London
NW3 6YD
Secretary Name | Mrs Nathalie Louise Dwek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(32 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Frognal London NW3 6YD |
Director Name | Mr Alexander Dwek |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Frognal London NW3 6YD |
Director Name | Mrs Kathleen Dwek |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 13 Mayfair Court Mersey Road Manchester M20 2PY |
Secretary Name | Mrs Kathleen Dwek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 August 1997) |
Role | Company Director |
Correspondence Address | 13 Mayfair Court Mersey Road Manchester M20 2PY |
Secretary Name | Mrs Nathalie Louise Dwek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Frognal London NW3 6YD |
Director Name | Mr Joseph Clement Dwek |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Frognal London NW3 6YD |
Director Name | Mr Joseph Clement Dwek |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(32 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Frognal London NW3 6YD |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2008(32 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2008) |
Correspondence Address | Waverley House 7-12 Noel Street London W1F 8GQ |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
10k at £1 | Igp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,478,211 |
Current Liabilities | £3,478,211 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
9 December 2005 | Delivered on: 15 December 2005 Satisfied on: 16 May 2008 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from network north phase I LLP to the chargee on any account whatseover. Particulars: The deposit initially of £1,600,000 credited to account designation 63568322 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
---|---|
27 April 1995 | Delivered on: 17 May 1995 Satisfied on: 26 September 1995 Persons entitled: Robert Fleming & Co. Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20TH april 1995. 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. See the mortgage charge document for full details. Fully Satisfied |
7 April 1986 | Delivered on: 28 April 1986 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts (see doc M27). Fully Satisfied |
22 May 1985 | Delivered on: 23 May 1985 Satisfied on: 13 May 2008 Persons entitled: Wilcon Construction Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the building contract dated 16/11/86. Particulars: The benefit of an agreement dated 16TH of october 1984. Fully Satisfied |
14 October 1983 | Delivered on: 19 October 1983 Persons entitled: Trustee Savings Bank North West Classification: Charge Secured details: £460,000 due from the company to the chargee under the terms of a licence and development agreement dated 14/10/83 and a contract in writing dated 14/10/83. Particulars: Assignment of a licence and development agreement dated 14.10.83 and the full benefit thereof. Fully Satisfied |
14 October 1983 | Delivered on: 19 October 1983 Persons entitled: Trustee Savings Bank North West Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 14/10/83. Particulars: Assignment of a building contract dated 14/10/83 and the full benefit thereof. Fully Satisfied |
15 October 1982 | Delivered on: 2 March 1983 Persons entitled: Tysons (Contractors) PLC Classification: Mortgage Secured details: £129037 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Assignment of all moneys to become payable under the licence and development agreement dated 15/10/82. (see doc. M22). Fully Satisfied |
21 February 2006 | Delivered on: 23 February 2006 Satisfied on: 13 May 2008 Persons entitled: National Westminster Bank PLC Classification: Third party charge of deposit Secured details: All monies due or to become due from network north phase I LLP to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 63575876 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
13 June 1980 | Delivered on: 3 July 1980 Persons entitled: C.P.Chortarton Sons & Partners Limited Classification: Legal charge Secured details: £29,600 and all other monies due or to become due from the company to the chargee not exceeding £43,600. Particulars: 1) all that plot of land & bldgs on the S. side of langton st. Heywood, greater manchester. Title no:- gm 69238. 2) all that land & bldgs situate in holland st, heywood aforesaid as per an assignment dated 13.6.80. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (3 pages) |
19 January 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
16 September 2016 | Total exemption full accounts made up to 31 July 2016 (7 pages) |
5 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
25 November 2015 | Registered office address changed from 35 Frognal Hampstead London NW3 6YD to St Bride's House 10 Salisbury Square London EC4Y 8EH on 25 November 2015 (1 page) |
2 September 2015 | Accounts for a dormant company made up to 31 July 2015 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 May 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 March 2013 | Accounts for a small company made up to 31 July 2012 (5 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Accounts for a small company made up to 31 July 2010 (5 pages) |
17 March 2011 | Appointment of Alexander Dwek as a director (3 pages) |
17 March 2011 | Termination of appointment of Joseph Dwek as a director (2 pages) |
3 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a small company made up to 31 July 2009 (5 pages) |
16 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 August 2008 | Full accounts made up to 31 July 2007 (12 pages) |
21 July 2008 | Appointment terminated secretary hanover secretaries LIMITED (1 page) |
16 June 2008 | Secretary appointed nathalie louise dwek (2 pages) |
16 June 2008 | Director appointed joseph clement dwek (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
28 April 2008 | Appointment terminated secretary nathalie dwek (1 page) |
28 April 2008 | Secretary appointed hanover secretaries LIMITED (2 pages) |
28 April 2008 | Appointment terminated director joseph dwek (1 page) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Registered office changed on 03/12/07 from: 35 frognal london NW3 6YD (1 page) |
27 March 2007 | Full accounts made up to 31 July 2006 (13 pages) |
2 February 2007 | Return made up to 30/11/06; full list of members (5 pages) |
23 February 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
23 February 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Return made up to 30/11/05; full list of members (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
16 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
3 March 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
14 December 2003 | Return made up to 30/11/03; full list of members
|
19 March 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members
|
15 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members
|
16 January 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
11 January 2001 | Return made up to 30/11/00; full list of members
|
15 November 2000 | Registered office changed on 15/11/00 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
26 January 2000 | Return made up to 30/11/99; full list of members
|
18 January 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
21 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 July 1998 (5 pages) |
17 February 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
10 December 1997 | Return made up to 30/11/97; no change of members
|
16 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
11 November 1996 | Full accounts made up to 31 July 1996 (14 pages) |
4 December 1995 | Full accounts made up to 31 July 1995 (15 pages) |
27 November 1995 | Return made up to 30/11/95; full list of members (12 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
18 October 1993 | Company name changed industrial & general properties LIMITED\certificate issued on 19/10/93 (2 pages) |
25 June 1990 | Full group accounts made up to 31 July 1989 (19 pages) |
16 February 1989 | Full group accounts made up to 31 July 1988 (20 pages) |
16 September 1988 | Resolutions
|
14 October 1987 | Resolutions
|
9 July 1975 | Incorporation (10 pages) |