London
WC1H 9BQ
Director Name | Mr Ashley Charles Smith |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Stanbury Court 99 Haverstock Hill London NW3 4RP |
Director Name | Neville Smithson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Businessman |
Correspondence Address | 192 Westcombe Hill London Se3 |
Secretary Name | Mr Ashley Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Stanbury Court 99 Haverstock Hill London NW3 4RP |
Director Name | Roger Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 04 July 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 36a Holland Park London W11 3TA |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Tracy Jane Andrews 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Montague Finance Limited Classification: A registered charge Outstanding |
---|---|
12 January 2005 | Delivered on: 14 January 2005 Persons entitled: Commercial Acceptances Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights title and interest whatever whether present or future and whether contractual proprietary or otherwise in to or arising out of the option agreement dated 15 january 1999 including the whole of the deposit and any other monies paid thereunder inculding any entitlement for interest thereon. See the mortgage charge document for full details. Outstanding |
12 January 2005 | Delivered on: 14 January 2005 Persons entitled: Commercial Acceptances Limited 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 |
12 January 2005 | Delivered on: 14 January 2005 Persons entitled: Commercial Acceptances Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee. Particulars: Rights title and interest whatever whether present or future and whether contractual proprierary or otherwise in to or arising out of the option agreement dated 15 january 1999 including the whole of the deposit and any other monies paid thereunder including any entitlement for interest thereon. See the mortgage charge document for full details. Outstanding |
16 January 2004 | Delivered on: 28 January 2004 Persons entitled: Commercial Acceptances Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assignor's rights title and interest in to or arising out of the option agreement dated 15 january 1999 made between cranbrook homes limited (1) george wimpey west midlands limited (2). see the mortgage charge document for full details. Outstanding |
16 January 2004 | Delivered on: 28 January 2004 Persons entitled: Commercial Acceptances Limited Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee. Particulars: All the assignor's rights title and interest in to or arising out of the option agreement dated 15 january 1999 made between cranbrook homes limited (1) george wimpey west midlands limited (2). see the mortgage charge document for full details. Outstanding |
16 January 2004 | Delivered on: 23 January 2004 Persons entitled: Commercial Acceptances Limited 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 |
23 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
15 October 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
13 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
21 December 2018 | Registration of charge 032684840007, created on 21 December 2018 (18 pages) |
3 December 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
16 November 2017 | Confirmation statement made on 24 October 2017 with no updates (2 pages) |
16 November 2017 | Confirmation statement made on 24 October 2017 with no updates (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 24 October 2016 with updates (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 November 2015 | Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 November 2015 (1 page) |
3 November 2015 | Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 3 November 2015 (1 page) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
1 September 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 July 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
22 November 2012 | Annual return made up to 24 October 2011 (14 pages) |
22 November 2012 | Annual return made up to 24 October 2011 (14 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
22 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
10 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (14 pages) |
19 July 2012 | Termination of appointment of Roger Smith as a director (2 pages) |
19 July 2012 | Appointment of Duncan Edward Andrews as a director (3 pages) |
19 July 2012 | Registered office address changed from 50 Cascade Avenue London N10 3PU on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 50 Cascade Avenue London N10 3PU on 19 July 2012 (2 pages) |
19 July 2012 | Termination of appointment of Roger Smith as a director (2 pages) |
19 July 2012 | Appointment of Duncan Edward Andrews as a director (3 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
9 November 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 November 2011 (2 pages) |
9 November 2011 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 November 2011 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
12 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
8 November 2010 | Director's details changed for Roger Smith on 24 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Roger Smith on 24 October 2010 (2 pages) |
8 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Registered office address changed from Herrington & Carmichael Solicitors Riverside Way Watchmore Park Camberley Surrey GU15 3YQ on 6 August 2010 (2 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
6 August 2010 | Registered office address changed from Herrington & Carmichael Solicitors Riverside Way Watchmore Park Camberley Surrey GU15 3YQ on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Herrington & Carmichael Solicitors Riverside Way Watchmore Park Camberley Surrey GU15 3YQ on 6 August 2010 (2 pages) |
7 May 2010 | Termination of appointment of Ashley Smith as a secretary (1 page) |
7 May 2010 | Termination of appointment of Ashley Smith as a secretary (1 page) |
29 April 2010 | Termination of appointment of Ashley Smith as a director (1 page) |
29 April 2010 | Termination of appointment of Ashley Smith as a director (1 page) |
20 December 2009 | Annual return made up to 24 October 2009 (14 pages) |
20 December 2009 | Annual return made up to 24 October 2009 (14 pages) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
8 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
11 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 24/10/08; full list of members (3 pages) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
1 September 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
16 November 2007 | Return made up to 24/10/07; no change of members (7 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
27 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
27 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (5 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (5 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
16 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
27 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
23 January 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2003 | Return made up to 24/10/03; full list of members
|
1 December 2003 | Return made up to 24/10/03; full list of members
|
25 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 November 2002 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
25 November 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
22 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (7 pages) |
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
21 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
22 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 24/10/00; full list of members (7 pages) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
20 January 2000 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
29 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
29 June 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 June 1999 | Return made up to 24/10/98; no change of members (4 pages) |
24 June 1999 | Return made up to 24/10/98; no change of members (4 pages) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
20 April 1999 | First Gazette notice for compulsory strike-off (1 page) |
23 February 1998 | New director appointed (2 pages) |
23 February 1998 | New director appointed (2 pages) |
17 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
17 December 1997 | Return made up to 24/10/97; full list of members (6 pages) |
18 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | New secretary appointed;new director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | Secretary resigned (1 page) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | Director resigned (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
24 October 1996 | Incorporation (13 pages) |
24 October 1996 | Incorporation (13 pages) |