Chalk Farm Road
Camden
London
NW1 8AH
Director Name | Mr Simon George Macgregor Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(28 years, 12 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 April 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
Director Name | Mr Peter Bernard Britton |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(4 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | Barcheston Manor Shipston-On-Stour Warwickshire CV36 5AY |
Director Name | Mrs Susan Elizabeth Britton |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 1992) |
Role | Secretary/Housewife |
Correspondence Address | Barcheston Manor Shipston-On-Stour Warwickshire CV36 5AY |
Secretary Name | Mrs Susan Elizabeth Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1990(4 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 1992) |
Role | Company Director |
Correspondence Address | Barcheston Manor Shipston-On-Stour Warwickshire CV36 5AY |
Director Name | Mr Jamie Hew Ronald Dalrymple Hamilton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 March 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage Barton End Horsley Gloucestershire GL6 0QF Wales |
Director Name | Mr Robert William Robbins |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Bank Cottages Arlington Bank Arlington Green Bibury Cirencester Gloucestershire GL7 5NE Wales |
Director Name | Mr Phillip Timothy David Froggatt |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 06 August 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Top Farm Hidcote Boyce Chipping Campden Gloucestershire GL55 6LX Wales |
Secretary Name | Mr Robert William Robbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(5 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 February 2002) |
Role | Chartered Surveyor |
Correspondence Address | 1 Bank Cottages Arlington Bank Arlington Green Bibury Cirencester Gloucestershire GL7 5NE Wales |
Secretary Name | Alison Jane Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(15 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2013) |
Role | Company Director |
Correspondence Address | The Wynns Chapel Street Welford On Avon Warwickshire CV37 8PX |
Director Name | Mr William Henry Leschallas |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 July 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beehive House Nags Head Lane, Avening Tetbury Gloucestershire GL8 8NZ Wales |
Secretary Name | Mr Phillip Timothy David Froggatt |
---|---|
Status | Resigned |
Appointed | 31 August 2013(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | Top Farm Hidcote Boyce Chipping Campden Gloucestershire GL55 6LX Wales |
Director Name | Mr David Andrew Parris |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Market House Chipping Campden Gloucestershire GL55 6AJ Wales |
Secretary Name | Mr David Andrew Parris |
---|---|
Status | Resigned |
Appointed | 01 November 2015(28 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 February 2019) |
Role | Company Director |
Correspondence Address | Market House Chipping Campden Gloucestershire GL55 6AJ Wales |
Website | jackson-stops.co.uk |
---|
Registered Address | C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
330 at £1 | Peter Timothy David Froggatt 97.06% Ordinary |
---|---|
10 at £1 | Peter Bernard Britton 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£235,297 |
Cash | £1,153 |
Current Liabilities | £323,150 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 November 1999 | Delivered on: 11 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or old george properties 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. See the mortgage charge document for full details. Outstanding |
---|---|
27 September 1996 | Delivered on: 3 October 1996 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: Market house high street chipping campden glos t/no GR179779. Outstanding |
27 September 1996 | Delivered on: 3 October 1996 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: The old george high street burford oxfordshire t/no ON105060. Outstanding |
9 December 1993 | Delivered on: 15 December 1993 Satisfied on: 30 April 2014 Persons entitled: Royscot Trust PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 9 december 1993 and bearing reference no. 03457346. Particulars: All the right title and interest of the company in and all sums payable under policy no. J/f-931852610-P. See the mortgage charge document for full details. Fully Satisfied |
26 November 1993 | Delivered on: 14 December 1993 Satisfied on: 3 November 2015 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: The old george high street burford oxfordshire. Fully Satisfied |
26 November 1993 | Delivered on: 14 December 1993 Satisfied on: 3 November 2015 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: Market house high street chipping campden gloucester. Fully Satisfied |
9 November 1992 | Delivered on: 18 November 1992 Satisfied on: 3 November 2015 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 form 395 for full details. 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 |
19 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 January 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
15 September 2021 | Liquidators' statement of receipts and payments to 7 August 2021 (17 pages) |
13 July 2021 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021 (2 pages) |
21 October 2020 | Liquidators' statement of receipts and payments to 7 August 2020 (22 pages) |
8 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 January 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
28 August 2019 | Registered office address changed from Market House Chipping Campden Gloucestershire GL55 6AJ to Langley House Park Road East Finchley London N2 8EY on 28 August 2019 (2 pages) |
27 August 2019 | Statement of affairs (10 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Appointment of a voluntary liquidator (3 pages) |
10 July 2019 | Satisfaction of charge 5 in full (1 page) |
10 July 2019 | Satisfaction of charge 7 in full (2 pages) |
10 July 2019 | Satisfaction of charge 6 in full (1 page) |
20 June 2019 | Cessation of David Andrew Parris as a person with significant control on 27 March 2019 (1 page) |
20 June 2019 | Notification of Colin Hargreaves as a person with significant control on 27 March 2019 (2 pages) |
20 June 2019 | Notification of Simon Fraser as a person with significant control on 27 March 2019 (2 pages) |
