Offley
Hitchin
Hertfordshire
SG5 3DT
Director Name | Mr Andrew Ewen Goldsmith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Secretary Name | Miss Nia Williams |
---|---|
Status | Resigned |
Appointed | 20 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Mr Ramesh Kumar Sharma |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Ms Nia Williams |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 April 2015) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Mr Marco Callegari |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fergusson House 124-128 City Road London EC1V 2NJ |
Director Name | Ms Nia Williams |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2015(2 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 February 2016) |
Role | Editorial Director |
Country of Residence | England |
Correspondence Address | 1 Allum Way London N20 9QL |
Registered Address | 18 Clarence Road Southend On Sea Essex SS1 1AN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2013 |
---|---|
Net Worth | £1,521 |
Cash | £5,335 |
Current Liabilities | £204,768 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 20 September 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 4 October 2017 (overdue) |
27 May 2016 | Delivered on: 31 May 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company. Outstanding |
---|---|
10 March 2016 | Delivered on: 14 March 2016 Persons entitled: Paragon Bank Business Finance PLC Classification: A registered charge Outstanding |
31 March 2015 | Delivered on: 31 March 2015 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
8 April 2023 | Liquidators' statement of receipts and payments to 22 February 2023 (11 pages) |
---|---|
27 April 2022 | Liquidators' statement of receipts and payments to 22 February 2022 (13 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 22 February 2021 (10 pages) |
19 May 2020 | Liquidators' statement of receipts and payments to 22 February 2020 (10 pages) |
12 May 2020 | Liquidators' statement of receipts and payments to 22 February 2020 (4 pages) |
5 August 2019 | Liquidators' statement of receipts and payments to 22 February 2019 (9 pages) |
23 October 2018 | Liquidators' statement of receipts and payments to 22 February 2018 (11 pages) |
16 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 March 2017 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
7 March 2017 | Statement of affairs with form 4.19 (9 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Statement of affairs with form 4.19 (9 pages) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 March 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | Registered office address changed from Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages) |
28 February 2017 | Registered office address changed from Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS England to 18 Clarence Road Southend on Sea Essex SS1 1AN on 28 February 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
25 January 2017 | Registered office address changed from 1 Allum Way London N20 9QL England to Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
25 January 2017 | Registered office address changed from 1 Allum Way London N20 9QL England to Unit a Lancaster Rd Ind Est 67 Lancaster Road New Barnet Hertfordshire EN4 8AS on 25 January 2017 (1 page) |
10 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
22 June 2016 | Satisfaction of charge 082233180001 in full (1 page) |
22 June 2016 | Satisfaction of charge 082233180001 in full (1 page) |
31 May 2016 | Registration of charge 082233180003, created on 27 May 2016 (16 pages) |
31 May 2016 | Registration of charge 082233180003, created on 27 May 2016 (16 pages) |
14 March 2016 | Registration of charge 082233180002, created on 10 March 2016 (7 pages) |
14 March 2016 | Registration of charge 082233180002, created on 10 March 2016 (7 pages) |
8 February 2016 | Termination of appointment of a director (1 page) |
8 February 2016 | Termination of appointment of a director (1 page) |
5 February 2016 | Termination of appointment of Andrew Ewen Goldsmith as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NJ to 1 Allum Way London N20 9QL on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Andrew Ewen Goldsmith as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Ramesh Kumar Sharma as a director on 5 February 2015 (1 page) |
5 February 2016 | Termination of appointment of Nia Williams as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Nia Williams as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Nia Williams as a secretary on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Marco Callegari as a director on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from Fergusson House 124-128 City Road London EC1V 2NJ to 1 Allum Way London N20 9QL on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Marco Callegari as a director on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Ramesh Kumar Sharma as a director on 5 February 2015 (1 page) |
3 February 2016 | Appointment of Mr Lincoln James Hillan as a director on 3 February 2016 (2 pages) |
3 February 2016 | Appointment of Mr Lincoln James Hillan as a director on 3 February 2016 (2 pages) |
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
17 April 2015 | Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Nia Williams as a director on 17 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Nia Williams as a director on 17 April 2015 (1 page) |
17 April 2015 | Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages) |
31 March 2015 | Registration of charge 082233180001, created on 31 March 2015 (19 pages) |
31 March 2015 | Registration of charge 082233180001, created on 31 March 2015 (19 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 July 2014 | Appointment of Mr Ramesh Kumar Sharma as a director (2 pages) |
1 July 2014 | Appointment of Mr Ramesh Kumar Sharma as a director (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
19 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
19 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-19
|
20 September 2012 | Incorporation
|
20 September 2012 | Incorporation
|