North Finchley
London
N12 0DR
Director Name | Mr Benjamin Peter White |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Thomas Wilkins |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Robert John Allen |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wework, 1 St Peters Square St. Peters Square Manchester M2 3DE |
Director Name | Mrs Elizabeth Anne Ewart |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wework, 1 St Peters Square St. Peters Square Manchester M2 3DE |
Registered Address | C/O Wework, 1 St Peters Square St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Ober Private Clients LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £58,596 |
Cash | £5,149 |
Current Liabilities | £642,979 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
1 October 2018 | Delivered on: 9 October 2018 Persons entitled: Ian Hellens Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 2 March 2016 Persons entitled: Asdh Finance Limited Classification: A registered charge Outstanding |
5 August 2014 | Delivered on: 6 August 2014 Persons entitled: Redoak Support Limited Classification: A registered charge Particulars: A first legal mortgage over each property specified in schedule 1 of the debenture.. A first fixed charge over all properties acquired by the borrower in the future (properties is defined as all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the borrower, or in which the borrower holds an interest (including, but not limited to, the properties specified in schedule 1), and property means any of them.. A first fixed charge over all present and future interests of the borrower not effectively mortgaged or charged under the preceding provisions of clause 3 of the debenture in, or over, freehold or leasehold property.. A first fixed charge over all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to each property.. A first fixed charge over the intellectual property (defined as the borrower's present and future patents, trade marks, services marks, trade names, designs, copyrights, inventions, topographical or similar rights, confidential information and know how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Outstanding |
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2020 | Termination of appointment of Robert John Allen as a director on 18 June 2020 (1 page) |
4 March 2020 | Voluntary strike-off action has been suspended (1 page) |
14 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2020 | Application to strike the company off the register (3 pages) |
18 October 2019 | Confirmation statement made on 25 July 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
12 July 2019 | Termination of appointment of Elizabeth Anne Ewart as a director on 12 July 2019 (1 page) |
24 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
6 December 2018 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA to C/O Wework, 1 st Peters Square St. Peters Square Manchester M2 3DE on 6 December 2018 (1 page) |
24 October 2018 | Termination of appointment of Benjamin Peter White as a director on 24 October 2018 (1 page) |
9 October 2018 | Registration of charge 081570420003, created on 1 October 2018 (11 pages) |
8 August 2018 | Termination of appointment of Thomas Wilkins as a director on 2 February 2018 (1 page) |
30 July 2018 | Termination of appointment of Thomas Wilkins as a director on 2 February 2018 (1 page) |
30 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
30 May 2018 | Appointment of Mrs Elizabeth Anne Ewart as a director on 26 April 2017 (2 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (15 pages) |
25 September 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 25 July 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 March 2017 | Satisfaction of charge 081570420001 in full (1 page) |
2 March 2017 | Satisfaction of charge 081570420002 in full (1 page) |
2 March 2017 | Satisfaction of charge 081570420001 in full (1 page) |
2 March 2017 | Satisfaction of charge 081570420002 in full (1 page) |
17 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
17 August 2016 | Confirmation statement made on 25 July 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
2 March 2016 | Registration of charge 081570420002, created on 29 February 2016 (55 pages) |
2 March 2016 | Registration of charge 081570420002, created on 29 February 2016 (55 pages) |
16 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
6 August 2014 | Registration of charge 081570420001, created on 5 August 2014 (56 pages) |
6 August 2014 | Registration of charge 081570420001, created on 5 August 2014 (56 pages) |
6 August 2014 | Registration of charge 081570420001, created on 5 August 2014 (56 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
23 October 2013 | Appointment of Mr Robert John Allen as a director (2 pages) |
23 October 2013 | Appointment of Mr Robert John Allen as a director (2 pages) |
23 October 2013 | Appointment of Mr Thomas Wilkins as a director (2 pages) |
23 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Appointment of Mr Thomas Wilkins as a director (2 pages) |
22 November 2012 | Appointment of Mr Benjamin Peter White as a director (2 pages) |
22 November 2012 | Appointment of Mr Benjamin Peter White as a director (2 pages) |
30 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 July 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 July 2012 | Incorporation (36 pages) |
25 July 2012 | Incorporation (36 pages) |