Southgate
London
N14 7BN
Director Name | Mr Russell George Kilikita |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ocean House Bentley Way New Barnet EN5 5FP |
Director Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 2 months (resigned 09 May 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
Secretary Name | Elizabeth Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 5 months (resigned 20 July 2006) |
Role | Administrator |
Correspondence Address | 87 Ullswater Road Southgate London N14 7BN |
Secretary Name | Mr Philip John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Elmstead Avenue Chislehurst Kent BR7 6EE |
Secretary Name | Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(11 years after company formation) |
Appointment Duration | 10 months (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | 135 Highbury Quadrant London N5 2TG |
Secretary Name | Mr Chirag Rajendraprasad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Paper Mill Buildings City Garden Row London N1 8DW |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1996(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 | 31 January 1996(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | islbc.co.uk |
---|
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
99 at £1 | Fcm Trading LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
10 April 2012 | Delivered on: 18 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). Outstanding |
---|---|
10 December 1999 | Delivered on: 15 December 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 office block & parking spaces 14/22 coilman FIELDSN1. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 December 1999 | Delivered on: 15 December 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
31 July 1998 | Delivered on: 6 August 1998 Satisfied on: 15 December 1999 Persons entitled: Birmingham Midshires Building Society Classification: Deed of fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
23 July 1998 | Delivered on: 31 July 1998 Satisfied on: 15 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Termination of appointment of Chirag Patel as a secretary on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Frank Carlos Montanaro as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Frank Carlos Montanaro as a director on 9 May 2016 (1 page) |
9 May 2016 | Termination of appointment of Chirag Patel as a secretary on 9 May 2016 (1 page) |
3 May 2016 | Application to strike the company off the register (3 pages) |
3 May 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Satisfaction of charge 5 in full (2 pages) |
8 March 2016 | Satisfaction of charge 3 in full (2 pages) |
8 March 2016 | Satisfaction of charge 4 in full (2 pages) |
8 March 2016 | Satisfaction of charge 3 in full (2 pages) |
8 March 2016 | Satisfaction of charge 5 in full (2 pages) |
8 March 2016 | Satisfaction of charge 4 in full (2 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
13 November 2015 | Full accounts made up to 31 January 2015 (13 pages) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
10 July 2015 | Auditor's resignation (1 page) |
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
10 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
10 November 2014 | Full accounts made up to 31 January 2014 (13 pages) |
24 September 2014 | Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Russell George Kilikita as a director on 4 September 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 (2 pages) |
18 August 2014 | Secretary's details changed for Mr Chirag Patel on 27 June 2014 (1 page) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
21 February 2014 | Director's details changed for Mr Russell George Kilikita on 21 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 November 2013 | Full accounts made up to 31 January 2013 (13 pages) |
4 November 2013 | Full accounts made up to 31 January 2013 (13 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (14 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (14 pages) |
15 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (13 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
1 December 2009 | Full accounts made up to 31 January 2009 (14 pages) |
3 March 2009 | Full accounts made up to 31 January 2008 (14 pages) |
3 March 2009 | Full accounts made up to 31 January 2008 (14 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
11 September 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 September 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
30 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
30 November 2007 | Full accounts made up to 31 January 2007 (14 pages) |
28 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
28 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
18 September 2006 | Full accounts made up to 31 January 2006 (14 pages) |
18 September 2006 | Full accounts made up to 31 January 2006 (14 pages) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned;director resigned (1 page) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
7 December 2005 | Full accounts made up to 31 January 2005 (14 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members
|
31 March 2005 | Return made up to 31/01/05; full list of members
|
23 February 2005 | Director's particulars changed (1 page) |
23 February 2005 | Director's particulars changed (1 page) |
16 September 2004 | Full accounts made up to 31 January 2004 (15 pages) |
16 September 2004 | Full accounts made up to 31 January 2004 (15 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 31/01/04; full list of members (6 pages) |
16 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
16 August 2003 | Full accounts made up to 31 January 2003 (15 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
6 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
15 November 2002 | Director's particulars changed (1 page) |
15 November 2002 | Director's particulars changed (1 page) |
23 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
23 August 2002 | Full accounts made up to 31 January 2002 (14 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
27 June 2001 | Full accounts made up to 31 January 2001 (13 pages) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
21 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
15 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
6 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
6 July 2000 | Full accounts made up to 31 January 2000 (13 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Memorandum and Articles of Association (12 pages) |
9 June 2000 | Memorandum and Articles of Association (12 pages) |
9 June 2000 | Resolutions
|
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Director's particulars changed (1 page) |
8 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Particulars of mortgage/charge (5 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Particulars of mortgage/charge (7 pages) |
15 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1999 | Full accounts made up to 31 January 1999 (12 pages) |
13 August 1999 | Full accounts made up to 31 January 1999 (12 pages) |
19 April 1999 | Registered office changed on 19/04/99 from: 455 green lanes palmers green london N13 4BT (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 455 green lanes palmers green london N13 4BT (1 page) |
18 April 1999 | Return made up to 31/01/99; full list of members (7 pages) |
18 April 1999 | Return made up to 31/01/99; full list of members (7 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
21 September 1998 | Accounts for a dormant company made up to 31 January 1998 (5 pages) |
21 September 1998 | Resolutions
|
6 August 1998 | Particulars of mortgage/charge (7 pages) |
6 August 1998 | Particulars of mortgage/charge (7 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Resolutions
|
25 June 1998 | Resolutions
|
29 April 1998 | Company name changed dawnview properties LIMITED\certificate issued on 30/04/98 (2 pages) |
29 April 1998 | Company name changed dawnview properties LIMITED\certificate issued on 30/04/98 (2 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
20 February 1998 | Return made up to 31/01/98; full list of members (7 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
29 December 1997 | Accounts for a dormant company made up to 31 January 1997 (5 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
12 February 1997 | Return made up to 31/01/97; full list of members (7 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 March 1996 | Registered office changed on 15/03/96 from: international house 31 church road hendon london NW4 4EB (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | Secretary resigned (1 page) |
15 March 1996 | New secretary appointed;new director appointed (2 pages) |
15 March 1996 | Director resigned (1 page) |
15 March 1996 | New director appointed (2 pages) |
31 January 1996 | Incorporation (15 pages) |
31 January 1996 | Incorporation (15 pages) |