Edgware
Middlesex
HA8 9QN
Director Name | Mr Trevor Granger |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 07 November 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Barton Friars Barton Close Chigwell Essex IG7 6LN |
Secretary Name | Mr John Henry Charles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 2 months (closed 07 November 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 189 Hale Lane Edgware Middlesex HA8 9QN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr John Henry Charles 50.00% Ordinary |
---|---|
1 at £1 | Mr Trevor Granger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £197,840 |
Cash | £416 |
Current Liabilities | £2,748 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 August 2005 | Delivered on: 17 August 2005 Persons entitled: Brian Lever Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 5 windsor street, chertsey, surrey. Outstanding |
---|---|
5 October 2001 | Delivered on: 13 October 2001 Persons entitled: Eldridge Pope & Company PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee under clause 20 of an agreement for lease dated 6TH september 2001. Particulars: A first fixed equitable charge with full title guarantee of the sum of £170,375.00 together with all interest thereon being the amount standing to the credit of blocksure developments limited in a deposit account with barclays bank PLC or such other sum as shall for the time being be standing to the credit of such account. Outstanding |
5 October 2001 | Delivered on: 12 October 2001 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property known as brotherhood house castle street rugby part of title number 308001, WK321251, WK325335 and WK393858. For further details please refer to form 395. see the mortgage charge document for full details. Outstanding |
5 October 2001 | Delivered on: 12 October 2001 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as brotherhood house castle street rugby part of title number WK308001 and title numbers WK325335, WK393858 and WK321251. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
9 August 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 February 2016 | Director's details changed for Trevor Granger on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Trevor Granger on 17 February 2016 (2 pages) |
21 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 10 March 2015 (1 page) |
9 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
2 December 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
3 September 2007 | Return made up to 29/07/07; full list of members (7 pages) |
3 September 2007 | Return made up to 29/07/07; full list of members (7 pages) |
28 December 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
28 December 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
20 October 2006 | Return made up to 29/07/06; full list of members (7 pages) |
20 October 2006 | Return made up to 29/07/06; full list of members (7 pages) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
1 September 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
17 August 2005 | Particulars of mortgage/charge (6 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
8 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
10 January 2005 | Full accounts made up to 31 August 2003 (12 pages) |
10 January 2005 | Full accounts made up to 31 August 2003 (12 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
9 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
30 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
30 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: devonshire house 1 devonshire street london W1W 5DR (1 page) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
3 October 2002 | Resolutions
|
3 October 2002 | Resolutions
|
12 August 2002 | Return made up to 01/08/02; full list of members
|
12 August 2002 | Return made up to 01/08/02; full list of members
|
13 October 2001 | Particulars of mortgage/charge (3 pages) |
13 October 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
5 October 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
5 October 2001 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
16 August 2001 | Return made up to 01/08/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
27 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
9 November 2000 | Return made up to 01/08/00; full list of members
|
9 November 2000 | Return made up to 01/08/00; full list of members
|
30 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
30 May 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
16 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (6 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | Secretary resigned (1 page) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | New secretary appointed;new director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: 120 east road london N1 6AA (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 120 east road london N1 6AA (1 page) |
1 August 1997 | Incorporation (15 pages) |
1 August 1997 | Incorporation (15 pages) |