Mill Hill Keysoe
Bedford
Bedfordshire
MK44 2HP
Secretary Name | Mr Ian Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Clarence Road Harpenden Hertfordshire AL5 4AH |
Director Name | Mr Luke Robinson Orlando Bridgeman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 21 Chepstow Road London W2 5BP |
Director Name | Peter Stuart Brook |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Curzon House Rode Frome Somerset BA11 6QW |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2008) |
Role | Secretary |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Nicholas David Manson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 20 Chester Street Edinburgh Midlothian EH3 7RA Scotland |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Henry Robert Powell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Gilpin Avenue London SW14 8QY |
Director Name | Ms Alka Bali |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 June 2008(1 year, 8 months after company formation) |
Appointment Duration | 3 weeks (resigned 08 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Bradbourne Street London SW6 3TE |
Secretary Name | Robert Keith Finlay Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(3 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 08 April 2018) |
Role | Company Director |
Correspondence Address | Hill Copse 92 Tebworth Road Wingfield LU7 9QH |
Director Name | Mr Samual Edward Kennedy |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Haverscrift Industrial Estate New Road Attleborough Norfolk NR17 1YE |
Director Name | Robert Keith Finlay Thomson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill Copse 92 Tebworth Road Wingfield LU7 9QH |
Registered Address | Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 6 other UK companies use this postal address |
298.3k at £1 | London Town PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £676,000 |
Gross Profit | £492,000 |
Net Worth | -£15,584,000 |
Cash | £458,000 |
Current Liabilities | £14,015,000 |
Latest Accounts | 28 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2007 | Delivered on: 30 August 2007 Persons entitled: Anglo Irish Bank Corporation PLC (Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property known as arnold arms 2 ware road barby rugby t/n NN151367, the f/h property known as blacksmiths 41 blacksmiths lane calow chesterfield t/n SY393804, the f/h property known as burghwallis scorcher hills lane burghwallis doncaster t/n SYK242567, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Outstanding |
---|---|
27 April 2007 | Delivered on: 4 May 2007 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a anchor inn leeming lane langthorpe boroughbridge t/no NYK328776 f/h property k/a the hill top hotel west hill kimberworth t/no SYK521842 f/h property k/a the travellers rest new street church gresley swadlincote t/no DY224133 for details of further properties charged please refer to form 395 its intrest in all rental income present and future insurances. See the mortgage charge document for full details. Outstanding |
16 February 2007 | Delivered on: 24 February 2007 Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the jolly crispin public house, 25 clarence street, dudley andland at the back of 23 clarence street,dudley t/n's WM435690 & WM435664, for details of further properties charged plea. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 October 2017 | Liquidators' statement of receipts and payments to 10 August 2017 (32 pages) |
---|---|
4 November 2016 | Statement of affairs with form 4.19 (5 pages) |
14 September 2016 | Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE to Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 September 2016 (2 pages) |
12 September 2016 | Resolutions
|
12 September 2016 | Appointment of a voluntary liquidator (1 page) |
13 January 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Full accounts made up to 31 December 2014 (18 pages) |
18 November 2015 | Full accounts made up to 28 December 2014 (18 pages) |
3 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
8 October 2014 | Full accounts made up to 29 December 2013 (18 pages) |
3 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
27 September 2013 | Full accounts made up to 30 December 2012 (16 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (14 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Full accounts made up to 25 December 2011 (15 pages) |
30 December 2011 | Full accounts made up to 26 December 2010 (15 pages) |
5 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (14 pages) |
14 July 2011 | Section 519 (1 page) |
8 April 2011 | Full accounts made up to 31 December 2009 (15 pages) |
13 December 2010 | Annual return made up to 17 October 2010 (14 pages) |
6 October 2010 | Appointment of Samuel Edward Kennedy as a director (3 pages) |
6 October 2010 | Termination of appointment of William Crawshay as a director (2 pages) |
6 October 2010 | Appointment of Robert Keith Finlay Thomson as a director (3 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of capital following an allotment of shares on 19 August 2010
|
1 October 2010 | Memorandum and Articles of Association (8 pages) |
28 April 2010 | Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages) |
30 March 2010 | Annual return made up to 17 October 2009 (10 pages) |
30 March 2010 | Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD on 30 March 2010 (2 pages) |
30 March 2010 | Appointment of Robert Keith Finlay Thomson as a secretary (3 pages) |
25 January 2010 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
30 December 2009 | Annual return made up to 17 October 2008 with a full list of shareholders (10 pages) |
29 December 2009 | Restoration by order of the court (6 pages) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2008 | Full accounts made up to 31 August 2007 (11 pages) |
10 October 2008 | Appointment terminated director henry powell (1 page) |
2 October 2008 | Appointment terminated secretary megan langridge (1 page) |
18 July 2008 | Appointment terminated director alka bali (1 page) |
2 July 2008 | Appointment terminated director luke bridgeman (1 page) |
25 June 2008 | Director appointed alka bali (3 pages) |
3 June 2008 | Appointment terminate, director peter stuart brook logged form (1 page) |
21 May 2008 | Appointment terminated director peter brook (1 page) |
23 April 2008 | Director appointed henry robert powell (2 pages) |
28 February 2008 | Director appointed william john julian crawshay (3 pages) |
9 January 2008 | Director resigned (1 page) |
21 November 2007 | Return made up to 17/10/07; full list of members (7 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Ad 24/08/07--------- £ si 123463@1=123463 £ ic 174749/298212 (2 pages) |
12 September 2007 | Nc inc already adjusted 24/08/07 (1 page) |
30 August 2007 | Particulars of mortgage/charge (8 pages) |
18 May 2007 | Ad 27/04/07--------- £ si 64085@1=64085 £ ic 110664/174749 (2 pages) |
18 May 2007 | Resolutions
|
18 May 2007 | Nc inc already adjusted 27/04/07 (1 page) |
4 May 2007 | Particulars of mortgage/charge (7 pages) |
28 March 2007 | New director appointed (2 pages) |
9 March 2007 | Resolutions
|
9 March 2007 | Ad 15/02/07--------- £ si 110663@1=110663 £ ic 1/110664 (2 pages) |
9 March 2007 | £ nc 1000/110664 15/02/07 (1 page) |
27 February 2007 | Resolutions
|
24 February 2007 | Particulars of mortgage/charge (11 pages) |
22 December 2006 | Accounting reference date shortened from 31/10/07 to 31/08/07 (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New director appointed (1 page) |
3 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: power house, harrison close, milton keynes, bucks MK5 8PA (1 page) |
1 November 2006 | Memorandum and Articles of Association (11 pages) |
26 October 2006 | Company name changed silbury 332 LIMITED\certificate issued on 26/10/06 (2 pages) |
17 October 2006 | Incorporation (16 pages) |