Company NameUpper Richmond (No. 17) Limited
Company StatusDissolved
Company Number01654220
CategoryPrivate Limited Company
Incorporation Date27 July 1982(41 years, 9 months ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Seamus Geoghegan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2004(22 years, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 13 February 2018)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCrossways
Kemnal Park
Haslemere
Surrey
GU27 2LF
Secretary NameDerringtons Limited (Corporation)
StatusClosed
Appointed28 June 2007(24 years, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 13 February 2018)
Correspondence AddressHyde Park House 5 Manfred Road
London
SW15 2RS
Director NameMr David James Crane
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 September 2004)
RolePublisher
Correspondence AddressOakley Cottage Oakley Green
Oakley Green Road
Windsor
Berkshire
SL4 4QF
Director NameMrs Joan Ruth Crane
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressYalden Cottage
Tally Road Limpsfield Chart
Oxted
Surrey
RH8 0TG
Secretary NameMrs Joan Ruth Crane
NationalityBritish
StatusResigned
Appointed11 October 1991(9 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 July 2004)
RoleCompany Director
Correspondence AddressYalden Cottage
Tally Road Limpsfield Chart
Oxted
Surrey
RH8 0TG
Secretary NameRobert Mortimer Palmer
NationalityBritish
StatusResigned
Appointed06 July 2004(21 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 September 2004)
RoleCompany Director
Correspondence Address7 High Street
Cuddesdon
Oxford
OX44 9HP
Director NameMr Michael Nicholas Potter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2009)
RolePublisher
Correspondence AddressHosey Rigge House
Hosey Hill
Westerham
Kent
TN16 1TA
Director NameJosephine Sandilands
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(22 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 November 2008)
RoleMedia Executive
Correspondence AddressRiver Studio
65 Deodar Road
London
SW15 2NU
Director NameMr Stephen David Paul Daykin
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWatermead House
Warnicombe Lane
Tiverton
EX16 4NZ
Secretary NameEnterprise Administration Ltd (Corporation)
StatusResigned
Appointed21 September 2004(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2007)
Correspondence Address113-123 Upper Richmond Road
London
SW15 2TL

Contact

Websiteeyetoeyepuzzles.co.uk

Location

Registered AddressAxe And Bottle Court
70 Newcomen Street
London
SE1 1YT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

10k at £1Eye To Eye Puzzles LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

22 December 2004Delivered on: 29 December 2004
Satisfied on: 7 March 2007
Persons entitled: Edward Michael Spencer Wynn Jones as Agent and Trustee of the Noteholders

