73 Albert Bridge Road
London
SW11 4DS
Director Name | Anthony Walter Humphries |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 32 Beccles Drive Barking Essex IG11 9HX |
Director Name | Margaret Patricia Humphries |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 40 Sandringham Road Barking Essex IG11 9AJ |
Secretary Name | Tina Ellen Humphries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(21 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | 32 Beccles Drive Barking Essex IG11 9HX |
Director Name | Leslie Kay Stennett |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 34 Hillhouse Road Streatham London SW16 2AQ |
Secretary Name | Mary Cathrine Stennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(22 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 99 Macmillan Way London SW17 6AT |
Director Name | Mr Paul Joseph Glynn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beech Farm House Rock Hill Orpington Kent BR6 7PJ |
Secretary Name | Mrs Elaine Suzanne Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Beech Farm House Rock Hill Orpington Kent BR6 7PJ |
Director Name | Mr Stephen Anthony Green |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 77 Scholars Walk Langley Slough Berkshire SL3 8LZ |
Secretary Name | Mrs Lyn Frances Charnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2007(36 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lancaster Drive Bovingdon Hertfordshire HP3 0RX |
Director Name | Mr John Gerard Sweeney |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2012(40 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trout Lane Depot Trout Lane Yiewsley Middlesex UB7 7SA |
Registered Address | 4th Floor 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
7 January 2009 | Delivered on: 10 January 2009 Persons entitled: Coldunell Limited Classification: Deed of loan and legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Lease dated 14 november 2007 of unit d, creek road, barking, see image for full details. Outstanding |
---|---|
7 January 2009 | Delivered on: 10 January 2009 Persons entitled: Coldunell Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 March 2024 | Accounts for a dormant company made up to 30 September 2023 (4 pages) |
---|---|
18 January 2024 | Change of details for Highground Properties Limited as a person with significant control on 17 January 2024 (2 pages) |
18 January 2024 | Registered office address changed from 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 18 January 2024 (1 page) |
18 May 2023 | Accounts for a dormant company made up to 30 September 2022 (8 pages) |
16 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
19 May 2022 | Withdraw the company strike off application (1 page) |
19 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 12 May 2021 with updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
22 March 2021 | Change of details for Highground Properties Limited as a person with significant control on 1 March 2021 (2 pages) |
4 February 2021 | Registered office address changed from First Floor 24-25 New Bond Street London W1S 2RR England to 1st Floor Sutherland House 5-6 Argyll Street London W1F 7TE on 4 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 September 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
8 September 2020 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to First Floor 24-25 New Bond Street London W1S 2RR on 8 September 2020 (1 page) |
18 March 2020 | Voluntary strike-off action has been suspended (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (4 pages) |
20 December 2019 | Satisfaction of charge 2 in full (1 page) |
20 December 2019 | Satisfaction of charge 1 in full (1 page) |
13 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
6 July 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
2 August 2016 | Director's details changed for Michael Barnett on 1 August 2016 (2 pages) |
2 August 2016 | Director's details changed for Michael Barnett on 1 August 2016 (2 pages) |
1 June 2016 | Current accounting period extended from 5 May 2016 to 30 September 2016 (3 pages) |
1 June 2016 | Current accounting period extended from 5 May 2016 to 30 September 2016 (3 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
24 May 2016 | Receiver's abstract of receipts and payments to 10 May 2016 (2 pages) |
24 May 2016 | Receiver's abstract of receipts and payments to 10 May 2016 (2 pages) |
24 May 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 March 2016 | Receiver's abstract of receipts and payments to 11 March 2016 (2 pages) |
23 March 2016 | Receiver's abstract of receipts and payments to 11 March 2016 (2 pages) |
11 February 2016 | Accounts for a dormant company made up to 5 May 2015 (5 pages) |
11 February 2016 | Accounts for a dormant company made up to 5 May 2015 (5 pages) |
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Accounts for a dormant company made up to 5 May 2014 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 5 May 2014 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 5 May 2014 (5 pages) |
9 April 2015 | Appointment of Michael Barnett as a director on 12 March 2015 (3 pages) |
9 April 2015 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom to New Burlington House 1075 Finchley Road London NW11 0PU on 9 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of John Gerard Sweeney as a director on 12 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of Lyn Frances Charnock as a secretary on 12 March 2015 (2 pages) |
9 April 2015 | Termination of appointment of John Gerard Sweeney as a director on 12 March 2015 (2 pages) |
9 April 2015 | Appointment of Michael Barnett as a director on 12 March 2015 (3 pages) |
8 April 2015 | Appointment of receiver or manager (8 pages) |
8 April 2015 | Appointment of receiver or manager (8 pages) |
2 September 2014 | Restoration by order of the court (3 pages) |
2 September 2014 | Restoration by order of the court (3 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2012 | Appointment of Mr John Gerard Sweeney as a director (2 pages) |
8 March 2012 | Appointment of Mr John Gerard Sweeney as a director (2 pages) |
7 March 2012 | Termination of appointment of Stephen Green as a director (1 page) |
7 March 2012 | Termination of appointment of Stephen Green as a director (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | Accounts for a dormant company made up to 5 May 2010 (3 pages) |
20 September 2011 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2011-09-20
|
20 September 2011 | Accounts for a dormant company made up to 5 May 2010 (3 pages) |
