Company NameFloyd Estates Limited
Company StatusDissolved
Company Number03212186
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NameMagnet Properties Limited

Business Activity

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

Directors

Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressWoodside
Common Road
Stanmore
Middlesex
HA7 3HZ
Secretary NameMr Norman Schuman
NationalityBritish
StatusClosed
Appointed14 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Director NameMr Norman Schuman
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Hadley Close
Elstree
Hertfordshire
WD6 3LB
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed14 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address361 Caledonian Road
London
N7 9DQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1H. Schuman
16.67%
Ordinary A
1 at £1H. Schuman
16.67%
Ordinary B
1 at £1J. Schuman
16.67%
Ordinary A
1 at £1J. Schuman
16.67%
Ordinary B
1 at £1K. Schuman
16.67%
Ordinary A
1 at £1K. Schuman
16.67%
Ordinary B

Financials

Year2014
Net Worth£61,406

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

16 March 2007Delivered on: 21 March 2007
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Land on the west side of moor lane & the south side of moorbrook street preston lancs t/no LA178425. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
26 March 1997Delivered on: 7 April 1997
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: Flat 2 51 ealing road wembley london borough of brent. See the mortgage charge document for full details.
Outstanding
26 March 1997Delivered on: 7 April 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
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
24 April 1997Delivered on: 8 May 1997
Satisfied on: 19 May 1998
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: Flat c and parking space c, 76 chaplin road wembley, london borough of brent t/n-ngl 639738.
Fully Satisfied

Filing History

25 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
28 July 2022Application to strike the company off the register (1 page)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
10 February 2022Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 361 Caledonian Road London N7 9DQ on 10 February 2022 (1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 6
(5 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
(5 pages)
18 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 6
(5 pages)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(5 pages)
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 6
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
21 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
30 August 2011Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 June 2011 (1 page)
23 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 June 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 July 2008Return made up to 14/06/08; full list of members (4 pages)
1 July 2008Return made up to 14/06/08; full list of members (4 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
25 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
21 March 2007Particulars of mortgage/charge (3 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
11 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
19 June 2006Return made up to 14/06/06; full list of members (3 pages)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
27 April 2006Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 July 2005Return made up to 14/06/05; full list of members (3 pages)
8 July 2005Return made up to 14/06/05; full list of members (3 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
29 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
15 July 2004Return made up to 14/06/04; full list of members (8 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
23 July 2003Return made up to 14/06/03; full list of members (8 pages)
23 July 2003Return made up to 14/06/03; full list of members (8 pages)
16 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
16 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
27 July 2002Return made up to 14/06/02; full list of members (8 pages)
27 July 2002Return made up to 14/06/02; full list of members (8 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
18 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
1 August 2001Total exemption full accounts made up to 30 June 2000 (10 pages)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
2 July 2001Return made up to 14/06/01; full list of members (6 pages)
14 August 2000Return made up to 14/06/00; full list of members (8 pages)
14 August 2000Return made up to 14/06/00; full list of members (8 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 June 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 August 1999Return made up to 14/06/99; full list of members (9 pages)
18 August 1999Return made up to 14/06/99; full list of members (9 pages)
16 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Accounts for a small company made up to 30 June 1998 (4 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (3 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (3 pages)
17 April 1998Full accounts made up to 30 June 1997 (11 pages)
17 April 1998Full accounts made up to 30 June 1997 (11 pages)
2 March 1998Company name changed magnet properties LIMITED\certificate issued on 04/03/98 (2 pages)
2 March 1998Company name changed magnet properties LIMITED\certificate issued on 04/03/98 (2 pages)
15 August 1997Return made up to 14/06/97; full list of members (7 pages)
15 August 1997Return made up to 14/06/97; full list of members (7 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Ad 17/06/96--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 November 1996New director appointed (2 pages)
13 November 1996Ad 17/06/96--------- £ si 5@1=5 £ ic 1/6 (2 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
13 November 1996New secretary appointed;new director appointed (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996Director resigned (1 page)
25 June 1996Secretary resigned (2 pages)
14 June 1996Incorporation (15 pages)
14 June 1996Incorporation (15 pages)