44-46 Aldwych Quarter
London
WC2B 4LL
Director Name | Mrs Laura Marie Marino |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 September 2009(same day as company formation) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Melbourne House 44-46 Aldwych Quarter London WC2B 4LL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Charles Anthony Wollaston Baxter 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
3 August 2012 | Delivered on: 9 August 2012 Satisfied on: 4 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 buckingham palace road, london t/no NGL808449 including all fixtures, fittings, plant, machinery and equipment annexed to it and in law see image for full details. Fully Satisfied |
---|---|
21 June 2012 | Delivered on: 27 June 2012 Satisfied on: 4 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 buckingham palace road, london together with all fixtures fittings plant machinery see image for full details. Fully Satisfied |
21 June 2012 | Delivered on: 27 June 2012 Satisfied on: 4 October 2014 Persons entitled: Caenwood Properties Limited & Gideon Israel Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 21 buckingham palace road, london see image for full details. Fully Satisfied |
20 October 2011 | Delivered on: 25 October 2011 Satisfied on: 4 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 buckingham palace road london t/n NGL808449 including all fixtures fittings plant machinery and equipment and by way of floating security all its property and assets see image for full details. Fully Satisfied |
20 October 2011 | Delivered on: 25 October 2011 Satisfied on: 4 October 2014 Persons entitled: Piers Cavendish and Jonathon Moffatt as Trustees of the Cavendish Moffat Group (A Bare Trust). Openbox Developments Limited, Sab Health Care Limited, Graham Shapiro, Gideon Israel, Coveside Limited, Multiple Angles Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property means the f/h property k/a 23 buckingham palace road, london t/no NGL808449 and the interest thereon payable under the agreement see image for full details. Fully Satisfied |
19 May 2011 | Delivered on: 27 May 2011 Satisfied on: 14 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Its present and future rights title and interest in and to the contract see image for full details. Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 4 October 2014 Persons entitled: Graham Shapiro Somerton Capital LLP Gideon Israel Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 21 buckingham palace road london. Fully Satisfied |
18 December 2009 | Delivered on: 30 December 2009 Satisfied on: 4 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
3 August 2012 | Delivered on: 9 August 2012 Satisfied on: 4 October 2014 Persons entitled: Piers Cavendish as a Trustee of the Cavendishmoffat Group & Jonathon Moffatt as a Trsutee of the Cavendishmoffat Group & Openbox Developments Limited & Sab Health Care Limited & Graham Sharpio & Gideon Israel & Coveside Limited & Multiple Angles Corp Classification: Legal charge Secured details: All monies due or to become due from the chargors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property situate and known as 23 buckingham palace road, london t/no NGL808449. Fully Satisfied |
18 December 2009 | Delivered on: 30 December 2009 Satisfied on: 4 October 2014 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 buckingham palace road london see image for full details. Fully Satisfied |
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2017 | Final Gazette dissolved following liquidation (1 page) |
29 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
29 August 2017 | Return of final meeting in a members' voluntary winding up (17 pages) |
6 July 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016 (2 pages) |
6 July 2016 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 6 July 2016 (2 pages) |
4 July 2016 | Declaration of solvency (3 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Declaration of solvency (3 pages) |
4 July 2016 | Resolutions
|
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
4 July 2016 | Appointment of a voluntary liquidator (1 page) |
3 June 2016 | Register(s) moved to registered office address Acre House 11-15 William Road London NW1 3ER (1 page) |
3 June 2016 | Register(s) moved to registered office address Acre House 11-15 William Road London NW1 3ER (1 page) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
24 February 2016 | Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mrs Laura Marie Marino on 15 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 15 February 2016 (2 pages) |
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 May 2015 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 1 May 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
8 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 October 2014 | Satisfaction of charge 4 in full (5 pages) |
14 October 2014 | Satisfaction of charge 4 in full (5 pages) |
4 October 2014 | Satisfaction of charge 6 in full (4 pages) |
4 October 2014 | Satisfaction of charge 10 in full (4 pages) |
4 October 2014 | Satisfaction of charge 8 in full (4 pages) |
4 October 2014 | Satisfaction of charge 3 in full (4 pages) |
4 October 2014 | Satisfaction of charge 3 in full (4 pages) |
4 October 2014 | Satisfaction of charge 2 in full (4 pages) |
4 October 2014 | Satisfaction of charge 5 in full (4 pages) |
4 October 2014 | Satisfaction of charge 10 in full (4 pages) |
4 October 2014 | Satisfaction of charge 9 in full (4 pages) |
4 October 2014 | Satisfaction of charge 5 in full (4 pages) |
4 October 2014 | Satisfaction of charge 7 in full (4 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 2 in full (4 pages) |
4 October 2014 | Satisfaction of charge 6 in full (4 pages) |
4 October 2014 | Satisfaction of charge 1 in full (4 pages) |
4 October 2014 | Satisfaction of charge 9 in full (4 pages) |
4 October 2014 | Satisfaction of charge 7 in full (4 pages) |
4 October 2014 | Satisfaction of charge 8 in full (4 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
29 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
7 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
27 June 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
2 April 2012 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
27 March 2012 | Amended accounts made up to 30 June 2010 (4 pages) |
27 March 2012 | Amended accounts made up to 30 June 2010 (4 pages) |
21 March 2012 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (3 pages) |
21 March 2012 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (3 pages) |
21 March 2012 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
21 March 2012 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (3 pages) |
21 March 2012 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
24 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
24 November 2011 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
24 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Register(s) moved to registered inspection location (1 page) |
24 November 2011 | Director's details changed for Mr Charles Anthony Wollaston Baxter on 3 September 2011 (2 pages) |
24 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages) |
23 November 2011 | Director's details changed for Mrs Laura Marie Baxter on 3 September 2011 (2 pages) |
23 November 2011 | Register inspection address has been changed (1 page) |
23 November 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
6 October 2011 | Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Suite 7 Westminster Palace Gardens Artillery Row London SW1P 1RL United Kingdom on 6 October 2011 (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
6 January 2011 | Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
1 November 2010 | Director's details changed for Charles Anthony Wollaston Baxter on 1 January 2010 (2 pages) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Registered office address changed from 16-18 Strutton Ground London SW1P 2HP on 1 November 2010 (1 page) |
1 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Charles Anthony Wollaston Baxter on 1 January 2010 (2 pages) |
1 November 2010 | Registered office address changed from 16-18 Strutton Ground London SW1P 2HP on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Laura Baxter on 1 January 2010 (2 pages) |
1 November 2010 | Registered office address changed from 16-18 Strutton Ground London SW1P 2HP on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Laura Baxter on 1 January 2010 (2 pages) |
1 November 2010 | Director's details changed for Laura Baxter on 1 January 2010 (2 pages) |
1 November 2010 | Director's details changed for Charles Anthony Wollaston Baxter on 1 January 2010 (2 pages) |
28 January 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
28 January 2010 | Current accounting period shortened from 30 September 2010 to 31 March 2010 (1 page) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 September 2009 | Director appointed charles baxter (2 pages) |
23 September 2009 | Director appointed charles baxter (2 pages) |
23 September 2009 | Director appointed laura baxter (2 pages) |
23 September 2009 | Appointment terminated director dunstana davies (1 page) |
23 September 2009 | Appointment terminated director dunstana davies (1 page) |
23 September 2009 | Director appointed laura baxter (2 pages) |
23 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 September 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
18 September 2009 | Incorporation (20 pages) |
18 September 2009 | Incorporation (20 pages) |