Company Name01737937 Limited
Company StatusActive
Company Number01737937
CategoryPrivate Limited Company
Incorporation Date8 July 1983(40 years, 9 months ago)
Previous NamesImpmagic Limited and Villa Select Limited

Business Activity

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

Directors

Secretary NameSimon Andrew Watkins
NationalityBritish
StatusCurrent
Appointed21 September 2007(24 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameMr John Roger Ball
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 21 September 2007)
RoleTravel Agent
Correspondence AddressPear Tree House
111 High Street
Broadway
Worcestershire
WR12 7AL
Director NameMrs Pamela Ball
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 21 September 2007)
RoleSecretary
Correspondence AddressPear Tree House
111 High Street
Broadway
Worcestershire
WR12 7AL
Secretary NameMrs Pamela Ball
NationalityBritish
StatusResigned
Appointed21 September 1992(9 years, 2 months after company formation)
Appointment Duration15 years (resigned 21 September 2007)
RoleCompany Director
Correspondence AddressPear Tree House
111 High Street
Broadway
Worcestershire
WR12 7AL
Director NameDavid Howell
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(24 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Isabella
Hatchford Park Ockham Lane
Cobham
Surrey
KT11 1LR
Director NameIan Neale
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(24 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW
Director NameMs Kerry Elizabeth Golds
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(24 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 22 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelby House 96 Wilton Road
London
SW1V 1DW

Contact

Telephone01789 764909
Telephone regionStratford-upon-Avon

Location

Registered AddressWelby House
96 Wilton Road
London
SW1V 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Western & Oriental PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due5 October 2016 (overdue)

Charges

1 August 2005Delivered on: 9 August 2005
Persons entitled: Hsbc Bank PLC

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
7 November 1994Delivered on: 14 November 1994
Satisfied on: 28 September 2007
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
27 June 1988Delivered on: 5 July 1988
Satisfied on: 12 August 1995
Persons entitled: Lloyds 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: F/H property k/a premises adjoining pool house coughton, alcester, warwickshire T.N. - wk 301690. together with buildings & fixtures thereon. Also assigns the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 October 1986Delivered on: 5 November 1986
Satisfied on: 20 June 1990
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: Barn adjoining pool house coughton, alcester, warwickshire.
Fully Satisfied
1 November 1984Delivered on: 13 November 1984
Satisfied on: 27 January 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M11). 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 October 1983Delivered on: 18 October 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on al book and other debts now & from time to time owing. Floating charge over the (see doc M10). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

