London
W1K 5AG
Director Name | Bruce Theodore David Giddy |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 9 Herbert Crescent London SW1X 0EZ |
Secretary Name | Mr John Michael Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Neil John Collier |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 February 2003) |
Role | Chartered Accountant |
Correspondence Address | 12 Chemin De Varmey Ch-1299 Crans-Pred-Celigny Switzerland |
Director Name | Mr Roger Darryl Richard James Perrin |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 03 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Belsize Road London NW6 4RX |
Director Name | Aston Holdings Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 June 2015) |
Correspondence Address | PO Box 3152 Palm Chambers Tortola BVI |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
2 January 2018 | Delivered on: 15 January 2018 Persons entitled: Sterling Property Developments Limited Classification: A registered charge Particulars: Land and buildings known as the old vicarage, 13 weech road, dawlish, devon EX7 9BW and registered at hm land registry under title number DN593094. Outstanding |
---|---|
2 January 2018 | Delivered on: 15 January 2018 Persons entitled: Sterling Property Developments Limited Classification: A registered charge Particulars: Land and buildings known as the old vicarage, 13 weech road, dawlish, devon EX7 9BW and registered at hm land registry under title number DN593094. Outstanding |
15 March 1991 | Delivered on: 4 April 1991 Persons entitled: Blackford Holdings Corporation Classification: 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 under the terms of any "facility letter" (as defined). Particulars: Freehold 30 and 32 westgate street and 2-16 (even numbers) high street ipswich, suffolk title no's sk 59964 and sk 61593 (see doc M107 for full details). 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. Outstanding |
13 June 1990 | Delivered on: 19 June 1990 Persons entitled: Property Lending Bank PLC. Classification: Legal charge 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: F/H property k/a:- 30 and 32 westgate street and 2 and 4 high street, AND6 to 10, high street ipswich, suffolk. T/n:- sk 59964 & sk 61593. together with fixed machinery buildings fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 January 1989 | Delivered on: 1 February 1989 Persons entitled: Laserpeak Developments Limited Classification: 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 under the terms of this deed and any facility letter as defined therein. Particulars: Fixed & floating charges over undertaking and all property and assets present and future including bookdebts & uncalled capital. (See form M395 ref M260 for full details). Outstanding |
16 January 1989 | Delivered on: 1 February 1989 Persons entitled: Robert Fraser & Partners Limited Classification: 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 under the terms of this deed and any facility letter aas defined therein. Particulars: F/H 30 & 32 westgate street and 2-16 (even) high street, ipswich suffolk title no sk 59964 & sk 61593.. 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 |
14 February 2023 | Bona Vacantia disclaimer (1 page) |
---|---|
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2021 | Termination of appointment of Roger Darryl Richard James Perrin as a director on 3 October 2020 (1 page) |
6 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
15 January 2018 | Registration of charge 022851500006, created on 2 January 2018 (33 pages) |
15 January 2018 | Registration of charge 022851500006, created on 2 January 2018 (33 pages) |
15 January 2018 | Registration of charge 022851500005, created on 2 January 2018 (12 pages) |
15 January 2018 | Registration of charge 022851500005, created on 2 January 2018 (12 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 December 2017 | Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page) |
18 December 2017 | Termination of appointment of John Michael Bottomley as a secretary on 1 December 2017 (1 page) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
1 August 2016 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 6th Floor 60 Gracechurch Street London EC3V 0HR on 1 August 2016 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
5 January 2016 | Termination of appointment of Aston Holdings Inc as a director on 22 June 2015 (1 page) |
5 January 2016 | Termination of appointment of Aston Holdings Inc as a director on 22 June 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
24 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 April 2013 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
23 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Roger Darryl Richard James Perrin as a director (3 pages) |
6 April 2011 | Appointment of Roger Darryl Richard James Perrin as a director (3 pages) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
15 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for John Michael Bottomley on 1 October 2009 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ (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) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
13 September 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
10 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 August 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (5 pages) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 August 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
9 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
27 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: fraser house 29 albemarle street london W1S 4JB (1 page) |
27 August 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Director resigned (1 page) |
13 March 2003 | New director appointed (2 pages) |
3 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
3 March 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
12 March 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
23 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 August 2000 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
10 August 2000 | Registered office changed on 10/08/00 from: fraser house 29 albemarle street london W1X 3FA (1 page) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
5 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Director resigned (1 page) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: rab house 102-104 park lane croydon surrey CR0 1JB (1 page) |
30 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
30 April 1999 | Full accounts made up to 30 June 1998 (6 pages) |
23 April 1999 | Return made up to 31/12/98; full list of members
|
23 April 1999 | Return made up to 31/12/98; full list of members
|
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
5 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
5 March 1998 | Full accounts made up to 30 June 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 July 1997 | Registered office changed on 21/07/97 from: fraser house 29 albermarle street london W1X 3FA (1 page) |
21 July 1997 | Registered office changed on 21/07/97 from: fraser house 29 albermarle street london W1X 3FA (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |
31 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
31 May 1995 | Full accounts made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (23 pages) |