Edinburgh
EH3 8EH
Scotland
Director Name | Maggie Knight-Adams |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2012(1 day after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 July 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
4.7k at £1 | Jeremy Knight-adams 99.98% Ordinary |
---|---|
1 at £1 | Maggie Knight-adams 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £56,776 |
Current Liabilities | £8,745 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 3 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
6 April 2023 | Delivered on: 17 April 2023 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch (As Security Agent) Classification: A registered charge Outstanding |
---|---|
6 April 2023 | Delivered on: 13 April 2023 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM583652. The freehold property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928. Outstanding |
6 April 2023 | Delivered on: 13 April 2023 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM583652. The freehold property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928. Outstanding |
7 March 2018 | Delivered on: 15 March 2018 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Outstanding |
7 March 2018 | Delivered on: 8 March 2018 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The. Freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM583652. The freehod property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928. Outstanding |
7 March 2018 | Delivered on: 8 March 2018 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Particulars: The freehold property known as sainsbury's maypole lane birmingham and registered at the land registry under title number WM783282. The freehold property known as 37 maypole lane, birmingham B14 5JT and registered at the. Land registry under title number WM583652. The freehod property known as 45 maypole lane, birmingham B14 5JT and registered at the land registry under title number WM560928. Outstanding |
21 December 2012 | Delivered on: 21 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Security agreement Secured details: All sums due or to become due. Particulars: Sainsburys, 1059-1061 alcester road south, birmingham. See form for further details. Outstanding |
19 December 2012 | Delivered on: 21 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
21 December 2012 | Delivered on: 21 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2020 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
5 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
15 March 2018 | Registration of charge SC4275300006, created on 7 March 2018 (17 pages) |
8 March 2018 | Registration of charge SC4275300004, created on 7 March 2018 (39 pages) |
8 March 2018 | Registration of charge SC4275300005, created on 7 March 2018 (37 pages) |
7 March 2018 | Satisfaction of charge 3 in full (1 page) |
7 March 2018 | Satisfaction of charge 2 in full (1 page) |
7 March 2018 | Satisfaction of charge 1 in full (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
6 July 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
18 February 2016 | Secretary's details changed for Hbjg Secretarial Limited on 18 February 2016 (1 page) |
18 February 2016 | Secretary's details changed for Hbjg Secretarial Limited on 18 February 2016 (1 page) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
11 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
11 January 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
24 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 July 2012 | Appointment of Jeremy Knight-Adams as a director (3 pages) |
24 July 2012 | Appointment of Maggie Knight-Adams as a director (3 pages) |
24 July 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
24 July 2012 | Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages) |
24 July 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
24 July 2012 | Termination of appointment of Hbjg Limited as a director (2 pages) |
24 July 2012 | Appointment of Maggie Knight-Adams as a director (3 pages) |
24 July 2012 | Appointment of Jeremy Knight-Adams as a director (3 pages) |
24 July 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
3 July 2012 | Incorporation (39 pages) |
3 July 2012 | Incorporation (39 pages) |