Beckenham
Kent
BR3 3AB
Secretary Name | Gillian Claire Hamit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1997(1 week, 3 days after company formation) |
Appointment Duration | 19 years, 3 months (closed 05 July 2016) |
Role | Secretarial |
Country of Residence | England |
Correspondence Address | 3 Elwill Way Beckenham Kent BR3 3AB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Pennyweights Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | G.c. Hamit 50.00% Ordinary |
---|---|
50 at £1 | O.m. Hamit 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£35,357 |
Cash | £1 |
Current Liabilities | £35,358 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2010 | Delivered on: 21 January 2010 Satisfied on: 11 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Glenmore, 2 southview road, warlingham, surrey t/n SY357930. Fully Satisfied |
---|---|
27 October 2008 | Delivered on: 1 November 2008 Satisfied on: 11 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 glenmore, 2 southview road, warlingham, surrey t/no SY357930 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 January 2008 | Delivered on: 26 January 2008 Satisfied on: 11 February 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 194 bromley road beckenham kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 May 2002 | Delivered on: 25 May 2002 Satisfied on: 11 February 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: Greenways west common road hayes kent BR2 6AJ. 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 |
9 July 2001 | Delivered on: 13 July 2001 Satisfied on: 2 August 2002 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: £353,000.00 due from the company to the chargee. Particulars: 1 elwill way,park langley,beckenham,kent BR3 3AB. Fully Satisfied |
8 September 2000 | Delivered on: 23 September 2000 Satisfied on: 21 February 2002 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 elwill way park,langley,beckenham,kent BR3 3AB; all rental income,rights and proceeds of any sale thereof; see form 395 for full details. Undertaking and all property and assets. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2016 | Application to strike the company off the register (3 pages) |
9 April 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
11 February 2015 | Satisfaction of charge 4 in full (4 pages) |
11 February 2015 | Satisfaction of charge 5 in full (4 pages) |
11 February 2015 | Satisfaction of charge 4 in full (4 pages) |
11 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Satisfaction of charge 3 in full (4 pages) |
11 February 2015 | Satisfaction of charge 5 in full (4 pages) |
11 February 2015 | Satisfaction of charge 6 in full (4 pages) |
11 February 2015 | Satisfaction of charge 6 in full (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
18 September 2012 | Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Secretary's details changed for Gillian Hamit on 1 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Orhun Mehmet Hamit on 1 October 2011 (2 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Gillian Hamit on 1 January 2011 (2 pages) |
13 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Secretary's details changed for Gillian Hamit on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages) |
13 April 2011 | Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Gillian Hamit on 1 January 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page) |
22 April 2010 | Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page) |
22 April 2010 | Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages) |
22 April 2010 | Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 January 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / orhun hamit / 01/03/2009 (1 page) |
26 March 2009 | Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page) |
26 March 2009 | Director's change of particulars / orhun hamit / 01/03/2009 (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
31 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
31 March 2008 | Secretary's change of particulars / gillian hamit / 01/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / orhun hamit / 01/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / orhun hamit / 01/03/2008 (1 page) |
31 March 2008 | Secretary's change of particulars / gillian hamit / 01/03/2008 (1 page) |
31 March 2008 | Return made up to 20/03/08; full list of members (3 pages) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
26 January 2008 | Particulars of mortgage/charge (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 March 2007 | Director's particulars changed (1 page) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
22 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
25 May 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
23 September 2000 | Particulars of mortgage/charge (5 pages) |
23 September 2000 | Particulars of mortgage/charge (5 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 20/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 May 1999 | Return made up to 20/03/99; no change of members (4 pages) |
7 May 1999 | Return made up to 20/03/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
29 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
16 April 1998 | Return made up to 20/03/98; full list of members
|
16 April 1998 | Return made up to 20/03/98; full list of members
|
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Ad 31/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 58 goodhart way west wickham kent BR4 0ES (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 58 goodhart way west wickham kent BR4 0ES (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Ad 31/03/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | New director appointed (2 pages) |
20 March 1997 | Incorporation (11 pages) |
20 March 1997 | Incorporation (11 pages) |