Victors Way
Barnet
Hertfordshire
EN5 5TZ
Secretary Name | Bipinchandra Punjalal Khatri |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 23 January 2018) |
Role | Company Director |
Correspondence Address | 55 Costons Avenue Greenford Middlesex UB6 8RL |
Director Name | Mr Peter Thwaites |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 November 2001) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Clifdon Road Brentford Middlesex TW8 0PR |
Secretary Name | Robert John Basil Groves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | The Tudor Lodge 377 Wickham Road Shirley Surrey CR0 8DP |
Secretary Name | Mr David Barouch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | 4 Bishops Road Fulham London SW6 7AB |
Secretary Name | Mr Mun Choon Wong |
---|---|
Status | Resigned |
Appointed | 10 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 10 July 1997) |
Role | Company Director |
Correspondence Address | 2 Barton Court Barons Court Road London W14 9EH |
Secretary Name | Syed Fahim Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1997(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 June 2000) |
Role | Company Director |
Correspondence Address | 10b Tower Terrace London N22 6SX |
Secretary Name | Julie Gibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 November 2001) |
Role | Company Director |
Correspondence Address | 14 Clifden Road Brentford Middlesex TW8 0PF |
Director Name | Mr Paul Charles Munday |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blacksmiths Lane Happisburgh Norfolk NR12 0QY |
Secretary Name | Leonard George Loveday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 June 2002) |
Role | Company Director |
Correspondence Address | Cransdene Nicol Road Gerrards Cross Buckinghamshire SL9 9LX |
Director Name | Margaret Rose Sullivan |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2002) |
Role | Company Director |
Correspondence Address | 80 Eastbury Road Northwood Middlesex HA6 3AR |
Secretary Name | Mr Paul Charles Munday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(14 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 06 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blacksmiths Lane Happisburgh Norfolk NR12 0QY |
Director Name | Michael Franklin Byrne |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 December 2005) |
Role | Company Director |
Correspondence Address | Ash Cottage Widford Road Much Hadham Hertfordshire SG10 6AT |
Director Name | Mr Dermot Francis McGinley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside House 3 Hillside Road Radlett Hertfordshire WD7 7BH |
Website | mcginley.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 5435953 |
Telephone region | Unknown |
Registered Address | 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
120 at £1 | Beckett (C G) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,397 |
Cash | £785 |
Current Liabilities | £29,124 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
24 July 1996 | Delivered on: 30 July 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
---|---|
4 August 1994 | Delivered on: 16 August 1994 Satisfied on: 4 January 2002 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: 86 sidar road,holland park,london borough of city of westminster title no. Ngl 613201. Fully Satisfied |
4 August 1994 | Delivered on: 16 August 1994 Satisfied on: 4 January 2002 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: 392A victoria road,south ruislip,london borough of hillingdon title no. 76809. Fully Satisfied |
1 June 1989 | Delivered on: 12 June 1989 Satisfied on: 22 November 2001 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: 392A victoria road south ruislip, middlesex title no mx 76809 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 December 1988 | Delivered on: 14 December 1988 Satisfied on: 22 November 2001 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: 16, askew road, london W12 title no: ngl 601864 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1988 | Delivered on: 24 October 1988 Satisfied on: 22 November 2001 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: 86 sirdar road london W11 title no. Ngl 613201 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1988 | Delivered on: 11 May 1988 Satisfied on: 22 November 2001 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: 45, willow vale, shepherds bush title no:- ln 28854 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 October 2017 | Application to strike the company off the register (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 December 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 3 December 2013 (1 page) |
3 December 2013 | Registered office address changed from Highstone House 165 High Street Barnet Hertfordshire EN5 5SU on 3 December 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Director's details changed for Mr Seamus Patrick Mcginley on 22 October 2012 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 February 2009 | Appointment terminated director dermot mcginley (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
22 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 March 2007 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 March 2007 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 31/03/06; full list of members
|
24 January 2006 | Director resigned (1 page) |
19 December 2005 | Company name changed catherine place properties limit ed\certificate issued on 19/12/05 (2 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 August 2005 | Return made up to 31/03/05; full list of members
|
13 July 2005 | Registered office changed on 13/07/05 from: 24 water lane watford hertfordshire WD1 2HB (1 page) |
21 July 2004 | New director appointed (2 pages) |
28 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
3 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
18 February 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 December 2002 | Company name changed tigerplace properties LIMITED\certificate issued on 04/12/02 (2 pages) |
3 December 2002 | Return made up to 31/03/02; full list of members (7 pages) |
22 November 2002 | Director resigned (1 page) |
22 November 2002 | New secretary appointed (2 pages) |
22 November 2002 | New director appointed (2 pages) |
22 November 2002 | Secretary resigned;director resigned (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Secretary resigned (1 page) |
3 July 2002 | New secretary appointed (2 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 2001 | Auditor's resignation (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
23 November 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 November 2001 | Registered office changed on 23/11/01 from: 280-282 merton road london SW18 5JN (1 page) |
23 November 2001 | Auditor's resignation (1 page) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Director resigned (1 page) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
17 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
3 March 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (3 pages) |
25 March 1998 | Return made up to 31/03/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
16 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
22 June 1997 | New secretary appointed (2 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: 14 sefton street putney london SW15 1LZ (1 page) |
22 June 1997 | Secretary resigned (1 page) |
16 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
4 November 1987 | Resolutions
|
28 September 1987 | Incorporation (15 pages) |