London
NW8 0RG
Secretary Name | Wayne Rodrigues |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2008(10 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Property Mngr |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Secretary Name | Erryn Wood |
---|---|
Nationality | Australian British |
Status | Resigned |
Appointed | 31 March 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Property Manager |
Correspondence Address | 89 Sirdar Road Wood Green London N22 6QS |
Secretary Name | Nicholas Roger John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2a Bath Street Frome Somerset BA11 1DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Provestyle Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2008) |
Correspondence Address | C/O Shah Dodhia & Co First Floor, 22 Stephenson Way Euston London NW1 2LE |
Registered Address | 83 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Officestrong LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,232 |
Cash | £30,626 |
Current Liabilities | £264,135 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Redwood Bank Limited Classification: A registered charge Outstanding |
---|---|
26 June 2023 | Delivered on: 5 July 2023 Persons entitled: Redwood Bank Limited Classification: A registered charge Particulars: Flat 35C tower view road, great wryley, walsall, WS6 6HF and flat 35D tower view road, great wryley, walsall, WS6 6HF and flat 35A tower. View road, great wryley, walsall, WS6 6HF and flat 27A tower view road, great wryley, walsall, WS6 6HF and flat 25C tower view road, great wryley, walsall, WS6 6HF and flat 25A tower view road, great wryley, walsall, WS6 6HF and 19 penny court, walsall, WS6 6HH and 27 penny court, walsall, WS6 6HH. Outstanding |
30 June 2005 | Delivered on: 5 July 2005 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: L/H 86 wellesley court maida vale london t/n NGL205009. 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 |
11 September 2003 | Delivered on: 17 September 2003 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: The property known as 35C tower view road great wyrley staffordshire W56 6HF. 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 |
29 February 2000 | Delivered on: 16 March 2000 Persons entitled: Ward Baillie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the loan letter (as defined) or this charge. Particulars: L/H property k/a 255 fulham road london SW3 all rental income floating charge over both present and future. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 September 1999 | Delivered on: 2 October 1999 Satisfied on: 11 April 2000 Persons entitled: Southview Estates Limited Classification: Legal charge Secured details: £80,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the facility letter. Particulars: The freehold property known as 1 to 29 penny court and 25 to 43 towerview road great wyrley staffordshire title number SF259718. Fully Satisfied |
5 July 2023 | Registration of charge 035247570005, created on 26 June 2023 (40 pages) |
---|---|
5 July 2023 | Registration of charge 035247570006, created on 26 June 2023 (44 pages) |
5 April 2023 | Satisfaction of charge 2 in full (4 pages) |
5 April 2023 | Satisfaction of charge 3 in full (4 pages) |
5 April 2023 | Satisfaction of charge 4 in full (4 pages) |
15 March 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
29 October 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
17 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 10/03/09; full list of members (3 pages) |
27 November 2008 | Return made up to 10/03/08; no change of members (10 pages) |
27 November 2008 | Return made up to 10/03/08; no change of members (10 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
22 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co first floor 22 stephenson way euston london NW1 2LE (1 page) |
22 July 2008 | Appointment terminated secretary provestyle LTD (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co first floor 22 stephenson way euston london NW1 2LE (1 page) |
22 July 2008 | Appointment terminated secretary provestyle LTD (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page) |
26 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
25 May 2006 | Company name changed rfm properties LIMITED\certificate issued on 25/05/06 (2 pages) |
25 May 2006 | Company name changed rfm properties LIMITED\certificate issued on 25/05/06 (2 pages) |
9 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
9 May 2006 | Return made up to 10/03/06; full list of members (6 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 August 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Company name changed shinereach LIMITED\certificate issued on 19/07/05 (2 pages) |
19 July 2005 | Company name changed shinereach LIMITED\certificate issued on 19/07/05 (2 pages) |
18 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 July 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 July 2005 | Return made up to 10/03/05; full list of members (3 pages) |
8 July 2005 | Return made up to 10/03/05; full list of members (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
5 July 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
16 March 2004 | Return made up to 10/03/04; full list of members
|
16 March 2004 | Return made up to 10/03/04; full list of members
|
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | Return made up to 10/03/03; full list of members
|
31 March 2003 | Return made up to 10/03/03; full list of members
|
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
2 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 10/03/02; full list of members (6 pages) |
8 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 July 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
30 April 2001 | New secretary appointed (2 pages) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Secretary resigned (1 page) |
30 April 2001 | Return made up to 10/03/01; full list of members (6 pages) |
30 April 2001 | New secretary appointed (2 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 July 2000 | Return made up to 10/03/00; full list of members
|
5 July 2000 | Return made up to 10/03/00; full list of members
|
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
16 March 2000 | Particulars of mortgage/charge (4 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (6 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (3 pages) |
17 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 10/03/99; full list of members (6 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | Director resigned (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed (2 pages) |
10 March 1998 | Incorporation (13 pages) |
10 March 1998 | Incorporation (13 pages) |