London
NW4 2AE
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(5 days after company formation) |
Appointment Duration | 26 years, 6 months (closed 17 April 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1991(5 days after company formation) |
Appointment Duration | 26 years, 6 months (closed 17 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Mr David Jay |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 September 1992(1 year after company formation) |
Appointment Duration | 25 years, 7 months (closed 17 April 2018) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
999 at £1 | Domo Securities LTD 99.90% Ordinary |
---|---|
1 at £1 | David Jay 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £680,414 |
Current Liabilities | £306,694 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
31 January 2011 | Delivered on: 4 February 2011 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cheapside high road wood green london t/no MX415640 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Fully Satisfied |
---|---|
31 January 2011 | Delivered on: 4 February 2011 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 January 2007 | Delivered on: 9 January 2007 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society 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 |
4 January 2007 | Delivered on: 9 January 2007 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 9 cheapside high road london t/n MX415640,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
31 January 2011 | Delivered on: 4 February 2011 Satisfied on: 26 January 2016 Persons entitled: Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest in the charged balance see image for full details. Fully Satisfied |
31 October 1991 | Delivered on: 5 November 1991 Satisfied on: 10 November 1998 Persons entitled: North of England Building Society Classification: Legal and floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to any loan agreement and under the terms of the charge. Particulars: L/H property k/a units B1 and B2, telspace 2, stafford park, telford, enterprise zone shropshire title no sl 11595 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital (see 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2000 | Delivered on: 30 June 2000 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cheapside, high road haringey london. T/no. MX415640. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
23 June 2000 | Delivered on: 30 June 2000 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 cheapside high road haringey london. T/no. MX415640. All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
1 April 1998 | Delivered on: 7 April 1998 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assignment of the benefit of all rents licence or tenancy fees of the property known as unit B1 jesson house and unit B2 wright house stafford court stafford park telford title number SL51441. Outstanding |
1 April 1998 | Delivered on: 7 April 1998 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold unit B1 jesson house and unit B2 wright house stafford court stafford park telford together with all buildings erections fixtures fittings and fixed plant and machinery and materials. Outstanding |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
14 September 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 December 2015 (6 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
26 January 2016 | Satisfaction of charge 10 in full (5 pages) |
26 January 2016 | Satisfaction of charge 7 in full (6 pages) |
26 January 2016 | Satisfaction of charge 9 in full (7 pages) |
26 January 2016 | Satisfaction of charge 6 in full (5 pages) |
26 January 2016 | Satisfaction of charge 9 in full (7 pages) |
26 January 2016 | Satisfaction of charge 8 in full (8 pages) |
26 January 2016 | Satisfaction of charge 10 in full (5 pages) |
26 January 2016 | Satisfaction of charge 6 in full (5 pages) |
26 January 2016 | Satisfaction of charge 8 in full (8 pages) |
26 January 2016 | Satisfaction of charge 7 in full (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 November 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
8 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page) |
28 October 2007 | Accounts for a small company made up to 28 December 2006 (6 pages) |
28 October 2007 | Accounts for a small company made up to 28 December 2006 (6 pages) |
26 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (4 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
9 January 2007 | Particulars of mortgage/charge (5 pages) |
2 November 2006 | Accounts for a small company made up to 26 December 2005 (7 pages) |
2 November 2006 | Accounts for a small company made up to 26 December 2005 (7 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
23 October 2006 | Return made up to 25/09/06; full list of members (3 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
24 October 2005 | Return made up to 25/09/05; full list of members (3 pages) |
25 August 2005 | Accounts for a small company made up to 24 December 2004 (6 pages) |
25 August 2005 | Accounts for a small company made up to 24 December 2004 (6 pages) |
4 November 2004 | Resolutions
|
4 November 2004 | Resolutions
|
1 November 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 24 December 2003 (6 pages) |
24 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
24 September 2004 | Return made up to 25/09/04; full list of members (7 pages) |
28 October 2003 | Resolutions
|
28 October 2003 | Resolutions
|
28 October 2003 | Accounts for a small company made up to 24 December 2002 (6 pages) |
28 October 2003 | Accounts for a small company made up to 24 December 2002 (6 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
23 December 2002 | Auditor's resignation (2 pages) |
23 December 2002 | Auditor's resignation (2 pages) |
2 November 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 24 December 2001 (6 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 25/09/02; full list of members (7 pages) |
30 October 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
30 October 2001 | Accounts for a small company made up to 24 December 2000 (6 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
15 October 2001 | Return made up to 25/09/01; full list of members (7 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
6 October 2000 | Accounts for a small company made up to 24 December 1999 (5 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
29 September 2000 | Return made up to 25/09/00; full list of members (7 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
30 June 2000 | Particulars of mortgage/charge (4 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
6 October 1999 | Accounts for a small company made up to 24 December 1998 (5 pages) |
27 September 1999 | Return made up to 25/09/99; full list of members (9 pages) |
27 September 1999 | Return made up to 25/09/99; full list of members (9 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 24 December 1997 (6 pages) |
6 October 1998 | Return made up to 25/09/98; full list of members (9 pages) |
6 October 1998 | Return made up to 25/09/98; full list of members (9 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 24 December 1996 (7 pages) |
2 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
2 October 1997 | Return made up to 25/09/97; full list of members (9 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (7 pages) |
29 October 1996 | Accounts for a small company made up to 24 December 1995 (7 pages) |
6 October 1996 | Return made up to 25/09/96; full list of members (9 pages) |
6 October 1996 | Return made up to 25/09/96; full list of members (9 pages) |
12 February 1996 | Return made up to 25/09/95; full list of members (8 pages) |
12 February 1996 | Return made up to 25/09/95; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 24 December 1994 (7 pages) |
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Director's particulars changed (1 page) |
29 March 1995 | Return made up to 25/09/94; full list of members
|
29 March 1995 | Return made up to 25/09/94; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |