Southgate
London
N14 6HF
Director Name | Richard Frank Godson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(3 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | The Wildwood Country Club Horsham Road, Alfold Cranleigh Surrey GU6 8JE |
Secretary Name | Jacques Armand Monty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2002) |
Role | Employee |
Correspondence Address | 79 Meadway Barnet Hertfordshire EN5 5JZ |
Director Name | Christopher John Manson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(1 month after company formation) |
Appointment Duration | 1 month (resigned 11 September 1999) |
Role | Company Director |
Correspondence Address | 24 Ruvigny Gardens London SW15 1JR |
Secretary Name | Joanna Beata Godson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Wildwood Country Club Horsham Road Alfold Surrey GU6 8JE |
Director Name | David William John Castle |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 October 2016) |
Role | Trade Mark Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Melville Park View Road Woldingham Surrey CR3 7DH |
Director Name | Philip Harrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 October 2016) |
Role | Professional Golfer |
Country of Residence | United Kingdom |
Correspondence Address | Great Wildwood Farm Horsham Road Alfold Nr Cranleigh Surrey GU6 8JE |
Director Name | Edmund Benedict Aloyuisus O'Reilly Hyland |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Ellens Furzen Lane Ellens Green Rudgwick RH12 3AR |
Secretary Name | Philip Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 28 October 2016) |
Role | Professional Golfer |
Country of Residence | United Kingdom |
Correspondence Address | Great Wildwood Farm Horsham Road Alfold Nr Cranleigh Surrey GU6 8JE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | wildwoodgolf.co.uk |
---|---|
Telephone | 01403 753255 |
Telephone region | Horsham |
Registered Address | 105 Eade Road, Occ Building A 2nd Floor, Unit 11d London N4 1TJ |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Seven Sisters |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
3.6m at £1 | Wildwood Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,701,005 |
Cash | £23,240 |
Current Liabilities | £7,841,726 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
15 July 2014 | Delivered on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at wildwood farmhouse, horsham road, alfold. (Registered under title number SY761245). Outstanding |
---|---|
15 July 2014 | Delivered on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at little wildwood farm, cranleigh. (Registered under title number: SY714198). Outstanding |
15 July 2014 | Delivered on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at little wildwood farm, cranleigh. (Registered under title number SY714196). Outstanding |
15 July 2014 | Delivered on: 15 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land lying to the north west of pallinghurst farm, horsham road, rudgwick, cranleigh. (Registered under title number: SY699385). Outstanding |
22 July 2005 | Delivered on: 2 August 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re the wildwood country club limited business premium account.account number 80218022. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
23 November 2000 | Delivered on: 7 December 2000 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/Hold property known as the golf course,land and all buildings at horsham road,alford,cranleigh; t/nos SY653676 and SY606122. Outstanding |
12 October 2000 | Delivered on: 18 October 2000 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. Outstanding |
1 February 2021 | Delivered on: 19 February 2021 Persons entitled: Investpek LTD Classification: A registered charge Particulars: The freehold property known as the land and adjacent land collectively known as the wildwood golf and country club limited, horsham road, alford, cranleigh GU6 8JE registered at hm land registry under title numbers SY714197, SY714198, SY741446, SY761245, SY606122, SY653676, SY699385, SY714196. Outstanding |
7 September 2020 | Delivered on: 28 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Wildwood golf and country club, horsham road, alford cranleigh, surrey, GU6 8JE. Outstanding |
7 September 2020 | Delivered on: 28 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Wildwood golf and country club, horsham road, alford cranleigh, surrey, GU6 8JE. Outstanding |
