Orpington
Kent
BR5 1LH
Secretary Name | Mrs Annette Susan Buckingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 1996(same day as company formation) |
Role | Accounts Secretary |
Correspondence Address | 15 Tudor Way Orpington Kent BR5 1LH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | elevation.co.uk |
---|
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
1 at £1 | Mrs A.s. Buckingham 50.00% Ordinary |
---|---|
1 at £1 | Mrs I.s. Buckingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,429 |
Cash | £73,304 |
Current Liabilities | £35,356 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
10 January 2003 | Delivered on: 15 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 98 east hill dartford kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
23 January 1997 | Delivered on: 28 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
21 January 2017 | Confirmation statement made on 23 December 2016 with updates (6 pages) |
---|---|
16 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2014 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 December 2013 | Registered office address changed from St Albans House 98 East Hill Dartford Kent DA1 1SB on 21 December 2013 (1 page) |
31 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
4 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Director's details changed for Mr Ishmael Stephen Buckingham on 20 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
6 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
23 December 2004 | Return made up to 23/12/04; full list of members (6 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
5 January 2004 | Return made up to 23/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 September 2003 | Registered office changed on 10/09/03 from: st albans house 98 east hill dartford kent DA1 1SB (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: st albans house 98 east hill dartford kent DA1 1SB (1 page) |
24 February 2003 | Return made up to 23/12/02; change of members
|
15 January 2003 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
19 April 2002 | Return made up to 23/12/01; full list of members (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
17 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (8 pages) |
21 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
2 March 1999 | Return made up to 23/12/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 January 1998 | Return made up to 23/12/97; full list of members
|
4 August 1997 | Company name changed corporate entertainment magazine LIMITED\certificate issued on 05/08/97 (2 pages) |
28 January 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Registered office changed on 20/01/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New secretary appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
23 December 1996 | Incorporation (12 pages) |