London
W14 0DZ
Director Name | Mrs Jacqueline May Bizzell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 10 July 2005(8 years, 12 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 20 September 2016) |
Role | Designer/Pattern Maker |
Country of Residence | England |
Correspondence Address | 99 Lakeside Road London W14 0DZ |
Director Name | Jacqueline May Lindsay-Bizzell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 May 2005) |
Role | Designer/Pattern Maker |
Correspondence Address | 26 Chiswick Quay London W4 3UR |
Secretary Name | David Justin Lindsay-Bizzell |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 October 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 May 2005) |
Role | Company Director |
Correspondence Address | 26 Chiswick Quay London W4 3UR |
Director Name | David Bizzell |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 28 May 2005) |
Role | Property Owner |
Correspondence Address | 26 Chiswick Quay London W4 3UR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 99 Lakeside Road London W14 0DZ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
2 at £1 | Oakhill Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£42,940 |
Cash | £960 |
Current Liabilities | £10,762 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 August 2006 | Delivered on: 10 August 2006 Persons entitled: Hsbc 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 |
---|---|
23 June 2005 | Delivered on: 28 June 2005 Persons entitled: Easy Bridging Loans PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge the undertaking of the company and all its property and assets. Outstanding |
23 June 2005 | Delivered on: 28 June 2005 Satisfied on: 14 October 2005 Persons entitled: Easy Bridging Loans PLC Classification: Legal charge Secured details: £105,000.00 due or to become due from the company to. Particulars: Property at the corner of blythe road and lakeside road, hammersmith, london (also k/a 288 blythe road, hammersmith, london). Fully Satisfied |
29 November 1996 | Delivered on: 4 December 1996 Satisfied on: 5 July 2005 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cornwall mansions blythe road west kensington london W14 omf t/n 47379 with all buildings and fixtures goodwill the benefit of any licences rent and other amounts payable and by way of floating charge the undertaking of the company and all it's property and assets. See the mortgage charge document for full details. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (4 pages) |
4 September 2010 | Director's details changed for Jacqueline May Bizzell on 6 April 2010 (2 pages) |
4 September 2010 | Director's details changed for Jacqueline May Bizzell on 6 April 2010 (2 pages) |
4 September 2010 | Director's details changed for Jacqueline May Bizzell on 6 April 2010 (2 pages) |
4 September 2010 | Register inspection address has been changed (1 page) |
4 September 2010 | Secretary's details changed for Donna Bizzell on 6 April 2010 (2 pages) |
4 September 2010 | Secretary's details changed for Donna Bizzell on 6 April 2010 (2 pages) |
4 September 2010 | Register inspection address has been changed (1 page) |
4 September 2010 | Secretary's details changed for Donna Bizzell on 6 April 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
29 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 July 2008 | Return made up to 15/07/08; no change of members (6 pages) |
22 July 2008 | Return made up to 15/07/08; no change of members (6 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 26 chiswick quay london W4 3UR (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 26 chiswick quay london W4 3UR (1 page) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 May 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
28 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
28 July 2007 | Return made up to 15/07/07; no change of members (6 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
13 September 2006 | Return made up to 15/07/06; full list of members
|
13 September 2006 | Return made up to 15/07/06; full list of members
|
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
17 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
16 August 2005 | Return made up to 15/07/05; full list of members (6 pages) |
23 July 2005 | New director appointed (3 pages) |
23 July 2005 | New director appointed (3 pages) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Particulars of mortgage/charge (3 pages) |
28 June 2005 | Director resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | Secretary resigned (1 page) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
29 April 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
17 August 2004 | Return made up to 15/07/04; full list of members (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
5 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
5 September 2003 | Return made up to 15/07/03; full list of members (6 pages) |
15 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
15 June 2003 | Total exemption full accounts made up to 31 July 2002 (6 pages) |
26 July 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
26 July 2002 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
17 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
17 July 2002 | Return made up to 15/07/02; full list of members (6 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
18 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
18 July 2000 | Return made up to 15/07/00; full list of members (6 pages) |
21 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
21 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
9 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
9 July 1999 | Return made up to 15/07/99; no change of members (4 pages) |
15 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
15 March 1999 | Full accounts made up to 31 July 1998 (6 pages) |
12 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
12 August 1998 | Return made up to 15/07/98; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
28 May 1998 | Full accounts made up to 31 July 1997 (6 pages) |
14 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
14 April 1998 | Compulsory strike-off action has been discontinued (1 page) |
8 April 1998 | Return made up to 15/07/97; full list of members (6 pages) |
8 April 1998 | Return made up to 15/07/97; full list of members (6 pages) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
4 December 1996 | Particulars of mortgage/charge (7 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 788-790 finchley road london NW11 7UR (1 page) |
15 July 1996 | Incorporation (17 pages) |
15 July 1996 | Incorporation (17 pages) |