Company NameAddison House Limited
Company StatusDissolved
Company Number03154482
CategoryPrivate Limited Company
Incorporation Date2 February 1996(28 years, 3 months ago)
Dissolution Date9 July 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameTerence John Freegard
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Manchester Street
London
W1U 7LP
Secretary NameMr Terence John Freegard
StatusClosed
Appointed01 November 2010(14 years, 9 months after company formation)
Appointment Duration8 years, 8 months (closed 09 July 2019)
RoleCompany Director
Correspondence Address43 Manchester Street
London
W1U 7LP
Secretary NamePaul Edward Freegard
NationalityBritish
StatusResigned
Appointed02 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address33 Recreation Ground
Stansted
Essex
CM24 8BD
Secretary NameAmadou Moustapha Mbow
NationalityBritish
StatusResigned
Appointed20 October 1997(1 year, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 September 2010)
RoleCompany Director
Correspondence Address47 The Ridgway
South Sutton
London
Surrey
SM2 5JX

Location

Registered Address43 Manchester Street
London
W1U 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Terence John Freegard
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,423
Cash£10
Current Liabilities£12,383

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

27 July 2000Delivered on: 29 July 2000
Satisfied on: 10 April 2002
Persons entitled: Woolwich PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 brayburne avenue london SW4 6AD.
Fully Satisfied
30 September 1999Delivered on: 15 October 1999
Satisfied on: 18 June 2002
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
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 flat 28 chinnocks wharf 42 narrow street limehouse basin london E14 8DJ t/n EGL333488, fixed charge over all rental income present and future and proceeds of sale of any lease of the property, floating charge over the. Undertaking and all property and assets.
Fully Satisfied
16 July 1998Delivered on: 18 July 1998
Satisfied on: 10 April 2002
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dawlton barn whatsole street elmstead kent 6 oxberry avenue kent and all rental income and the proceeds of sale or lease. Undertaking and all property and assets.
Fully Satisfied
28 October 1997Delivered on: 5 November 1997
Satisfied on: 4 August 1998
Persons entitled: Dunbar Bank PLC

Classification: Charge over construction contract
Secured details: All monies due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the facility agreement, the charge or any related security documents or on any account whatsoever.
Particulars: All of its present and future rights title and interest in and to the construction contract dated 25TH september 1997 between the company and david cox trading as cox restorations (the contractor) and all sums which shall from time to time become payable to the company by the contractor or otherwise under the contract or any provision thereof. See the mortgage charge document for full details.
Fully Satisfied
4 September 1997Delivered on: 9 September 1997
Satisfied on: 4 August 1998
Persons entitled: Dunbar 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 land k/a dawlton barn, whatsole street elmsted kent t/no: K714001. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
4 September 1997Delivered on: 9 September 1997
Satisfied on: 4 August 1998
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertakings and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
4 September 1997Delivered on: 9 September 1997
Satisfied on: 4 August 1998
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account (the deposit) maintained by the company with the bank.
Fully Satisfied
27 July 2000Delivered on: 29 July 2000
Satisfied on: 10 April 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this floating charge.
Particulars: All l/h and f/h property and all the borrower's present and future undertakings and assets whatever and wherever.
Fully Satisfied
29 March 1996Delivered on: 30 March 1996
Satisfied on: 4 August 1998
Persons entitled: Irish Permanent PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 oxberry avenue fulham london SW6 fixed charge over all rental income present and future and the proceeds of sale of any lease of the property. Floating charge over the undertaking and all property assets and rights of the company.
Fully Satisfied
23 September 1998Delivered on: 25 September 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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 dawlton barn whatsole street elmstead ashford kent TN25 5JW t/no.K777236. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 May 2002Delivered on: 29 May 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 28 chinnocks wharf,42 narrow street london E14 8DF; t/no egl 363572. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

22 March 2017Registered office address changed from C/O C/O Cavernham Llp 85-87 Bayham Street London NW1 0AG to 43 Manchester Street London W1U 7LP on 22 March 2017 (1 page)
10 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Registered office address changed from C$O Cavernham Llp 85-87 Bayham Street London NW1 0AG to C/O C/O Cavernham Llp 85-87 Bayham Street London NW1 0AG on 5 March 2015 (1 page)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from C$O Cavernham Llp 85-87 Bayham Street London NW1 0AG to C/O C/O Cavernham Llp 85-87 Bayham Street London NW1 0AG on 5 March 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 November 2010Termination of appointment of Amadou Mbow as a secretary (1 page)
16 November 2010Appointment of Mr Terence John Freegard as a secretary (1 page)
26 April 2010Director's details changed for Terence John Freegard on 31 January 2010 (2 pages)
26 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Annual return made up to 2 February 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 2 February 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 2 February 2008 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 2 February 2008 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Location of debenture register (1 page)
4 July 2007Location of register of members (1 page)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2007Registered office changed on 04/07/07 from: caversham LLP 85-87 bayham street london NW1 0AG (1 page)
28 June 2007Secretary resigned (1 page)
18 June 2007Registered office changed on 18/06/07 from: 85-87 bayham street london NW1 0AG (1 page)
27 April 2007Registered office changed on 27/04/07 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 August 2006Return made up to 31/05/06; full list of members (26 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (13 pages)
12 May 2006Return made up to 02/02/06; full list of members (2 pages)
21 June 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 April 2004Return made up to 02/02/04; full list of members (6 pages)
8 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 October 2002Registered office changed on 11/10/02 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page)
25 September 2002Registered office changed on 25/09/02 from: second floor regent house 235-241 regent street london W1R 8PS (1 page)
18 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Return made up to 02/02/02; full list of members (6 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
3 October 2001Return made up to 02/02/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 July 2000 (7 pages)
18 December 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (9 pages)
23 February 2000Return made up to 02/02/00; no change of members (4 pages)
23 February 2000Secretary's particulars changed (1 page)
15 October 1999Particulars of mortgage/charge (3 pages)
27 May 1999Return made up to 02/02/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
4 August 1998Declaration of satisfaction of mortgage/charge (1 page)
11 February 1998Return made up to 02/02/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 July 1997 (4 pages)
27 November 1997Secretary resigned (1 page)
27 November 1997New secretary appointed (2 pages)
5 November 1997Particulars of mortgage/charge (6 pages)
27 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 1997Registered office changed on 27/03/97 from: martin house 26/30 old church street london SW3 5BY (1 page)
26 March 1997Return made up to 02/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Accounting reference date notified as 31/07 (1 page)
2 February 1996Incorporation (24 pages)