7 September 2020 | Delivered on: 28 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Wildwood golf and country club, horsham road, alford, cranleigh, GU6 8JE. Outstanding |
7 September 2020 | Delivered on: 28 September 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Wildwood golf and country club, horsham road, alford, cranleigh, GU6 8JE. Outstanding |
23 September 2018 | Delivered on: 1 October 2018 Persons entitled: Crown Golf International Limited Classification: A registered charge Particulars: The freehold property known as land and buildings lying to the north and. North-east of horsham road (and land lying to the north west of. Pallinghurst farm horsham road) great wildwood manor farm, wildwood. Farmhouse and little wildwood farm, alford, surrey, GU6 8JE being all of. The property registered at the land registry with title numbers SY606122,. SY653676, SY699385, SY741446, SY761245, SY714198, SY714196 and SY714197.. Please refer to the charge instrument for further detail. Outstanding |
24 July 2017 | Delivered on: 10 August 2017 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Wildwood country and golf club, horsham road alfold, cranleigh, surrey, GU6 8JE. Outstanding |
29 March 2017 | Delivered on: 30 March 2017 Persons entitled: Midos Gc Limited Classification: A registered charge Particulars: SY606122 - wildwood golf & country, club LTD, horsham road, alfold, cranleigh (GU6 8JE). SY714196 - little wildwood farm, wildwood lane, alfold, cranleigh (GU6 8JR). SY14198 - land associated with pallinghurst farm, horsham road, alfold, cranleigh. SY741446 - land lying to the north of horsham road, alfold, cranleigh. SY653676 - land and buildings on the north-east side of horsham road, alfold, cranleigh. SY699385 - land lying to the north west of pallinghurst farm, horsham road, alfold, cranleigh. SY761245 - land on the west side of great wildwood farmhouse, horsham road, alfold, cranleigh (GU6 8JE). Outstanding |
14 November 2016 | Delivered on: 24 November 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The wildwood golf & country club t/n SY606122. Land at little wildwood farm t/n SY714196. Land associated with pallinghurst farm t/n SY714198. For more details please refer to the instrument. Outstanding |
14 November 2016 | Delivered on: 24 November 2016 Persons entitled: Charles Street Commercial Investments Limited Classification: A registered charge Particulars: The wildwood golf & country club t/n SY606122. Land at little wood farm t/n SY714196. Land associated with pallinghurst farm t/n SY714198 for more details please see the instrument. Outstanding |
14 November 2016 | Delivered on: 24 November 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: The wildwood gold & country club t/n SY606122. Land at littlewood farm t/n SY714196. Land associated with pallinghurst farm t/n SY714198. Please see instrument for further details. Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold property known as or being the wildwood golf and country club, horsham road, alfold, cranleigh, GU6 8JE and land associated with pallinghurst farm; land and buildings on the northeast side of horsham road, cranleigh; land lying to the northwest of horsham road, cranleigh; and registered at land registry under title numbers SY714196, SY714198, SY741446, SY653676, SY699385, SY606122,SY761245. Outstanding |
28 October 2016 | Delivered on: 1 November 2016 Persons entitled: Lancashire Mortgage Corporation Limited Classification: A registered charge Particulars: All that freehold property known as or being the wildwood golf and country club, horsham road, alfold, cranleigh, GU6 8JE and land associated with pallinghurst farm; land and buildings on the northeast side of horsham road, cranleigh; land lying to the northwest of horsham road, cranleigh; and registered at land registry under title numbers SY714196, SY714198, SY741446, SY653676, SY699385, SY606122,SY761245. Outstanding |
17 August 1999 | Delivered on: 24 August 1999 Satisfied on: 28 March 2007 Persons entitled: Humax (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement of even date. 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 |
17 August 1999 | Delivered on: 19 August 1999 Satisfied on: 7 December 2000 Persons entitled: Humax (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement of even date. Particulars: F/H land & buildings on the north east side of horsham road great wildwood manor farm alfold surrey-SY653676 & SY606122 together with all buildings fixtures fixed plant and machinery and the proceeds of sale. Fully Satisfied |
