HOLBORN 2015 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHOLBORN 2015 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07790795
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HOLBORN 2015 LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is HOLBORN 2015 LIMITED located?

    Registered Office Address
    Unit C Worsley Bridge Road Sydenham Broomsleigh Business Park
    Worsley Bridge Road
    SE26 5BN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HOLBORN 2015 LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BLOOMSBURY BALLROOM LIMITEDSep 28, 2011Sep 28, 2011

    What are the latest accounts for HOLBORN 2015 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for HOLBORN 2015 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HOLBORN 2015 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Registered office address changed from 16-18 Upland Road London SE22 9GG to Unit C Worsley Bridge Road Sydenham Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on Jan 18, 2016

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Current accounting period shortened from Dec 31, 2014 to Apr 30, 2014

    1 pagesAA01

    Termination of appointment of Danny Langley as a director on Apr 22, 2015

    2 pagesTM01

    Certificate of change of name

    Company name changed the bloomsbury ballroom LIMITED\certificate issued on 25/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 25, 2015

    Change of name notice

    CONNOT

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 01, 2015

    Statement of capital on Feb 01, 2015

    • Capital: GBP 162
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2013

    10 pagesAA

    Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Termination of appointment of Iwona Jordan as a director

    2 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 162
    SH01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Sep 30, 2012

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 28, 2012 with full list of shareholders

    7 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Statement of capital following an allotment of shares on Sep 17, 2012

    • Capital: GBP 162
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Kelvin Sturman as a director

    3 pagesAP01

    Appointment of Danny Langley as a director

    3 pagesAP01

    Appointment of Iwona Monika Jordan as a director

    3 pagesAP01

    Who are the officers of HOLBORN 2015 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PULLEN, Terence Jason
    Broomsleigh Business Park
    Worsley Bridge Road
    SE26 5BN London
    Unit C Worsley Bridge Road Sydenham
    England
    Director
    Broomsleigh Business Park
    Worsley Bridge Road
    SE26 5BN London
    Unit C Worsley Bridge Road Sydenham
    England
    United KingdomBritish139511550001
    STURMAN, Kelvin
    Upland Road
    SE22 9GG London
    16-18
    Director
    Upland Road
    SE22 9GG London
    16-18
    UkEnglish172588350001
    ADAMS, Laurence Douglas
    The Green
    CR6 9NA Warlingham
    44a
    Surrey
    United Kingdom
    Director
    The Green
    CR6 9NA Warlingham
    44a
    Surrey
    United Kingdom
    United KingdomBritish72049350003
    JORDAN, Iwona Monika
    21-25 North Street
    BR1 1SD Bromley
    Imperial House Floor 2
    United Kingdom
    Director
    21-25 North Street
    BR1 1SD Bromley
    Imperial House Floor 2
    United Kingdom
    United KingdomBritish246836500001
    LANGLEY, Danny
    North Street
    BR1 1SD Bromley
    Imperial House 21-25
    United Kingdom
    Director
    North Street
    BR1 1SD Bromley
    Imperial House 21-25
    United Kingdom
    EnglandBritish64951910002

    Does HOLBORN 2015 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 17, 2012
    Delivered On Sep 27, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details.
    Persons Entitled
    • Ostc Capital Limited
    Transactions
    • Sep 27, 2012Registration of a charge (MG01)
    Debenture
    Created On Jun 22, 2012
    Delivered On Jun 30, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Ostc Capital Limited
    Transactions
    • Jun 30, 2012Registration of a charge (MG01)
    Rent deposit deed
    Created On Jun 22, 2012
    Delivered On Jun 28, 2012
    Outstanding
    Amount secured
    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
    Short particulars
    Interest in the deposit balance and the account see image for full details.
    Persons Entitled
    • Victoria House Property Gp LTD and Victoria House Property Nominee LTD
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0