London
SW1X 8BA
Secretary Name | Richard James Evans |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2006(57 years, 1 month after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Correspondence Address | 3 Savona Close Wimbledon London SW19 4HT |
Director Name | Mr Ayoub Shirvani |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2024(75 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St. James Close London NW8 7LQ |
Director Name | Mr John Harrison Adshead |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1992) |
Role | Solicitor |
Correspondence Address | The White House Bramley Lane Hipperholme Halifax West Yorkshire HX3 8JJ |
Secretary Name | Sandra Chappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1991(42 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 October 1999) |
Role | Company Director |
Correspondence Address | Westgate House Market Street Halifax West Yorkshire HX1 1PJ |
Secretary Name | Deborah Claire Willoughby Austell Docwra Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 August 2004) |
Role | Company Director |
Correspondence Address | 13 Upper Belgrave Street London SW1X 8BA |
Secretary Name | Mr John Harrison Adshead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Pannal Ash Road Harrogate North Yorkshire HG2 9AJ |
Director Name | Dr Michael Karl Rottmann |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 May 2021(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG |
Registered Address | Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | David Paul Docwra Chapman 32.26% Ordinary |
---|---|
5k at £1 | Mr John Harrison Adshead 32.26% Ordinary |
2.8k at £1 | David Paul Docwra Chapman 17.74% Preference |
2.8k at £1 | Mr John Harrison Adshead 17.74% Preference |
Year | 2014 |
---|---|
Net Worth | £11,589 |
Cash | £32,127 |
Current Liabilities | £231,902 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months, 1 week from now) |
21 February 2005 | Delivered on: 23 February 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 13G upper belgrave street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
11 January 2000 | Delivered on: 26 January 2000 Satisfied on: 7 September 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. Fully Satisfied |
3 June 1999 | Delivered on: 17 June 1999 Satisfied on: 7 September 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from molecross limited to the chargee on any account whatsoever. Particulars: Flat c 13 upper belgrave street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 May 1995 | Delivered on: 17 May 1995 Satisfied on: 7 September 2004 Persons entitled: Molecross Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 13 upper belgrave street and 13 wilton mews, eaton square, london t/no. LN232876. Fully Satisfied |
11 January 2021 | Registered office address changed from C/O Reay & King Thornton House Thornton Road Wimbledon London SW19 4NG to Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG on 11 January 2021 (1 page) |
---|---|
10 March 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 October 2019 | Satisfaction of charge 4 in full (2 pages) |
12 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Registered office address changed from 87 High Street Wimbledon London SW19 5EG United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from 87 High Street Wimbledon London SW19 5EG United Kingdom on 27 December 2012 (1 page) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2010 | Director's details changed for Mr David Paul Docwra Chapman on 11 February 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Registered office address changed from 87 High Street London SW19 5DX on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from 87 High Street London SW19 5DX on 18 June 2010 (1 page) |
18 June 2010 | Director's details changed for Mr David Paul Docwra Chapman on 11 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
25 April 2008 | Return made up to 11/02/08; full list of members (4 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
6 March 2007 | Return made up to 11/02/07; full list of members (6 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 June 2006 | New secretary appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed (2 pages) |
24 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
24 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 October 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Secretary resigned (1 page) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
26 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 March 2002 | Return made up to 11/02/02; full list of members
|
8 March 2002 | Return made up to 11/02/02; full list of members
|
2 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 March 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
16 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
26 January 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page) |
22 December 1999 | Registered office changed on 22/12/99 from: westgate house market street halifax west yorkshire HX1 1PJ (1 page) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | New secretary appointed (2 pages) |
3 November 1999 | Secretary resigned (1 page) |
3 November 1999 | Secretary resigned (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 April 1999 | Full accounts made up to 31 March 1998 (11 pages) |
16 February 1999 | Return made up to 11/02/99; no change of members
|
16 February 1999 | Return made up to 11/02/99; no change of members
|
24 December 1998 | Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page) |
24 December 1998 | Registered office changed on 24/12/98 from: 15 commercial street halifax west yorkshire HX1 1HL (1 page) |
26 June 1998 | Return made up to 22/02/98; no change of members
|
26 June 1998 | Return made up to 22/02/98; no change of members
|
23 April 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
23 April 1998 | Accounts for a small company made up to 31 March 1997 (10 pages) |
5 March 1998 | Full accounts made up to 31 March 1996 (10 pages) |
5 March 1998 | Full accounts made up to 31 March 1996 (10 pages) |
21 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
21 April 1996 | Full accounts made up to 31 March 1995 (10 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 31 March 1994 (11 pages) |
25 July 1995 | Full accounts made up to 31 March 1994 (11 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page) |
28 March 1995 | Registered office changed on 28/03/95 from: 17 southampton place london WC1A 2EH (1 page) |
10 March 1949 | Incorporation (36 pages) |
10 March 1949 | Incorporation (36 pages) |