Lansdowne Mews
London
W11 3AP
Director Name | Mr Colin Christopher Tett |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2015(31 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greens Court Lansdowne Mews London W11 3AP |
Director Name | Felicity Ann Preece |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 14 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holly Lodge Gardens Highgate London N6 6AA |
Director Name | Richard John Preece |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Holly Lodge Gardens Highgate London N6 6AA |
Secretary Name | John D'Ardenne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 15 January 2001) |
Role | Company Director |
Correspondence Address | 179 Great Portland Street London W1N 5FD |
Secretary Name | Mr Andrew Douglas Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(16 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hyde Farm Hyde Lane, Hyde End Great Missenden Buckinghamshire HP16 0RF |
Director Name | Mr Jonathan Charles David Preece |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Greens Court Lansdowne Mews London W11 3AP |
Director Name | Mrs Natasha Jane Chester |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Holly Lodge Gardens Highgate London N6 6AA |
Director Name | Mrs Melissa Claire Sargent |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(27 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Holly Lodge Gardens Highgate London N6 6AA |
Website | www.superdealplc.co.uk |
---|
Registered Address | 12 Greens Court Lansdowne Mews London W11 3AP |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
70k at £1 | Richard Preece 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £378,056 |
Net Worth | £3,620,164 |
Cash | £79,815 |
Current Liabilities | £188,347 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
2 July 1998 | Delivered on: 11 July 1998 Satisfied on: 19 May 2005 Persons entitled: Nigel Spencer Sloam, Richard John Preece and Felicity Ann Preece Classification: Legal charge Secured details: £160,000 due from the company to the chargee. Particulars: Land on north east side northdown road broadstairs kent t/no.K92744. Fully Satisfied |
---|---|
12 June 1998 | Delivered on: 25 June 1998 Satisfied on: 19 May 2005 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: Freehold property k/a land & buildings to the north east side of northdown road broadstairs kent t/n K92744. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 June 1998 | Delivered on: 25 June 1998 Satisfied on: 7 August 2008 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: Freehold property k/a land on the west side of middle street deal kent t/n K746388. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
15 June 1998 | Delivered on: 25 June 1998 Satisfied on: 7 August 2008 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: Freehold property k/a 80,82 & 84 high street deal kent t/n K56463 K349654. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
28 December 1993 | Delivered on: 13 January 1994 Satisfied on: 8 April 2014 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 |
13 March 1987 | Delivered on: 20 March 1987 Satisfied on: 8 April 2014 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 |
11 January 1985 | Delivered on: 29 January 1985 Satisfied on: 7 August 2008 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: F/H property-74/78 high street, deal, kent. Tn: k 498406 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 November 1984 | Delivered on: 20 November 1984 Satisfied on: 1 August 1990 Persons entitled: British Marktex Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 March 2005 | Delivered on: 17 March 2005 Satisfied on: 23 December 2015 Persons entitled: Richard John Preece and Felicity Ann Preece Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the north side of northdown road, broadstairs, kent t/no K92744. Fully Satisfied |
28 February 2005 | Delivered on: 5 March 2005 Satisfied on: 8 April 2014 Persons entitled: Richard John Preece Felicity Ann Preece and Nigel Spencer Sloam 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 land on the north east side of northdown road broadstairs kent t/no K92744. Fully Satisfied |
19 February 1984 | Delivered on: 27 September 1984 Satisfied on: 8 April 2014 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by national westminster bank PLC on any account. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2016 | Application to strike the company off the register (3 pages) |
15 July 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
23 December 2015 | Satisfaction of charge 11 in full (4 pages) |
23 December 2015 | Satisfaction of charge 11 in full (4 pages) |
22 December 2015 | Termination of appointment of Andrew Douglas Preece as a secretary on 18 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Andrew Douglas Preece as a secretary on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Rupert George Martyn Spice as a director on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Richard John Preece as a director on 18 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 16 Holly Lodge Gardens Highgate London N6 6AA to 12 Greens Court Lansdowne Mews London W11 3AP on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Natasha Jane Chester as a director on 18 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 16 Holly Lodge Gardens Highgate London N6 6AA to 12 Greens Court Lansdowne Mews London W11 3AP on 22 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Richard John Preece as a director on 18 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Jonathan Charles David Preece as a director on 18 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Melissa Claire Sargent as a director on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Colin Christopher Tett as a director on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Natasha Jane Chester as a director on 18 December 2015 (1 page) |
22 December 2015 | Termination of appointment of Melissa Claire Sargent as a director on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Colin Christopher Tett as a director on 18 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of Jonathan Charles David Preece as a director on 18 December 2015 (1 page) |
