London
E1W 1YW
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 05 January 2021) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Secretary Name | Mr Michael Robert Goldberger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(8 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 05 January 2021) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Mr Nicholas Alec Watson |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2010(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 05 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
Director Name | Peter Anthony Waddington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Director Name | Mr Douglas Allen Whiting |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Secretary Name | Mr Douglas Allen Whiting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Chalkwell Avenue Westcliff On Sea Essex SS0 8NL |
Director Name | Mr David Roger Llewellyn |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 91 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JJ |
Secretary Name | Peter Anthony Waddington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 15 May 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 43, Cinnabar Wharf Central 24, Wapping High Street London E1W 1NQ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | structadene.co.uk |
---|
Registered Address | Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Cheyne Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £984,945 |
Gross Profit | £825,128 |
Net Worth | £9,507,198 |
Cash | £17,854 |
Current Liabilities | £423,362 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 June 2008 | Delivered on: 26 June 2008 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
15 May 2007 | Delivered on: 25 May 2007 Satisfied on: 29 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and 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: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
25 February 2004 | Delivered on: 26 February 2004 Satisfied on: 8 April 2014 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from st george's securities (investments) limited (the borrower) and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that freehold land being queen's yard whiteposts lane in the london borough of tower hamlets t/n EGL416402 (but excluding therefrom the freehold land known as units 8A and 8B queen's yard) all buildings and fixtures plant machinery both present and future. See the mortgage charge document for full details. Fully Satisfied |
14 October 2002 | Delivered on: 16 October 2002 Satisfied on: 11 July 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party mortgage debenture Secured details: All monies obligations and liabilities due or to become due from st george's securities (investments) limited and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Including (I) f/hold land being the siston centre,station rd,kingswood,south gloucester; GR198810; (ii) land and buildings on the north east side of station rd,kingswood,south glos; AV86250; (iii) l/hold land being queens yard,whitepost lane and carpenters rd,poplar,london borough of tower hamlets; EGL237734; see form 395 for details. 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 |
20 July 2000 | Delivered on: 25 July 2000 Satisfied on: 28 November 2002 Persons entitled: Credit Commercial De France S.A. 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. See the mortgage charge document for full details. Fully Satisfied |
25 March 1999 | Delivered on: 7 April 1999 Satisfied on: 28 November 2002 Persons entitled: Charterhouse Bank Limited 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. See the mortgage charge document for full details. Fully Satisfied |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h units 1-14 queen's yard white post lane hackney london t/nos EGL237734 & EGL468325. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 May 2007 | Delivered on: 25 May 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the siston centre station road kingswood bristol t/nos AV86250 AV21511 and GR198810. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
5 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2020 | Application to strike the company off the register (3 pages) |
7 August 2020 | Restoration by order of the court (3 pages) |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
23 September 2016 | Satisfaction of charge 5 in full (2 pages) |
23 September 2016 | Satisfaction of charge 6 in full (2 pages) |
23 September 2016 | Satisfaction of charge 6 in full (2 pages) |
23 September 2016 | Satisfaction of charge 5 in full (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Nicholas Alec Watson on 17 April 2015 (2 pages) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
21 January 2015 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 6 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
21 January 2015 | All of the property or undertaking no longer forms part of charge 6 (2 pages) |
29 December 2014 | Satisfaction of charge 7 in full (1 page) |
29 December 2014 | Satisfaction of charge 8 in full (2 pages) |
29 December 2014 | Satisfaction of charge 7 in full (1 page) |
29 December 2014 | Satisfaction of charge 8 in full (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
24 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 April 2014 | Satisfaction of charge 4 in full (4 pages) |
8 April 2014 | Satisfaction of charge 4 in full (4 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (6 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
1 July 2011 | Full accounts made up to 30 September 2010 (17 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Appointment of Mr Nicholas Alec Watson as a director (2 pages) |
8 December 2010 | Appointment of Mr Nicholas Alec Watson as a director (2 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
30 June 2010 | Full accounts made up to 30 September 2009 (17 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
31 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 03/03/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
14 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 03/03/08; full list of members (3 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
26 July 2007 | Full accounts made up to 30 September 2006 (13 pages) |
30 May 2007 | Resolutions
|
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Declaration of assistance for shares acquisition (8 pages) |
30 May 2007 | Resolutions
|
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New secretary appointed;new director appointed (6 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | New director appointed (12 pages) |
29 May 2007 | New director appointed (12 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (6 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
18 May 2007 | Memorandum and Articles of Association (3 pages) |
18 May 2007 | Memorandum and Articles of Association (3 pages) |
9 May 2007 | New director appointed (4 pages) |
9 May 2007 | Company name changed st george's securities (hackney) LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Company name changed st george's securities (hackney) LIMITED\certificate issued on 09/05/07 (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New director appointed (4 pages) |
11 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 03/03/07; full list of members (2 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
31 July 2006 | Full accounts made up to 30 September 2005 (13 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
27 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
20 July 2005 | Director's particulars changed (1 page) |
20 July 2005 | Director's particulars changed (1 page) |
1 June 2005 | Return made up to 03/03/05; full list of members (2 pages) |
1 June 2005 | Return made up to 03/03/05; full list of members (2 pages) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Location of register of members (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page) |
13 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
13 April 2005 | Full accounts made up to 30 September 2004 (13 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 June 2004 | Full accounts made up to 30 September 2003 (12 pages) |
25 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 03/03/04; full list of members (7 pages) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
26 February 2004 | Particulars of mortgage/charge (7 pages) |
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
18 July 2003 | Return made up to 03/03/03; full list of members (5 pages) |
18 July 2003 | Return made up to 03/03/03; full list of members (5 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
15 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
8 December 2002 | Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
16 October 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
22 April 2002 | Return made up to 03/03/02; full list of members (5 pages) |
22 April 2002 | Return made up to 03/03/02; full list of members (5 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 May 2001 | Return made up to 03/03/01; full list of members (5 pages) |
22 May 2001 | Return made up to 03/03/01; full list of members (5 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
25 July 2000 | Particulars of mortgage/charge (10 pages) |
25 July 2000 | Particulars of mortgage/charge (10 pages) |
11 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
11 May 2000 | Return made up to 03/03/00; full list of members (6 pages) |
20 December 1999 | Registered office changed on 20/12/99 from: 16-20 euston street leicester leicestershire LE2 7ST (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 16-20 euston street leicester leicestershire LE2 7ST (1 page) |
26 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
26 November 1999 | Accounting reference date shortened from 31/03/00 to 30/09/99 (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 25 queen anne street london W1M 9FB (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 25 queen anne street london W1M 9FB (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
7 April 1999 | Particulars of mortgage/charge (10 pages) |
7 April 1999 | Particulars of mortgage/charge (10 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
24 March 1999 | Registered office changed on 24/03/99 from: southampton house 317 high holborn london WC1V 7NL (1 page) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | Secretary resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Incorporation (16 pages) |
3 March 1999 | Incorporation (16 pages) |