69a Gowan Avenue
London
SW6 6RH
Director Name | Ronald Stuart Berger |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2003(14 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 11 July 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Secretary Name | Mr Max Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2004(15 years, 5 months after company formation) |
Appointment Duration | 13 years (closed 11 July 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Kiteshill Church Lane Wolverton Tadley Hampshire RG26 5RU |
Director Name | Ronald Stuart Berger |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 April 1999) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Director Name | Mr Christopher Francis Dymond |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 Leathwaite Road Battersea London SW11 6RW |
Secretary Name | Mr Michael Frederick Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(3 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 22 Bulwer Road London E11 1DD |
Secretary Name | Ronald Stuart Berger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Roccabella 24 Avenue Princesse Grace Monaco Monte Carlo Mc 98000 |
Registered Address | 4th Floor 35 New Bridge Street London EC4V 6BW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
100 at £1 | Terrestrial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,000 |
Net Worth | -£451,947 |
Cash | £55,446 |
Current Liabilities | £507,456 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
29 October 2004 | Delivered on: 16 November 2004 Persons entitled: Ansbacher & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 141 157 (odd) acre lan, brixton, london t/no LN241823 and all buildings and fixtures (including tenant's and trade fixtures) all plant machinery vehicles computers and office and other equipment the benefit of all rights and claims of any nature whatsoever rights to receive all and any monies reserved and payable as rent floating charge undertaking property rents assets revenues rights. Outstanding |
---|---|
23 October 2001 | Delivered on: 8 November 2001 Satisfied on: 9 May 2003 Persons entitled: Summit Property Limited Classification: Loan agreement Secured details: The aggregate of the amounts outstanding of the £250,000 due or to become due from the company to the chargee. Particulars: Assigns its right title and interest in all dividends fees loans repayments and any other payments whatsoever which are due or will become due from or are otherwise paid by the basingstoke property company to midtown estates limited. Fully Satisfied |
28 April 1995 | Delivered on: 2 May 1995 Satisfied on: 2 November 2001 Persons entitled: Henry Ansbacher & 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. See the mortgage charge document for full details. Fully Satisfied |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Application to strike the company off the register (3 pages) |
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
28 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
28 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
16 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 January 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
24 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
24 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (11 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Secretary's details changed for Mr Max Davidson on 30 April 2012 (2 pages) |
7 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Secretary's details changed for Mr Max Davidson on 30 April 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Mr Max Davidson on 18 August 2011 (2 pages) |
7 March 2012 | Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages) |
7 March 2012 | Director's details changed for Mr Peter Edwin Davidson on 1 February 2012 (2 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Secretary's details changed for Mr Max Davidson on 18 August 2011 (2 pages) |
7 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
6 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (10 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Secretary's details changed for Max Davidson on 1 April 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Max Davidson on 1 April 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Max Davidson on 1 April 2009 (2 pages) |
17 June 2009 | Full accounts made up to 30 June 2008 (11 pages) |
17 June 2009 | Full accounts made up to 30 June 2008 (11 pages) |
10 March 2009 | Location of register of members (1 page) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 20/02/09; full list of members (4 pages) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of register of members (1 page) |
25 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
13 April 2007 | Return made up to 20/02/07; full list of members
|
13 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
13 April 2007 | Full accounts made up to 30 June 2006 (11 pages) |
13 April 2007 | Return made up to 20/02/07; full list of members
|
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
26 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
20 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 March 2005 | Return made up to 20/02/05; full list of members
|
17 March 2005 | Return made up to 20/02/05; full list of members
|
16 November 2004 | Particulars of mortgage/charge (6 pages) |
16 November 2004 | Particulars of mortgage/charge (6 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Secretary resigned (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
12 May 2004 | Registered office changed on 12/05/04 from: columbus house 46 london road enfield middlesex EN2 6EF (1 page) |
8 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
8 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
18 March 2004 | Return made up to 20/02/04; full list of members (7 pages) |
24 October 2003 | New secretary appointed (2 pages) |
24 October 2003 | New secretary appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (11 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
25 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 20/02/02; full list of members (6 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 March 2001 | Return made up to 20/02/01; full list of members
|
8 March 2001 | Return made up to 20/02/01; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (10 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 20/02/00; full list of members (6 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
14 March 1999 | Return made up to 20/02/99; full list of members (9 pages) |
14 March 1999 | Return made up to 20/02/99; full list of members (9 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
18 March 1998 | Return made up to 20/02/98; no change of members (7 pages) |
18 March 1998 | Return made up to 20/02/98; no change of members (7 pages) |
23 May 1997 | Declaration of mortgage charge released/ceased (1 page) |
23 May 1997 | Declaration of mortgage charge released/ceased (1 page) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (10 pages) |
12 March 1997 | Return made up to 20/02/97; no change of members (7 pages) |
12 March 1997 | Return made up to 20/02/97; no change of members (7 pages) |
5 December 1996 | Registered office changed on 05/12/96 from: 46A london road enfield middlesex EN2 6EF (1 page) |
5 December 1996 | Registered office changed on 05/12/96 from: 46A london road enfield middlesex EN2 6EF (1 page) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
21 February 1996 | Return made up to 20/02/96; full list of members
|
21 February 1996 | Return made up to 20/02/96; full list of members
|
19 June 1995 | Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page) |
19 June 1995 | Registered office changed on 19/06/95 from: 174 baker street enfield middlesex EN1 3JS (1 page) |
2 May 1995 | Particulars of mortgage/charge (22 pages) |
2 May 1995 | Particulars of mortgage/charge (22 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
30 April 1995 | Full accounts made up to 30 June 1994 (9 pages) |
2 March 1995 | Return made up to 20/02/95; no change of members (7 pages) |
2 March 1995 | Return made up to 20/02/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
7 March 1994 | Return made up to 20/01/94; no change of members
|
7 March 1994 | Return made up to 20/01/94; no change of members
|
25 February 1993 | Return made up to 20/01/93; full list of members (8 pages) |
25 February 1993 | Return made up to 20/01/93; full list of members (8 pages) |
27 March 1992 | Return made up to 20/01/92; no change of members (9 pages) |
27 March 1992 | Return made up to 20/01/92; no change of members (9 pages) |
4 July 1991 | Return made up to 21/01/91; no change of members (8 pages) |
4 July 1991 | Return made up to 21/01/91; no change of members (8 pages) |
4 December 1990 | Return made up to 31/07/90; full list of members (4 pages) |
4 December 1990 | Return made up to 31/07/90; full list of members (4 pages) |
20 March 1989 | Memorandum and Articles of Association (11 pages) |
20 March 1989 | Memorandum and Articles of Association (11 pages) |
9 March 1989 | Secretary resigned;new secretary appointed (3 pages) |
9 March 1989 | Secretary resigned;new secretary appointed (3 pages) |
28 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
28 February 1989 | Secretary resigned;new secretary appointed (2 pages) |
8 February 1989 | Memorandum and Articles of Association (7 pages) |
8 February 1989 | Memorandum and Articles of Association (7 pages) |
20 January 1989 | Incorporation (9 pages) |
20 January 1989 | Incorporation (9 pages) |