London
SW10 9JU
Director Name | Mr Kay Patrick Despard |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2015(37 years after company formation) |
Appointment Duration | 8 years (closed 03 January 2023) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Office D160 First Floor, Block D New Covent Garden London SW8 5LL |
Director Name | Max Herbert Despard |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 20 March 1992) |
Role | Company Director |
Correspondence Address | 30 Tregunter Road London SW10 9LQ |
Director Name | Mrs Joanna Mary Williams |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 23 February 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Oakley House London SW1X 9PP |
Director Name | Mr Llewellyn Roy Williams |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 29 years, 11 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakley House 103 Sloane Street London SW1X 9PP |
Secretary Name | Mrs Joanna Mary Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 27 years, 2 months (resigned 23 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Oakley House London SW1X 9PP |
Director Name | Mr Max Herbert Despard |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1994(16 years, 2 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 06 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Redcliffe Mews London SW10 9JU |
Director Name | Mr Michael Andrew Holmes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(37 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 07 June 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Office D160 First Floor, Block D New Covent Garden London SW8 5LL |
Telephone | 020 72353944 |
---|---|
Telephone region | London |
Registered Address | Office D160 First Floor, Block D New Covent Garden London SW8 5LL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
200k at £1 | Chimestone Property Developments LTD 85.11% Preference |
---|---|
35k at £1 | Chimestone Property Developments LTD 14.89% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,120,989 |
Current Liabilities | £145,282 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 June 1996 | Delivered on: 29 June 1996 Satisfied on: 4 July 1997 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motor showroom & ancillary offices at st mary's way stockport greater manchester t/no GM617142 & part GM705511. See the mortgage charge document for full details. Fully Satisfied |
---|---|
23 September 1992 | Delivered on: 26 September 1992 Satisfied on: 26 February 1998 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Motor showroom and ancilliary offices at st mary's way stockport greater manchester part title no CH22627 land and buildings on the north west side of saighton lane waverton cheshire title no CH296885 tog with all buildings structures and fixtures ( including trade) fixed plant and machinery the benefit of the goodwill of the business and the benefit of all licences held floating charge all other undertaking and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1986 | Delivered on: 7 January 1987 Satisfied on: 22 September 1992 Persons entitled: R. Raphael & Sons PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the west side of newton street, hyde, tameside title no:- gm 193468. Fully Satisfied |
7 March 1986 | Delivered on: 22 March 1986 Persons entitled: Hewer White Trust LTD. Classification: Legal charge Secured details: £89,732.00. Particulars: F/H land at brinksway, stockport greater manchester k/a bronksway trading estate, stockport. Buildings k/a waterloo engineering works, gorsey, mount street stockport in the county of greater manchester. Fully Satisfied |
7 July 1982 | Delivered on: 15 July 1982 Satisfied on: 22 September 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H industrial buildings and main mill at meadow mill, water street, portwood stockport, greater manchester title no's ch 16642, ch 9022 and ch 17643. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1991 | Delivered on: 25 April 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south east side of gorsey mount street stockport cheshire. Title number gm 408962 and/or the proceeds of the sale thereof. Outstanding |
18 April 1991 | Delivered on: 25 April 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of gorsey mount street stockport cheshire. Title number gm 457126 and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 January 1987 | Delivered on: 13 January 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings lying between gorsey mount st., And shawcross st, stockport greater manchester. T.no:- ch 22627 and/the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 January 1985 | Delivered on: 6 February 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H / l/h property k/a commercial rd., Hazel grove stockport and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 1997 | Delivered on: 23 June 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage freehold and leasehold property at hempshaw works, canal street/joules court, stockport, greater manchester title numbers gm 240225 and gm 731146 including all covenants and rights affecting or concerning the property. By way of fixed charge the plant, machinery and fixtures and fittings, the furniture, furnishings, equipment, tools and other chattels, goodwill of any business and the proceeds of any insurance. Outstanding |