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
14 December 1999Delivered on: 22 December 1999
Satisfied on: 29 March 2007
Persons entitled: Goodhead Print Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 14 december 1999.
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
11 February 1997Delivered on: 18 February 1997
Satisfied on: 23 July 2004
Persons entitled: Bailey Newspaper Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property of st. Patricks the promenade pevensey bay east sussex with all buildings fixtures & fixed plant & machinery all other f/h & l/h property property of the company with all buildings fixtures & trade fixtures fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
4 March 1994Delivered on: 8 March 1994
Satisfied on: 3 February 1996
Persons entitled: Bpc Anglia Web Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at st patricks pevensey bay east sussex. 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
29 December 1993Delivered on: 10 January 1994
Satisfied on: 6 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortage made between dj crane and national westminster bank PLC the said dj crane charging as trustee for the company by virtue of a resolution dted 23/11/93
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed one hundred thousand pounds.
Particulars: The f/h property k/a st patricks lodge the promenade pevensey bay east sussex t/no esx 59762 and the proceeds of sale thereof with the assigns the goodwill of the business to the bank the full benefit of all licences togethr with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1993Delivered on: 7 April 1993
Satisfied on: 6 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
15 November 2017Application to strike the company off the register (3 pages)
15 November 2017Application to strike the company off the register (3 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 August 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(4 pages)
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000
(4 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10,000
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
3 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 10,000
(4 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 November 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
24 March 2013Secretary's details changed for Derringtons Limited on 6 March 2013 (2 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
29 February 2012Secretary's details changed for Derringtons Limited on 28 February 2012 (2 pages)
22 November 2011Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011 (1 page)
22 November 2011Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 22 November 2011 (1 page)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
8 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
14 September 2010Full accounts made up to 31 December 2009 (15 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 December 2009Termination of appointment of Michael Potter as a director (1 page)
11 December 2009Termination of appointment of Stephen Daykin as a director (1 page)
11 December 2009Registered office address changed from 20 Upper Ground London SE1 9PD on 11 December 2009 (1 page)
11 December 2009Termination of appointment of Michael Potter as a director (1 page)
11 December 2009Termination of appointment of Stephen Daykin as a director (1 page)
11 December 2009Registered office address changed from 20 Upper Ground London SE1 9PD on 11 December 2009 (1 page)
7 December 2009Change of name notice (2 pages)
7 December 2009Change of name notice (2 pages)
7 December 2009Company name changed seven puzzles LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(4 pages)
7 December 2009Company name changed seven puzzles LIMITED\certificate issued on 07/12/09
  • RES15 ‐ Change company name resolution on 2009-12-03
(4 pages)
28 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
7 June 2009Full accounts made up to 31 December 2008 (16 pages)
26 November 2008Appointment terminated director josephine sandilands (1 page)
26 November 2008Appointment terminated director josephine sandilands (1 page)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
22 October 2008Return made up to 11/10/08; full list of members (4 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
21 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
2 November 2007Full accounts made up to 31 December 2006 (15 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
17 October 2007Return made up to 11/10/07; full list of members (2 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
29 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
7 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
8 November 2006Return made up to 11/10/06; full list of members (2 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
18 August 2006Company name changed cottage publishing LIMITED\certificate issued on 18/08/06 (2 pages)
18 August 2006Company name changed cottage publishing LIMITED\certificate issued on 18/08/06 (2 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
4 November 2005Full accounts made up to 31 December 2004 (17 pages)
31 October 2005Return made up to 11/10/05; full list of members (2 pages)
31 October 2005Return made up to 11/10/05; full list of members (2 pages)
21 April 2005Registered office changed on 21/04/05 from: 113-123 upper richmond road london SW15 2TL (1 page)
21 April 2005Registered office changed on 21/04/05 from: 113-123 upper richmond road london SW15 2TL (1 page)
24 January 2005Return made up to 11/10/04; full list of members (7 pages)
24 January 2005Return made up to 11/10/04; full list of members (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
29 December 2004Particulars of mortgage/charge (7 pages)
15 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
15 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 September 2004Registered office changed on 30/09/04 from: acre house 11-15 william road london NW1 3ER (1 page)
30 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: acre house 11-15 william road london NW1 3ER (1 page)
30 September 2004New director appointed (2 pages)
28 September 2004Declaration of assistance for shares acquisition (6 pages)
28 September 2004Declaration of assistance for shares acquisition (6 pages)
28 September 2004Auditor's resignation (1 page)
28 September 2004Auditor's resignation (1 page)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
23 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 11/10/03; full list of members (5 pages)
21 October 2003Return made up to 11/10/03; full list of members (5 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Return made up to 11/10/02; full list of members (5 pages)
29 October 2002Return made up to 11/10/02; full list of members (5 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
15 October 2001Return made up to 11/10/01; full list of members (6 pages)
11 September 2001Registered office changed on 11/09/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page)
11 September 2001Registered office changed on 11/09/01 from: mb suite 178-202 great portland street, london W1N 5TB (1 page)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 November 2000Nc inc already adjusted 31/03/93 (1 page)
24 November 2000Nc inc already adjusted 31/03/93 (1 page)
20 October 2000Return made up to 11/10/00; full list of members (6 pages)
20 October 2000Return made up to 11/10/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
22 December 1999Particulars of mortgage/charge (4 pages)
21 October 1999Return made up to 11/10/99; full list of members (6 pages)
21 October 1999Return made up to 11/10/99; full list of members (6 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
16 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
22 October 1998Return made up to 11/10/98; full list of members (6 pages)
22 October 1998Return made up to 11/10/98; full list of members (6 pages)
6 July 1998Registered office changed on 06/07/98 from: first floor 45 crawford place london W1H 1HX (1 page)
6 July 1998Registered office changed on 06/07/98 from: first floor 45 crawford place london W1H 1HX (1 page)
16 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 June 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1997Particulars of mortgage/charge (5 pages)
18 February 1997Particulars of mortgage/charge (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 October 1996Return made up to 11/10/96; no change of members (4 pages)
21 October 1996Return made up to 11/10/96; no change of members (4 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 1995Return made up to 11/10/95; full list of members (6 pages)
12 October 1995Return made up to 11/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
8 March 1994Particulars of mortgage/charge (3 pages)
8 March 1994Particulars of mortgage/charge (3 pages)
10 January 1994Particulars of mortgage/charge (3 pages)
10 January 1994Particulars of mortgage/charge (3 pages)
22 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
22 December 1993Accounts for a small company made up to 31 March 1993 (6 pages)
15 December 1993Ad 31/03/93--------- £ si 9900@1 (2 pages)
15 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 December 1993Ad 31/03/93--------- £ si 9900@1 (2 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
7 April 1993Particulars of mortgage/charge (3 pages)
12 May 1992Deferment of dissolution (voluntary) (1 page)
12 May 1992Deferment of dissolution (voluntary) (1 page)
1 July 1983Company name changed\certificate issued on 01/07/83 (2 pages)
1 July 1983Company name changed\certificate issued on 01/07/83 (2 pages)
27 July 1982Incorporation (15 pages)
27 July 1982Incorporation (15 pages)