Kolonaki
Athens
10671
Greece
Secretary Name | Christopher William Egleton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2003(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 4 months (closed 23 July 2019) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 19 Voukourestiou Kolonaki Athens 10671 Greece |
Director Name | William John Egleton |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 July 1999) |
Role | Retired |
Correspondence Address | 46 Millfield Court Huntingdon Cambridgeshire PE18 6TT |
Director Name | Anne Margaret Duguid |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 February 2014) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 13 Bayview Road Aberdeen AB15 4EY Scotland |
Secretary Name | Mitchell Edward Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | 157b Shelbourne Road London N17 9YD |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
150.2k at £1 | Christopher Egleton 74.99% Ordinary |
---|---|
50k at £1 | Ernst & Young Trustees LTD 24.97% Ordinary |
90 at £1 | William Egleton 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£698,222 |
Current Liabilities | £900,583 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
15 April 1996 | Delivered on: 27 April 1996 Satisfied on: 16 September 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 29/35 station road berks and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
7 January 1992 | Delivered on: 27 January 1992 Satisfied on: 13 January 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details. 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 |
24 June 1986 | Delivered on: 1 July 1986 Satisfied on: 13 January 1996 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 |
21 September 1984 | Delivered on: 24 September 1984 Satisfied on: 9 March 1992 Persons entitled: Investors in Industry PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Re sum of £20,000 & all other monies now or hereafter standing to the credit of the deposit account with investors in industry group PLC designated re sutherland group LTD & numbered 67192. Fully Satisfied |
27 April 1984 | Delivered on: 2 May 1984 Satisfied on: 9 March 1992 Persons entitled: Investors in Industry PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stock in trade work in progress. 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 |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 27 August 1986 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill, book & other debts uncalled capital stocks, shares and other securities. Fully Satisfied |
20 May 1983 | Delivered on: 27 May 1983 Satisfied on: 9 March 1992 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or christopher william egleton to coutts & company on any account whatsoever. Particulars: All the interest of the company in the property known as 1 chester place, london N.W.1. Fully Satisfied |
6 August 1998 | Delivered on: 13 August 1998 Satisfied on: 11 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge by the company and ideacraft limited as trustee for the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 29-35 station road reading berkshire t/n BK336840. Fully Satisfied |
17 February 1982 | Delivered on: 19 February 1982 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
11 January 1996 | Delivered on: 13 January 1996 Persons entitled: Christopher William Egleton 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
27 May 1997 | Delivered on: 2 June 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In the case of clause 3(b) and (c) of the debenture other than any real or heritable property situate in scotland under clause 3(d) other than such debts as arise in scotland and under clause 3(e) including all property heritable and moveable in scotland. 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. Outstanding |
23 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
19 October 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
18 August 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
26 May 2016 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2016-05-26
|
3 May 2016 | Termination of appointment of Anne Margaret Duguid as a director on 16 February 2014 (1 page) |
3 May 2016 | Director's details changed for Christopher William Egleton on 16 February 2014 (2 pages) |
3 May 2016 | Secretary's details changed for Christopher William Egleton on 16 February 2014 (1 page) |
3 May 2016 | Director's details changed for Christopher William Egleton on 16 February 2014 (2 pages) |
3 May 2016 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Secretary's details changed for Christopher William Egleton on 16 February 2014 (1 page) |
3 May 2016 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Termination of appointment of Anne Margaret Duguid as a director on 16 February 2014 (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 March 2015 | Compulsory strike-off action has been suspended (1 page) |
5 March 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
30 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
18 March 2013 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Anne Margaret Duguid on 16 February 2012 (2 pages) |
18 March 2013 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
18 March 2013 | Director's details changed for Anne Margaret Duguid on 16 February 2012 (2 pages) |
4 July 2012 | Annual return made up to 16 February 2011 (14 pages) |
4 July 2012 | Annual return made up to 16 February 2011 (14 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
3 November 2011 | Compulsory strike-off action has been suspended (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Director's details changed for Christopher William Egleton on 1 June 2009 (1 page) |
6 June 2011 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
6 June 2011 | Secretary's details changed for Christopher William Egleton on 1 June 2009 (1 page) |
6 June 2011 | Secretary's details changed for Christopher William Egleton on 1 June 2009 (1 page) |
6 June 2011 | Secretary's details changed for Christopher William Egleton on 1 June 2009 (1 page) |
6 June 2011 | Director's details changed for Christopher William Egleton on 1 June 2009 (1 page) |
6 June 2011 | Annual return made up to 11 March 2010 with a full list of shareholders (14 pages) |
6 June 2011 | Director's details changed for Christopher William Egleton on 1 June 2009 (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
25 November 2010 | Compulsory strike-off action has been suspended (1 page) |
25 November 2010 | Compulsory strike-off action has been suspended (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Return made up to 16/02/09; no change of members (8 pages) |
4 March 2009 | Return made up to 16/02/09; no change of members (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
14 May 2008 | Return made up to 27/11/07; no change of members (7 pages) |
14 May 2008 | Return made up to 27/11/07; no change of members (7 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
29 August 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
6 December 2006 | Return made up to 27/11/06; full list of members (7 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Return made up to 31/12/04; full list of members
|
7 September 2005 | Return made up to 31/12/04; full list of members
|
17 November 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 31 October 2002 (8 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
7 November 2003 | New secretary appointed (3 pages) |
7 November 2003 | New secretary appointed (3 pages) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
2 March 2003 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 October 2001 (8 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: brb house 180 high street egham surrey TW20 9DN (1 page) |
21 May 2002 | Accounts for a small company made up to 31 October 2000 (8 pages) |
21 May 2002 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page) |
12 July 2001 | Accounts for a small company made up to 31 October 1999 (9 pages) |
12 July 2001 | Accounts for a small company made up to 31 October 1999 (9 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 March 2000 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
6 July 1999 | Director's particulars changed (1 page) |
18 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
18 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 October 1997 | Ad 22/09/97--------- £ si 50000@1=50000 £ ic 237750/287750 (2 pages) |
24 October 1997 | Ad 22/09/97--------- £ si 50000@1=50000 £ ic 237750/287750 (2 pages) |
23 September 1997 | Registered office changed on 23/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
17 June 1997 | Ad 19/05/97--------- £ si 40250@1=40250 £ ic 197500/237750 (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Ad 19/05/97--------- £ si 87500@1=87500 £ ic 110000/197500 (2 pages) |
17 June 1997 | Ad 19/05/97--------- £ si 87500@1=87500 £ ic 110000/197500 (2 pages) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | £ nc 110000/500000 19/05/97 (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | £ nc 110000/500000 19/05/97 (1 page) |
17 June 1997 | Ad 19/05/97--------- £ si 40250@1=40250 £ ic 197500/237750 (2 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
2 June 1997 | Particulars of mortgage/charge (3 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members
|
19 January 1997 | Return made up to 31/12/96; full list of members
|
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
27 April 1996 | Particulars of mortgage/charge (4 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
29 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 1996 | Particulars of mortgage/charge (4 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 January 1996 | Particulars of mortgage/charge (4 pages) |
13 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |