Shepherds Bush
London
W12 9JG
Director Name | Mr John Peter Narciso |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 1993(53 years, 10 months after company formation) |
Appointment Duration | 28 years, 8 months (closed 19 April 2022) |
Role | Chartered Secretary |
Correspondence Address | 52 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Andrew John Paul Bunyan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 2001(61 years, 3 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Correspondence Address | 29 Dudley Gardens Harrow Middlesex HA2 0DQ |
Director Name | Mr Frederick Orriss Harding |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 August 1993) |
Role | Company Director |
Correspondence Address | Edgehill 108 Wodeland Avenue Guildford Surrey GU2 5LD |
Secretary Name | Christopher Michael Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(51 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Correspondence Address | 7 Cricketers Row Herongate Brentwood Essex CM13 3QA |
Secretary Name | Maria Singleterry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(58 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 April 1998) |
Role | Company Director |
Correspondence Address | 34e Manor Road Beckenham Kent BR3 5LE |
Secretary Name | Mr Tony Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1998(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rossdale Tunbridge Wells Kent TN2 3PG |
Registered Address | 1 Kingsway London WC2B 6NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,007,276 |
Current Liabilities | £3,594,099 |
Latest Accounts | 30 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 November 1965 | Delivered on: 23 November 1965 Satisfied on: 18 June 1999 Persons entitled: The Law Debenture Corporation LTD Classification: Trust deed. Secured details: For securing £7,500,000 debenture stock of the delta metal company LTD. Particulars: First floating charge on undertaking property & assets including uncalled capital. Fully Satisfied |
---|---|
12 January 1950 | Delivered on: 23 January 1950 Persons entitled: N.M.Rothschild & Sons. Classification: Further charge Secured details: For further increasing the limit secured by a charge dated 19/07/1940 & deeds supplemental thereto from £360,000 to £525,000. Particulars: Undertaking goodwill and all property including uncalled capital. Fully Satisfied |
23 October 1970 | Delivered on: 12 November 1970 Satisfied on: 18 June 1999 Persons entitled: The Law Debenture Corporation LTD Classification: Supplemental trust deed. Secured details: For securing debenture stock of the delta metal company amounting to £10,000,000. Particulars: Floating charge see doc 98.. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
5 August 1966 | Delivered on: 9 August 1966 Satisfied on: 18 June 1999 Persons entitled: The Law Debenture Corporation LTD Classification: Supplemental trust deed. Secured details: For securing £5,711,095 debenture stock of the delta metal company amouting to £10,000,000. Particulars: Floating charge (see doc 77). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 September 1965 | Delivered on: 15 October 1965 Persons entitled: The Law Debenture Corporation LTD. Classification: Equitable charge without instrument Secured details: For securing the debenture stock of the delata company LTD amounting to £7,500,000. Particulars: First floating charge on the undertaking and all the property and assets of the company both present and future (including any uncalled capital). Outstanding |
14 July 1948 | Delivered on: 4 August 1948 Persons entitled: N.M.Rothschild & Sons Classification: Further charge for further increasing the limit secured by a charge dated 19/7/40 Particulars: Undertaking goodwill and all property including uncalled capital. Outstanding |
18 December 1947 | Delivered on: 19 December 1947 Persons entitled: Rothschild Nominees LTD. Classification: Charge Secured details: The amount now secured is £100,000.so that the maximum amount now secured by the principal agreement dated the 19/7/1940 is £180,000. Particulars: Undertaking and all property and assets including uncalled capital (see doc doc 27 for full details). Outstanding |
5 November 1946 | Delivered on: 14 November 1946 Persons entitled: Anthony Gustav De Rothschild. Rothschild Continuation Limited. Classification: Agreement Secured details: Increasing the amount secured by charges dated 19 july 1940 26 march 1942 and 23 feb 1943 from £60,000 to £80,000. Particulars: Undertaking and all property and assets including uncalled capital & goodwill. Outstanding |
