Buckhurst Hill
Essex
IG9 5JW
Director Name | Mr Peter James Sullivan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 February 2020) |
Role | Telecomms |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Doncel Court 28 Forest View London E4 7AW |
Secretary Name | Mr Peter James Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 23 years, 6 months (closed 04 February 2020) |
Role | Telecomms |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 Doncel Court 28 Forest View London E4 7AW |
Director Name | Mr Mark Adrian Penfold |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2002(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (closed 04 February 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Farnley Road Chingford London E4 7AD |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1996(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | systemsnet.co.uk |
---|
Registered Address | 1 Vicarage Lane Stratford London E15 4HF |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
19 at £1 | Mark Adrian Penfold 17.12% Ordinary |
---|---|
19 at £1 | Peter James Sullivan 17.12% Ordinary |
19 at £1 | Saleemudin Pirzada 17.12% Ordinary |
18 at £1 | Jane Ann Sullivan 16.22% Ordinary |
18 at £1 | Neelum Pirzada 16.22% Ordinary |
18 at £1 | Sheena Penfold 16.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £592,607 |
Current Liabilities | £121,764 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 September 2003 | Delivered on: 18 September 2003 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/Hold being 19 swallow st,beckton; t/no EGL202131. 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 |
---|---|
18 July 2003 | Delivered on: 22 July 2003 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: The freehold property known as 11 oliver gardens beckton E6 4SE t/n EGL137579. 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 |
9 May 2003 | Delivered on: 22 May 2003 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: 24 beverley road east ham london E6 3LH with title number EGL328505. 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 March 2003 | Delivered on: 3 April 2003 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: L/H property k/a 12 birch court chingford and parking space t/no: EGL190901. 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 |
19 December 2002 | Delivered on: 1 April 2003 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: L/H property k/a 3 harrier way tollgate square t/no: EGL264908. 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 |
21 March 2003 | Delivered on: 26 March 2003 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: L/H property k/a 11 mandeville court lower hall lane chingford london E4 t/no: EGL243215. 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 |
7 March 2003 | Delivered on: 8 March 2003 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: All that leasehold property known as 3 rook walk beckton t/n EGL162511. 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 |
27 February 2003 | Delivered on: 28 February 2003 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: L/H property k/a 31 beaufort close chingford london E4 t/no: ELG230179. 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 |
8 August 2011 | Delivered on: 10 August 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of substituted security 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: L/H property k/a 31 beaufort close, chingford, london fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Outstanding |
13 April 2011 | Delivered on: 28 April 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 3 rook walk beckton by way of fixed charge over all buildings and other structures, any goodwill, all plant, machinery, the rental sums, together with the benefit of all rights. Outstanding |
13 April 2011 | Delivered on: 28 April 2011 Persons entitled: Bank of Scotland PLC Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 11 manderville court lower hall lane chingford london by way of fixed charge over all buildings and other structures, any goodwill, all plant, machinery, the rental sums, together with the benefit of all rights. Outstanding |
7 February 2003 | Delivered on: 8 February 2003 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: L/H property k/a 15 swallow street beckton t/n EGL207702. 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 |
4 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2019 | Application to strike the company off the register (3 pages) |
2 September 2019 | Confirmation statement made on 10 July 2019 with updates (5 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
31 August 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (9 pages) |
22 August 2017 | Notification of Saleemuddin Pirzada as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Director's details changed for Mr Peter James Sullivan on 22 August 2017 (2 pages) |
22 August 2017 | Notification of Peter James Sullivan as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Secretary's details changed for Mr Peter James Sullivan on 22 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mr Peter James Sullivan on 22 August 2017 (1 page) |
22 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
22 August 2017 | Notification of Saleemuddin Pirzada as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Mark Adrian Penfold as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Notification of Mark Adrian Penfold as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
22 August 2017 | Notification of Peter James Sullivan as a person with significant control on 6 April 2016 (2 pages) |
22 August 2017 | Director's details changed for Mr Peter James Sullivan on 22 August 2017 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
24 August 2016 | Confirmation statement made on 10 July 2016 with updates (7 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
