Company Name50 Golborne Road Limited
Company StatusDissolved
Company Number02940189
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBenedict Thomas Andersen
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Clarendon Road
London
W11 4JG
Secretary NameCharles Rupert Redvers Joly
NationalityBritish
StatusClosed
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address27 Montpelier Street
London
SW7 1HF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address121 Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Andersen Shelter LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£251,276
Cash£5,754
Current Liabilities£18,407

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Charges

14 October 2008Delivered on: 1 November 2008
Persons entitled: Barclays 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: F/H 50 golborne road london.
Outstanding
16 November 1998Delivered on: 18 November 1998
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: 39 munro mews,london W.10. 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.
Outstanding
7 October 1994Delivered on: 20 October 1994
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: 50 golborne road london tog: with all buildings and fixtures also goowill of the business and the benefit of all licences. See the mortgage charge document for full details.
Outstanding
7 October 1994Delivered on: 20 October 1994
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: 50 golborne road london. 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

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 September 2018Satisfaction of charge 3 in full (4 pages)
19 September 2018Satisfaction of charge 4 in full (4 pages)
19 September 2018Satisfaction of charge 1 in full (4 pages)
19 September 2018Satisfaction of charge 2 in full (4 pages)
9 July 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
13 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Andersen Shelter Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Notification of Andersen Shelter Limited as a person with significant control on 6 April 2016 (2 pages)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 66 Prescot Street London E1 8NN to 121 Clarendon Road London W11 4JG on 7 June 2017 (1 page)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
25 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 25 April 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 17 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
14 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
14 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
21 June 2011Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Enterprise House 21 Buckle Street London EC1 8NN on 21 June 2011 (1 page)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 July 2009Return made up to 17/06/09; full list of members (3 pages)
3 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 October 2008Registered office changed on 24/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
24 October 2008Registered office changed on 24/10/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
15 July 2008Return made up to 17/06/08; full list of members (3 pages)
15 July 2008Return made up to 17/06/08; full list of members (3 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
21 June 2007Return made up to 17/06/07; full list of members (2 pages)
1 November 2006Return made up to 17/06/06; full list of members (2 pages)
1 November 2006Return made up to 17/06/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 August 2005Return made up to 17/06/05; full list of members (2 pages)
11 August 2005Return made up to 17/06/05; full list of members (2 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
14 December 2003Registered office changed on 14/12/03 from: 50 queen anne street london W1G 9HQ (1 page)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 September 2003Return made up to 17/06/03; full list of members (6 pages)
3 September 2003Return made up to 17/06/03; full list of members (6 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2000Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page)
28 November 2000Registered office changed on 28/11/00 from: 63-64 charles lane st john's wood london NW8 7SB (1 page)
21 June 2000Return made up to 17/06/00; full list of members (6 pages)
21 June 2000Return made up to 17/06/00; full list of members (6 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
17 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
12 July 1999Return made up to 17/06/99; no change of members (4 pages)
12 July 1999Return made up to 17/06/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
23 October 1998Registered office changed on 23/10/98 from: prince firman & co prince consort house albert embankment london SE1 7TJ (1 page)
23 October 1998Registered office changed on 23/10/98 from: prince firman & co prince consort house albert embankment london SE1 7TJ (1 page)
26 June 1998Return made up to 17/06/98; no change of members (4 pages)
26 June 1998Return made up to 17/06/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
20 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 June 1997Return made up to 17/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
21 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
4 September 1996Full accounts made up to 30 April 1995 (9 pages)
4 September 1996Full accounts made up to 30 April 1995 (9 pages)
20 June 1996Return made up to 17/06/96; no change of members (4 pages)
20 June 1996Return made up to 17/06/96; no change of members (4 pages)
14 August 1995Return made up to 17/06/95; full list of members (6 pages)
14 August 1995Return made up to 17/06/95; full list of members (6 pages)
20 October 1994Particulars of mortgage/charge (7 pages)
17 June 1994Incorporation (19 pages)
17 June 1994Incorporation (19 pages)