8 September 2023 | Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ on 8 September 2023 (1 page) |
---|---|
20 June 2023 | Notification of Wildwood Property Limited as a person with significant control on 30 May 2023 (2 pages) |
20 June 2023 | Cessation of Portman Properties (London) Ltd as a person with significant control on 30 May 2023 (1 page) |
8 June 2023 | Confirmation statement made on 5 June 2023 with updates (5 pages) |
5 June 2023 | Registered office address changed from 149 Northwold Road London E5 8RL England to Unit 12 21 Davies Street London W1K 3DE on 5 June 2023 (1 page) |
1 June 2023 | Termination of appointment of Simcha Asher Green as a director on 30 May 2023 (1 page) |
1 June 2023 | Appointment of Mrs Aysegul Peker as a director on 30 May 2023 (2 pages) |
1 June 2023 | Director's details changed for Mrs Aysegul Peker on 30 May 2023 (2 pages) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
11 May 2023 | Previous accounting period shortened from 28 March 2023 to 31 December 2022 (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 March 2023 | Current accounting period shortened from 29 March 2022 to 28 March 2022 (1 page) |
28 September 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
27 July 2022 | Confirmation statement made on 13 July 2022 with updates (4 pages) |
7 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2021 | Confirmation statement made on 13 July 2021 with updates (5 pages) |
1 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 March 2021 | Previous accounting period shortened from 30 March 2020 to 29 March 2020 (1 page) |
19 February 2021 | Registration of charge 038062310022, created on 1 February 2021 (47 pages) |
5 October 2020 | Satisfaction of charge 038062310017 in full (1 page) |
28 September 2020 | Registration of charge 038062310018, created on 7 September 2020 (12 pages) |
28 September 2020 | Registration of charge 038062310021, created on 7 September 2020 (12 pages) |
28 September 2020 | Registration of charge 038062310020, created on 7 September 2020 (12 pages) |
28 September 2020 | Registration of charge 038062310019, created on 7 September 2020 (12 pages) |
2 September 2020 | Confirmation statement made on 13 July 2020 with updates (4 pages) |
12 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2020 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 February 2020 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
30 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2019 | Confirmation statement made on 13 July 2019 with updates (4 pages) |
17 October 2019 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
8 October 2019 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
8 October 2019 | Cessation of Wildwood Holdings Ltd as a person with significant control on 13 July 2017 (1 page) |
8 October 2019 | Notification of Portman Properties (London) Ltd as a person with significant control on 13 July 2017 (2 pages) |
23 September 2019 | Notification of Wildwood Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
11 September 2019 | Cessation of Charles Robert O'reilly Hyland as a person with significant control on 1 September 2019 (1 page) |
11 September 2019 | Cessation of Edmund Benedict O'reilly Hyland as a person with significant control on 1 September 2019 (1 page) |
11 September 2019 | Registered office address changed from Wildwood Counrty Club Horsham Road Alfold Cranleigh Surrey GU6 8JE to 149 Northwold Road London E5 8RL on 11 September 2019 (1 page) |
22 May 2019 | Notice of completion of voluntary arrangement (18 pages) |
1 October 2018 | Registration of charge 038062310017, created on 23 September 2018 (28 pages) |
20 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 18 June 2018 (16 pages) |
29 June 2018 | Satisfaction of charge 038062310015 in full (1 page) |
4 December 2017 | Termination of appointment of Philip Harrison as a secretary on 28 October 2016 (2 pages) |
4 December 2017 | Termination of appointment of Philip Harrison as a secretary on 28 October 2016 (2 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 October 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 August 2017 | Registration of charge 038062310016, created on 24 July 2017 (31 pages) |
10 August 2017 | Registration of charge 038062310016, created on 24 July 2017 (31 pages) |
7 July 2017 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
7 July 2017 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
30 March 2017 | Registration of charge 038062310015, created on 29 March 2017 (31 pages) |
