London
SW15 6XW
Director Name | Sally Breckenridge Grad |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box No.3831 London SW15 6XW |
Secretary Name | Sally Breckenridge Grad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 July 1991(12 years, 1 month after company formation) |
Appointment Duration | 26 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box No. 3831 London SW15 6XW |
Telephone | 020 84413759 |
---|---|
Telephone region | London |
Registered Address | 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Barnet EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrew Thomas Grad 50.00% Ordinary |
---|---|
1 at £1 | Sally Breckenridge Grad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£66,052 |
Current Liabilities | £117,977 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 July 1989 | Delivered on: 24 July 1989 Satisfied on: 29 November 2002 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: £66,500 and all other moneys due or to become due from the company to the chargee. Particulars: F/H property k/a 1-13 the priory and 47-55 webber street london SE1 t/n sgl 287526. Fully Satisfied |
---|---|
7 April 1987 | Delivered on: 23 April 1987 Satisfied on: 29 November 2002 Persons entitled: Tcb Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 1/13 the priory and 47/55 webber street london SE1 title no sgl 287526 floating charge all of its undertaking and all property and assets present and future including goodwill assignment of goodwill. Fully Satisfied |
8 January 1986 | Delivered on: 16 January 1986 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site adjoining 29 gwendolen avenue, wandsworth t/n ln 63983. Fully Satisfied |
21 November 1984 | Delivered on: 29 November 1984 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 blenheim crescent london borough of kensington & chelsea t/n ln 207130. Fully Satisfied |
23 March 1984 | Delivered on: 12 April 1984 Satisfied on: 29 November 2002 Persons entitled: Chancery Securities PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-13 the priory & 47/55 webber street london SE1 title no sgl 287526 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
16 January 1984 | Delivered on: 23 January 1984 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1-13 the priory and 47-55 webber street london borough of southwark t/n sgl 287526. Fully Satisfied |
26 August 1982 | Delivered on: 2 September 1982 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1 bovingdon road, fulham SW6 hammersmith title no ln 198226. Fully Satisfied |
29 September 1980 | Delivered on: 8 October 1980 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47-55 webber street southwark SE1 title no sgl 287526. Fully Satisfied |
30 September 1980 | Delivered on: 30 September 1980 Satisfied on: 29 November 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 blenheim crescent W11 kensington & chelsea title no ln 207130. Fully Satisfied |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2017 | Application to strike the company off the register (1 page) |
8 June 2017 | Application to strike the company off the register (1 page) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Andrew Thomas Grad on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Thomas Grad on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Sally Breckenridge Grad on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Andrew Thomas Grad on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Sally Breckenridge Grad on 2 July 2010 (2 pages) |
2 July 2010 | Director's details changed for Sally Breckenridge Grad on 2 July 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Sally Breckenridge Grad on 2 July 2010 (1 page) |
2 July 2010 | Secretary's details changed for Sally Breckenridge Grad on 2 July 2010 (1 page) |
2 July 2010 | Director's details changed for Sally Breckenridge Grad on 2 July 2010 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
10 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
10 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
11 May 2009 | Director's change of particulars / andrew grad / 09/12/2008 (1 page) |
11 May 2009 | Return made up to 30/07/08; full list of members (5 pages) |
11 May 2009 | Director and secretary's change of particulars / sally grad / 09/12/2008 (1 page) |
11 May 2009 | Return made up to 30/07/08; full list of members (5 pages) |
11 May 2009 | Director and secretary's change of particulars / sally grad / 09/12/2008 (1 page) |
11 May 2009 | Director's change of particulars / andrew grad / 09/12/2008 (1 page) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
17 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 October 2006 | Return made up to 02/07/06; full list of members (8 pages) |
13 October 2006 | Return made up to 02/07/06; full list of members (8 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
15 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
9 July 2004 | Return made up to 02/07/03; full list of members; amend (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
25 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
1 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 02/07/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
7 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
7 July 2001 | Return made up to 02/07/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
31 July 2000 | Return made up to 02/07/00; full list of members
|
31 July 2000 | Return made up to 02/07/00; full list of members
|
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
10 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
10 August 1999 | Return made up to 02/07/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
2 March 1999 | Accounts for a small company made up to 31 December 1997 (4 pages) |
9 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
9 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
14 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Director's particulars changed (1 page) |
14 July 1997 | Return made up to 02/07/97; full list of members (6 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 May 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
1 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 July 1996 | Return made up to 02/07/96; no change of members
|
15 July 1996 | Return made up to 02/07/96; no change of members
|
11 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
11 July 1995 | Return made up to 02/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 November 1979 | Company name changed\certificate issued on 08/11/79 (2 pages) |
8 November 1979 | Company name changed\certificate issued on 08/11/79 (2 pages) |
21 May 1979 | Certificate of incorporation (1 page) |
21 May 1979 | Certificate of incorporation (1 page) |