401 Edgware Road
London
NW2 6GY
Secretary Name | Nimesh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 17 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mr Nimesh Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 January 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Director Name | Mr Robert Leslie Paterson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
Secretary Name | Mr Peter John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(11 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spenside Farm High Spen Rowlands Gill Tyne & Wear NE39 2EU |
Director Name | Mr Peter John Clark |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA |
Director Name | James Scott McBride |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(11 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 May 2005) |
Role | Company Director |
Correspondence Address | 8 Disraeli Park Penn Road Beaconsfield High Wycombe Buckinghamshire HP9 2QE |
Director Name | Robert Leslie Paterson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1998(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 September 2002) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Montrose Avenue London NW6 6LB |
Director Name | Madeline Olive Scott |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 May 2005) |
Role | Retired |
Correspondence Address | Woodlands Rise Mill Lane Monks Risborough Buckinghamshire HP27 9LG |
Director Name | Mr Nimesh Patel |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Carlton Avenue Harrow Middlesex HA3 8AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
975 at £1 | Sealwood LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,697,570 |
Current Liabilities | £81,244 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 August 2007 | Delivered on: 10 August 2007 Satisfied on: 29 May 2013 Persons entitled: National Westminster 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: Ventrue works venture crescent alfreton derbyshire t/n DY214019. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
1 August 2007 | Delivered on: 8 August 2007 Satisfied on: 29 May 2013 Persons entitled: Exchem PLC Classification: Legal mortgage Secured details: All monies due or to become due from 2K polymer systems limited to the chargee up to a maximum principal amount of £650,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 21 warple way london the benefit of all covenants. See the mortgage charge document for full details. Fully Satisfied |
17 May 2005 | Delivered on: 20 May 2005 Persons entitled: National Westminster 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. Outstanding |
29 August 2003 | Delivered on: 16 September 2003 Persons entitled: National Westminster 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: By way of legal mortgage unit B2 tyne tunnel trading estate north tyneside tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 April 1998 | Delivered on: 17 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 stp house 21 warple way l/b of ealing (and car parking spaces at warple way) t/no AGL19628 & AGL19629. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2017 | Satisfaction of charge 3 in full (1 page) |
4 January 2017 | Satisfaction of charge 3 in full (1 page) |
14 December 2016 | Satisfaction of charge 2 in full (2 pages) |
14 December 2016 | Satisfaction of charge 1 in full (2 pages) |
14 December 2016 | Satisfaction of charge 2 in full (2 pages) |
14 December 2016 | Satisfaction of charge 1 in full (2 pages) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | Application to strike the company off the register (3 pages) |
18 October 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
31 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
31 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 April 2014 | Secretary's details changed for Nimesh Patel on 1 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Nimesh Patel on 1 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Nimesh Patel on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 21 Warple Way London W3 0RX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 21 Warple Way London W3 0RX on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 21 Warple Way London W3 0RX on 1 April 2014 (1 page) |
9 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
9 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
29 May 2013 | Satisfaction of charge 4 in full (4 pages) |
29 May 2013 | Satisfaction of charge 5 in full (4 pages) |
29 May 2013 | Satisfaction of charge 5 in full (4 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
19 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Nimesh Patel on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Nimesh Patel on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Nimesh Patel on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Ian Paterson on 1 November 2010 (2 pages) |
2 November 2010 | Director's details changed for Robert Leslie Paterson on 1 November 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 November 2009 | Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Robert Leslie Paterson on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
12 January 2009 | Return made up to 02/10/08; full list of members (4 pages) |
22 September 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
22 September 2008 | Amended accounts made up to 31 December 2007 (7 pages) |
11 September 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
11 September 2008 | Accounts for a medium company made up to 31 December 2007 (17 pages) |
19 February 2008 | Return made up to 02/10/07; full list of members (2 pages) |
19 February 2008 | Return made up to 02/10/07; full list of members (2 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (9 pages) |
28 August 2007 | Resolutions
|
28 August 2007 | Resolutions
|
10 August 2007 | Particulars of mortgage/charge (3 pages) |
10 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
8 August 2007 | Particulars of mortgage/charge (6 pages) |
11 December 2006 | Return made up to 02/10/06; full list of members (7 pages) |
11 December 2006 | Return made up to 02/10/06; full list of members (7 pages) |
14 November 2006 | Company name changed helifix group holdings LIMITED\certificate issued on 14/11/06 (2 pages) |
14 November 2006 | Company name changed helifix group holdings LIMITED\certificate issued on 14/11/06 (2 pages) |
22 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
22 June 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
4 April 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
4 April 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
3 February 2006 | Return made up to 02/10/05; full list of members (8 pages) |
3 February 2006 | Return made up to 02/10/05; full list of members (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
7 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
7 June 2005 | Registered office changed on 07/06/05 from: 3 redman court bell street princes risborough buckinghamshire HP27 0AA (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Resolutions
|
7 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
20 May 2005 | Particulars of mortgage/charge (4 pages) |
15 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
15 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
11 April 2005 | Secretary's particulars changed (1 page) |
11 April 2005 | Secretary's particulars changed (1 page) |
8 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
1 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
10 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
23 March 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
23 March 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
19 December 2002 | Company name changed checkrefine LIMITED\certificate issued on 19/12/02 (2 pages) |
19 December 2002 | Company name changed checkrefine LIMITED\certificate issued on 19/12/02 (2 pages) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Secretary resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
18 October 2002 | Return made up to 02/10/02; full list of members
|
18 October 2002 | Return made up to 02/10/02; full list of members
|
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
9 October 2001 | Return made up to 02/10/01; full list of members
|
9 October 2001 | Return made up to 02/10/01; full list of members
|
26 September 2001 | Director's particulars changed (1 page) |
26 September 2001 | Director's particulars changed (1 page) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 July 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 October 1999 | Return made up to 02/10/99; full list of members
|
27 October 1999 | Return made up to 02/10/99; full list of members
|
4 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
23 March 1999 | Registered office changed on 23/03/99 from: 16 bell street princes risborough buckinghamshire HP27 0AD (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 16 bell street princes risborough buckinghamshire HP27 0AD (1 page) |
2 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
2 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
24 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
24 April 1998 | Full accounts made up to 31 August 1997 (8 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1997 | Director's particulars changed (1 page) |
31 December 1997 | Director's particulars changed (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
12 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
10 October 1997 | Return made up to 02/10/97; full list of members (6 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
29 September 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
29 September 1997 | Ad 23/09/97--------- £ si 973@1=973 £ ic 2/975 (2 pages) |
29 September 1997 | Ad 23/09/97--------- £ si 973@1=973 £ ic 2/975 (2 pages) |
29 September 1997 | Accounting reference date shortened from 31/10/97 to 31/08/97 (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
29 August 1997 | New secretary appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | Secretary resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | New director appointed (2 pages) |
29 August 1997 | Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 October 1996 | Incorporation (9 pages) |
2 October 1996 | Incorporation (9 pages) |