Wimbledon
London
SW19 7PT
Secretary Name | The Estate Of David Laurence Massie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2003(29 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 25 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Alan Road Wimbledon London SW19 7PT |
Director Name | Mr Andrew David Denzil Crichton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 28 May 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waverley Farm Le Mont Arthur St Brelade Jersey JE3 8AH |
Secretary Name | David Laurence Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 October 1994) |
Role | Company Director |
Correspondence Address | Hatchford House Ockham Lane Hatchford Cobham Surrey KT11 1LP |
Secretary Name | Mr Vivian James Maguire |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1994(21 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northridge East Hill South Bank Westerham Kent TN16 1EN |
Secretary Name | Edmund Patrick Harty Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(29 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 May 2003) |
Role | Company Director |
Correspondence Address | Flat 2 25 Maiden Lane Covent Garden London WC2E 7NR |
Registered Address | 43-44 New Bond Street 3rd Floor London W1S 2SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
375k at £1 | Curzon Nominees LTD 100.00% Ordinary |
---|---|
1 at £1 | David Laurence Massie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,947 |
Cash | £51,747 |
Current Liabilities | £539,186 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
1 November 1994 | Delivered on: 8 November 1994 Persons entitled: Wren Equipment Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all of the company's fixed assets including property (if any) and the proceeds and products thereof and by way of floating charge all the company's floating assets and the proceeds and products thereof. Outstanding |
---|---|
18 December 1986 | Delivered on: 6 January 1987 Satisfied on: 17 May 1991 Persons entitled: Portfolio Leasing (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a letter of even date. Particulars: 1) all plant macinery equipment vehicles computers tools spare parts & office & other equipment 2) all book & other debts 3) all book & other debts both present & future 3) undertaking and all property and assets present and future. Fully Satisfied |
24 January 1986 | Delivered on: 6 February 1986 Persons entitled: Banco Hispano Americano Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 24/1/86. Particulars: All rights title benefit and interests of the company whatsoever both present and future under a lease agreement for the lease of motor vehicles (see doc M25FOR further details). Fully Satisfied |
31 January 1986 | Delivered on: 19 February 1986 Satisfied on: 14 February 1989 Persons entitled: Manufacturers Hanover Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 31/1/86 at schedule dated 31/1/86. Particulars: A master lease agreement dated 31 january 1986 a guarantee dated 31 january 1986 a repurchase agreement dated 27 january 1986 a guarantee dated 30 january (see doc M24 for further details). Fully Satisfied |
18 September 1985 | Delivered on: 25 September 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
27 November 1981 | Delivered on: 9 December 1981 Persons entitled: Kleinwort Benson LTD Classification: Deed of charge Secured details: All monies due or to become due from thecompany to the chargee under the terms of a facility letter dated 3/11/84. Particulars: The goods purchased with funds made available to the facility letter dated 3/11/81 (see doc M22). Fully Satisfied |
25 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2018 | Application to strike the company off the register (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Registered office address changed from 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA England to 43-44 New Bond Street 3rd Floor London W1S 2SA on 1 May 2018 (1 page) |
16 April 2018 | Registered office address changed from 5 Alan Road Wimbledon London SW19 7PT to 43-44 43-44 New Bond Street 3rd Floor London W1S 2SA on 16 April 2018 (1 page) |
8 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (7 pages) |
6 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
24 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-24
|
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
16 September 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
17 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
3 May 2012 | Accounts for a dormant company made up to 31 July 2011 (4 pages) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
18 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
30 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
9 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
9 July 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Appointment terminated director andrew crichton (1 page) |
1 June 2009 | Appointment terminated director andrew crichton (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from, 117 jermyn street, london, SW1Y 6HH (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from, 117 jermyn street, london, SW1Y 6HH (1 page) |
20 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
28 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 7 apple tree yard, duke of york street, london, SW1Y 6LD (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 7 apple tree yard, duke of york street, london, SW1Y 6LD (1 page) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
23 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
17 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
8 February 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (8 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
