London
SW7 4QA
Director Name | Mr John William Chalk |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 8 months (closed 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Secretary Name | Janet Rafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1999(6 years after company formation) |
Appointment Duration | 17 years, 8 months (closed 20 June 2017) |
Role | Accounts |
Correspondence Address | 6 Brechin Place London SW7 4QA |
Secretary Name | Kathleen Bainbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 October 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Director Name | Timothy Gwyn Jones |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hamstead Park Hamstead Marshall Newbury Berkshire RG20 0HE |
Secretary Name | Janet Raffety |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Ericcson Close Wandsworth London SW18 1SQ |
Director Name | Richard John Lilleystone |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 November 2002) |
Role | Company Director |
Correspondence Address | 15-16 Montagu Mews South London W1H 1TE |
Director Name | Patricia Ann Roberts |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(5 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 93 Ludlow Road Kidderminster Worcestershire DY10 1NW |
Director Name | Mr Thomas Anthony Wilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 12 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Montagu Mews South London W1H 7ES |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Telephone | 020 73704069 |
---|---|
Telephone region | London |
Registered Address | 6 Brechin Place London SW7 4QA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
98 at £1 | Stripecross LTD 98.00% Ordinary |
---|---|
1 at £1 | John William Chalk 1.00% Ordinary |
1 at £1 | Mr Roger Max Davies 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£304,070 |
Current Liabilities | £354,070 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 October 1999 | Delivered on: 26 October 1999 Persons entitled: Stripecross Limited Classification: Debenture Secured details: £250,000 and all other monies due from the company to the chargee. 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. Outstanding |
---|---|
31 July 1995 | Delivered on: 11 August 1995 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Verdley place fernhurst west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
12 June 1995 | Delivered on: 22 June 1995 Persons entitled: Samuel Montagu & Co. Limited 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 land k/a verdley place and adjoining land fernhurst. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 February 1995 | Delivered on: 2 March 1995 Persons entitled: Samuel Montagu & Co. Limited 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 the peper harrow estate godalming surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
4 February 1994 | Delivered on: 8 February 1994 Persons entitled: Samuel Montagu & Co.Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts.all goodwill and uncalled capital and all patents patent applications.floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital. See the mortgage charge document for full details. Outstanding |
4 February 1994 | Delivered on: 11 February 1994 Persons entitled: Samuel Montagu & Co.Limited 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 k/as chelwood vachery,nutley,east sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
3 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
22 April 2016 | Total exemption full accounts made up to 31 July 2015 (5 pages) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 April 2015 | Total exemption full accounts made up to 31 July 2014 (5 pages) |
19 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
16 April 2014 | Total exemption full accounts made up to 31 July 2013 (5 pages) |
21 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
18 March 2013 | Total exemption full accounts made up to 31 July 2012 (5 pages) |
28 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 January 2012 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption full accounts made up to 30 April 2010 (5 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption full accounts made up to 30 April 2009 (5 pages) |
26 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
17 February 2009 | Total exemption full accounts made up to 30 April 2008 (5 pages) |
26 November 2008 | Return made up to 28/10/08; full list of members (4 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (5 pages) |
22 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 December 2006 | Total exemption full accounts made up to 30 April 2006 (5 pages) |
8 December 2006 | Return made up to 28/10/06; full list of members (8 pages) |
15 February 2006 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
15 November 2005 | Return made up to 28/10/05; full list of members (8 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
29 November 2004 | Return made up to 28/10/04; full list of members (8 pages) |
4 May 2004 | Return made up to 28/10/03; full list of members (8 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 February 2003 | Total exemption full accounts made up to 30 April 2002 (6 pages) |
30 December 2002 | Director resigned (1 page) |
3 December 2002 | Return made up to 28/10/02; full list of members (8 pages) |
18 March 2002 | New director appointed (2 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 December 2001 | Return made up to 28/10/01; full list of members
|
21 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
27 November 2000 | New secretary appointed (2 pages) |
27 November 2000 | Return made up to 28/10/00; full list of members
|
28 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
11 January 2000 | Ad 18/10/99--------- £ si 98@1 (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
29 October 1999 | Return made up to 28/10/99; full list of members
|
27 October 1999 | Company name changed aceglen LIMITED\certificate issued on 28/10/99 (2 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (7 pages) |
26 October 1998 | Return made up to 28/10/98; no change of members (9 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
5 November 1997 | Return made up to 28/10/97; full list of members (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
25 October 1996 | Return made up to 28/10/96; no change of members (9 pages) |
1 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
16 October 1995 | Return made up to 28/10/95; no change of members (12 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
22 June 1995 | Particulars of mortgage/charge (3 pages) |