16 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 March 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
29 March 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (1 page) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
11 July 2011 | Director's details changed for Mark Adrian Penfold on 10 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mark Adrian Penfold on 10 July 2011 (2 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
11 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Particulars of a mortgage or charge / charge no: 11
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 10
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 10
|
28 April 2011 | Particulars of a mortgage or charge / charge no: 11
|
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 July 2010 | Director's details changed for Peter James Sullivan on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Saleemuddin Pirzada on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Adrian Penfold on 10 July 2010 (2 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Director's details changed for Peter James Sullivan on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Saleemuddin Pirzada on 10 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mark Adrian Penfold on 10 July 2010 (2 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
14 July 2009 | Director's change of particulars / mark penfold / 01/07/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / peter sullivan / 01/07/2009 (1 page) |
14 July 2009 | Director's change of particulars / mark penfold / 01/07/2009 (1 page) |
14 July 2009 | Director and secretary's change of particulars / peter sullivan / 01/07/2009 (1 page) |
21 July 2008 | Return made up to 10/07/08; no change of members (7 pages) |
21 July 2008 | Return made up to 10/07/08; no change of members (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 August 2007 | Return made up to 10/07/07; full list of members (8 pages) |
15 August 2007 | Return made up to 10/07/07; full list of members (8 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
27 July 2006 | Return made up to 10/07/06; full list of members (8 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
22 July 2005 | Return made up to 10/07/05; full list of members (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
15 July 2004 | Return made up to 10/07/04; full list of members (8 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
27 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
27 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 October 2003 | Director's particulars changed (1 page) |
23 October 2003 | Director's particulars changed (1 page) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
18 September 2003 | Particulars of mortgage/charge (3 pages) |
22 July 2003 | Particulars of mortgage/charge (4 pages) |
22 July 2003 | Particulars of mortgage/charge (4 pages) |
21 July 2003 | Return made up to 10/07/03; full list of members
|
21 July 2003 | Return made up to 10/07/03; full list of members
|
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
15 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: 52 great eastern street london EC2A 3EP (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 52 great eastern street london EC2A 3EP (1 page) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Particulars of mortgage/charge (4 pages) |
1 April 2003 | Particulars of mortgage/charge (7 pages) |
1 April 2003 | Particulars of mortgage/charge (7 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
26 March 2003 | Particulars of mortgage/charge (4 pages) |
8 March 2003 | Particulars of mortgage/charge (4 pages) |
8 March 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
8 February 2003 | Particulars of mortgage/charge (4 pages) |
8 November 2002 | New director appointed (2 pages) |
8 November 2002 | New director appointed (2 pages) |
31 October 2002 | Ad 12/09/02--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
31 October 2002 | Ad 12/09/02--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
31 October 2002 | Resolutions
|
31 October 2002 | Resolutions
|
24 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 10/07/02; full list of members (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 10/07/01; full list of members (7 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
28 March 2001 | Full accounts made up to 31 October 2000 (8 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
21 July 2000 | Return made up to 10/07/00; full list of members (7 pages) |
23 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
23 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (8 pages) |
3 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 10/07/99; no change of members (4 pages) |
14 August 1998 | Return made up to 10/07/98; full list of members
|
14 August 1998 | Return made up to 10/07/98; full list of members
|
12 May 1998 | Full accounts made up to 31 October 1997 (9 pages) |
12 May 1998 | Full accounts made up to 31 October 1997 (9 pages) |
1 September 1997 | Ad 06/04/97--------- £ si 98@1 (2 pages) |
1 September 1997 | Ad 06/04/97--------- £ si 98@1 (2 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 10/07/97; full list of members (6 pages) |
1 April 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 105 drysdale avenue chingford london E4 7PD (1 page) |
1 April 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: 105 drysdale avenue chingford london E4 7PD (1 page) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | Secretary resigned (1 page) |
5 August 1996 | Director resigned (1 page) |
5 August 1996 | New secretary appointed;new director appointed (2 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page) |
10 July 1996 | Incorporation (20 pages) |
10 July 1996 | Incorporation (20 pages) |