Muswell Hill
London
N10 3DD
Director Name | Graham Kenneth Jelley |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 09 February 2019) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 495 Goffs Lane Goffs Oak Herts EN7 5HH |
Secretary Name | Mr Kenneth David Hodges |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1992(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 11 months (closed 09 February 2019) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Savants 83 Victoria Street London SW1H 0HW |
Registered Address | Savants 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | G.k. Jelley 50.00% Ordinary |
---|---|
50 at £1 | K.d. Hodges 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £54,749 |
Cash | £4,853 |
Current Liabilities | £247,369 |
Latest Accounts | 30 June 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2000 | Delivered on: 15 September 2000 Satisfied on: 30 January 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 methuen park muswell hill london N.10. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
3 June 1988 | Delivered on: 22 June 1988 Satisfied on: 7 September 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 methuen park, muswell hill, london borough of haringey t/n mx 362496 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 September 1990 | Delivered on: 4 October 1990 Persons entitled: Scotlife Commercial (No.1) Limited Classification: Legal charge Secured details: £430,000 and all other monies due or to become due from the company to the charges under the terms of the deed. Particulars: 36 methuen park london N10, 96 palmerston road london N22 and 12 chaucer close london N11. Outstanding |
27 September 1990 | Delivered on: 4 October 1990 Persons entitled: Scotlife Commercial (No.1) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36 methuen park london N10 96 palmerston road london N22 and 12 chaucer close london N11 fixed charges over all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed pland and mahcinery. Outstanding |
8 November 1988 | Delivered on: 23 November 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 chaucer close london N11 title nos. Mx 333793 and mx 53075 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 December 1987 | Delivered on: 24 December 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 muswell avenue N. 10 london borough of haringey - title no: mx 201723 - and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 December 1986 | Delivered on: 16 December 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 hillfield park, london borough of haringey N10 tn:- mx 426627 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 September 1985 | Delivered on: 24 September 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 palmerston road, N. 22 london borough at haringey tn. Ngl 6197 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
4 September 2000 | Delivered on: 15 September 2000 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
14 October 1983 | Delivered on: 28 October 1983 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 202 wightman road haringey london title no:- ngl 345368 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
26 June 2018 | Liquidators' statement of receipts and payments to 16 April 2018 (17 pages) |
19 June 2018 | Liquidators' statement of receipts and payments to 16 April 2018 (17 pages) |
2 May 2017 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Savants 83 Victoria Street London SW1H 0HW on 2 May 2017 (2 pages) |
2 May 2017 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH to Savants 83 Victoria Street London SW1H 0HW on 2 May 2017 (2 pages) |
27 April 2017 | Resolutions
|
27 April 2017 | Declaration of solvency (6 pages) |
27 April 2017 | Declaration of solvency (6 pages) |
27 April 2017 | Appointment of a voluntary liquidator (1 page) |
27 April 2017 | Resolutions
|
27 April 2017 | Appointment of a voluntary liquidator (1 page) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
18 October 2016 | Satisfaction of charge 8 in full (4 pages) |
18 October 2016 | Satisfaction of charge 3 in full (4 pages) |
18 October 2016 | Satisfaction of charge 4 in full (4 pages) |
18 October 2016 | Satisfaction of charge 6 in full (4 pages) |
18 October 2016 | Satisfaction of charge 1 in full (4 pages) |
18 October 2016 | Satisfaction of charge 8 in full (4 pages) |
18 October 2016 | Satisfaction of charge 1 in full (4 pages) |
18 October 2016 | Satisfaction of charge 3 in full (4 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
18 October 2016 | Satisfaction of charge 10 in full (4 pages) |
18 October 2016 | Satisfaction of charge 4 in full (4 pages) |
18 October 2016 | Satisfaction of charge 2 in full (4 pages) |
18 October 2016 | Satisfaction of charge 10 in full (4 pages) |
18 October 2016 | Satisfaction of charge 6 in full (4 pages) |