22 December 2015 | Appointment of Mr Rupert George Martyn Spice as a director on 18 December 2015 (2 pages) |
9 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
9 November 2015 | Full accounts made up to 30 June 2015 (21 pages) |
17 July 2015 | Termination of appointment of Felicity Ann Preece as a director on 14 November 2014 (1 page) |
17 July 2015 | Termination of appointment of Felicity Ann Preece as a director on 14 November 2014 (1 page) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
18 January 2015 | Director's details changed for Felicity Ann Preece on 14 November 2014 (2 pages) |
18 November 2014 | Full accounts made up to 30 June 2014 (22 pages) |
18 November 2014 | Full accounts made up to 30 June 2014 (22 pages) |
8 April 2014 | Satisfaction of charge 5 in full (3 pages) |
8 April 2014 | Satisfaction of charge 10 in full (3 pages) |
8 April 2014 | Satisfaction of charge 4 in full (3 pages) |
8 April 2014 | Satisfaction of charge 10 in full (3 pages) |
8 April 2014 | Satisfaction of charge 1 in full (3 pages) |
8 April 2014 | Satisfaction of charge 4 in full (3 pages) |
8 April 2014 | Satisfaction of charge 1 in full (3 pages) |
8 April 2014 | Satisfaction of charge 5 in full (3 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Ms Melissa Claire Preece on 7 July 2012 (2 pages) |
6 January 2014 | Director's details changed for Ms Melissa Claire Preece on 7 July 2012 (2 pages) |
6 January 2014 | Director's details changed for Ms Melissa Claire Preece on 7 July 2012 (2 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
19 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (21 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 October 2012 | Full accounts made up to 30 June 2012 (20 pages) |
24 October 2012 | Full accounts made up to 30 June 2012 (20 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
25 November 2011 | Full accounts made up to 30 June 2011 (20 pages) |
31 March 2011 | Appointment of Ms Melissa Claire Preece as a director (2 pages) |
31 March 2011 | Appointment of Ms Melissa Claire Preece as a director (2 pages) |
24 March 2011 | Appointment of Mrs Natasha Jane Chester as a director (2 pages) |
24 March 2011 | Appointment of Mrs Natasha Jane Chester as a director (2 pages) |
8 March 2011 | Appointment of Mr Jonathan Charles David Preece as a director (2 pages) |
8 March 2011 | Appointment of Mr Jonathan Charles David Preece as a director (2 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (20 pages) |
5 January 2010 | Director's details changed for Richard John Preece on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Richard John Preece on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Richard John Preece on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Felicity Ann Preece on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Felicity Ann Preece on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Felicity Ann Preece on 5 January 2010 (2 pages) |
14 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
14 November 2009 | Full accounts made up to 30 June 2009 (19 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
17 November 2008 | Full accounts made up to 30 June 2008 (19 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
9 November 2007 | Full accounts made up to 30 June 2007 (20 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
7 December 2006 | Full accounts made up to 30 June 2006 (20 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
21 November 2005 | Full accounts made up to 30 June 2005 (20 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members
|
7 January 2005 | Return made up to 31/12/04; full list of members
|
23 November 2004 | Full accounts made up to 30 June 2004 (22 pages) |
23 November 2004 | Full accounts made up to 30 June 2004 (22 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Return made up to 31/12/03; full list of members
|
8 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
8 December 2003 | Full accounts made up to 30 June 2003 (20 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
9 December 2002 | Full accounts made up to 30 June 2002 (19 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
19 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
19 October 2001 | Full accounts made up to 30 June 2001 (16 pages) |
16 October 2001 | Secretary resigned (1 page) |
16 October 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed (2 pages) |
22 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (16 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
11 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
9 April 1998 | £ nc 50000/70000 02/03/98 (2 pages) |
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | Resolutions
|
9 April 1998 | £ nc 50000/70000 02/03/98 (2 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
25 January 1998 | Full accounts made up to 30 June 1997 (17 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
23 January 1997 | Full accounts made up to 30 June 1996 (17 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
18 December 1996 | Return made up to 31/12/96; no change of members (6 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 November 1991 | Company name changed cordon bleu manufacturing PLC\certificate issued on 07/11/91 (2 pages) |
7 November 1991 | Company name changed cordon bleu manufacturing PLC\certificate issued on 07/11/91 (2 pages) |
27 December 1988 | Memorandum and Articles of Association (14 pages) |
27 December 1988 | Memorandum and Articles of Association (14 pages) |
21 January 1987 | Company type changed from pri to PLC (1 page) |
21 January 1987 | Company type changed from pri to PLC (1 page) |
11 June 1986 | Company name changed scanmonad LIMITED\certificate issued on 11/06/86 (2 pages) |
11 June 1986 | Company name changed scanmonad LIMITED\certificate issued on 11/06/86 (2 pages) |
29 January 1985 | Particulars of mortgage/charge (3 pages) |
29 January 1985 | Particulars of mortgage/charge (3 pages) |
26 January 1984 | Incorporation (17 pages) |
26 January 1984 | Incorporation (17 pages) |