Swanley
Kent
BR8 8DT
Secretary Name | Mrs Sarah Grieves |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 1998(same day as company formation) |
Role | Secretary |
Correspondence Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Office 2, Tweed House Park Lane Swanley Kent BR8 8DT |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | M Grieves Properties Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,614 |
Cash | £892 |
Current Liabilities | £181,706 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
17 January 2007 | Delivered on: 19 January 2007 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: 10 the old fire station eaglesfield road 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 |
---|---|
14 September 2005 | Delivered on: 30 September 2005 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: Land to the rear of 157 high street beckenham kent. 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 |
9 January 2003 | Delivered on: 14 January 2003 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: 159 court farm road mottingham greater london bromley; t/no SGL496463. 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 |
25 August 2002 | Delivered on: 30 August 2002 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. Outstanding |
13 August 2002 | Delivered on: 15 August 2002 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: 28 bedonwell road bexleyheath bexley t/no: SGL635904. 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 |
31 March 2016 | Delivered on: 8 April 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 10 lewes road, bromley, BR1 2RN; (title number: K190378); for more details please refer to the instrument. Outstanding |
31 March 2016 | Delivered on: 7 April 2016 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: 10 lewes road, bromley, BR1 2RN (title number: K190378) for more details please refer to the instrument. Outstanding |
15 February 2010 | Delivered on: 25 February 2010 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: 41 lynette avenue t/no LN174817 any other interests in the property all rents and proceeds of any insurance. Outstanding |
26 June 2009 | Delivered on: 8 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: £399,750 due or to become due from the company to the chargee. Particulars: F/H 41 lynette avenue london t/n LN174817 and fixed and floating charge over all assets. Outstanding |
23 May 2007 | Delivered on: 25 May 2007 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: 32 abbeyfield road and land at 41 to 55 (odd) rotherhithe old road land and buildings on the south west side of abbeyfield road land and buildings on the north side of raymouth road and land and buildings at the corner of rotherhithe new road and st helena road. 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 |
21 May 2002 | Delivered on: 23 May 2002 Satisfied on: 28 August 2002 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
21 May 2002 | Delivered on: 23 May 2002 Satisfied on: 28 August 2002 Persons entitled: Commercial Acceptances Limited 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 property situate and k/a 19 steyning grove mottingham l/b of bromley london SE9 4NG t/no: SGL313036. Fully Satisfied |
21 December 2001 | Delivered on: 29 December 2001 Satisfied on: 21 May 2002 Persons entitled: Commercial Acceptances Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being converted into flats situate and k/a as 45 vancouver road forest hill london SE23 2AH. Fully Satisfied |
21 December 2001 | Delivered on: 29 December 2001 Satisfied on: 19 July 2002 Persons entitled: Commercial Acceptances Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
26 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2018 | Application to strike the company off the register (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
3 June 2016 | Satisfaction of charge 11 in full (1 page) |
3 June 2016 | Satisfaction of charge 5 in full (2 pages) |
3 June 2016 | Satisfaction of charge 8 in full (2 pages) |
3 June 2016 | Satisfaction of charge 8 in full (2 pages) |
3 June 2016 | Satisfaction of charge 11 in full (1 page) |
3 June 2016 | Satisfaction of charge 12 in full (1 page) |
3 June 2016 | Satisfaction of charge 9 in full (2 pages) |
3 June 2016 | Satisfaction of charge 9 in full (2 pages) |
3 June 2016 | Satisfaction of charge 10 in full (2 pages) |
3 June 2016 | Satisfaction of charge 7 in full (2 pages) |
3 June 2016 | Satisfaction of charge 12 in full (1 page) |
3 June 2016 | Satisfaction of charge 5 in full (2 pages) |
3 June 2016 | Satisfaction of charge 10 in full (2 pages) |
3 June 2016 | Satisfaction of charge 7 in full (2 pages) |
8 April 2016 | Registration of charge 035600400014, created on 31 March 2016 (5 pages) |
8 April 2016 | Registration of charge 035600400014, created on 31 March 2016 (5 pages) |
7 April 2016 | Registration of charge 035600400013, created on 31 March 2016 (21 pages) |
7 April 2016 | Registration of charge 035600400013, created on 31 March 2016 (21 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 36a Gordon Road Dartford DA1 2LQ to Office 2, Tweed House Park Lane Swanley Kent BR8 8DT on 23 October 2015 (1 page) |
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 July 2013 | Director's details changed for Mark Grieves on 30 April 2013 (2 pages) |
12 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Director's details changed for Mark Grieves on 30 April 2013 (2 pages) |
12 July 2013 | Secretary's details changed for Mrs Sarah Grieves on 30 April 2013 (1 page) |
12 July 2013 | Secretary's details changed for Mrs Sarah Grieves on 30 April 2013 (1 page) |
12 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
12 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 July 2012 | Registered office address changed from 68 Park Avenue Bromley Kent BR1 4EE on 27 July 2012 (1 page) |
27 July 2012 | Registered office address changed from 68 Park Avenue Bromley Kent BR1 4EE on 27 July 2012 (1 page) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
11 April 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
11 April 2012 | Amended accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
7 December 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
7 December 2009 | Total exemption full accounts made up to 31 May 2009 (5 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 May 2009 | Secretary's change of particulars / sarah wilfort / 26/05/2009 (1 page) |
26 May 2009 | Secretary's change of particulars / sarah wilfort / 26/05/2009 (1 page) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
9 February 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
18 September 2008 | Return made up to 08/05/08; full list of members (3 pages) |
18 September 2008 | Return made up to 08/05/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
22 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
22 June 2007 | Return made up to 08/05/07; no change of members (6 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
25 May 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 April 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
19 January 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Amended accounts made up to 31 May 2005 (8 pages) |
26 June 2006 | Amended accounts made up to 31 May 2005 (8 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 08/05/06; full list of members (6 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (8 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2005 | Particulars of mortgage/charge (3 pages) |
20 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
20 June 2005 | Return made up to 08/05/05; full list of members (6 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (8 pages) |
1 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
1 July 2004 | Return made up to 08/05/04; full list of members (6 pages) |
27 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
17 June 2003 | Return made up to 08/05/03; full list of members (6 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
7 August 2002 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
20 May 2002 | Return made up to 08/05/02; full list of members (6 pages) |
9 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
9 March 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2001 | Particulars of mortgage/charge (3 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 08/05/01; full list of members (6 pages) |
18 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
18 December 2000 | Full accounts made up to 31 May 2000 (8 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 May 2000 | Return made up to 08/05/00; full list of members
|
7 March 2000 | Registered office changed on 07/03/00 from: 53 ravensworth road mottingham london SE9 4LT (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 53 ravensworth road mottingham london SE9 4LT (1 page) |
16 July 1999 | Full accounts made up to 31 May 1999 (9 pages) |
16 July 1999 | Full accounts made up to 31 May 1999 (9 pages) |
5 June 1999 | Return made up to 08/05/99; full list of members (4 pages) |
5 June 1999 | Return made up to 08/05/99; full list of members (4 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 28 mount road bexleyheath kent DA6 8JS (1 page) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 28 mount road bexleyheath kent DA6 8JS (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
8 May 1998 | Incorporation (16 pages) |
8 May 1998 | Incorporation (16 pages) |