Wimbledon
SW19 4NG
Secretary Name | Andrea Caroline Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1998(4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Thornton Road Wimbledon SW19 4NG |
Director Name | Andrea Caroline Harrison |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(3 years, 1 month after company formation) |
Appointment Duration | 14 years, 12 months (resigned 31 March 2016) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Thornton House Thornton Road Wimbledon SW19 4NG |
Director Name | Emma Madeleine Lamperd |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 July 2005) |
Role | Building Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Barham Road London SW20 0EX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 August 2009) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | Thornton House Thornton Road London SW19 4NG |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Hayden Joshua Chittell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
30 November 2004 | Delivered on: 7 December 2004 Persons entitled: Alm Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land being the roof and airspace above hill court wimbledon hill road london t/no SGL657830 together with all fixed machinery buildings erections and other fixtures and fittings. Outstanding |
---|---|
15 May 2001 | Delivered on: 23 May 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 wimbledon park road southfields london LN62977. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 May 2001 | Delivered on: 23 May 2001 Satisfied on: 19 June 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
1 July 2022 | Termination of appointment of Andrea Caroline Harrison as a secretary on 31 March 2016 (2 pages) |
---|---|
1 July 2022 | Termination of appointment of Andrea Caroline Harrison as a director on 31 March 2016 (1 page) |
12 April 2022 | Compulsory strike-off action has been suspended (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2016 | Restoration by order of the court (4 pages) |
18 August 2016 | Restoration by order of the court (4 pages) |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2015 | Application to strike the company off the register (3 pages) |
11 June 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 December 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 September 2014 | Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from 4 Farm Street London W1J 5RD to Thornton House Thornton Road London SW19 4NG on 23 September 2014 (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 February 2013 | Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from Thornton House Thornton Road London SW19 4NG on 13 February 2013 (1 page) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (13 pages) |
18 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (13 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 November 2009 | Director's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page) |
16 November 2009 | Director's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Termination of appointment of Breams Registrars and Nominees Limited as a secretary (1 page) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Director's details changed for Hayden Joshua Chittell on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
16 November 2009 | Secretary's details changed for Andrea Caroline Harrison on 2 November 2009 (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 58-60 berners street london W1T 3JS (1 page) |
10 June 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
10 June 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 September 2008 | Director's change of particulars / hayden chittell / 31/01/2007 (1 page) |
30 September 2008 | Director's change of particulars / hayden chittell / 31/01/2007 (1 page) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 May 2006 | Return made up to 27/02/06; full list of members (2 pages) |
31 May 2006 | Return made up to 27/02/06; full list of members (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 May 2005 | New secretary appointed (2 pages) |
31 May 2005 | New secretary appointed (2 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
24 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 March 2004 | Director's particulars changed (1 page) |
25 March 2004 | Director's particulars changed (1 page) |
16 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
16 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
11 March 2003 | Return made up to 27/02/03; full list of members (6 pages) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
7 March 2002 | Return made up to 27/02/02; full list of members (5 pages) |
7 March 2002 | Location of debenture register (1 page) |
7 March 2002 | Location of debenture register (1 page) |
16 October 2001 | Return made up to 27/02/01; full list of members; amend (5 pages) |
16 October 2001 | Return made up to 27/02/01; full list of members; amend (5 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: farlton house, 43 farlton road earlsfield, london, SW19 3BJ (1 page) |
11 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 July 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: farlton house, 43 farlton road earlsfield, london, SW19 3BJ (1 page) |
4 June 2001 | Full accounts made up to 26 February 2000 (11 pages) |
4 June 2001 | Full accounts made up to 26 February 2000 (11 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
28 February 2000 | Return made up to 27/02/00; full list of members
|
28 February 2000 | Return made up to 27/02/00; full list of members
|
16 December 1999 | Full accounts made up to 26 February 1999 (11 pages) |
16 December 1999 | Full accounts made up to 26 February 1999 (11 pages) |
24 February 1999 | Return made up to 27/02/99; full list of members
|
24 February 1999 | Return made up to 27/02/99; full list of members
|
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
9 March 1998 | New secretary appointed (2 pages) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Secretary resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
27 February 1998 | Incorporation (14 pages) |
27 February 1998 | Incorporation (14 pages) |