18 October 2016 | Satisfaction of charge 7 in full (4 pages) |
18 October 2016 | Satisfaction of charge 7 in full (4 pages) |
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
11 March 2016 | Secretary's details changed for Kenneth David Hodges on 11 March 2016 (1 page) |
11 March 2016 | Secretary's details changed for Kenneth David Hodges on 11 March 2016 (1 page) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
30 January 2015 | Satisfaction of charge 9 in full (4 pages) |
30 January 2015 | Satisfaction of charge 9 in full (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 March 2013 | Secretary's details changed for Kenneth David Hodges on 1 March 2013 (2 pages) |
25 March 2013 | Director's details changed for Graham Kenneth Jelley on 1 March 2013 (3 pages) |
25 March 2013 | Secretary's details changed for Kenneth David Hodges on 1 March 2013 (2 pages) |
25 March 2013 | Secretary's details changed for Kenneth David Hodges on 1 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Graham Kenneth Jelley on 1 March 2013 (3 pages) |
25 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Graham Kenneth Jelley on 1 March 2013 (3 pages) |
25 March 2013 | Director's details changed for Kenneth David Hodges on 1 March 2013 (3 pages) |
25 March 2013 | Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Kenneth David Hodges on 1 March 2013 (3 pages) |
25 March 2013 | Director's details changed for Kenneth David Hodges on 1 March 2013 (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Graham Kenneth Jelley on 1 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Graham Kenneth Jelley on 1 March 2012 (2 pages) |
14 March 2012 | Director's details changed for Graham Kenneth Jelley on 1 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 May 2010 | Director's details changed for Kenneth David Hodges on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Kenneth David Hodges on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kenneth David Hodges on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Graham Kenneth Jelley on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Graham Kenneth Jelley on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Graham Kenneth Jelley on 1 March 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
31 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
26 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 01/03/06; full list of members (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 March 2005 | Return made up to 01/03/05; full list of members
|
21 March 2005 | Return made up to 01/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
15 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 01/03/04; full list of members (7 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: the old mustard pot 99 high road broxbourne hertfordshire EN10 7BN (1 page) |
20 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
16 May 2001 | Return made up to 01/03/01; full list of members
|
16 May 2001 | Return made up to 01/03/01; full list of members
|
27 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
15 September 2000 | Particulars of mortgage/charge (5 pages) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Return made up to 01/03/00; full list of members
|
23 March 2000 | Return made up to 01/03/00; full list of members
|
7 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: asset house 100 crossbrook street cheshunt hertfordshire EN8 8JH (1 page) |
26 April 1999 | Accounts made up to 30 June 1998 (9 pages) |
26 April 1999 | Accounts made up to 30 June 1998 (9 pages) |
23 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 01/03/99; no change of members (4 pages) |
29 April 1998 | Accounts made up to 30 June 1997 (11 pages) |
29 April 1998 | Accounts made up to 30 June 1997 (11 pages) |
16 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 01/03/98; full list of members (6 pages) |
21 April 1997 | Accounts made up to 30 June 1996 (11 pages) |
21 April 1997 | Accounts made up to 30 June 1996 (11 pages) |
5 June 1996 | Accounts made up to 30 June 1995 (11 pages) |
5 June 1996 | Accounts made up to 30 June 1995 (11 pages) |
14 May 1996 | Registered office changed on 14/05/96 from: the old church 48 verulam road st albans hertfordshire, AL3 4DH (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: the old church 48 verulam road st albans hertfordshire, AL3 4DH (1 page) |
1 April 1996 | Return made up to 28/02/96; no change of members
|
1 April 1996 | Return made up to 28/02/96; no change of members
|
11 May 1995 | Return made up to 01/03/95; full list of members (8 pages) |
11 May 1995 | Return made up to 01/03/95; full list of members (8 pages) |
2 May 1995 | Secretary's particulars changed (2 pages) |
2 May 1995 | Secretary's particulars changed (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |