Company NameExpectations Limited
Company StatusDissolved
Company Number01609307
CategoryPrivate Limited Company
Incorporation Date25 January 1982(42 years, 3 months ago)
Dissolution Date6 March 2018 (6 years, 2 months ago)
Previous NameFloodcourt Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Simon Andrew Topham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(21 years, 3 months after company formation)
Appointment Duration14 years, 9 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
80 Stapleton Hall Road
London
N4 4QA
Director NameMr James Edward Frost
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2014(32 years, 10 months after company formation)
Appointment Duration3 years, 2 months (closed 06 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit M Spectrum House
32-34 Gordon House Road
London
NW5 1LP
Director NameChristopher Fidler
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 1994)
RoleAccountant
Correspondence Address2 Albany Row
The Causeway
East Finchley
London
N2 0XB
Director NameMrs Patricia Anne Gara
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 February 1992)
RoleLaw Costs Draftswoman
Correspondence Address63 Thornbury Road
London
SW2 4DB
Director NameAnthony Pithers
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address80 Great Arthur House
Golden Lane Estate Barbican
London
EC1Y 0RQ
Secretary NameAnthony Pithers
NationalityBritish
StatusResigned
Appointed27 September 1991(9 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 May 2003)
RoleCompany Director
Correspondence AddressFlat 25
1-10 Summers Street
London
EC1R 5BD
Director NameMr Jonathan Sichel Wheatley
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 May 2003)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address252 Durnsford Road
London
SW19 8DS
Director NameJohn Christopher Dipple
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 October 1996)
RoleCompany Director
Correspondence Address403a Roman Road
Bow
London
E3 5QS
Director NameMr Ashley Marc Lyons
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(13 years, 9 months after company formation)
Appointment Duration1 year (resigned 25 October 1996)
RoleCompany Director
Correspondence Address38 Lordship Park
Stoke Newington
London
N16 5UD
Director NameMr Guy Patrick Irwin
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1997(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2002)
RoleClub Owner
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House 32 Vauxhall Grove
London
SW8 1SY
Director NameKurt Streigler
Date of BirthJuly 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed07 January 1997(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2002)
RoleTranslator
Correspondence AddressGrove House 32 Vauxhall Grove
London
SW8 1SY
Director NameMr Christopher Michael Graham-Bell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2002(20 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Charlton Kings Road
Kentish Town
London
NW5 2SA
Secretary NameMr Robert Walker Hanwell
NationalityBritish
StatusResigned
Appointed20 May 2003(21 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 13 March 2017)
RoleCompany Director
Correspondence Address5 Ufford Street
Waterloo
London
SE1 8QD

Contact

Websitewww.expectations.co.uk/
Email address[email protected]
Telephone020 77390292
Telephone regionLondon

Location

Registered AddressUnit M Spectrum House
32-34 Gordon House Road
London
NW5 1LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

70.1k at £1Millivres Prowler Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 December 2014Delivered on: 20 December 2014
Persons entitled: James Edward Frost

Classification: A registered charge
Outstanding
26 February 1993Delivered on: 5 March 1993
Satisfied on: 24 October 2014
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: 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

Filing History

6 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
13 March 2017Termination of appointment of Robert Walker Hanwell as a secretary on 13 March 2017 (1 page)
13 March 2017Termination of appointment of Robert Walker Hanwell as a secretary on 13 March 2017 (1 page)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
29 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 70,100
(4 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 70,100
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
27 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 December 2014Registration of charge 016093070002, created on 10 December 2014 (31 pages)
20 December 2014Registration of charge 016093070002, created on 10 December 2014 (31 pages)
17 December 2014Termination of appointment of Christopher Michael Graham-Bell as a director on 10 December 2014 (1 page)
17 December 2014Termination of appointment of Christopher Michael Graham-Bell as a director on 10 December 2014 (1 page)
17 December 2014Appointment of Mr James Edward Frost as a director on 10 December 2014 (2 pages)
17 December 2014Appointment of Mr James Edward Frost as a director on 10 December 2014 (2 pages)
24 October 2014Satisfaction of charge 1 in full (1 page)
24 October 2014Satisfaction of charge 1 in full (1 page)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 70,100
(5 pages)
29 September 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 70,100
(5 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 70,100
(5 pages)
2 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 70,100
(5 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
18 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
26 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
9 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
9 December 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (6 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
28 September 2009Return made up to 27/09/09; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
29 September 2008Return made up to 27/09/08; full list of members (3 pages)
8 July 2008Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page)
8 July 2008Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
12 June 2008Accounts for a dormant company made up to 30 April 2008 (7 pages)
1 October 2007Return made up to 27/09/07; full list of members (2 pages)
1 October 2007Return made up to 27/09/07; full list of members (2 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
12 September 2007Accounts for a dormant company made up to 30 April 2007 (7 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
13 October 2006Return made up to 27/09/06; full list of members (2 pages)
22 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
22 August 2006Total exemption full accounts made up to 30 April 2006 (6 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
3 October 2005Return made up to 27/09/05; full list of members (2 pages)
11 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
11 August 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
18 October 2004Return made up to 27/09/04; full list of members (7 pages)
18 October 2004Return made up to 27/09/04; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
9 August 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
29 July 2004Director resigned (1 page)
29 July 2004Director resigned (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
13 November 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
13 November 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
15 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2003Return made up to 27/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 15/10/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2003New director appointed (2 pages)
15 June 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
9 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
9 May 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
13 November 2002Return made up to 27/09/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
(7 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
9 January 2002Return made up to 27/09/01; full list of members (7 pages)
9 January 2002Return made up to 27/09/01; full list of members (7 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 November 2000Return made up to 27/09/00; full list of members (7 pages)
1 November 2000Return made up to 27/09/00; full list of members (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 November 1999Return made up to 27/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Secretary's particulars changed;director's particulars changed (1 page)
7 October 1999Secretary's particulars changed;director's particulars changed (1 page)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 November 1997Return made up to 27/09/97; full list of members (6 pages)
11 November 1997Return made up to 27/09/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 March 1996 (7 pages)
13 March 1997Director resigned (1 page)
13 March 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
17 October 1996Ad 01/03/93--------- £ si 70000@1 (2 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
17 October 1996Return made up to 27/09/96; full list of members (6 pages)
17 October 1996Ad 01/03/93--------- £ si 70000@1 (2 pages)
2 October 1996Full accounts made up to 31 March 1995 (9 pages)
2 October 1996Full accounts made up to 31 March 1995 (9 pages)
20 October 1995Return made up to 27/09/95; no change of members (4 pages)
20 October 1995Return made up to 27/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
5 March 1993Particulars of mortgage/charge (3 pages)
5 March 1993Particulars of mortgage/charge (3 pages)
10 January 1993Memorandum and Articles of Association (12 pages)
10 January 1993Memorandum and Articles of Association (12 pages)