Company NameFulham Village Limited
Company StatusDissolved
Company Number03360817
CategoryPrivate Limited Company
Incorporation Date28 April 1997(26 years, 12 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)
Previous NameStillcross Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harry Handelsman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusClosed
Appointed01 July 1997(2 months after company formation)
Appointment Duration21 years, 5 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
2 Hyde Park Gardens
London
W2 2LT
Secretary NameMr Lloyd Kevin Hunt
NationalityBritish
StatusClosed
Appointed28 April 2009(12 years after company formation)
Appointment Duration9 years, 7 months (closed 27 November 2018)
RoleAccountant
Correspondence AddressEdison House 223-231 Old Marylebone Road
London
NW1 5QT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameGareth James Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2003)
RoleSurveyor
Correspondence Address35 Bywater Street
London
SW3 4XH
Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 18 February 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Combe Hay
Bath
BA2 7EG
Secretary NameJacqueline Summers
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 2 weeks after company formation)
Appointment Duration3 years (resigned 07 July 2000)
RoleCompany Director
Correspondence Address15 Hollington Crescent
New Malden
Surrey
KT3 6RP
Director NameMr John Hitchcock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(2 months after company formation)
Appointment Duration15 years, 7 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Westbourne Grove
London
W11 2RS
Secretary NameMr Gareth James Davies
NationalityBritish
StatusResigned
Appointed12 October 1999(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fawcett Street
London
SW10 9HN
Secretary NamePatricia Margaret Abraham
NationalityBritish
StatusResigned
Appointed07 July 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address12 Queen Anne Street
London
W1M 0AU
Secretary NameMaria Vrankovic
NationalityBritish
StatusResigned
Appointed01 April 2006(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2009)
RoleAdministrator
Correspondence Address29 Haileybury Avenue
Enfield
Middlesex
EN1 1JJ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Contact

Websitemanhattanloft.co.uk
Email address[email protected]
Telephone020 75352222
Telephone regionLondon

Location

Registered AddressEdison House
223-231 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Manhattan Loft (Fulham Island) Corp LTD
50.00%
Ordinary
1 at £1Thames Exchange F1 LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

23 January 2003Delivered on: 5 February 2003
Satisfied on: 18 October 2012
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All monies and liabilities due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including the freehold property known as 1 to 29 (odd) jerdan place and 18 to 40 (even) vanston place,fulham,london; egl 22912; see form 395 for details. 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
16 April 2002Delivered on: 2 May 2002
Satisfied on: 18 October 2012
Persons entitled: Kbc Bank Nv

Classification: Debenture
Secured details: All present and future debts obligations or liabilities of the borrowers to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 to 29 (odd) jerdan place and 18 to 40 (even) vanston place fulham london t/no BGL22912 together with. 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
14 May 2001Delivered on: 29 May 2001
Satisfied on: 18 October 2012
Persons entitled: Kbc Bank N V

Classification: Third party legal charge
Secured details: All present and future debts obligations or liabilities of the borrowers (as defined) to the chargee on any account.
Particulars: Property k/a 1 to 29 (odd) jerdan place and 18 to 40 vanston place fulham london - BGL22912 and all buildings and fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 May 2001Delivered on: 29 May 2001
Satisfied on: 18 October 2012
Persons entitled: Kbc Bank N V

Classification: Debenture
Secured details: All present and future debts obligations or liabilities of thames exchange (fulham island) limited and manhattan loft (fulham island) corporation limited to the chargee on any account.
Particulars: Property k/a 1 to 29 (odd) jerdan place and 18 to 40 (even) vanston place fulham london - BGL22912. 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
23 October 1997Delivered on: 30 October 1997
Satisfied on: 20 November 2001
Persons entitled: Nationwide Building Society

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 land k/a 1-29 (odd) jerdan place and 18-40 (even) vanston plce fulham in the london borough of hammersmith and fulham t/n BGL22912.
Fully Satisfied
23 October 1997Delivered on: 24 October 1997
Satisfied on: 26 February 2003
Persons entitled: Nationwide Building Society

