Mortlake
London
SW14 8JN
Secretary Name | Caroline Margaret Cole |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 23 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Mortlake High Street London SW14 8JN |
Director Name | Mr Nigel Paul Higinson Lowe |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 07 September 2016) |
Role | Builder |
Country of Residence | England |
Correspondence Address | North Lodge Framewood Road Wexham Slough SL2 4QS |
Website | village-properties.co.uk |
---|---|
Telephone | 020 33555530 |
Telephone region | London |
Registered Address | 20 Mortlake High Street London SW14 8JN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
45 at £1 | Nigel P.h Lowe 45.00% Ordinary |
---|---|
45 at £1 | Peter Maurice Lister Banks 45.00% Ordinary |
10 at £1 | Caroline Margaret Cole 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,606 |
Current Liabilities | £105,865 |
Latest Accounts | 7 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 07 September |
8 May 1998 | Delivered on: 22 May 1998 Satisfied on: 26 June 2012 Persons entitled: Nationwide Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 75 prospect quay 98 point pheasant london SW18 together with all buildings fixtures fixed plant and machinery the goodwill of any business and the benefit of all licences. Fully Satisfied |
---|---|
30 September 1985 | Delivered on: 4 October 1985 Satisfied on: 20 August 2011 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 1. royal crescent mews, london W11. Fully Satisfied |
10 December 1984 | Delivered on: 14 December 1984 Satisfied on: 20 August 2011 Persons entitled: Lloyds 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 18 werten road, putney, london, SW15. Fully Satisfied |
30 April 1984 | Delivered on: 4 May 1984 Satisfied on: 20 August 2011 Persons entitled: Midland 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: Flats 1, 2 and 3, 18 water road putney london SW15 title no ln 105581. Fully Satisfied |
18 February 1983 | Delivered on: 25 February 1983 Satisfied on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and/or anthony noel higginson lowe to the chargee on any account whatsoever. Particulars: 28 glentham rd., SW13 L.B. of richmond upon thames. Title no:- sgl 224835. Fully Satisfied |
9 September 1982 | Delivered on: 30 September 1982 Satisfied on: 20 August 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and/or anthony noel higginson lowe. To the chargee on any account whatsoever. Particulars: 7 farlow road, wandsworth title nos sgl 346812 sgl 348062. Fully Satisfied |
9 September 1982 | Delivered on: 30 September 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and/or anthony noel higginson lowe.to the chargee on any account whatsoever. Particulars: 18 werter road, wandsworth title no ln 105581. Fully Satisfied |
6 July 1981 | Delivered on: 16 July 1981 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 79 lowther road, SW13 london borough of richmond. Title no:- sy 105427. Fully Satisfied |
8 May 1998 | Delivered on: 22 May 1998 Satisfied on: 26 June 2012 Persons entitled: Nationwide Building Society 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 see image for full details. Fully Satisfied |
21 May 1981 | Delivered on: 10 June 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or nigel paul higginson lowe and anthony noel higginson lowe.to the chargee on any account whatsoever. Particulars: F/H 79 lowther road, barnes, richmond upon thames. Title no sy 105427. Fully Satisfied |
12 April 2012 | Delivered on: 26 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 75 lightermans walk & parking space 114 prospect quay london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (3 pages) |
25 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
29 January 2017 | Micro company accounts made up to 7 September 2016 (2 pages) |
29 January 2017 | Micro company accounts made up to 7 September 2016 (2 pages) |
21 December 2016 | Termination of appointment of Nigel Paul Higinson Lowe as a director on 7 September 2016 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Termination of appointment of Nigel Paul Higinson Lowe as a director on 7 September 2016 (1 page) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
10 December 2016 | Previous accounting period shortened from 31 March 2017 to 7 September 2016 (1 page) |
10 December 2016 | Previous accounting period shortened from 31 March 2017 to 7 September 2016 (1 page) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
28 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
23 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
1 February 2010 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
21 December 2009 | Director's details changed for Mr Nigel Paul Higinson Lowe on 21 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Nigel Paul Higinson Lowe on 21 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
20 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 23/12/05; full list of members (3 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 March 2001 | Return made up to 31/12/00; full list of members
|
28 March 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: station house barnes common london SW13 oht (1 page) |
29 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Particulars of mortgage/charge (9 pages) |
22 May 1998 | Particulars of mortgage/charge (9 pages) |
22 May 1998 | Particulars of mortgage/charge (3 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |