London
N2 0EH
Director Name | Mr Aron Moore |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 15 November 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 53 Woodstock Avenue London NW11 9RG |
Secretary Name | Mr Aron Moore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 1991(2 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 15 November 2016) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 53 Woodstock Avenue London NW11 9RG |
Registered Address | 5 Broadbent Close Highgate London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mirabelle Finance LTD 50.00% Ordinary |
---|---|
1 at £1 | Roverbourne LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £272,446 |
Cash | £293 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 November 2007 | Delivered on: 29 November 2007 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £376404.00 and all other monies due or to become due. Particulars: 1 glebe crescent hendon london,. Fixed charge over all rental income and. Outstanding |
---|---|
2 August 2004 | Delivered on: 19 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 glebe crescent hendon london NW4 1BT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Royal Bank of Scotland 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 property k/a land on the north side of bowling back lane, laisterdyke, bradford, west yorkshire, k/a unit d peace street, t/n wyk 483518. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 March 2003 | Delivered on: 1 April 2003 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
22 November 1988 | Delivered on: 5 December 1988 Satisfied on: 30 July 2003 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: 184 golders green road, london borough of barnet title no 308771. Fully Satisfied |
22 November 1988 | Delivered on: 5 December 1988 Satisfied on: 6 August 2003 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: 186 golders green road, london borough of barnet title no mx 144107. Fully Satisfied |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2016 | Application to strike the company off the register (3 pages) |
19 August 2016 | Application to strike the company off the register (3 pages) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 December 2014 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 3 December 2014 (1 page) |
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 21 June 2011 (1 page) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 07/06/09; full list of members (4 pages) |
20 March 2009 | Resolutions
|
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
20 March 2009 | Resolutions
|
25 June 2008 | Director and secretary's change of particulars / aaron moore / 07/06/1991 (1 page) |
25 June 2008 | Director and secretary's change of particulars / aaron moore / 07/06/1991 (1 page) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 31 finchley lane london NW4 1BX (1 page) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 December 2007 | Resolutions
|
29 November 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
12 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
4 July 2006 | Return made up to 07/06/06; full list of members (2 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 07/06/05; full list of members (2 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
19 August 2004 | Particulars of mortgage/charge (4 pages) |
19 August 2004 | Particulars of mortgage/charge (4 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
3 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 April 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: 14TH floor york house empire way wembley middlesex HA9 0PA (1 page) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
13 June 2001 | Return made up to 07/06/01; full list of members (6 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
6 March 2001 | Full accounts made up to 30 June 2000 (7 pages) |
16 June 2000 | Return made up to 07/06/00; full list of members
|
16 June 2000 | Return made up to 07/06/00; full list of members
|
18 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 December 1999 | Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
4 December 1999 | Registered office changed on 04/12/99 from: 90 high street harrow on the hill middlesex HA1 3LP (1 page) |
14 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
14 June 1999 | Return made up to 07/06/99; no change of members (6 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
18 March 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
21 June 1998 | Return made up to 07/06/98; no change of members (6 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
1 July 1997 | Return made up to 07/06/97; full list of members
|
1 July 1997 | Return made up to 07/06/97; full list of members
|
24 March 1997 | Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page) |
24 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
24 March 1997 | Full accounts made up to 30 June 1996 (12 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 85 bell lane hendon london NW4 2AS (1 page) |
15 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
15 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
10 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
14 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
3 July 1990 | Return made up to 07/06/90; full list of members (5 pages) |
3 July 1990 | Return made up to 07/06/90; full list of members (5 pages) |
29 September 1988 | Incorporation (16 pages) |
29 September 1988 | Incorporation (16 pages) |