C/O Gorrie Whitson
London
WC1V 6HZ
Secretary Name | Mrs Barbara Santos-Pedrosa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 1999(5 days after company formation) |
Appointment Duration | 23 years, 2 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ist Floor 14 Fulwood Place C/O Gorrie Whitson London WC1V 6HZ |
Director Name | Mrs Barbara Joan Santos Pedrosa |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2019(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 April 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ist Floor 14 Fulwood Place C/O Gorrie Whitson London WC1V 6HZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Telephone | 01296 748383 |
---|---|
Telephone region | Aylesbury |
Registered Address | Ist Floor 14 Fulwood Place C/O Gorrie Whitson London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
2 at £1 | Renachoice LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108,919 |
Cash | £25,062 |
Current Liabilities | £460,432 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 February 2012 | Delivered on: 7 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of school lane, dinton, bucks t/no BM250986 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
29 February 2012 | Delivered on: 7 March 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery. Outstanding |
21 July 2006 | Delivered on: 25 July 2006 Satisfied on: 2 March 2012 Persons entitled: R Raphael & Sons PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Roundhill farm barns kimblewick road great kimble buckinghamshire floating charge over all moveable plant machinery goods and equipment with the goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
25 June 2004 | Delivered on: 26 June 2004 Satisfied on: 2 March 2012 Persons entitled: R. Raphael & Sons PLC 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 k/a lakeside barn lane dinton aylesbury buckinghamshire t/no BM250986. Fully Satisfied |
14 January 2002 | Delivered on: 15 January 2002 Satisfied on: 20 June 2006 Persons entitled: Barclays 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: F/H property k/a lakeside barn school lane dinton buckinghamshire t/n BM250986. Fully Satisfied |
22 March 2000 | Delivered on: 29 March 2000 Satisfied on: 27 December 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
5 March 1999 | Delivered on: 16 March 1999 Satisfied on: 27 December 2002 Persons entitled: Barclays Bank 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. Fully Satisfied |
5 March 1999 | Delivered on: 16 March 1999 Satisfied on: 27 December 2002 Persons entitled: Barclays 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: Wycombe heath farm spurlands end road great kingshill buckinghamshire t/n-BM230253. Fully Satisfied |
19 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2022 | Application to strike the company off the register (1 page) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
26 November 2019 | Director's details changed for Mrs Barbara Pedrosa on 26 November 2019 (2 pages) |
26 November 2019 | Appointment of Mrs Barbara Pedrosa as a director on 26 November 2019 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 September 2019 | Registered office address changed from Chiltern View Barn Water Lane, Ford Aylesbury Buckinghamshire HP17 8XD to Ist Floor 14 Fulwood Place C/O Gorrie Whitson London WC1V 6HZ on 12 September 2019 (1 page) |
29 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
26 April 2018 | All of the property or undertaking has been released and no longer forms part of charge 7 (2 pages) |
1 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Secretary's details changed for Barbara Santos-Pedrosa on 28 January 2011 (1 page) |
29 March 2011 | Secretary's details changed for Barbara Santos-Pedrosa on 28 January 2011 (1 page) |
29 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Claudio Manuel Santos Pedrosa on 28 January 2010 (2 pages) |
19 February 2010 | Director's details changed for Claudio Manuel Santos Pedrosa on 28 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
18 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
20 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
1 February 2006 | Return made up to 28/01/06; full list of members (2 pages) |
24 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
24 March 2005 | Return made up to 28/01/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
3 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
3 February 2003 | Return made up to 28/01/03; full list of members
|
3 February 2003 | Return made up to 28/01/03; full list of members
|
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
15 January 2002 | Particulars of mortgage/charge (3 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
5 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
15 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 October 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
6 June 1999 | Registered office changed on 06/06/99 from: brookspur house 106 bishopstone aylesbury buckinghamshire HP17 8SL (1 page) |
6 June 1999 | Registered office changed on 06/06/99 from: brookspur house 106 bishopstone aylesbury buckinghamshire HP17 8SL (1 page) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
3 March 1999 | New director appointed (2 pages) |
3 March 1999 | New director appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | New secretary appointed (2 pages) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 6/8 underwood street london N1 7JQ (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 6/8 underwood street london N1 7JQ (1 page) |
28 January 1999 | Incorporation (21 pages) |
28 January 1999 | Incorporation (21 pages) |