St John's Wood
London
NW8 0DL
Director Name | Philip Alan Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2004(7 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (closed 14 February 2017) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Melanie Gaye Morris |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Housewife |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.edgwarebury.co.uk |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Philip Alan Morris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £693,082 |
Cash | £443 |
Current Liabilities | £50,310 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 February |
9 January 2015 | Delivered on: 10 January 2015 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: F/H property k/a land lying to the north of benedict street glastonbury t/no WS10055. Outstanding |
---|---|
3 March 2006 | Delivered on: 14 March 2006 Satisfied on: 28 January 2015 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: Land lying to the north of benedict street glastonbury,. 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 |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 28 January 2015 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 f/h property k/a property on the north side of benedict street glastonbury t/n WM10055. 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. Fully Satisfied |
28 February 2003 | Delivered on: 6 March 2003 Satisfied on: 25 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
5 February 2001 | Delivered on: 22 February 2001 Satisfied on: 29 April 2003 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 abbots court glastonbury somerset. 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. Fully Satisfied |
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2016 | Application to strike the company off the register (3 pages) |
18 November 2016 | Application to strike the company off the register (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
18 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 January 2015 | Satisfaction of charge 3 in full (4 pages) |
28 January 2015 | Satisfaction of charge 4 in full (4 pages) |
28 January 2015 | Satisfaction of charge 4 in full (4 pages) |
28 January 2015 | Satisfaction of charge 3 in full (4 pages) |
10 January 2015 | Registration of charge 033226220005, created on 9 January 2015 (39 pages) |
10 January 2015 | Registration of charge 033226220005, created on 9 January 2015 (39 pages) |
10 January 2015 | Registration of charge 033226220005, created on 9 January 2015 (39 pages) |
24 November 2014 | Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page) |
24 November 2014 | Previous accounting period shortened from 28 February 2014 to 26 February 2014 (1 page) |
2 October 2014 | Termination of appointment of Melanie Gaye Morris as a director on 1 October 2014 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Melanie Gaye Morris as a director on 1 October 2014 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Termination of appointment of Melanie Gaye Morris as a director on 1 October 2014 (1 page) |
2 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 February 2014 | Registered office address changed from Martin Greene Ravden 55 Loudoun Road St John's Wood London NW8 0DL on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Martin Greene Ravden 55 Loudoun Road St John's Wood London NW8 0DL on 28 February 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Director's details changed for Melanie Gaye Morris on 23 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Philip Alan Morris on 23 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Philip Alan Morris on 23 February 2011 (1 page) |
10 March 2011 | Director's details changed for Melanie Gaye Morris on 23 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Philip Alan Morris on 23 February 2011 (2 pages) |
10 March 2011 | Secretary's details changed for Philip Alan Morris on 23 February 2011 (1 page) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
26 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 21/02/09; full list of members (4 pages) |
5 March 2008 | Return made up to 21/02/08; no change of members (3 pages) |
5 March 2008 | Return made up to 21/02/08; no change of members (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
30 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
30 March 2007 | Return made up to 21/02/07; full list of members (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
14 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
1 March 2006 | Return made up to 21/02/06; full list of members (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
21 February 2005 | New director appointed (2 pages) |
21 February 2005 | Return made up to 21/02/05; full list of members (6 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (7 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
2 March 2003 | Return made up to 21/02/03; full list of members (6 pages) |
25 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
19 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
19 July 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
16 January 2002 | Total exemption small company accounts made up to 29 February 2000 (4 pages) |
16 January 2002 | Total exemption small company accounts made up to 29 February 2000 (4 pages) |
27 March 2001 | Return made up to 21/02/01; full list of members
|
27 March 2001 | Return made up to 21/02/01; full list of members
|
22 February 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
4 June 1999 | Return made up to 21/02/99; full list of members
|
4 June 1999 | Return made up to 21/02/99; full list of members
|
23 December 1998 | Ad 21/02/97--------- £ si 98@1 (2 pages) |
23 December 1998 | Ad 21/02/97--------- £ si 98@1 (2 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (10 pages) |
18 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 21/02/98; full list of members (6 pages) |
12 March 1997 | Registered office changed on 12/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
21 February 1997 | Incorporation (13 pages) |
21 February 1997 | Incorporation (13 pages) |