Roehampton
London
SW15 5JX
Director Name | Mr Narinder Bhasin |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 June 2014) |
Role | Hotelier |
Correspondence Address | PO Box 25092 Deira Dubai UAE |
Secretary Name | Sabina Bhasin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 11 months (closed 28 June 2014) |
Role | Hotelier |
Correspondence Address | 23 Roedean Crescent Rohampton London SW15 5JX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tillingtonhall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01785 253531 |
Telephone region | Stafford |
Registered Address | C/O Moorfields Corporate Recovery Llp 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
2 at £1 | Narinder Bhasin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,482,375 |
Gross Profit | £608,954 |
Net Worth | £1,990,751 |
Cash | £71,568 |
Current Liabilities | £181,614 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2014 | Final Gazette dissolved following liquidation (1 page) |
28 March 2014 | Notice of move from Administration to Dissolution (20 pages) |
28 March 2014 | Notice of move from Administration to Dissolution (20 pages) |
20 December 2013 | Notice of vacation of office by administrator (10 pages) |
20 December 2013 | Notice of vacation of office by administrator (10 pages) |
11 December 2013 | (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
11 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
29 October 2013 | Administrator's progress report to 25 September 2013 (20 pages) |
29 October 2013 | Administrator's progress report to 25 September 2013 (20 pages) |
18 June 2013 | Notice of deemed approval of proposals (1 page) |
18 June 2013 | Notice of deemed approval of proposals (1 page) |
4 June 2013 | Statement of affairs with form 2.14B (6 pages) |
4 June 2013 | Statement of affairs with form 2.14B (6 pages) |
30 May 2013 | Statement of administrator's proposal (24 pages) |
30 May 2013 | Statement of administrator's proposal (24 pages) |
10 April 2013 | Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ on 10 April 2013 (2 pages) |
10 April 2013 | Registered office address changed from 85 Oakwood Court Abbotsbury Road Holland Park London W14 8JZ on 10 April 2013 (2 pages) |
10 April 2013 | Appointment of an administrator (1 page) |
10 April 2013 | Appointment of an administrator (1 page) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 September 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
19 September 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
2 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-08-02
|
3 August 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
3 August 2011 | Total exemption full accounts made up to 30 September 2010 (13 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
21 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (14 pages) |
12 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (11 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (19 pages) |
1 October 2009 | Full accounts made up to 30 September 2008 (19 pages) |
17 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
17 September 2009 | Return made up to 17/06/09; full list of members (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from sage & co 38A high street northwood middlesex HA6 1BN (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from sage & co 38A high street northwood middlesex HA6 1BN (1 page) |
11 July 2008 | Return made up to 09/06/08; full list of members (7 pages) |
11 July 2008 | Return made up to 09/06/08; full list of members (7 pages) |
10 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
10 June 2008 | Full accounts made up to 30 September 2007 (20 pages) |
15 April 2008 | Full accounts made up to 30 September 2006 (20 pages) |
15 April 2008 | Full accounts made up to 30 September 2006 (20 pages) |
8 August 2007 | Return made up to 09/06/07; full list of members (7 pages) |
8 August 2007 | Return made up to 09/06/07; full list of members (7 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
7 August 2006 | Full accounts made up to 30 September 2005 (20 pages) |
21 June 2006 | Return made up to 09/06/06; full list of members
|
21 June 2006 | Return made up to 09/06/06; full list of members
|
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (19 pages) |
16 June 2005 | Return made up to 09/06/05; full list of members
|
16 June 2005 | Return made up to 09/06/05; full list of members
|
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (12 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
9 September 2003 | Full accounts made up to 30 September 2002 (16 pages) |
9 September 2003 | Full accounts made up to 30 September 2002 (16 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 11 thurloe place london SW7 2RS (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 11 thurloe place london SW7 2RS (1 page) |
27 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
7 June 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
11 April 2001 | Full accounts made up to 30 September 2000 (16 pages) |
20 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
12 May 2000 | Full accounts made up to 30 September 1999 (16 pages) |
24 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
18 May 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
21 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
17 March 1998 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (5 pages) |
24 October 1997 | Particulars of mortgage/charge (5 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
9 September 1997 | New director appointed (2 pages) |
9 September 1997 | New director appointed (2 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Particulars of mortgage/charge (3 pages) |
21 August 1997 | New secretary appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Memorandum and Articles of Association (16 pages) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Secretary resigned (1 page) |
12 August 1997 | Memorandum and Articles of Association (16 pages) |
12 August 1997 | Director resigned (1 page) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
31 July 1997 | Company name changed MB101 LIMITED\certificate issued on 31/07/97 (2 pages) |
31 July 1997 | Company name changed MB101 LIMITED\certificate issued on 31/07/97 (2 pages) |
19 June 1997 | Incorporation (16 pages) |
19 June 1997 | Incorporation (16 pages) |