23 February 1943 | Delivered on: 28 March 1943 Persons entitled: Anthony Gustav De Rothschild. Rothschild Continuation Limited. Rothschild Continuation Limited. Anthony Gustav De Rothschild. Classification: Charge Secured details: All sums due etc (see doc 14 for full details). Particulars: Undertaking and all property including uncalled capital. Outstanding |
26 March 1942 | Delivered on: 28 March 1942 Persons entitled: Anthony Gustav De Rothschild. Rothschild Continuation Limited. Rothschild Continuation Limited. Anthony Gustav De Rothschild. Anthony Gustav De Rothschild Rothschild Continuation Limited Classification: Charge Secured details: All sums due etc. from the company to the chargee up to a maximum amount at any one time outstanding (inclusive of the maximum amount at any one time outstanding of £20,000 secured by the charge dated the 19 july 1940) of £50,000. Particulars: Undertaking and all property including uncalled capital. Outstanding |
19 July 1940 | Delivered on: 24 July 1940 Persons entitled: Anthony Gustav De Rothschild. Rothschild Continuation Limited. Rothschild Continuation Limited. Anthony Gustav De Rothschild. Anthony Gustav De Rothschild Rothschild Continuation Limited A.G.De Rothschild. L.N.De Rothschild. Classification: Charge Secured details: All moneys due etc. not exceeding £20,000. Particulars: Undertaking and all property including uncalled capital. Outstanding |
5 October 2015 | Restoration by order of the court (3 pages) |
---|---|
5 October 2015 | Restoration by order of the court (3 pages) |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
30 November 2001 | Application for striking-off (1 page) |
30 November 2001 | Application for striking-off (1 page) |
12 October 2001 | Accounts for a dormant company made up to 30 December 2000 (6 pages) |
12 October 2001 | Accounts made up to 30 December 2000 (6 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 1 kingsway london WC2B 6XF (1 page) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
21 June 2001 | Return made up to 08/05/01; full list of members (5 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
9 November 2000 | Return made up to 08/05/00; full list of members (5 pages) |
9 November 2000 | Return made up to 08/05/00; full list of members (5 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
11 January 2000 | Resolutions
|
11 January 2000 | Resolutions
|
31 August 1999 | Accounts made up to 2 January 1999 (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
31 August 1999 | Accounts for a dormant company made up to 2 January 1999 (6 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members (13 pages) |
7 June 1999 | Return made up to 08/05/99; full list of members (13 pages) |
4 June 1998 | Return made up to 08/05/98; full list of members (10 pages) |
29 April 1998 | Secretary resigned (1 page) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (6 pages) |
24 April 1998 | Accounts for a dormant company made up to 3 January 1998 (6 pages) |
24 April 1998 | Accounts made up to 3 January 1998 (6 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
17 June 1997 | Accounts for a dormant company made up to 28 December 1996 (6 pages) |
17 June 1997 | Return made up to 08/05/97; no change of members
|
17 June 1997 | Return made up to 08/05/97; no change of members (4 pages) |
17 June 1997 | Accounts made up to 28 December 1996 (6 pages) |
6 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
6 June 1996 | Accounts for a dormant company made up to 30 December 1995 (6 pages) |
6 June 1996 | Accounts made up to 30 December 1995 (6 pages) |
6 June 1996 | Return made up to 08/05/96; no change of members (4 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
30 January 1996 | Director's particulars changed (2 pages) |
12 June 1995 | Return made up to 08/05/95; full list of members (5 pages) |
12 June 1995 | Return made up to 08/05/95; full list of members (5 pages) |
12 June 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
12 June 1995 | Accounts made up to 31 December 1994 (6 pages) |
2 October 1981 | Annual return made up to 01/06/81 (4 pages) |
2 October 1981 | Annual return made up to 01/06/81 (4 pages) |
19 September 1981 | Accounts made up to 3 January 1981 (11 pages) |
19 September 1981 | Accounts made up to 3 January 1981 (11 pages) |
19 September 1981 | Accounts made up to 3 January 1981 (11 pages) |
18 August 1980 | Annual return made up to 27/05/80 (5 pages) |
18 August 1980 | Annual return made up to 27/05/80 (5 pages) |