Overstrand Mansions
London
SW11 4EZ
Secretary Name | Michael Gordon Oakshott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 20 Shelgate Road London SW11 1BE |
Director Name | Michael Gordon Oakshott |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 20 Shelgate Road London SW11 1BE |
Secretary Name | Mylton Vehi Lue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(17 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Beechcroft Road Tooting London SW17 7BP |
Secretary Name | Allan Armour Maxwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(22 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 December 2011) |
Role | Company Director |
Correspondence Address | 3 Blenheim Crescent Folly Hill Farnham Surrey GU9 0DG |
Website | malabar.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75014200 |
Telephone region | London |
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 |
Year | 2012 |
---|---|
Net Worth | £82,149 |
Cash | £19,920 |
Current Liabilities | £572,560 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 November 2016 | Delivered on: 17 November 2016 Persons entitled: Just Cashflow PLC Classification: A registered charge Outstanding |
---|---|
14 February 2013 | Delivered on: 15 February 2013 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 January 2009 | Delivered on: 13 January 2009 Persons entitled: Centric Spv 1 Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 January 2009 | Delivered on: 13 January 2009 Satisfied on: 2 April 2014 Persons entitled: Centric Spv 1 Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, any debts, related rights buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 June 2008 | Delivered on: 27 June 2008 Satisfied on: 25 November 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Fully Satisfied |
9 July 1996 | Delivered on: 11 July 1996 Satisfied on: 25 November 2008 Persons entitled: Griffin Factors Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 2/7/96 or otherwise. Particulars: All debts or other obligations to the company of agreed customers under contracts of sale. See the mortgage charge document for full details. Fully Satisfied |
5 November 1993 | Delivered on: 18 November 1993 Satisfied on: 25 November 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 24/9/93 in favour of h m customs and excise for £30,000. Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 82122865 and earmarked or designated by refernce to the company. Fully Satisfied |
9 May 1990 | Delivered on: 16 May 1990 Satisfied on: 25 November 1995 Persons entitled: Barclays Bank PLC Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
11 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 February 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 28 August 2018 (21 pages) |
13 September 2017 | Appointment of a voluntary liquidator (1 page) |
13 September 2017 | Resolutions
|
13 September 2017 | Statement of affairs (11 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Statement of affairs (11 pages) |
13 September 2017 | Appointment of a voluntary liquidator (1 page) |
1 September 2017 | Registered office address changed from 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Savants 83 Victoria Street London SW1H 0HW on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Savants 83 Victoria Street London SW1H 0HW on 1 September 2017 (1 page) |
7 July 2017 | Satisfaction of charge 017791010008 in full (1 page) |
7 July 2017 | Satisfaction of charge 017791010008 in full (1 page) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
17 November 2016 | Registration of charge 017791010008, created on 17 November 2016 (27 pages) |
17 November 2016 | Registration of charge 017791010008, created on 17 November 2016 (27 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2015-02-05
|
23 January 2015 | Registered office address changed from Studio 4 Bakery Place 119 Altenburg Gardens London SW11 1JQ to 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Studio 4 Bakery Place 119 Altenburg Gardens London SW11 1JQ to 7 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 23 January 2015 (1 page) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 April 2014 | Satisfaction of charge 5 in full (3 pages) |
2 April 2014 | Satisfaction of charge 5 in full (3 pages) |
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Register(s) moved to registered office address (1 page) |
2 December 2013 | Director's details changed for Peter Christopher Sterck on 15 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Peter Christopher Sterck on 15 November 2013 (2 pages) |
2 December 2013 | Register(s) moved to registered office address (1 page) |
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
15 February 2013 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Registered office address changed from 31-33 South Bank Businesscentre Ponton Road London SW8 5BL on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from 31-33 South Bank Businesscentre Ponton Road London SW8 5BL on 30 October 2012 (1 page) |
14 December 2011 | Termination of appointment of Allan Maxwell as a secretary (1 page) |
14 December 2011 | Termination of appointment of Allan Maxwell as a secretary (1 page) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 December 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
24 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
24 January 2008 | Full accounts made up to 31 December 2006 (13 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
16 January 2008 | Location of register of members (1 page) |
16 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
17 January 2007 | Return made up to 16/01/07; full list of members (2 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Accounts made up to 31 December 2005 (14 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 16/01/06; full list of members (2 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
2 September 2005 | Accounts made up to 31 December 2004 (18 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members (6 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (18 pages) |
20 October 2004 | Accounts made up to 31 December 2003 (18 pages) |
30 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
30 January 2004 | Return made up to 16/01/04; full list of members (6 pages) |
9 October 2003 | Accounts made up to 31 December 2002 (18 pages) |
9 October 2003 | Accounts made up to 31 December 2002 (18 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
23 January 2003 | Return made up to 16/01/03; full list of members (6 pages) |
16 December 2002 | Accounts made up to 31 December 2001 (18 pages) |
16 December 2002 | Accounts made up to 31 December 2001 (18 pages) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
10 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 January 2002 | Accounts made up to 31 December 2000 (18 pages) |
29 January 2002 | Accounts made up to 31 December 2000 (18 pages) |
25 January 2002 | Return made up to 16/01/02; full list of members
|
25 January 2002 | Return made up to 16/01/02; full list of members
|
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
7 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 16/01/01; full list of members (6 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
2 November 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
16 February 2000 | Return made up to 16/01/00; full list of members
|
16 February 2000 | Return made up to 16/01/00; full list of members
|
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
25 January 1999 | Director's particulars changed (1 page) |
25 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
29 October 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
24 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
24 July 1997 | Accounts for a medium company made up to 31 December 1996 (18 pages) |
14 January 1997 | Return made up to 16/01/97; no change of members
|
14 January 1997 | Return made up to 16/01/97; no change of members
|
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
22 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
22 February 1996 | Return made up to 16/01/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 February 1996 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 December 1983 | Incorporation (13 pages) |
19 December 1983 | Incorporation (13 pages) |