The Downs Wimbldon
London
SW20 8HP
Director Name | Mrs Fiona Mary Louisa Rutherford |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2017(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 01 March 2021) |
Role | Finance Manager |
Country of Residence | Wales |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Mrs Sarah Jane O Duffy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2001) |
Role | Secretary |
Correspondence Address | Southside 26 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Secretary Name | Conor Eoin Cieran O'Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | Southside 26 Coombe Lane West Kingston Upon Thames Surrey KT2 7BX |
Director Name | Mr Conor Eoin Cieran O'Duffy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 1993(4 years, 8 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 20 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 3 8 The Downs Wimbledon London Surrey SW20 8HP |
Secretary Name | Margaret Cummins |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2001(12 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 04 August 2009) |
Role | Company Director |
Correspondence Address | 79 Penderry Rise Cagford London SE6 1EZ |
Director Name | Sarah Jane Tanyar-O'Duffy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2009) |
Role | Manager Accounts |
Correspondence Address | 2a Laurel Road West Wimbledon SW20 0PR |
Secretary Name | Sarah Jane Tanyar-O'Duffy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(20 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 November 2009) |
Role | Manager Accounts |
Correspondence Address | 2a Laurel Road West Wimbledon SW20 0PR |
Website | gardeconstructionbtconnect.com |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Conor Eoin Cleran O'duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,170 |
Cash | £2,524 |
Current Liabilities | £367,652 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 March 2012 | Delivered on: 14 March 2012 Persons entitled: Christopher Douglas James and Timothy Michael James Classification: Legal charge Secured details: £1,500 due or to become due. Particulars: The rent deposit see image for full details. Outstanding |
---|---|
14 November 2007 | Delivered on: 17 November 2007 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
15 November 1991 | Delivered on: 26 November 1991 Satisfied on: 29 February 2008 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: 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 |
10 November 2017 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 3 Field Court Gray's Inn London WC1R 5EF on 10 November 2017 (2 pages) |
---|---|
7 November 2017 | Resolutions
|
7 November 2017 | Statement of affairs (7 pages) |
7 November 2017 | Appointment of a voluntary liquidator (1 page) |
20 September 2017 | Termination of appointment of Conor Eoin Cieran O'duffy as a director on 20 September 2017 (1 page) |
19 September 2017 | Appointment of Mrs Fiona Mary Louisa Rutherford as a director on 19 September 2017 (2 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | Registered office address changed from 277-279 Chiswick High Road Chiswick London W4 4PU to Sterling House Fulbourne Road Walthamstow London E17 4EE on 3 May 2016 (1 page) |
17 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
14 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 July 2014 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2014-07-10
|
29 May 2014 | Notice of completion of voluntary arrangement (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 April 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2013 (15 pages) |
20 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Director's details changed for Conor Eoin Cieran O'duffy on 9 December 2011 (2 pages) |
22 October 2012 | Director's details changed for Conor Eoin Cieran O'duffy on 9 December 2011 (2 pages) |
22 October 2012 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
22 October 2012 | Secretary's details changed for Sarah-Jane Tanyar O'duffy on 29 January 2010 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2012 (17 pages) |
2 May 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (13 pages) |
18 April 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2012 (15 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 April 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 February 2011 (13 pages) |
15 April 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 March 2010 | Notice to Registrar of companies voluntary arrangement taking effect (8 pages) |
8 February 2010 | Appointment of Sarah-Jane Tanyar O'duffy as a secretary (2 pages) |
30 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
20 November 2009 | Termination of appointment of Sarah Tanyar-O'duffy as a secretary (2 pages) |
20 November 2009 | Termination of appointment of Sarah Tanyar-O'duffy as a director (2 pages) |
24 August 2009 | Director and secretary appointed sarah jane tanyar-o'duffy (2 pages) |
6 August 2009 | Appointment terminated secretary margaret cummins (1 page) |
1 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 December 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
17 December 2008 | Return made up to 11/11/08; no change of members (4 pages) |
17 December 2008 | Director's change of particulars / conor o'duffy / 09/11/2008 (1 page) |
23 June 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 February 2008 | Registered office changed on 19/02/08 from: 4 heathfield terrace london W4 4JE (1 page) |
13 December 2007 | Return made up to 11/11/07; no change of members (6 pages) |
17 November 2007 | Particulars of mortgage/charge (7 pages) |
22 February 2007 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 January 2007 | Return made up to 11/11/06; full list of members (6 pages) |
15 August 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 December 2005 | Return made up to 11/11/05; full list of members (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 November 2004 | Return made up to 11/11/04; full list of members (6 pages) |
25 November 2003 | Return made up to 11/11/03; full list of members (6 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 June 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 December 2002 | Return made up to 11/11/02; full list of members (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 December 2001 | Return made up to 11/11/01; full list of members (6 pages) |
27 September 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
20 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
18 January 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 November 1999 | Return made up to 11/11/99; full list of members
|
20 August 1999 | Registered office changed on 20/08/99 from: 74B heath road twickenham middlesex TW1 4BW (1 page) |
12 February 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
30 November 1998 | Return made up to 11/11/98; no change of members (4 pages) |
13 February 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 January 1998 | Return made up to 11/11/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (6 pages) |
26 November 1996 | Return made up to 11/11/96; no change of members (4 pages) |
6 May 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 November 1995 | Return made up to 11/11/95; no change of members
|
14 November 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
13 June 1995 | Strike-off action suspended (2 pages) |
30 May 1995 | First Gazette notice for compulsory strike-off (2 pages) |
26 November 1991 | Particulars of mortgage/charge (3 pages) |
11 November 1988 | Incorporation (11 pages) |