Kingston Upon Thames
Surrey
KT2 5DD
Director Name | Jennifer Margot Benedict |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | Garden Flat 49 Lady Margaret Road London NW5 2NH |
Director Name | Marilyn Frederica Colne |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 April 2005) |
Role | Director And Company Secretary |
Correspondence Address | 1 Chiltern Close Bushey Watford Hertfordshire WD23 4PZ |
Director Name | Maisie Van Dam |
---|---|
Date of Birth | March 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 21 Wolsey Road Moor Park Northwood Middlesex HA6 2HN |
Secretary Name | Marilyn Frederica Colne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(28 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 22 April 2005) |
Role | Company Director |
Correspondence Address | 1 Chiltern Close Bushey Watford Hertfordshire WD23 4PZ |
Director Name | Mr Stephen Donovan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2005(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Secretary Name | Mr Stephen Donovan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 22 April 2005(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
Director Name | Joe Donovan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2005(42 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 March 2011) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Newenham Terrace Infirmary Road Cork Ireland |
Director Name | Alberto Kossatz |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 25 April 2005(42 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2008) |
Role | Property Manager |
Correspondence Address | 189 Richmond Road Kingston Kent KT2 5DD |
Registered Address | 189 Richmond Road Kingston Upon Thames Surrey KT2 5DD |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
17.9k at £1 | Padlake LTD 99.44% Ordinary B |
---|---|
100 at £1 | Padlake LTD 0.56% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,304,762 |
Cash | £93,994 |
Current Liabilities | £5,503,728 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Receiver's abstract of receipts and payments to 20 October 2014 (2 pages) |
31 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 2 September 2014 (2 pages) |
29 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
29 October 2014 | Receiver's abstract of receipts and payments to 2 September 2014 (2 pages) |
13 September 2013 | Appointment of receiver or manager (4 pages) |
12 July 2013 | Termination of appointment of Stephen Donovan as a secretary (1 page) |
12 July 2013 | Termination of appointment of Stephen Donovan as a director (1 page) |
12 July 2013 | Appointment of Mr Joe Donovan as a director (2 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 February 2013 | Accounts for a small company made up to 31 March 2012 (9 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-08-31
|
20 March 2012 | Accounts for a small company made up to 31 March 2011 (9 pages) |
16 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Termination of appointment of Joe Donovan as a director (1 page) |
29 March 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
12 October 2010 | Registered office address changed from 1St Floor Springbank House 13 Pembroke Road Sevenoaks Kent TN13 1XR on 12 October 2010 (1 page) |
2 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Director's details changed for Joe Donovan on 30 August 2010 (2 pages) |
22 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
8 April 2009 | Return made up to 31/08/08; full list of members (6 pages) |
20 November 2008 | Appointment terminated director alberto kossatz (1 page) |
8 September 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 April 2007 | Registered office changed on 14/04/07 from: 6 breams buildings london EC4A 1QL (1 page) |
11 October 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | New director appointed (2 pages) |
15 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 6 breams buildings london EC4A 1HP (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
16 August 2005 | Particulars of mortgage/charge (5 pages) |
26 July 2005 | Memorandum and Articles of Association (11 pages) |
24 June 2005 | New secretary appointed (1 page) |
17 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
26 May 2005 | Memorandum and Articles of Association (6 pages) |
26 May 2005 | Resolutions
|
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Declaration of assistance for shares acquisition (4 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned;director resigned (1 page) |
26 April 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 January 2004 | Director resigned (1 page) |
29 August 2003 | Return made up to 31/08/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 August 2002 | Return made up to 31/08/02; full list of members (7 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 August 2001 | Return made up to 31/08/01; full list of members
|
4 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
29 August 2000 | Return made up to 31/08/00; full list of members (7 pages) |
20 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
27 August 1999 | Return made up to 31/08/99; full list of members
|
11 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
3 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
31 January 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
31 January 1996 | Accounting reference date shortened from 30/04 to 31/03 (1 page) |
11 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
20 August 1980 | Accounts made up to 30 April 1980 (6 pages) |
9 January 1980 | Accounts made up to 30 April 1979 (8 pages) |
30 November 1962 | Incorporation (12 pages) |