London
NW6 7EE
Director Name | Mr Lawrence Marcel Montgomery |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 2015(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Talbot Road London W11 1JA |
Director Name | Judith Crossley Crighton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Angle Bury Wessex Gardens London W2 5LE |
Director Name | Paul Lindsay Sunman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 121 Harlesden Road London NW10 2BS |
Director Name | Mr Peter Andrew Donne |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Talbot Road London W11 1JA |
Director Name | Nigel Philip House |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1992(9 years, 11 months after company formation) |
Appointment Duration | 24 years (resigned 28 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Talbot Road London W11 1JA |
Website | roughtrade.com |
---|---|
Telephone | 020 73927790 |
Telephone region | London |
Registered Address | 130 Talbot Road London W11 1JA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 August 2003 | Delivered on: 13 August 2003 Satisfied on: 17 March 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or slam city skates limited 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 |
---|---|
15 June 1993 | Delivered on: 17 June 1993 Satisfied on: 5 November 2003 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
31 August 1988 | Delivered on: 8 September 1988 Persons entitled: Morcott Investments Limited. Classification: Rent security deposit deed Secured details: £14,500 and all monies due or to become due from the company to the chargee, under the terms of the charge. Particulars: £14,500 placed in S.D.S. bank limited in the name of the company. Outstanding |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Application to strike the company off the register (3 pages) |
28 November 2016 | Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Nigel Philip House as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Peter Andrew Donne as a director on 28 November 2016 (1 page) |
17 February 2016 | Appointment of Mr Lawrence Marcel Montgomery as a director on 12 October 2015 (2 pages) |
17 February 2016 | Appointment of Mr Lawrence Marcel Montgomery as a director on 12 October 2015 (2 pages) |
12 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
11 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
13 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
6 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
14 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 November 2009 | Director's details changed for Nigel Philip House on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Peter Andrew Donne on 20 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Nigel Philip House on 20 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Director's details changed for Peter Andrew Donne on 20 November 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 April 2009 | Return made up to 20/11/08; full list of members (5 pages) |
24 April 2009 | Return made up to 20/11/08; full list of members (5 pages) |
24 April 2009 | Appointment terminated director judith crighton (1 page) |
24 April 2009 | Appointment terminated director judith crighton (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Return made up to 20/11/07; full list of members (7 pages) |
11 July 2008 | Return made up to 20/11/07; full list of members (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Director resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page) |
18 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
18 January 2007 | Return made up to 20/11/06; full list of members (9 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: 10 cheyne walk northampton northamptonshire NN1 5PT (1 page) |
7 February 2006 | Return made up to 20/11/05; full list of members (9 pages) |
7 February 2006 | Return made up to 20/11/05; full list of members (9 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o blue cube business hall farm sywell aerodrome northampton NN6 0BN (1 page) |
23 November 2005 | Registered office changed on 23/11/05 from: c/o blue cube business hall farm sywell aerodrome northampton NN6 0BN (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 20/11/04; full list of members (9 pages) |
24 November 2004 | Return made up to 20/11/04; full list of members (9 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 November 2003 | Return made up to 20/11/03; full list of members (9 pages) |
17 November 2003 | Return made up to 20/11/03; full list of members (9 pages) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
15 July 2003 | Company name changed versatility LIMITED\certificate issued on 15/07/03 (2 pages) |
15 July 2003 | Company name changed versatility LIMITED\certificate issued on 15/07/03 (2 pages) |
2 April 2003 | Return made up to 20/11/02; full list of members (9 pages) |
2 April 2003 | Return made up to 20/11/02; full list of members (9 pages) |
23 January 2003 | Registered office changed on 23/01/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: towerfield 66 derngate northampton northamptonshire NN1 1UH (1 page) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
30 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
2 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
2 March 2001 | Full accounts made up to 31 March 2000 (15 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
14 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
2 August 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
11 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
1 October 1999 | Director's particulars changed (2 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
30 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
30 December 1998 | Return made up to 20/11/98; full list of members (7 pages) |
29 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Director's particulars changed (1 page) |
29 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Return made up to 20/11/97; full list of members (7 pages) |
28 January 1998 | Return made up to 20/11/97; full list of members (7 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 March 1997 | Full accounts made up to 31 March 1996 (12 pages) |
2 January 1997 | Return made up to 20/11/96; full list of members (7 pages) |
2 January 1997 | Return made up to 20/11/96; full list of members (7 pages) |
5 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
5 August 1996 | Full accounts made up to 31 March 1995 (12 pages) |
2 April 1996 | Return made up to 20/11/95; full list of members (10 pages) |
2 April 1996 | Return made up to 20/11/95; full list of members (10 pages) |
17 January 1995 | Return made up to 20/11/94; full list of members (10 pages) |
17 January 1995 | Return made up to 20/11/94; full list of members (10 pages) |
15 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
15 January 1995 | Full accounts made up to 31 March 1994 (11 pages) |
10 December 1993 | Full accounts made up to 31 March 1993 (10 pages) |
10 December 1993 | Full accounts made up to 31 March 1993 (10 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
18 January 1993 | Full accounts made up to 31 March 1992 (9 pages) |
1 December 1992 | Ad 20/10/92--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
1 December 1992 | Ad 20/10/92--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
15 December 1982 | Incorporation (16 pages) |
15 December 1982 | Incorporation (16 pages) |