London
NW3 2QF
Secretary Name | Mr Darius Tahernia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 26 years, 1 month (closed 06 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 St Crispins Close London NW3 2QF |
Director Name | Graham Bradshaw Nearn |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(20 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 24 October 2009) |
Role | Company Director |
Correspondence Address | Winburne Ashurst Tunbridge Wells Kent TN3 9TB |
Registered Address | Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Darius Tahernia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,179 |
Cash | £2 |
Current Liabilities | £20,560 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 April 2006 | Delivered on: 5 May 2006 Satisfied on: 29 March 2010 Persons entitled: Aib Group (UK) P.L.C Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
---|---|
3 April 2006 | Delivered on: 5 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: 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. Particulars: The gables 31 high street ramsey cambridgeshire. Outstanding |
19 September 2001 | Delivered on: 2 October 2001 Persons entitled: Dunbar Bank PLC Classification: Deed of subordination Secured details: All monies due or to become due from petersham road developments limited ("the borrower") to the chargee under an agreement constituted by a facility letter dated 2 may 2001 (as defined) under which the chargee agreed to make a loan facility of £6,475,000 available to the borrower. Particulars: The money or other assets which the company receives in contravention of clause 3 or clause 4.2 of the subordination deed. Outstanding |
30 November 1983 | Delivered on: 15 December 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 155, battersea rise, battersea, wandsworth, london SW11 title no sgl 174763. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 November 1983 | Delivered on: 15 December 1983 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157, battersea rise, battersea, wandsworth, london SW11. Title no. Ln 61295. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
21 December 1978 | Delivered on: 29 December 1978 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 mansfield rd, london NW3 428061. Outstanding |
24 July 1973 | Delivered on: 14 August 1973 Persons entitled: Jacobs Kroll and Company LTD Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 holmdale road, west hampstead london N.W.6. Outstanding |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2017 | Application to strike the company off the register (3 pages) |
13 November 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
2 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Toronto House 49a South End Croydon CR9 1LT to Suite 70, Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 16 June 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Termination of appointment of Graham Nearn as a director (1 page) |
14 January 2010 | Director's details changed for Mr. Darius Tahernia on 31 December 2009 (2 pages) |
14 January 2010 | Termination of appointment of Graham Nearn as a director (1 page) |
14 January 2010 | Director's details changed for Mr. Darius Tahernia on 31 December 2009 (2 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members
|
6 January 2006 | Return made up to 31/12/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
29 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
16 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members
|
7 January 2002 | Return made up to 31/12/01; full list of members
|
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members
|
1 February 2001 | Return made up to 31/12/00; full list of members
|
17 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
17 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
30 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
7 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
10 September 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 December 1996 | Return made up to 31/12/96; full list of members
|
30 December 1996 | Return made up to 31/12/96; full list of members
|
24 June 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 June 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
16 May 1996 | Registered office changed on 16/05/96 from: 7 portland place 2ND floor london W1N 3AA (1 page) |
16 May 1996 | Registered office changed on 16/05/96 from: 7 portland place 2ND floor london W1N 3AA (1 page) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
16 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |