March 2020 | Registration of charge 108585330004, created on 18 February 2020 (40 pages) |
27 February 2020 | Termination of appointment of Thomas Andrew Jack as a director on 17 February 2020 (1 page) |
27 February 2020 | Termination of appointment of Richard William Harrison as a director on 18 February 2020 (1 page) |
22 January 2020 | Group of companies' accounts made up to 30 December 2018 (32 pages) |
16 July 2019 | Satisfaction of charge 108585330001 in full (4 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (7 pages) |
30 April 2019 | All of the property or undertaking has been released from charge 108585330001 (1 page) |
26 April 2019 | Group of companies' accounts made up to 30 December 2017 (31 pages) |
31 January 2019 | Registration of charge 108585330003, created on 18 January 2019 (22 pages) |
21 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
27 November 2018 | Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page) |
30 September 2018 | Resolutions
|
26 September 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
26 September 2018 | Appointment of Mr Mark Alan Stanley Hall as a director on 31 August 2018 (2 pages) |
26 September 2018 | Appointment of Mr Kenneth Charles Pratt as a director on 31 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
28 September 2017 | Notification of Endless Iv (Gp) Lp as a person with significant control on 11 July 2017 (2 pages) |
28 September 2017 | Notification of Endless Llp as a person with significant control on 11 July 2017 (2 pages) |
28 September 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 11 July 2017 (1 page) |
28 September 2017 | Notification of Endless Iv (Gp) Lp as a person with significant control on 11 July 2017 (2 pages) |
28 September 2017 | Notification of Endless Llp as a person with significant control on 11 July 2017 (2 pages) |
28 September 2017 | Cessation of Inhoco Formations Limited as a person with significant control on 11 July 2017 (1 page) |
14 August 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Northdown House 11-21 Northdown Street London N1 9BN on 14 August 2017 (1 page) |
14 August 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
14 August 2017 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Northdown House 11-21 Northdown Street London N1 9BN on 14 August 2017 (1 page) |
14 August 2017 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
11 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
10 August 2017 | Sub-division of shares on 25 July 2017 (4 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
10 August 2017 | Sub-division of shares on 25 July 2017 (4 pages) |
10 August 2017 | Change of share class name or designation (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
27 July 2017 | Resolutions
|
27 July 2017 | Registration of charge 108585330002, created on 25 July 2017 (34 pages) |
27 July 2017 | Registration of charge 108585330001, created on 25 July 2017 (37 pages) |
27 July 2017 | Resolutions
|
27 July 2017 | Registration of charge 108585330001, created on 25 July 2017 (37 pages) |
27 July 2017 | Registration of charge 108585330002, created on 25 July 2017 (34 pages) |
21 July 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Roger Hart as a director on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of a G Secretarial Limited as a director on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Inhoco Formations Limited as a director on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of a G Secretarial Limited as a secretary on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of a G Secretarial Limited as a director on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Roger Hart as a director on 11 July 2017 (1 page) |
21 July 2017 | Termination of appointment of Inhoco Formations Limited as a director on 11 July 2017 (1 page) |
17 July 2017 | Appointment of Thomas Andrew Jack as a director on 11 July 2017 (2 pages) |
17 July 2017 | Appointment of Thomas Andrew Jack as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Richard William Harrison as a director on 11 July 2017 (2 pages) |
14 July 2017 | Appointment of Mr Richard William Harrison as a director on 11 July 2017 (2 pages) |
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|
10 July 2017 | Incorporation Statement of capital on 2017-07-10
|