Wimbledon
London
SW19 7JY
Secretary Name | Marie Eileen Rusby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 31 years, 4 months (closed 15 February 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Director Name | Marie Eileen Rusby |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2006(18 years after company formation) |
Appointment Duration | 16 years, 9 months (closed 15 February 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
750 at £1 | Marie Eileen Rusby 75.00% Ordinary |
---|---|
250 at £1 | Geoffrey Lloyd Rusby 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,915 |
Cash | £7,563 |
Current Liabilities | £100,464 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
2 June 2006 | Delivered on: 3 June 2006 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £400,000.00 due or to become due from the company to. Particulars: 39 the avenue richmond surrey fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
---|---|
13 February 2003 | Delivered on: 27 February 2003 Persons entitled: Brown Shipley & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h flat at flat 6, 171 york road, woking, surrey t/n SY594294, all benefits, rights, title and interest of the company under any agreement;. See the mortgage charge document for full details. Outstanding |
25 January 1991 | Delivered on: 7 February 1991 Persons entitled: Brown, Shipley & Co Limited Classification: Charge over rents Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the debenture dated 25.1.91 and the facility letter. Particulars: By way of first fixed charge the rent deposit account no 072796011. Outstanding |
18 July 1988 | Delivered on: 25 July 1988 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies to the credit of a designated deposit account. Outstanding |
25 January 1991 | Delivered on: 7 February 1991 Satisfied on: 14 June 2006 Persons entitled: Brown, Shipley & Co Limited 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. Fully Satisfied |
1 December 1989 | Delivered on: 19 December 1989 Satisfied on: 29 January 1991 Persons entitled: Bristol & West Buildings Society Classification: Mortgage Secured details: £210,402 and further advances. Particulars: 39 the avenue kew richmond surrey. Fully Satisfied |
18 July 1988 | Delivered on: 25 July 1988 Satisfied on: 27 May 2006 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking & assets of the company. Fully Satisfied |
18 July 1988 | Delivered on: 25 July 1988 Satisfied on: 16 January 1991 Persons entitled: Dunbar 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 39, the avenue, kew, london borough of richmond upon thames with all fixtures, fittings, plant & machinery, title no sgl 131564. Fully Satisfied |
15 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 March 2022 | Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 31 March 2022 (1 page) |
31 March 2022 | Appointment of a voluntary liquidator (3 pages) |
31 March 2022 | Resolutions
|
31 March 2022 | Declaration of solvency (5 pages) |
7 March 2022 | Satisfaction of charge 8 in full (1 page) |
1 March 2022 | Satisfaction of charge 1 in full (1 page) |
1 March 2022 | Satisfaction of charge 5 in full (1 page) |
1 March 2022 | Satisfaction of charge 7 in full (1 page) |
4 October 2021 | Confirmation statement made on 30 September 2021 with updates (5 pages) |
21 July 2021 | Micro company accounts made up to 31 May 2021 (4 pages) |
26 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
5 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
3 October 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
25 September 2019 | Micro company accounts made up to 31 May 2019 (3 pages) |
4 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
19 September 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
11 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 December 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
2 December 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 October 2016 | Secretary's details changed for Marie Eileen Rusby on 30 September 2016 (1 page) |
5 October 2016 | Director's details changed for Geoffrey Lloyd Rusby on 30 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Geoffrey Lloyd Rusby on 30 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Marie Eileen Rusby on 30 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Marie Eileen Rusby on 30 September 2016 (2 pages) |
5 October 2016 | Secretary's details changed for Marie Eileen Rusby on 30 September 2016 (1 page) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 30 April 2015 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
4 January 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
11 February 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
7 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
7 January 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
15 October 2008 | Director's change of particulars / geoffrey rusby / 09/10/2008 (1 page) |
15 October 2008 | Director's change of particulars / geoffrey rusby / 09/10/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / marie rusby / 09/10/2008 (1 page) |
15 October 2008 | Director and secretary's change of particulars / marie rusby / 09/10/2008 (1 page) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
27 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
27 October 2007 | Return made up to 30/09/07; full list of members (5 pages) |
17 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 September 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
23 March 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (5 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
3 June 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 2006 | Ad 10/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 March 2006 | Ad 10/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
7 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
18 October 2005 | Return made up to 30/09/05; full list of members (5 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (5 pages) |
3 November 2004 | Return made up to 30/09/04; full list of members (5 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
3 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
24 October 2003 | Return made up to 30/09/03; full list of members (5 pages) |
15 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
15 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
27 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
23 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
23 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
27 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
15 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
15 December 1999 | Return made up to 30/09/99; full list of members (6 pages) |
15 March 1999 | Return made up to 30/09/98; no change of members
|
15 March 1999 | Return made up to 30/09/98; no change of members
|
12 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
12 November 1998 | Full accounts made up to 31 May 1998 (11 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
16 December 1997 | Full accounts made up to 31 May 1997 (12 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (11 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
7 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
7 March 1996 | Full accounts made up to 31 May 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
2 February 1989 | Wd 13/01/89 ad 14/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 February 1989 | Wd 13/01/89 ad 14/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
4 May 1988 | Incorporation (16 pages) |
4 May 1988 | Incorporation (16 pages) |