North Lane
Weston On The Green
Oxfordshire
OX25 3RG
Secretary Name | Mervyn Huish Tredwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1992(3 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 March 1999) |
Role | Company Director |
Correspondence Address | 95 Richmond Wood Road Charminster Bournemouth Dorset BH8 9DQ |
Secretary Name | Eileen Tredwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 18 April 2005) |
Role | Company Director |
Correspondence Address | 95 Richmond Wood Road Bournemouth Dorset BH8 9DQ |
Secretary Name | Mr Gavin Vaughan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Spring Lane Watlington Oxfordshire OX49 5QN |
Registered Address | 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£528,549 |
Cash | £580 |
Current Liabilities | £750,632 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
31 January 2008 | Delivered on: 6 February 2008 Persons entitled: 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. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 2008 | Delivered on: 6 February 2008 Persons entitled: 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: F/H property k/a freeland stores parklands freeland t/no ON113881. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
22 December 2005 | Delivered on: 4 January 2006 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freeland stores parklands freeland oxford t/n ON113881 and all and singular fixed machinery buildings erections and other fixtures and fittings. See the mortgage charge document for full details. Outstanding |
8 February 2005 | Delivered on: 15 February 2005 Persons entitled: Singer & Friedlander 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: The land adjacent to 8A main st poundon buckingham. Outstanding |
24 May 1996 | Delivered on: 5 June 1996 Persons entitled: Lloyds Bank PLC. Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever . Particulars: Inclusive property being freeland stores 1 & 2 parklands freeland oxfordshire t/no;- ON113881. 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 |
24 November 1994 | Delivered on: 3 December 1994 Persons entitled: Lloyds 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: Post office & stores, bletchingdon, oxfordshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 1994 | Delivered on: 3 December 1994 Persons entitled: Lloyds 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: L/H property k/a flat 4, 37 craven hill gardens, london by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 November 1994 | Delivered on: 3 December 1994 Persons entitled: Lloyds 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: L/H property k/a 72 portland road, winton, bournemouth by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
---|---|
9 March 2020 | Notification of Clive Stuart Tredwell as a person with significant control on 6 March 2020 (2 pages) |
31 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 August 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 15 January 2019 with no updates (6 pages) |
22 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2018 | Notice of ceasing to act as receiver or manager (4 pages) |
6 November 2018 | Receiver's abstract of receipts and payments to 31 August 2018 (4 pages) |
13 September 2018 | Receiver's abstract of receipts and payments to 24 May 2016 (4 pages) |
13 September 2018 | Receiver's abstract of receipts and payments to 24 November 2015 (4 pages) |
13 September 2018 | Receiver's abstract of receipts and payments to 24 November 2017 (4 pages) |
13 September 2018 | Receiver's abstract of receipts and payments to 24 May 2018 (4 pages) |
13 September 2018 | Receiver's abstract of receipts and payments to 24 May 2017 (4 pages) |
13 September 2018 | Receiver's abstract of receipts and payments to 24 November 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 August 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-08-15
|
15 August 2016 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2016-08-15
|
16 December 2014 | Appointment of receiver or manager (4 pages) |
16 December 2014 | Appointment of receiver or manager (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
8 July 2011 | Registered office address changed from 5Th Floor Walmar House 288 Regent Street London W1B 3AL on 8 July 2011 (1 page) |
26 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
10 November 2009 | Director's details changed for Clive Stuart Tredwell on 25 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Clive Stuart Tredwell on 25 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 25/10/08; full list of members (3 pages) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
6 February 2008 | Particulars of mortgage/charge (5 pages) |
6 February 2008 | Particulars of mortgage/charge (6 pages) |
6 February 2008 | Particulars of mortgage/charge (6 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
13 November 2007 | Return made up to 25/10/07; no change of members (6 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
13 November 2006 | Return made up to 25/10/06; full list of members (6 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Particulars of mortgage/charge (4 pages) |
6 December 2005 | Return made up to 25/10/05; full list of members (6 pages) |
6 December 2005 | Return made up to 25/10/05; full list of members (6 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | New secretary appointed (2 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
15 February 2005 | Particulars of mortgage/charge (7 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
12 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
6 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
19 June 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 December 2002 | Return made up to 25/10/02; full list of members
|
1 December 2002 | Return made up to 25/10/02; full list of members
|
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
31 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
29 November 2000 | Return made up to 25/10/00; full list of members
|
29 November 2000 | Return made up to 25/10/00; full list of members
|
17 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
26 September 2000 | Registered office changed on 26/09/00 from: 2 milford house 7 queen anne street london W1M 9FD (1 page) |
9 December 1999 | Return made up to 25/10/99; full list of members
|
9 December 1999 | Return made up to 25/10/99; full list of members
|
2 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (16 pages) |
19 May 1999 | Secretary resigned (1 page) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | New secretary appointed (2 pages) |
19 May 1999 | Secretary resigned (1 page) |
11 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
11 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
2 January 1998 | Return made up to 25/10/97; no change of members (4 pages) |
2 January 1998 | Return made up to 25/10/97; no change of members (4 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 October 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 25/10/96; full list of members (6 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (16 pages) |
5 June 1996 | Particulars of mortgage/charge (4 pages) |
5 June 1996 | Particulars of mortgage/charge (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (15 pages) |
13 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
22 March 1993 | Company name changed syncresys LIMITED\certificate issued on 23/03/93 (2 pages) |
22 March 1993 | Company name changed syncresys LIMITED\certificate issued on 23/03/93 (2 pages) |
8 December 1989 | Resolutions
|
8 December 1989 | Resolutions
|
25 October 1989 | Incorporation (15 pages) |
25 October 1989 | Incorporation (15 pages) |