London
SW11 3TS
Director Name | Mrs Bridget Roupell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 January 2018) |
Role | Property |
Country of Residence | England |
Correspondence Address | Westridge House Blandys Hill, Kintbury Hungerford Berkshire RG17 9UF |
Secretary Name | Mrs Bridget Roupell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 09 January 2018) |
Role | Property |
Country of Residence | England |
Correspondence Address | Westridge House Blandys Hill, Kintbury Hungerford Berkshire RG17 9UF |
Secretary Name | Stephen Campbell Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Lillieshall Road London SW4 0LP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 123a Gloucester Road London SW7 4TE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£12,974 |
Cash | £2,536 |
Current Liabilities | £5,352 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
4 September 1998 | Delivered on: 17 September 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 129 london road st leonards on sea east sussex and all rental income and a floating charge. Undertaking and all property and assets. Outstanding |
---|---|
24 August 1998 | Delivered on: 3 September 1998 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First legal charge 44 kenilworth road st.leonards on sea east sussex all rental income and proceeds of sale of any lease of the property together with floating charge over undertaking and all other property assets and rights not charges by way of fixed charge above. Outstanding |
5 August 1998 | Delivered on: 13 August 1998 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 carisbrooke road hastings east sussex fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Outstanding |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
5 July 2017 | Notification of Christopher Roupell as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Christopher Roupell as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 8 April 2017 with updates (4 pages) |
5 July 2017 | Notification of Christopher Roupell as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
26 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
18 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
5 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
28 June 2010 | Total exemption full accounts made up to 30 September 2009 (8 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Bridget Roupell on 30 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Bridget Roupell on 30 October 2009 (2 pages) |
24 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
16 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
16 May 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
24 June 2008 | Return made up to 08/04/08; full list of members (3 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
20 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 08/04/07; full list of members (2 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members (2 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
12 April 2005 | Return made up to 08/04/05; full list of members (3 pages) |
16 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
16 July 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
26 April 2004 | Return made up to 08/04/04; no change of members (7 pages) |
26 April 2004 | Return made up to 08/04/04; no change of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
1 September 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
25 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
25 April 2003 | Return made up to 08/04/03; full list of members (7 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 July 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
19 July 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
16 July 2002 | Return made up to 08/04/02; full list of members (6 pages) |
16 July 2002 | Return made up to 08/04/02; full list of members (6 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Return made up to 08/04/01; full list of members
|
26 June 2001 | Return made up to 08/04/01; full list of members
|
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 August 2000 | Return made up to 08/04/00; full list of members (6 pages) |
14 August 2000 | Return made up to 08/04/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
26 July 1999 | Return made up to 08/04/99; full list of members (6 pages) |
26 July 1999 | Return made up to 08/04/99; full list of members (6 pages) |
9 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
9 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
17 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
17 April 1998 | Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Registered office changed on 17/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
8 April 1998 | Incorporation (13 pages) |
8 April 1998 | Incorporation (13 pages) |