20 September 2011 | Accounts for a dormant company made up to 5 May 2010 (3 pages) |
19 September 2011 | Administrative restoration application (3 pages) |
19 September 2011 | Administrative restoration application (3 pages) |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Accounts for a dormant company made up to 5 May 2009 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 5 May 2009 (1 page) |
6 April 2010 | Accounts for a dormant company made up to 5 May 2009 (1 page) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
25 September 2009 | Return made up to 20/09/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 May 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 May 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 5 May 2008 (3 pages) |
29 July 2009 | Return made up to 20/09/08; full list of members (3 pages) |
29 July 2009 | Return made up to 20/09/08; full list of members (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 5 May 2007 (3 pages) |
29 July 2009 | Total exemption small company accounts made up to 5 May 2007 (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middlesex UB8 2GH (1 page) |
29 July 2009 | Total exemption small company accounts made up to 5 May 2007 (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from unit 4 grand union office park packet boat lane cowley uxbridge middlesex UB8 2GH (1 page) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 87/89 park lane hornchurch essex RM11 1BH (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: 87/89 park lane hornchurch essex RM11 1BH (1 page) |
7 January 2008 | Director resigned (1 page) |
29 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
29 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
13 December 2006 | Return made up to 20/09/06; full list of members (3 pages) |
13 December 2006 | Return made up to 20/09/06; full list of members (3 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: 138-140 park lane hornchurch essex RM11 1BE (1 page) |
28 November 2006 | Accounts for a dormant company made up to 5 May 2006 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 5 May 2006 (1 page) |
28 November 2006 | Accounts for a dormant company made up to 5 May 2006 (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
27 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 5 May 2005 (4 pages) |
13 September 2005 | Accounts for a dormant company made up to 5 May 2005 (4 pages) |
13 September 2005 | Accounts for a dormant company made up to 5 May 2005 (4 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
24 September 2004 | Return made up to 20/09/04; full list of members (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 5 May 2004 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 5 May 2004 (4 pages) |
26 July 2004 | Accounts for a dormant company made up to 5 May 2004 (4 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
13 October 2003 | Return made up to 20/09/03; full list of members (5 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 5 May 2003 (4 pages) |
15 September 2003 | Accounts for a dormant company made up to 5 May 2003 (4 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Accounts for a dormant company made up to 5 May 2003 (4 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (5 pages) |
25 September 2002 | Return made up to 20/09/02; full list of members (5 pages) |
16 September 2002 | Accounts for a dormant company made up to 5 May 2002 (4 pages) |
16 September 2002 | Accounts for a dormant company made up to 5 May 2002 (4 pages) |
16 September 2002 | Accounts for a dormant company made up to 5 May 2002 (4 pages) |
7 March 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
7 March 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
7 March 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
4 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
6 March 2001 | Accounts for a dormant company made up to 5 May 2000 (3 pages) |
6 March 2001 | Accounts for a dormant company made up to 5 May 2000 (3 pages) |
6 March 2001 | Accounts for a dormant company made up to 5 May 2000 (3 pages) |
16 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
16 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
3 March 2000 | Accounts for a dormant company made up to 5 May 1999 (3 pages) |
3 March 2000 | Accounts for a dormant company made up to 5 May 1999 (3 pages) |
3 March 2000 | Accounts for a dormant company made up to 5 May 1999 (3 pages) |
24 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
24 November 1999 | Return made up to 20/09/99; full list of members (6 pages) |
4 March 1999 | Resolutions
|
4 March 1999 | Resolutions
|
4 March 1999 | Accounts for a dormant company made up to 5 May 1998 (3 pages) |
4 March 1999 | Accounts for a dormant company made up to 5 May 1998 (3 pages) |
4 March 1999 | Accounts for a dormant company made up to 5 May 1998 (3 pages) |
17 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 20/09/98; full list of members (6 pages) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H sad (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: 27-31 blandford street london W1H sad (1 page) |
3 March 1998 | Accounts for a small company made up to 5 May 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 5 May 1997 (4 pages) |
3 March 1998 | Accounts for a small company made up to 5 May 1997 (4 pages) |
1 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
1 October 1997 | Return made up to 20/09/97; full list of members (5 pages) |
4 February 1997 | Accounts for a small company made up to 5 May 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 5 May 1996 (4 pages) |
4 February 1997 | Accounts for a small company made up to 5 May 1996 (4 pages) |
21 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
21 October 1996 | Return made up to 20/09/96; full list of members (5 pages) |
1 March 1996 | Accounts for a small company made up to 5 May 1995 (4 pages) |
1 March 1996 | Accounts for a small company made up to 5 May 1995 (4 pages) |
1 March 1996 | Accounts for a small company made up to 5 May 1995 (4 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (12 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 December 1982 | Accounts made up to 5 May 1982 (10 pages) |
2 December 1982 | Accounts made up to 5 May 1982 (10 pages) |
2 December 1982 | Accounts made up to 5 May 1982 (10 pages) |
6 May 1971 | Incorporation (12 pages) |
6 May 1971 | Incorporation (12 pages) |
26 April 1971 | Increase in nominal capital (1 page) |
26 April 1971 | Increase in nominal capital (1 page) |