3 August 2020Termination of appointment of Kerry Elizabeth Golds as a director on 22 July 2020 (1 page)
20 May 2013Restoration by order of the court (4 pages)
20 May 2013Restoration by order of the court (4 pages)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011Termination of appointment of Ian Neale as a director (1 page)
27 May 2011Termination of appointment of Ian Neale as a director (1 page)
21 October 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 50,000
(3 pages)
21 October 2010Director's details changed for Kerry Golds on 31 December 2009 (2 pages)
21 October 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
21 October 2010Annual return made up to 21 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 50,000
(3 pages)
21 October 2010Director's details changed for Ian Neale on 31 December 2009 (2 pages)
21 October 2010Director's details changed for Kerry Golds on 31 December 2009 (2 pages)
21 October 2010Secretary's details changed for Simon Andrew Watkins on 31 December 2009 (1 page)
20 April 2010Full accounts made up to 30 September 2009 (14 pages)
20 April 2010Full accounts made up to 30 September 2009 (14 pages)
2 November 2009Registered office address changed from Arden Court Arden Road Alcester Warwickshire B49 6HN on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Arden Court Arden Road Alcester Warwickshire B49 6HN on 2 November 2009 (1 page)
2 November 2009Registered office address changed from Arden Court Arden Road Alcester Warwickshire B49 6HN on 2 November 2009 (1 page)
24 October 2009Company name changed villa select LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
24 October 2009Change of name notice (2 pages)
24 October 2009Company name changed villa select LIMITED\certificate issued on 24/10/09
  • RES15 ‐ Change company name resolution on 2009-10-19
(2 pages)
24 October 2009Change of name notice (2 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
24 April 2009Full accounts made up to 30 September 2008 (17 pages)
24 April 2009Full accounts made up to 30 September 2008 (17 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
23 September 2008Return made up to 21/09/08; full list of members (3 pages)
5 April 2008Full accounts made up to 30 September 2007 (20 pages)
5 April 2008Full accounts made up to 30 September 2007 (20 pages)
25 March 2008Appointment terminated director david howell (1 page)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Director appointed kerry golds (2 pages)
25 March 2008Appointment terminated director david howell (1 page)
21 October 2007Auditor's resignation (1 page)
21 October 2007Auditor's resignation (1 page)
18 October 2007Return made up to 21/09/07; full list of members (3 pages)
18 October 2007Return made up to 21/09/07; full list of members (3 pages)
11 October 2007New director appointed (2 pages)
11 October 2007New secretary appointed (2 pages)
11 October 2007Secretary resigned;director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007Auditor's resignation (1 page)
11 October 2007Secretary resigned;director resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
11 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
11 October 2007New secretary appointed (2 pages)
11 October 2007New director appointed (2 pages)
11 October 2007Auditor's resignation (1 page)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2007Full accounts made up to 31 October 2006 (21 pages)
17 April 2007Full accounts made up to 31 October 2006 (21 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
24 October 2006Return made up to 21/09/06; full list of members (7 pages)
16 March 2006Full accounts made up to 31 October 2005 (17 pages)
16 March 2006Full accounts made up to 31 October 2005 (17 pages)
30 September 2005Return made up to 21/09/05; full list of members (7 pages)
30 September 2005Return made up to 21/09/05; full list of members (7 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
1 March 2005Full accounts made up to 31 October 2004 (20 pages)
1 March 2005Full accounts made up to 31 October 2004 (20 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
28 September 2004Return made up to 21/09/04; full list of members (7 pages)
3 April 2004Full accounts made up to 31 October 2003 (17 pages)
3 April 2004Full accounts made up to 31 October 2003 (17 pages)
2 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2003Full accounts made up to 31 October 2002 (17 pages)
10 April 2003Full accounts made up to 31 October 2002 (17 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
4 October 2002Return made up to 21/09/02; full list of members (7 pages)
15 March 2002Full accounts made up to 31 October 2001 (12 pages)
15 March 2002Full accounts made up to 31 October 2001 (12 pages)
17 September 2001Return made up to 21/09/01; full list of members (6 pages)
17 September 2001Return made up to 21/09/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
29 September 2000Return made up to 21/09/00; full list of members (6 pages)
29 September 2000Return made up to 21/09/00; full list of members (6 pages)
5 May 2000Full accounts made up to 31 October 1999 (15 pages)
5 May 2000Full accounts made up to 31 October 1999 (15 pages)
29 September 1999Return made up to 21/09/99; no change of members (4 pages)
29 September 1999Return made up to 21/09/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
28 September 1998Return made up to 21/09/98; full list of members (6 pages)
19 May 1998Ad 08/04/98--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
19 May 1998Ad 08/04/98--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
14 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 September 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
21 May 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 January 1997Registered office changed on 31/01/97 from: arden court arden roadoad arcester warwickshire B49 6HN (1 page)
31 January 1997Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
31 January 1997Registered office changed on 31/01/97 from: arden court arden roadoad arcester warwickshire B49 6HN (1 page)
31 January 1997Accounting reference date shortened from 30/11/96 to 31/10/96 (1 page)
16 September 1996Return made up to 21/09/96; no change of members
  • 363(287) ‐ Registered office changed on 16/09/96
(4 pages)
16 September 1996Return made up to 21/09/96; no change of members
  • 363(287) ‐ Registered office changed on 16/09/96
(4 pages)
2 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
2 May 1996Accounts for a small company made up to 30 November 1995 (7 pages)
29 September 1995Return made up to 21/09/95; full list of members (6 pages)
29 September 1995Return made up to 21/09/95; full list of members (6 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
22 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
7 March 1984Memorandum and Articles of Association (14 pages)
7 March 1984Memorandum and Articles of Association (14 pages)
28 November 1983Company name changed\certificate issued on 28/11/83 (2 pages)
28 November 1983Company name changed\certificate issued on 28/11/83 (2 pages)
8 July 1983Certificate of incorporation (1 page)
8 July 1983Certificate of incorporation (1 page)