Beckenham
Kent
BR3 3PP
Director Name | Nicholas Nelson Sutton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Banker |
Correspondence Address | 70 Langthorne Street Fulham London SW6 6JX |
Secretary Name | Ayse Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Property Manager |
Correspondence Address | 70 Langthorne Street Fulham London SW6 6JX |
Secretary Name | Mr Ivan Fitzherbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 18 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Imperial Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2001(5 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 June 2013) |
Correspondence Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
Telephone | 020 78320890 |
---|---|
Telephone region | London |
Registered Address | 409-411 Croydon Road Beckenham Kent BR3 3PP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Nicholas Nelson Sutton 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2002 | Delivered on: 5 April 2002 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: 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). See the mortgage charge document for full details. Outstanding |
---|---|
28 March 2002 | Delivered on: 5 April 2002 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 49 & 51 nelson street norwich t/n NK158127 and land lying to the west of nelson street norwich t/n NK173504 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
26 August 1997 | Delivered on: 8 September 1997 Satisfied on: 29 May 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and shall not include any monies and liabilities arising under a regulated consumer credit agreement falling within part v of the consumer credit act 1974,unless specifically agreed in writing between the company and the bank. Particulars: All that f/h land lying to the west of nelson street,norwich with f/h title under t/no.nk 173504 and all that f/h land being 49 and 51 nelson street norwich with f/h title under t/no.nk 158127.. 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. Fully Satisfied |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-06-03
|
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
1 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
18 November 2013 | Termination of appointment of Ivan Fitzherbert as a secretary (1 page) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
19 August 2013 | Termination of appointment of Imperial Property Company Limited as a director (1 page) |
10 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
17 November 2010 | Appointment of Nicholas Nelson Sutton as a director (2 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 February 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Imperial Property Company Limited on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 February 2009 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
3 February 2009 | Director's change of particulars / imperial property company LIMITED / 04/04/2008 (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 May 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
13 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
13 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
23 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
30 April 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
26 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
26 January 2002 | Return made up to 31/12/01; full list of members
|
26 January 2002 | Return made up to 31/12/01; full list of members
|
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
2 January 2002 | Registered office changed on 02/01/02 from: 15 provident house burrell row beckenham kent BR3 1AT (1 page) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (3 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 January 2001 | Director resigned (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 11 gough square london EC4A 3DE (1 page) |
20 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
20 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 paper building temple london EC4Y 7EX (1 page) |
25 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 February 2000 | Full accounts made up to 30 June 1999 (8 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 70 langthorne street fulham london SW6 6JX (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 70 langthorne street fulham london SW6 6JX (1 page) |
21 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New secretary appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Secretary resigned (1 page) |
12 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
12 March 1999 | Full accounts made up to 30 June 1998 (5 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
5 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: 70 langthorne st fulham london SW6 6JX (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: 70 langthorne st fulham london SW6 6JX (1 page) |
15 January 1998 | Return made up to 01/01/98; full list of members
|
15 January 1998 | Return made up to 01/01/98; full list of members
|
8 September 1997 | Particulars of mortgage/charge (15 pages) |
8 September 1997 | Particulars of mortgage/charge (15 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (8 pages) |
26 August 1997 | Full accounts made up to 30 June 1997 (8 pages) |
6 January 1997 | Return made up to 01/01/97; full list of members
|
6 January 1997 | Return made up to 01/01/97; full list of members
|
23 September 1996 | Accounting reference date notified as 30/06 (1 page) |
23 September 1996 | Accounting reference date notified as 30/06 (1 page) |
9 January 1996 | New secretary appointed (1 page) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | Secretary resigned (2 pages) |
9 January 1996 | New director appointed (1 page) |
9 January 1996 | New secretary appointed (1 page) |
4 January 1996 | Incorporation (17 pages) |
4 January 1996 | Incorporation (17 pages) |