London
EC4Y 0HP
Director Name | Mr Christopher Anthony Bugden |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2003(5 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (closed 18 June 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Grosvenor Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2006(8 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 18 June 2021) |
Correspondence Address | Priestfield Farm Henfield Albourne West Sussex BN6 9DE |
Director Name | Mr Christopher Anthony Bugden |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priestfield Farm Henfield Road Albourne West Sussex BN6 9DE |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1997(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Nemo Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2006) |
Correspondence Address | Well Court 14-16 Farringdon Lane London EC1R 3AU |
Registered Address | 72 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £210,026 |
Cash | £5,162 |
Current Liabilities | £95,353 |
Latest Accounts | 31 May 2018 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
29 November 2004 | Delivered on: 30 November 2004 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: Unit 2 abbey trading estate,bell green lane,london. 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. Outstanding |
---|---|
24 May 2004 | Delivered on: 29 May 2004 Persons entitled: National Westminster Bank PLC 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 |
30 April 2004 | Delivered on: 19 May 2004 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: Unit 3, abbey trading estate, london,. 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. Outstanding |
30 April 2004 | Delivered on: 5 May 2004 Persons entitled: Geoffrey George Snuggs and Raymond Barry Taylor Classification: Legal charge Secured details: £86,000.00 due or to become due from the company to the chargee. Particulars: Unit 3 abbey trading estate, bell green lane, london t/n TGL58544. Outstanding |
22 April 1998 | Delivered on: 25 April 1998 Satisfied on: 4 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 abbey trading estate bell green lane sydenham london borough of bromley. 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 |
22 April 1998 | Delivered on: 25 April 1998 Satisfied on: 4 November 2004 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
18 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
18 December 2019 | Registered office address changed from Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE England to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 18 December 2019 (2 pages) |
17 December 2019 | Declaration of solvency (5 pages) |
17 December 2019 | Appointment of a voluntary liquidator (3 pages) |
17 December 2019 | Resolutions
|
6 December 2019 | Satisfaction of charge 3 in full (1 page) |
6 December 2019 | Satisfaction of charge 4 in full (2 pages) |
6 December 2019 | Satisfaction of charge 5 in full (1 page) |
6 December 2019 | Satisfaction of charge 6 in full (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 November 2018 | Registered office address changed from 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE to Priestfield Farm Henfield Road Albourne Hassocks BN6 9DE on 6 November 2018 (1 page) |
2 September 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
21 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
21 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Christopher Anthony Bugden on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Geoffrey James Bassett on 9 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE on 10 February 2015 (1 page) |
10 February 2015 | Director's details changed for Mr Christopher Anthony Bugden on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Geoffrey James Bassett on 9 February 2015 (2 pages) |
10 February 2015 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Director's details changed for Mr Christopher Anthony Bugden on 9 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Geoffrey James Bassett on 9 February 2015 (2 pages) |
10 February 2015 | Registered office address changed from 82 St John Street London EC1M 4JN United Kingdom to 59 High Street. Hurstpierpoint. Hassocks West Suss High Street Hurstpierpoint Hassocks West Sussex BN6 9RE on 10 February 2015 (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 10 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Christopher Anthony Bugden on 10 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Geoffrey James Bassett on 10 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 22 July 2011 (1 page) |
22 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Secretary's details changed for Grosvenor Secretary Ltd on 10 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Geoffrey James Bassett on 10 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Mr Christopher Anthony Bugden on 10 July 2011 (2 pages) |
22 July 2011 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 22 July 2011 (1 page) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 9 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 9 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Secretary's details changed for Grosvenor Secretary Ltd on 9 July 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (5 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
21 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
21 August 2008 | Return made up to 10/07/08; full list of members (5 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
13 July 2007 | Return made up to 10/07/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (9 pages) |
4 September 2006 | Return made up to 10/07/06; full list of members (9 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
19 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
19 July 2005 | Return made up to 10/07/05; full list of members (9 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
16 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
29 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (3 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
12 August 2003 | Return made up to 10/07/03; full list of members (9 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
2 August 2002 | Return made up to 10/07/02; full list of members
|
2 August 2002 | Return made up to 10/07/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
3 May 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 September 2001 | Return made up to 10/07/01; full list of members (8 pages) |
28 September 2001 | Return made up to 10/07/01; full list of members (8 pages) |
29 May 2001 | Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9ET (1 page) |
29 May 2001 | Registered office changed on 29/05/01 from: 80-83 long lane london EC1A 9ET (1 page) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
2 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
20 July 1999 | Return made up to 10/07/99; no change of members (4 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
6 May 1999 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
6 May 1999 | Accounting reference date shortened from 31/07/98 to 31/05/98 (1 page) |
6 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 10/07/98; full list of members (6 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 152 city road london EC1V 2NX (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Ad 24/09/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
7 October 1997 | New director appointed (2 pages) |
7 October 1997 | Registered office changed on 07/10/97 from: 152 city road london EC1V 2NX (1 page) |
7 October 1997 | New secretary appointed (2 pages) |
7 October 1997 | Ad 24/09/97--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
10 July 1997 | Incorporation (8 pages) |
10 July 1997 | Incorporation (8 pages) |