1 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
30 January 2004 | Return made up to 24/12/03; full list of members
|
30 January 2004 | Return made up to 24/12/03; full list of members
|
11 December 2003 | Registered office changed on 11/12/03 from: fitzroy house, 18-20 grafton street, mayfair, london W1X 3LE (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: fitzroy house, 18-20 grafton street, mayfair, london W1X 3LE (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
2 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
7 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 24/12/02; full list of members (7 pages) |
19 November 2002 | New secretary appointed (2 pages) |
19 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
2 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
2 June 2002 | Full accounts made up to 31 July 2001 (10 pages) |
21 January 2002 | Return made up to 24/12/01; no change of members (5 pages) |
21 January 2002 | Return made up to 24/12/01; no change of members (5 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
1 June 2001 | Full accounts made up to 31 July 2000 (11 pages) |
9 January 2001 | Return made up to 24/12/00; no change of members (4 pages) |
9 January 2001 | Return made up to 24/12/00; no change of members (4 pages) |
2 October 2000 | Full accounts made up to 31 July 1998 (11 pages) |
2 October 2000 | Full accounts made up to 31 July 1998 (11 pages) |
2 October 2000 | Full accounts made up to 31 July 1999 (11 pages) |
2 October 2000 | Full accounts made up to 31 July 1999 (11 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (9 pages) |
5 January 2000 | Return made up to 24/12/99; full list of members (9 pages) |
31 March 1999 | Full accounts made up to 31 July 1997 (11 pages) |
31 March 1999 | Full accounts made up to 31 July 1997 (11 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Director's particulars changed (1 page) |
30 December 1998 | Return made up to 24/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 24/12/98; full list of members (7 pages) |
7 January 1998 | Return made up to 24/12/97; full list of members (7 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 107 cannon street, london, EC4N 5AD (1 page) |
7 January 1998 | Return made up to 24/12/97; full list of members (7 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 107 cannon street, london, EC4N 5AD (1 page) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
5 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Return made up to 24/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 24/12/96; full list of members (7 pages) |
10 January 1997 | Director's particulars changed (1 page) |
21 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
21 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 May 1996 | Auditor's resignation (1 page) |
19 May 1996 | Auditor's resignation (1 page) |
5 March 1996 | Full accounts made up to 31 July 1993 (11 pages) |
5 March 1996 | Full accounts made up to 31 July 1994 (12 pages) |
5 March 1996 | Full accounts made up to 31 July 1994 (12 pages) |
5 March 1996 | Full accounts made up to 31 July 1993 (11 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
29 February 1996 | Director's particulars changed (2 pages) |
23 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
23 January 1996 | Director's particulars changed (1 page) |
23 January 1996 | Return made up to 24/12/95; full list of members (8 pages) |
23 January 1996 | Director's particulars changed (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street, london, W1Y 7FJ (1 page) |
31 October 1995 | Registered office changed on 31/10/95 from: 12 curzon street, london, W1Y 7FJ (1 page) |
20 September 1994 | Registered office changed on 20/09/94 from: 107 cannon street, london, EC4N 5AD (1 page) |
20 September 1994 | Registered office changed on 20/09/94 from: 107 cannon street, london, EC4N 5AD (1 page) |
5 September 1993 | Full accounts made up to 31 July 1992 (13 pages) |
5 September 1993 | Full accounts made up to 31 July 1992 (13 pages) |
7 April 1992 | Full accounts made up to 30 April 1991 (13 pages) |
7 April 1992 | Full accounts made up to 30 April 1991 (13 pages) |
21 August 1991 | Registered office changed on 21/08/91 from: friary court, 65 crutched friars, london, EC3N 2NP (1 page) |
21 August 1991 | Registered office changed on 21/08/91 from: friary court, 65 crutched friars, london, EC3N 2NP (1 page) |
16 May 1991 | Full accounts made up to 30 April 1990 (13 pages) |
16 May 1991 | Full accounts made up to 30 April 1990 (13 pages) |
16 May 1990 | Full accounts made up to 31 December 1988 (10 pages) |
16 May 1990 | Full accounts made up to 31 December 1988 (10 pages) |
15 May 1989 | Registered office changed on 15/05/89 from: gateway house, 322 regents park road, london, N3 2LP (1 page) |
15 May 1989 | Registered office changed on 15/05/89 from: gateway house, 322 regents park road, london, N3 2LP (1 page) |
21 October 1988 | Registered office changed on 21/10/88 from: markheath house, 1238 high road, whetstone, london N20 olh (1 page) |
21 October 1988 | Registered office changed on 21/10/88 from: markheath house, 1238 high road, whetstone, london N20 olh (1 page) |
18 August 1987 | Return made up to 10/07/87; full list of members (4 pages) |
18 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
18 August 1987 | Full accounts made up to 31 December 1986 (12 pages) |
18 August 1987 | Return made up to 10/07/87; full list of members (4 pages) |
13 August 1986 | Full accounts made up to 31 January 1986 (12 pages) |
13 August 1986 | Full accounts made up to 31 January 1986 (12 pages) |
29 June 1973 | Incorporation (12 pages) |
29 June 1973 | Incorporation (12 pages) |