London
SW7 4QA
Director Name | Mr Stephen Austin John Davies |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2017(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Elm House Norton Lane Chew Magna Bristol BS40 8RW |
Secretary Name | Janet Raffety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 19 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ericcson Close Wandsworth London SW18 1SQ |
Director Name | Mr John William Chalk |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1993(10 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 06 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Telephone | 020 73701256 |
---|---|
Telephone region | London |
Registered Address | Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
99 at £1 | Stripecross LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £973 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 44 marlborough place london NW8. Outstanding |
---|---|
1 February 1995 | Delivered on: 8 February 1995 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: 13 priory terrace and 27 priory terrace, l/b of camden t/n ngl 447747. Outstanding |
1 February 1995 | Delivered on: 8 February 1995 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: 14 priory terrace, l/b of camden t/n ngl 680430. Outstanding |
1 February 1995 | Delivered on: 8 February 1995 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: 146 abbey road, 152 abbey road, 16 priory terrace, l/b of camden t/n NGL447745. Outstanding |
1 February 1995 | Delivered on: 8 February 1995 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: Flat 1, 16 priory terrace, l/b of camden t/n ln 236010. Outstanding |
1 February 1995 | Delivered on: 8 February 1995 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: 11 priory road and land lying at rear of 228 belsize road, l/b of camden t/n ngl 447749. Outstanding |
13 October 1994 | Delivered on: 24 October 1994 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: 4 alma square, l/b of city of westminster t/no. 126086. Outstanding |
13 October 1994 | Delivered on: 24 October 1994 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: 27 alma square, l/b of city of westminster t/no. NGL575753. Outstanding |
30 March 1994 | Delivered on: 18 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stripecross limited to the chargee on any account whatsoever. Particulars: 15-42 drayton court, drayton gardens, l/b of kensington and chelsea t/no: ngl 360878. Outstanding |
30 March 1994 | Delivered on: 11 April 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge 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. Outstanding |
28 August 1992 | Delivered on: 9 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or stripecross limited to the chargee on any account whatsoever. Particulars: 123-133 (odd numbers only) + 137 portobello road, london, royal borough of kensington and chelsea title nos. NGL622588. Outstanding |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 40 priory road london NW6. Outstanding |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 2 priory road london NW6. Outstanding |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 9 priory road london NW6. Outstanding |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 26 priory road london NW6. Outstanding |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 147 abbey road london NW6. Outstanding |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 140 abbey road london NW6. Outstanding |
13 May 1992 | Delivered on: 16 May 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become from stripecross limited to the chargee on any account whatsoever. Particulars: F/H 20 abercorn place london NW8. Outstanding |
18 June 1991 | Delivered on: 19 June 1991 Satisfied on: 22 November 1994 Persons entitled: Wintrust Securities Limited 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 119/137 odd portobello road kensington and chelsea title no ngl 622588 floating charge over all movable plant machinery implements utensils furniture and equipment see form 395 for full details. Fully Satisfied |
18 June 1990 | Delivered on: 22 June 1990 Satisfied on: 22 November 1994 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a flat 2,28 elm park gardens london SW10 togehter with all and singular the fixed machinery buildings erections and other fixturs and fittingserected on or affixed to the land comprised in the charge or any part thereof. Fully Satisfied |
13 June 1988 | Delivered on: 21 June 1988 Satisfied on: 22 November 1994 Persons entitled: Wintrust Securities Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that ground floor flat at 94 clifton hill london. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 April 1988 | Delivered on: 28 April 1988 Satisfied on: 22 November 1994 Persons entitled: Wintrust Securities Limited. 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 nos. 25 & 26 half moon street, l/b of city of westminster. Title nos. Ngl 512468 and ngl 572467 together with all & singular the fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
30 October 1986 | Delivered on: 31 October 1986 Satisfied on: 22 November 1994 Persons entitled: Wintrust Security Limited. 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 property k/a 94, clifton hill, london NW8, 44 marlborough place london NW8 10, blenheim terrace, london NW8 and the garage at 84,86 and 88, clifton hill london NW8 35 abbey gardens london NW8, 4 and 27 alma square london NW8 and 20 abercom place london NW8, all in the london borough of the city of westminster. Together with all & singular machinery buildings erections of the fixture & fittings. Fully Satisfied |
19 April 1985 | Delivered on: 19 April 1985 Satisfied on: 22 November 1994 Persons entitled: Wintrust Securities Limited. 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 159/167 odd numbers castlenau ban nes london SW13 title no sgl 412235 together wiht fixed and movable plant machinery fixtures implements and utensils. Fully Satisfied |
21 July 1994 | Delivered on: 29 July 1994 Satisfied on: 2 September 1995 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: 193 petts wood road, petts wood, l/b of bromley t/no. K133695. Fully Satisfied |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
---|---|
2 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Mr Stephen John Davies as a director on 10 May 2017 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
1 September 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
22 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
7 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
12 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
25 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
23 August 2007 | Return made up to 31/07/07; full list of members (7 pages) |
31 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
1 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 December 2002 (11 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
23 December 2002 | Full accounts made up to 31 December 2001 (10 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (10 pages) |
30 July 2001 | Return made up to 31/07/01; full list of members (6 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 July 2000 | Return made up to 31/07/00; full list of members (8 pages) |
25 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 July 1998 | Return made up to 31/07/98; no change of members (6 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
1 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 July 1996 | Return made up to 31/07/96; full list of members (8 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
2 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |