London
SW1X 8RX
Director Name | Calvin Chann |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 July 1994) |
Role | Accountant |
Correspondence Address | 11-13 Young Street London W8 5EH |
Secretary Name | Susan Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1993(1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 July 1994) |
Role | Secretary |
Correspondence Address | 11-13 Young Street London W8 5EH |
Director Name | Anthony Ho-Yin Kan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 1995) |
Role | Chartered Accountant |
Correspondence Address | The Warren Bassetsbury Lane High Wycombe Buckinghamshire HP11 1RB |
Secretary Name | Mr Calvin Chann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(9 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 25 July 2000) |
Role | Company Director |
Correspondence Address | 47 Grove Crescent London NW9 0LS |
Director Name | Mr Leigh Anthony Genis |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4a Abercorn Place London NW8 9XR |
Secretary Name | Jeffrey Philip Joss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stanhope Gardens Mill Hill London NW7 2JD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | HGR Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2004(11 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2010) |
Correspondence Address | 12-15 Hanger Green Ealing London W5 3AY |
Secretary Name | HGR Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2010(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Correspondence Address | 12-15 Hanger Green Ealing London Greater London W5 3AY |
Registered Address | 12-15 Hanger Green Ealing London Greater London W5 3AY |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
100 at £1 | Rachanee Tripipatkul 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,500,252 |
Current Liabilities | £1,883,426 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
11 June 2014 | Delivered on: 19 June 2014 Persons entitled: Krm Partners B.V. Classification: A registered charge Particulars: All that leasehold property known as ground floor and basement flat at 20 eaton place, london SW1X 8AE as the same is registered at the land registry with title numbers NGL790245 and LN237829 (the "legally mortgaged property"); all estates or interests in any freehold leasehold and other immoveable property now or at any time during the continuance of this security belonging to the chargor (other than the legally mortgaged property); and all copyrights patents patent applications licences trademarks trade names know-how and inventions or other rights of every kind deriving therefrom now or at any time hereafter belonging to the chargor. Outstanding |
---|---|
11 June 2014 | Delivered on: 16 June 2014 Persons entitled: Krm Partners B.V. Classification: A registered charge Particulars: By way of legal mortgage, all that leasehold property known as the ground floor and basement flat at 20 eaton place, london SW1X 8AE registered at the land registry with title numbers NGL790245 and LN237829. Outstanding |
7 December 2007 | Delivered on: 27 December 2007 Satisfied on: 13 June 2014 Persons entitled: Sg Hambros Bank Limited Classification: Abn - sg hambros client transfer agreement 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: Any sums from time to time deposited by the company or otherwise standing to the credit of the company on any specified account or accounts and all interest thereon; fixed charge over all rental income and proceeds of sale,all rights and claims of the leasehold property being part of 20 eaton place,london SW1; NGL790245 and LN237829. See the mortgage charge document for full details. Fully Satisfied |
30 October 2006 | Delivered on: 15 November 2006 Satisfied on: 13 June 2014 Persons entitled: Abn Amro Bank N.V (Jersey Branch) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 20 eaton lace london t/no NGL790245. Fully Satisfied |
25 August 2000 | Delivered on: 5 September 2000 Satisfied on: 13 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as lower ground and ground floor flat, 20 eaton place london SW1 in the city of westminster. Fully Satisfied |
10 August 1995 | Delivered on: 11 August 1995 Satisfied on: 27 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 20 eaton place SW1 t/n ln 237829 fixed charge over all buildings and other structures; goodwill; plant machinery and other chattels; unattached plant machinery and other chattels. See the mortgage charge document for full details. Fully Satisfied |
3 December 1993 | Delivered on: 7 May 1994 Satisfied on: 24 October 2006 Persons entitled: The Development Bank of Singapore Limited Classification: Legal charge Secured details: £260,000.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of the charge. Particulars: L/H property k/a the ground and lower floor masionette 20 eaton place london SW1 with the fixed machinery buildings and erections and other fixtures and fittings. Fully Satisfied |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Director's details changed for Mark Mccarthy on 15 December 2014 (2 pages) |
29 September 2015 | Director's details changed for Mark Mccarthy on 15 December 2014 (2 pages) |
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
4 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
4 June 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
6 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Registration of charge 028541240007 (31 pages) |
19 June 2014 | Registration of charge 028541240007 (31 pages) |
16 June 2014 | Registration of charge 028541240006 (16 pages) |
16 June 2014 | Registration of charge 028541240006 (16 pages) |
13 June 2014 | Satisfaction of charge 3 in full (4 pages) |
13 June 2014 | Satisfaction of charge 5 in full (4 pages) |
13 June 2014 | Satisfaction of charge 5 in full (4 pages) |
13 June 2014 | Satisfaction of charge 4 in full (4 pages) |
13 June 2014 | Satisfaction of charge 3 in full (4 pages) |
13 June 2014 | Satisfaction of charge 4 in full (4 pages) |
13 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
15 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
25 October 2011 | Annual return made up to 16 September 2011 (3 pages) |
25 October 2011 | Annual return made up to 16 September 2011 (3 pages) |
24 October 2011 | Termination of appointment of Hgr Secretaries Limited as a secretary on 31 August 2011 (1 page) |
24 October 2011 | Termination of appointment of Hgr Secretaries Limited as a secretary on 31 August 2011 (1 page) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
13 April 2010 | Registered office address changed from 12-15 Hanger Green Ealing London W5 3AY on 13 April 2010 (1 page) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
8 April 2010 | Appointment of Hgr Secretaries Limited as a secretary (2 pages) |
8 April 2010 | Termination of appointment of Hgr Secretaries Ltd as a secretary (1 page) |
4 February 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
4 February 2010 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
25 September 2009 | Director's change of particulars / mark mccarthy / 01/10/2008 (1 page) |
25 September 2009 | Director's change of particulars / mark mccarthy / 01/10/2008 (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 May 2009 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 16/09/08; full list of members (3 pages) |
24 October 2008 | Director's change of particulars / mark mccarthy / 01/05/2008 (1 page) |
24 October 2008 | Director's change of particulars / mark mccarthy / 01/05/2008 (1 page) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 December 2007 | Particulars of mortgage/charge (4 pages) |
27 December 2007 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | Return made up to 16/09/07; no change of members (6 pages) |
25 September 2007 | Return made up to 16/09/07; no change of members (6 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Return made up to 16/09/06; full list of members (6 pages) |
28 September 2006 | Return made up to 16/09/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
22 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 November 2003 | Return made up to 16/09/03; full list of members (5 pages) |
25 November 2003 | Return made up to 16/09/03; full list of members (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 November 2002 | Return made up to 16/09/02; full list of members (6 pages) |
14 November 2002 | Return made up to 16/09/02; full list of members (6 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 November 2001 | Return made up to 16/09/01; no change of members (4 pages) |
2 November 2001 | Return made up to 16/09/01; no change of members (4 pages) |
8 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
8 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
6 November 2000 | Return made up to 16/09/00; full list of members (5 pages) |
6 November 2000 | Return made up to 16/09/00; full list of members (5 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
5 September 2000 | Particulars of mortgage/charge (3 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (1 page) |
31 August 2000 | New secretary appointed (1 page) |
26 July 2000 | Registered office changed on 26/07/00 from: 1-6 clay street london W1H 3FS (1 page) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 July 2000 | Registered office changed on 26/07/00 from: 1-6 clay street london W1H 3FS (1 page) |
4 July 2000 | Return made up to 16/09/99; full list of members (6 pages) |
4 July 2000 | Restoration by order of the court (2 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 July 2000 | Return made up to 16/09/99; full list of members (6 pages) |
4 July 2000 | Restoration by order of the court (2 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 July 2000 | Return made up to 16/09/98; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 July 2000 | Return made up to 16/09/98; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1997 (6 pages) |
4 July 2000 | Director's particulars changed (1 page) |
4 July 2000 | Director's particulars changed (1 page) |
29 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 June 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
9 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
6 January 1998 | New director appointed (2 pages) |
6 January 1998 | Director resigned (1 page) |
28 November 1997 | Return made up to 16/09/97; full list of members (6 pages) |
28 November 1997 | Return made up to 16/09/97; full list of members (6 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
22 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 February 1997 | Full accounts made up to 30 September 1995 (10 pages) |
4 February 1997 | Full accounts made up to 30 September 1995 (10 pages) |
11 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
11 October 1996 | Return made up to 16/09/95; full list of members (5 pages) |
11 October 1996 | Return made up to 16/09/94; full list of members (6 pages) |
11 October 1996 | Return made up to 16/09/94; full list of members (6 pages) |
11 October 1996 | Return made up to 16/09/96; full list of members (6 pages) |
11 October 1996 | Return made up to 16/09/95; full list of members (5 pages) |
14 August 1996 | Full accounts made up to 30 September 1994 (8 pages) |
14 August 1996 | Full accounts made up to 30 September 1994 (8 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 11/13 young street london W8 5EH (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: 11/13 young street london W8 5EH (1 page) |
13 August 1996 | Director resigned (1 page) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
11 August 1995 | Particulars of mortgage/charge (8 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
16 September 1993 | Incorporation (13 pages) |
16 September 1993 | Incorporation (13 pages) |