London
EC4Y 0HP
Director Name | Miss Lucy Entecott |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2009(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 02 February 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Lorraine Elizabeth Entecott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grove Vale Chislehurst Bromley Kent BR7 5DS |
Director Name | Mr Michael Entecott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norlands Crescent Chislehurst Kent BR7 5RN |
Secretary Name | Michael Entecott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Grove Vale Chislehurst Kent BR7 5DS |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Lucy Entecott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £22,809 |
Cash | £12,008 |
Current Liabilities | £111,920 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 August 2011 | Delivered on: 13 August 2011 Satisfied on: 11 February 2016 Persons entitled: Santander UK PLC Classification: Deed of assignment of rental income 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: Rental income see image for full details. Fully Satisfied |
---|---|
8 August 2011 | Delivered on: 13 August 2011 Satisfied on: 15 February 2016 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 farwig lane bromley and 14 farwig lane bromley t/no:SGL643572 and SGL694333 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
27 May 2008 | Delivered on: 29 May 2008 Satisfied on: 11 February 2016 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 237 high street rochester kent by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
27 May 2008 | Delivered on: 29 May 2008 Satisfied on: 11 February 2016 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 14 farwig lane bromley kent t/no SGL694333 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Fully Satisfied |
10 May 2007 | Delivered on: 22 May 2007 Satisfied on: 11 February 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: £145,600 due or to become due from the company to. Particulars: 17 elsinore road, forest hill, london t/n SGL293067. Fully Satisfied |
7 January 2004 | Delivered on: 17 January 2004 Satisfied on: 11 February 2016 Persons entitled: National Westminster 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: 45 kynaston road, bromley, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
7 January 2004 | Delivered on: 14 January 2004 Satisfied on: 11 February 2016 Persons entitled: National Westminster 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: Land at the rear of 52 & 52A hillcrest road bromley kent. Fully Satisfied |
24 July 2003 | Delivered on: 2 August 2003 Satisfied on: 11 February 2016 Persons entitled: National Westminster 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: 38A newbury road bromley kent. Fully Satisfied |
3 November 1995 | Delivered on: 14 November 1995 Satisfied on: 11 February 2016 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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/a land and buildings on north east side of newbury road london borough of bromley t/n SGL331871 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
2 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
2 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Resolutions
|
21 June 2016 | Declaration of solvency (3 pages) |
21 June 2016 | Declaration of solvency (3 pages) |
3 June 2016 | Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 38a Newbury Road Bromley Kent BR2 0QW to C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 3 June 2016 (2 pages) |
31 May 2016 | Appointment of a voluntary liquidator (1 page) |
31 May 2016 | Appointment of a voluntary liquidator (1 page) |
15 February 2016 | Satisfaction of charge 8 in full (2 pages) |
15 February 2016 | Satisfaction of charge 8 in full (2 pages) |
11 February 2016 | Satisfaction of charge 7 in full (2 pages) |
11 February 2016 | Satisfaction of charge 7 in full (2 pages) |
11 February 2016 | Satisfaction of charge 9 in full (1 page) |
11 February 2016 | Satisfaction of charge 6 in full (2 pages) |
11 February 2016 | Satisfaction of charge 1 in full (2 pages) |
11 February 2016 | Satisfaction of charge 6 in full (2 pages) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 February 2016 | Satisfaction of charge 1 in full (2 pages) |
11 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
11 February 2016 | Satisfaction of charge 3 in full (1 page) |
11 February 2016 | Satisfaction of charge 2 in full (1 page) |
11 February 2016 | Satisfaction of charge 4 in full (2 pages) |
11 February 2016 | Satisfaction of charge 4 in full (2 pages) |
11 February 2016 | Satisfaction of charge 9 in full (1 page) |
8 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
8 February 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
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) |
10 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
9 December 2013 | Director's details changed for Miss Lucy Entecott on 30 September 2012 (2 pages) |
9 December 2013 | Secretary's details changed for Lorraine Elizabeth Entecott on 30 September 2012 (1 page) |
9 December 2013 | Director's details changed for Miss Lucy Entecott on 30 September 2012 (2 pages) |
9 December 2013 | Secretary's details changed for Lorraine Elizabeth Entecott on 30 September 2012 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
9 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Termination of appointment of Michael Entecott as a director (1 page) |
7 November 2009 | Termination of appointment of Michael Entecott as a director (1 page) |
7 August 2009 | Director appointed miss lucy elizabeth entecott (1 page) |
7 August 2009 | Director appointed miss lucy elizabeth entecott (1 page) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2009 | Return made up to 27/09/08; full list of members (3 pages) |
24 June 2009 | Return made up to 27/09/08; full list of members (3 pages) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
15 January 2008 | Return made up to 27/09/07; full list of members (2 pages) |
15 January 2008 | Return made up to 27/09/07; full list of members (2 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Particulars of mortgage/charge (3 pages) |
21 May 2007 | Return made up to 27/09/06; full list of members (2 pages) |
21 May 2007 | Return made up to 27/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 February 2006 | Return made up to 27/09/05; full list of members (2 pages) |
27 February 2006 | Return made up to 27/09/05; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
7 December 2004 | Return made up to 27/09/04; full list of members (6 pages) |
7 December 2004 | Return made up to 27/09/04; full list of members (6 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
17 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
14 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
2 August 2003 | Particulars of mortgage/charge (3 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
19 July 2003 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
7 December 2002 | Registered office changed on 07/12/02 from: 53-54 palace road bromley kent BR1 3JU (1 page) |
7 December 2002 | Registered office changed on 07/12/02 from: 53-54 palace road bromley kent BR1 3JU (1 page) |
4 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
28 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
28 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
28 July 2001 | Total exemption full accounts made up to 30 September 2000 (6 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: 63 bransgrove road edgeware middlesex HA8 6HZ (1 page) |
24 November 2000 | Registered office changed on 24/11/00 from: 63 bransgrove road edgeware middlesex HA8 6HZ (1 page) |
22 November 2000 | Return made up to 27/09/00; full list of members (8 pages) |
22 November 2000 | Return made up to 27/09/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (5 pages) |
16 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
16 December 1998 | Return made up to 27/09/98; no change of members (4 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (5 pages) |
26 November 1997 | Return made up to 27/09/97; no change of members (6 pages) |
26 November 1997 | Return made up to 27/09/97; no change of members (6 pages) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
19 September 1997 | Director's particulars changed (1 page) |
19 September 1997 | Secretary's particulars changed (1 page) |
20 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
20 July 1997 | Full accounts made up to 30 September 1996 (6 pages) |
18 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
27 September 1996 | Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1996 | Ad 03/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | New secretary appointed (1 page) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Director resigned (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
14 November 1995 | Particulars of mortgage/charge (4 pages) |
23 October 1995 | Registered office changed on 23/10/95 from: international house 31 church rd hendon london NW4 4EB (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: international house 31 church rd hendon london NW4 4EB (1 page) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | Director resigned (2 pages) |
12 October 1995 | Secretary resigned (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | New director appointed (2 pages) |
12 October 1995 | Director resigned (2 pages) |
27 September 1995 | Incorporation (22 pages) |
27 September 1995 | Incorporation (22 pages) |