22 February 2019 | Termination of appointment of David Andrew Parris as a secretary on 9 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 February 2019 | Termination of appointment of David Andrew Parris as a director on 9 February 2019 (1 page) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 August 2018 | Termination of appointment of Phillip Timothy David Froggatt as a director on 6 August 2018 (1 page) |
5 July 2018 | Termination of appointment of William Henry Leschallas as a director on 1 July 2018 (1 page) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 November 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
3 November 2017 | Total exemption small company accounts made up to 31 March 2017 (7 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
13 October 2016 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 January 2016 | Termination of appointment of Phillip Timothy David Froggatt as a secretary on 31 October 2015 (1 page) |
7 January 2016 | Appointment of Mr David Andrew Parris as a director on 1 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Phillip Timothy David Froggatt as a secretary on 31 October 2015 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mr Simon George Macgregor Fraser as a director on 1 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Colin Richard Hargreaves as a director on 1 November 2015 (2 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mr David Andrew Parris as a secretary on 1 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Andrew Parris as a director on 1 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Colin Richard Hargreaves as a director on 1 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Simon George Macgregor Fraser as a director on 1 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr David Andrew Parris as a secretary on 1 November 2015 (2 pages) |
3 November 2015 | Satisfaction of charge 2 in full (1 page) |
3 November 2015 | Satisfaction of charge 3 in full (1 page) |
3 November 2015 | Satisfaction of charge 1 in full (2 pages) |
3 November 2015 | Satisfaction of charge 2 in full (1 page) |
3 November 2015 | Satisfaction of charge 1 in full (2 pages) |
3 November 2015 | Satisfaction of charge 3 in full (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 April 2014 | Satisfaction of charge 4 in full (4 pages) |
30 April 2014 | Satisfaction of charge 4 in full (4 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
22 January 2014 | Appointment of Mr Phillip Timothy David Froggatt as a secretary (2 pages) |
22 January 2014 | Appointment of Mr Phillip Timothy David Froggatt as a secretary (2 pages) |
21 January 2014 | Termination of appointment of Alison Fisher as a secretary (1 page) |
21 January 2014 | Termination of appointment of Alison Fisher as a secretary (1 page) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
8 May 2013 | Termination of appointment of Jamie Dalrymple Hamilton as a director (1 page) |
8 May 2013 | Termination of appointment of Jamie Dalrymple Hamilton as a director (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
27 January 2010 | Director's details changed for Mr William Henry Leschallas on 30 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Jamie Hew Ronald Dalrymple Hamilton on 30 November 2009 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Jamie Hew Ronald Dalrymple Hamilton on 30 November 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr William Henry Leschallas on 30 November 2009 (2 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
21 May 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | New director appointed (1 page) |
17 January 2008 | New director appointed (1 page) |
25 July 2007 | Accounts for a small company made up to 31 October 2006 (10 pages) |
25 July 2007 | Accounts for a small company made up to 31 October 2006 (10 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Director resigned (1 page) |
7 September 2006 | £ ic 823/670 07/04/06 £ sr 153@1=153 (1 page) |
7 September 2006 | £ ic 823/670 07/04/06 £ sr 153@1=153 (1 page) |
7 September 2006 | Resolutions
|
28 February 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
28 February 2006 | Accounts for a small company made up to 31 October 2005 (9 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 May 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
6 May 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
30 March 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
30 March 2004 | Accounts for a small company made up to 31 October 2003 (10 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
18 May 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
18 May 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
17 January 2003 | Return made up to 31/12/02; full list of members
|
23 September 2002 | £ ic 1000/823 14/08/02 £ sr 177@1=177 (2 pages) |
23 September 2002 | £ ic 1000/823 14/08/02 £ sr 177@1=177 (2 pages) |
23 September 2002 | Director resigned (1 page) |
23 September 2002 | Director resigned (1 page) |
14 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
14 August 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | Secretary resigned (1 page) |
20 March 2002 | New secretary appointed (2 pages) |
20 March 2002 | New secretary appointed (2 pages) |
15 February 2002 | Nc inc already adjusted 10/01/02 (1 page) |
15 February 2002 | Nc inc already adjusted 10/01/02 (1 page) |
6 February 2002 | Ad 10/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 February 2002 | Particulars of contract relating to shares (4 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
6 February 2002 | Ad 10/01/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
6 February 2002 | Particulars of contract relating to shares (4 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
6 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
22 March 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
21 March 2000 | Resolutions
|
21 March 2000 | Resolutions
|
18 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
18 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 February 2000 | Resolutions
|
11 February 2000 | Resolutions
|
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
4 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 31/12/96; full list of members (6 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
11 July 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
7 July 1995 | Secretary's particulars changed (2 pages) |
7 July 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
22 October 1992 | Resolutions
|
22 October 1992 | Resolutions
|
10 November 1986 | Certificate of Incorporation (1 page) |
10 November 1986 | Certificate of Incorporation (1 page) |
10 November 1986 | Certificate of Incorporation (1 page) |