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

Filing History

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
29 August 2018Application to strike the company off the register (3 pages)
5 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
17 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (1 page)
10 April 2017Total exemption small company accounts made up to 30 September 2016 (1 page)
21 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
21 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(3 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (1 page)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (1 page)
5 September 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
5 September 2014Total exemption small company accounts made up to 30 September 2013 (1 page)
9 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
9 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(3 pages)
5 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
19 March 2013Total exemption small company accounts made up to 30 September 2012 (1 page)
21 February 2013Termination of appointment of Trevor Osborne as a director (1 page)
21 February 2013Termination of appointment of John Hitchcock as a director (1 page)
21 February 2013Termination of appointment of John Hitchcock as a director (1 page)
21 February 2013Termination of appointment of Trevor Osborne as a director (1 page)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
1 February 2012Total exemption small company accounts made up to 30 September 2011 (1 page)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
5 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 12 Queen Anne Street London W1G 9AU on 5 May 2011 (1 page)
5 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
3 May 2011Total exemption small company accounts made up to 30 September 2010 (1 page)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 28 April 2010 (1 page)
21 May 2010Secretary's details changed for Mr Lloyd Kevin Hunt on 28 April 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
7 April 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
30 June 2009Return made up to 28/04/09; full list of members (4 pages)
30 June 2009Secretary appointed mr lloyd kevin hunt (1 page)
30 June 2009Return made up to 28/04/09; full list of members (4 pages)
30 June 2009Secretary appointed mr lloyd kevin hunt (1 page)
1 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
1 April 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 March 2009Director's change of particulars / trevor osborne / 20/01/2009 (2 pages)
2 March 2009Director's change of particulars / trevor osborne / 20/01/2009 (2 pages)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
15 January 2009Appointment terminated secretary maria vrankovic (1 page)
11 July 2008Return made up to 28/04/08; full list of members (4 pages)
11 July 2008Return made up to 28/04/08; full list of members (4 pages)
18 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
13 June 2007Return made up to 28/04/07; full list of members (7 pages)
13 June 2007Return made up to 28/04/07; full list of members (7 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
23 April 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 May 2005Return made up to 28/04/05; full list of members (7 pages)
11 May 2005Return made up to 28/04/05; full list of members (7 pages)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 June 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
8 June 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/06/04
(7 pages)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
24 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
5 August 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
5 August 2003Return made up to 28/04/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(8 pages)
26 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 April 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
26 February 2003Declaration of satisfaction of mortgage/charge (1 page)
5 February 2003Particulars of mortgage/charge (15 pages)
5 February 2003Particulars of mortgage/charge (15 pages)
27 November 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
27 November 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 June 2002Return made up to 28/04/02; full list of members (8 pages)
5 June 2002Return made up to 28/04/02; full list of members (8 pages)
2 May 2002Particulars of mortgage/charge (23 pages)
2 May 2002Particulars of mortgage/charge (23 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
5 June 2001Return made up to 28/04/01; full list of members (9 pages)
5 June 2001Return made up to 28/04/01; full list of members (9 pages)
29 May 2001Particulars of mortgage/charge (9 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Particulars of mortgage/charge (7 pages)
29 May 2001Particulars of mortgage/charge (9 pages)
1 May 2001Registered office changed on 01/05/01 from: 10 berners mews london W1P 3LF (1 page)
1 May 2001Registered office changed on 01/05/01 from: 10 berners mews london W1P 3LF (1 page)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 July 2000Secretary resigned (1 page)
18 July 2000Secretary resigned (1 page)
6 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1999Director's particulars changed (1 page)
14 December 1999Director's particulars changed (1 page)
21 November 1999New secretary appointed (1 page)
21 November 1999New secretary appointed (1 page)
27 May 1999Return made up to 28/04/99; no change of members (4 pages)
27 May 1999Return made up to 28/04/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
12 August 1998Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 August 1998Return made up to 28/04/98; full list of members (6 pages)
12 August 1998Ad 12/06/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
12 August 1998Return made up to 28/04/98; full list of members (6 pages)
7 May 1998Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD (1 page)
7 May 1998Registered office changed on 07/05/98 from: 6 upper wimpole street london W1M 7TD (1 page)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (3 pages)
22 August 1997New director appointed (3 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
22 August 1997New secretary appointed (1 page)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (3 pages)
22 August 1997New secretary appointed (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
21 August 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
21 August 1997Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New director appointed (2 pages)
11 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 June 1997£ nc 100/1000 05/06/97 (1 page)
11 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 June 1997Company name changed stillcross LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Company name changed stillcross LIMITED\certificate issued on 12/06/97 (2 pages)
11 June 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
11 June 1997£ nc 100/1000 05/06/97 (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Registered office changed on 10/06/97 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
10 June 1997Director resigned (1 page)
28 April 1997Incorporation (16 pages)
28 April 1997Incorporation (16 pages)