Company NameInfobuild Limited
Company StatusDissolved
Company Number01711247
CategoryPrivate Limited Company
Incorporation Date31 March 1983(41 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(20 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wadham Gardens
London
NW3 3DN
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(20 years, 3 months after company formation)
Appointment Duration17 years, 3 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2003(20 years, 5 months after company formation)
Appointment Duration17 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameAndrew Ian Jaye
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameElaine Alison Rebecca Jaye
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1995)
RoleCompany Director
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameLynne Ross
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Director NameNigel Keith Ross
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cumberland Terrace
London
NW1 4HJ
Secretary NameAndrew Ian Jaye
NationalityBritish
StatusResigned
Appointed01 August 1992(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeatheroak
The Common
Stanmore
Middlesex
HA7 3HP
Director NameMr Robert Arthur Nadler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1995(12 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Old Church Street
London
SW3 6EA
Secretary NameRichard Jeremy De Barr
NationalityBritish
StatusResigned
Appointed27 June 1995(12 years, 3 months after company formation)
Appointment Duration22 years (resigned 23 June 2017)
RoleCompany Director
Correspondence Address38 Tring Avenue
London
W5 3QB
Secretary NameMr Richard Paul Mellish
NationalityBritish
StatusResigned
Appointed25 September 1997(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Graham Avenue
London
W13 9TQ
Director NameMr Brian Ivan Leaver
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 July 2003)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Garden House
72 Paines Lane
Pinner
Middlesex
HA5 3BL

Contact

Websiteinfobuild.fi

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Haigside LTD
100.00%
Ordinary

Financials

Year2014
Turnover£314,300
Net Worth£2,236,892
Cash£23,218
Current Liabilities£6,379,585

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 March 2012Delivered on: 11 April 2012
Persons entitled: Bank of Scotland PLC as Agent and Security Trustee for Each of the Finance Parties (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the security trustee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 13-23 military road chatham t/nos K560673 and K700134. Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 September 2003Delivered on: 24 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Security Trustee for and Onbehalf of the Finance Parties (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and each of the finance parties 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. See the mortgage charge document for full details.
Outstanding
5 January 1995Delivered on: 7 January 1995
Satisfied on: 25 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Letter of charge
Secured details: All moneys due or to become due from haigside limited and/or cadogan pro perties limited and/or cadogan properties limited and/or denebridge limited to the governor and company of the bank of scotland under the terms of the charge.
Particulars: All moneys now or at any time hereafter standing to the credit of any account or accounts of the bank's books.
Fully Satisfied
10 May 1989Delivered on: 26 May 1989
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release and substitution
Secured details: £20,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 30 brookend street ross-on-wye.
Fully Satisfied
22 January 1986Delivered on: 27 January 1986
Satisfied on: 25 September 2003
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H 88-88A school lane, didsbury, greater manchester.
Fully Satisfied
24 June 1985Delivered on: 27 January 1985
Satisfied on: 9 June 1995
Persons entitled: United Overseas Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, brookend street, ross-on-wye, herefordshire,.
Fully Satisfied

Filing History

15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
3 July 2017Termination of appointment of Richard Jeremy De Barr as a secretary on 23 June 2017 (1 page)
12 April 2017Satisfaction of charge 6 in full (1 page)
12 April 2017Satisfaction of charge 5 in full (1 page)
1 February 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
17 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
16 August 2016Director's details changed for Mr Steven Ross Collins on 1 September 2015 (2 pages)
9 February 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
15 January 2015Full accounts made up to 31 March 2014 (12 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
6 January 2014Accounts made up to 31 March 2013 (13 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
12 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(5 pages)
26 April 2013Director's details changed for Mr Terence Shelby Cole on 15 April 2013 (2 pages)
1 February 2013Accounts made up to 31 March 2012 (13 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 6 (23 pages)
3 April 2012Accounts made up to 31 March 2011 (13 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 April 2012Statement of company's objects (2 pages)
2 April 2012Memorandum and Articles of Association (8 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts made up to 31 March 2010 (9 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
22 April 2010Accounts made up to 31 March 2009 (11 pages)
25 January 2010Previous accounting period extended from 25 March 2009 to 31 March 2009 (1 page)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
9 March 2009Accounts made up to 31 March 2008 (9 pages)
27 August 2008Return made up to 01/08/08; full list of members (4 pages)
28 January 2008Accounts made up to 31 March 2007 (9 pages)
3 October 2007Return made up to 01/08/07; full list of members (2 pages)
15 January 2007Accounts made up to 31 March 2006 (9 pages)
24 August 2006Return made up to 01/08/06; full list of members (2 pages)
30 January 2006Accounts made up to 31 March 2005 (16 pages)
26 August 2005Return made up to 01/08/05; full list of members (2 pages)
28 January 2005Accounts made up to 25 March 2004 (9 pages)
14 September 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2004Registered office changed on 30/06/04 from: 1 de walden court 85 new cavendish street london W1W 6XD (1 page)
11 February 2004Secretary resigned (1 page)
12 January 2004Auditor's resignation (1 page)
19 October 2003Accounts made up to 25 March 2003 (9 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 September 2003Particulars of mortgage/charge (16 pages)
22 September 2003New director appointed (7 pages)
18 September 2003Auditor's resignation (1 page)
18 September 2003Declaration of assistance for shares acquisition (31 pages)
17 September 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 August 2003Return made up to 01/08/03; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003New director appointed (7 pages)
28 July 2003New director appointed (6 pages)
28 January 2003Accounts made up to 25 March 2002 (9 pages)
4 September 2002Return made up to 01/08/02; full list of members (8 pages)
3 September 2001Accounts made up to 25 March 2001 (9 pages)
20 August 2001Return made up to 01/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
(7 pages)
6 September 2000Accounts made up to 25 March 2000 (11 pages)
29 August 2000Return made up to 01/08/00; full list of members (7 pages)
13 December 1999Accounts made up to 25 March 1999 (13 pages)
17 August 1999Return made up to 01/08/99; no change of members (10 pages)
8 January 1999Accounts made up to 25 March 1998 (12 pages)
26 August 1998Return made up to 01/08/98; no change of members (10 pages)
4 February 1998New director appointed (3 pages)
21 January 1998Accounts made up to 25 March 1997 (12 pages)
7 October 1997New secretary appointed (2 pages)
18 August 1997Return made up to 01/08/97; full list of members (9 pages)
23 January 1997Accounts made up to 31 March 1996 (11 pages)
4 September 1996Return made up to 01/08/96; no change of members (4 pages)
13 October 1995Return made up to 01/08/95; no change of members (10 pages)
26 September 1995Registered office changed on 26/09/95 from: acre house 11-15 william rd london NW1 3ER (1 page)
17 August 1995Accounts made up to 31 March 1995 (14 pages)
27 July 1995Accounting reference date shortened from 30/04 to 25/03 (1 page)
24 July 1995New director appointed (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Secretary resigned (2 pages)
9 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 January 1995Particulars of mortgage/charge (4 pages)
26 May 1989Particulars of mortgage/charge (3 pages)
27 January 1986Particulars of mortgage/charge (3 pages)
22 April 1983Memorandum of association (6 pages)
31 March 1983Incorporation (18 pages)