26 November 1996 | Delivered on: 30 November 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge. Particulars: By way of legal mortgage land and buildings on the north west side of saighton lane waverton chester cheshire (the "property") all covenants and rights affecting or concerning the property and any share from time to time held by the company in any landlord or management company of the property, by way of fixed charge, the plant machinery and fixtures and fittings; the furniture furnishings equipment tools and other chattels; the present and future goodwill of any business and the proceeds of any insurance from time to time affecting the property or the assets referred to above.. See the mortgage charge document for full details. Outstanding |
3 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2022 | Application to strike the company off the register (1 page) |
9 June 2022 | Termination of appointment of Michael Andrew Holmes as a director on 7 June 2022 (1 page) |
9 June 2022 | Cessation of Michael Andrew Holmes as a person with significant control on 7 June 2022 (1 page) |
16 May 2022 | Total exemption full accounts made up to 31 May 2021 (4 pages) |
12 May 2022 | Statement of capital on 12 May 2022
|
12 May 2022 | Solvency Statement dated 17/03/22 (1 page) |
22 March 2022 | Resolutions
|
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
13 December 2021 | Termination of appointment of Llewellyn Roy Williams as a director on 30 November 2021 (1 page) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
27 January 2020 | Previous accounting period extended from 30 April 2019 to 31 May 2019 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
15 May 2019 | Termination of appointment of Joanna Mary Williams as a director on 23 February 2019 (1 page) |
15 May 2019 | Termination of appointment of Joanna Mary Williams as a secretary on 23 February 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
12 June 2017 | Registered office address changed from 61,Link House New Covent Garden Nine Elms London SW8 5PA to Office D160 First Floor, Block D New Covent Garden London SW8 5LL on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from 61,Link House New Covent Garden Nine Elms London SW8 5PA to Office D160 First Floor, Block D New Covent Garden London SW8 5LL on 12 June 2017 (1 page) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 January 2017 | Termination of appointment of Max Herbert Despard as a director on 6 January 2017 (1 page) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Termination of appointment of Max Herbert Despard as a director on 6 January 2017 (1 page) |
2 April 2016 | Satisfaction of charge 10 in full (4 pages) |
2 April 2016 | Satisfaction of charge 10 in full (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
2 February 2015 | Appointment of Mr Michael Andrew Holmes as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Kay Patrick Despard as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Kay Patrick Despard as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Michael Andrew Holmes as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Kay Patrick Despard as a director on 1 January 2015 (2 pages) |
2 February 2015 | Appointment of Mr Michael Andrew Holmes as a director on 1 January 2015 (2 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Register(s) moved to registered inspection location (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
23 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
23 June 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (6 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
12 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
5 March 2003 | Full accounts made up to 30 April 2002 (13 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
30 May 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (13 pages) |
1 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 May 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (13 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
4 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 November 1999 | Return made up to 31/12/98; no change of members
|
5 November 1999 | Return made up to 31/12/98; no change of members
|
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (14 pages) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 1998 | Return made up to 31/12/97; no change of members
|
10 February 1998 | Return made up to 31/12/97; no change of members
|
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
23 June 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | New director appointed (3 pages) |
11 March 1997 | New director appointed (3 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
11 March 1997 | Return made up to 31/12/96; full list of members (7 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (14 pages) |
14 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
14 December 1996 | Declaration of mortgage charge released/ceased (1 page) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
30 November 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Return made up to 31/12/95; no change of members (5 pages) |
21 August 1996 | Return made up to 31/12/95; no change of members (5 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
29 June 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
25 May 1995 | Return made up to 31/12/94; full list of members
|
25 May 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 January 1985 | Accounts made up to 31 March 1982 (12 pages) |
26 January 1985 | Accounts made up to 31 March 1983 (12 pages) |
26 January 1985 | Accounts made up to 31 March 1982 (12 pages) |
26 January 1985 | Accounts made up to 31 March 1983 (12 pages) |
5 September 1984 | Annual return made up to 31/12/83 (6 pages) |
5 September 1984 | Annual return made up to 31/12/83 (6 pages) |
3 February 1983 | Accounts made up to 31 March 1981 (10 pages) |
3 February 1983 | Accounts made up to 31 March 1981 (10 pages) |
28 December 1977 | Incorporation (14 pages) |
28 December 1977 | Incorporation (14 pages) |