London
N2 0PS
Director Name | Mr Bashir Jafferali Dhalla |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2022(51 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 03 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
Director Name | Mr Benjamin Brahms |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 20 years, 2 months (resigned 24 March 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Beaulieu Courtenay Avenue London N6 4LP |
Director Name | John Edwards |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Sylvanhurst Tower Hill Dorking Surrey RH4 2AN |
Director Name | Ariela Sef |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 May 2000) |
Role | Company Director |
Correspondence Address | 24 Downshire Hill Hampstead London NW3 1NT |
Secretary Name | Nicholas Samuel Usiskin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 17 Northmoor Road Oxford Oxfordshire OX2 6UW |
Director Name | Mr Solomon Abramovich |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 February 2022) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Downshire Hill London NW3 1NT |
Website | www.vilniusgolfandsparesort.com |
---|
Registered Address | Wedderburn House 1 Wedderburn Road London NW3 5QR |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
800 at £1 | Spec Group LTD 80.00% Ordinary |
---|---|
200 at £1 | Solomon Abramovich 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,471,732 |
Cash | £288,190 |
Current Liabilities | £203,977 |
Latest Accounts | 30 April 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
11 November 2003 | Delivered on: 26 November 2003 Satisfied on: 8 February 2007 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 33 ovington square, brompton SW3 1LJ t/n LN101703 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property. Fully Satisfied |
---|---|
1 August 2000 | Delivered on: 18 August 2000 Satisfied on: 8 February 2007 Persons entitled: Woolwich PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever. Particulars: 33 ovington square brompton london t/n LN101703 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business. Fully Satisfied |
14 February 2000 | Delivered on: 23 February 2000 Satisfied on: 7 March 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilties Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated us dollar account and numbered 11325817 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Fully Satisfied |
13 May 1996 | Delivered on: 29 May 1996 Satisfied on: 2 June 2000 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from cii trading limited to the chargee on any account whatsoever. Particulars: Property at 33 ovington square london with the benefit of all rights licences and guarantees and the goodwill of the business. See the mortgage charge document for full details. Fully Satisfied |
6 March 1990 | Delivered on: 9 March 1990 Satisfied on: 24 May 2000 Persons entitled: Fidelity Bank N A Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 ovington square london SW3 t/n ln 101703 together with all buildings and erections (please see doc for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1990 | Delivered on: 8 March 1990 Satisfied on: 24 May 2000 Persons entitled: Fidelity Bank Na Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All documentary credit, bills of exchange, etc and all other property of the company and all right, title and interest of the company in any letter of credit. Fully Satisfied |
18 October 1988 | Delivered on: 24 October 1988 Satisfied on: 24 May 2000 Persons entitled: Fidelity Bank N A 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. Fully Satisfied |
29 June 1988 | Delivered on: 5 July 1988 Satisfied on: 24 May 2000 Persons entitled: Fidelity Bank N A Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts standing to the credit of all accounts of the company with the bank. Fully Satisfied |
22 November 1984 | Delivered on: 30 November 1984 Satisfied on: 23 December 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts due owing or incurred to the company. Fully Satisfied |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2022 | Application to strike the company off the register (3 pages) |
5 September 2022 | Micro company accounts made up to 30 April 2022 (5 pages) |
21 February 2022 | Appointment of Mr Bashir Jafferali Dhalla as a director on 21 February 2022 (2 pages) |
21 February 2022 | Termination of appointment of Solomon Abramovich as a director on 21 February 2022 (1 page) |
17 February 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
21 April 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
1 March 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
8 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
29 December 2019 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
9 February 2017 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
23 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-23
|
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-14
|
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 December 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 March 2012 | Appointment of Mr Solomon Abramovich as a director (2 pages) |
28 March 2012 | Appointment of Mr Solomon Abramovich as a director (2 pages) |
28 March 2012 | Termination of appointment of Benjamin Brahms as a director (1 page) |
28 March 2012 | Termination of appointment of Benjamin Brahms as a director (1 page) |
23 February 2012 | Secretary's details changed for Mr Bashir Jafferali Dhalla on 31 December 2011 (2 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Secretary's details changed for Mr Bashir Jafferali Dhalla on 31 December 2011 (2 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Rowlandson House 289/293 Ballards Lane London N12 8NP on 26 January 2011 (1 page) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 February 2010 | Director's details changed for Mr Benjamin Brahms on 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Benjamin Brahms on 30 September 2009 (1 page) |
16 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Benjamin Brahms on 31 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Benjamin Brahms on 30 September 2009 (1 page) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
19 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
15 October 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
15 October 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
1 May 2008 | Secretary's change of particulars / bashir dhalla / 01/04/2008 (1 page) |
1 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / benjamin brahms / 01/04/2008 (1 page) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 May 2008 | Location of register of members (1 page) |
1 May 2008 | Secretary's change of particulars / bashir dhalla / 01/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / benjamin brahms / 01/04/2008 (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: spec house 33 ovington square london SW3 1LJ (1 page) |
20 July 2007 | Full accounts made up to 30 April 2006 (10 pages) |
20 July 2007 | Full accounts made up to 30 April 2006 (10 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Location of register of members (1 page) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 May 2006 | Full accounts made up to 30 April 2005 (10 pages) |
31 May 2006 | Full accounts made up to 30 April 2005 (10 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
14 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 April 2003 (10 pages) |
6 May 2004 | Full accounts made up to 30 April 2003 (10 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (10 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 January 2001 | Return made up to 31/12/00; full list of members
|
18 August 2000 | Particulars of mortgage/charge (7 pages) |
18 August 2000 | Particulars of mortgage/charge (7 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
23 February 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Particulars of mortgage/charge (5 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
15 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
15 April 1999 | Full accounts made up to 30 April 1998 (10 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
3 March 1998 | Full accounts made up to 30 April 1997 (10 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (10 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
10 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (10 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
13 April 1971 | Company name changed\certificate issued on 13/04/71 (2 pages) |
13 April 1971 | Company name changed\certificate issued on 13/04/71 (2 pages) |
26 November 1970 | Incorporation (10 pages) |
26 November 1970 | Incorporation (10 pages) |