30 March 2017 | Registration of charge 038062310015, created on 29 March 2017 (31 pages) |
24 November 2016 | Registration of charge 038062310012, created on 14 November 2016 (18 pages) |
24 November 2016 | Registration of charge 038062310013, created on 14 November 2016 (19 pages) |
24 November 2016 | Registration of charge 038062310012, created on 14 November 2016 (18 pages) |
24 November 2016 | Registration of charge 038062310014, created on 14 November 2016 (19 pages) |
24 November 2016 | Registration of charge 038062310013, created on 14 November 2016 (19 pages) |
24 November 2016 | Registration of charge 038062310014, created on 14 November 2016 (19 pages) |
10 November 2016 | Termination of appointment of Philip Harrison as a director on 28 October 2016 (1 page) |
10 November 2016 | Appointment of Mr Simcha Asher Green as a director on 28 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of Edmund Benedict Aloyuisus O'reilly Hyland as a director on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Philip Harrison as a director on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Edmund Benedict Aloyuisus O'reilly Hyland as a director on 28 October 2016 (1 page) |
10 November 2016 | Appointment of Mr Simcha Asher Green as a director on 28 October 2016 (2 pages) |
10 November 2016 | Termination of appointment of David William John Castle as a director on 28 October 2016 (1 page) |
10 November 2016 | Termination of appointment of David William John Castle as a director on 28 October 2016 (1 page) |
3 November 2016 | Satisfaction of charge 038062310006 in full (1 page) |
3 November 2016 | Satisfaction of charge 038062310008 in full (1 page) |
3 November 2016 | Satisfaction of charge 5 in full (2 pages) |
3 November 2016 | Satisfaction of charge 3 in full (1 page) |
3 November 2016 | Satisfaction of charge 3 in full (1 page) |
3 November 2016 | Satisfaction of charge 4 in full (1 page) |
3 November 2016 | Satisfaction of charge 4 in full (1 page) |
3 November 2016 | Satisfaction of charge 038062310006 in full (1 page) |
3 November 2016 | Satisfaction of charge 038062310009 in full (1 page) |
3 November 2016 | Satisfaction of charge 038062310008 in full (1 page) |
3 November 2016 | Satisfaction of charge 038062310009 in full (1 page) |
3 November 2016 | Satisfaction of charge 5 in full (2 pages) |
3 November 2016 | Satisfaction of charge 038062310007 in full (1 page) |
3 November 2016 | Satisfaction of charge 038062310007 in full (1 page) |
1 November 2016 | Registration of charge 038062310011, created on 28 October 2016 (13 pages) |
1 November 2016 | Registration of charge 038062310011, created on 28 October 2016 (13 pages) |
1 November 2016 | Registration of charge 038062310010, created on 28 October 2016 (7 pages) |
1 November 2016 | Registration of charge 038062310010, created on 28 October 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 13 July 2016 with updates (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Registration of charge 038062310009, created on 15 July 2014 (10 pages) |
15 July 2014 | Registration of charge 038062310009, created on 15 July 2014 (10 pages) |
15 July 2014 | Registration of charge 038062310006, created on 15 July 2014 (10 pages) |
15 July 2014 | Registration of charge 038062310008, created on 15 July 2014 (10 pages) |
15 July 2014 | Registration of charge 038062310007, created on 15 July 2014 (10 pages) |
15 July 2014 | Registration of charge 038062310006, created on 15 July 2014 (10 pages) |
15 July 2014 | Registration of charge 038062310007, created on 15 July 2014 (10 pages) |
15 July 2014 | Registration of charge 038062310008, created on 15 July 2014 (10 pages) |
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
22 July 2013 | Director's details changed for Edmund Benedict Aloyuisus O'reilly Hyland on 2 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
22 July 2013 | Director's details changed for Edmund Benedict Aloyuisus O'reilly Hyland on 2 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Philip Harrison on 2 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Philip Harrison on 2 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Philip Harrison on 2 July 2013 (2 pages) |
19 July 2013 | Secretary's details changed for Philip Harrison on 2 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Philip Harrison on 2 July 2013 (2 pages) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Accounts made up to 31 March 2012 (15 pages) |
4 July 2013 | Accounts made up to 31 March 2012 (15 pages) |
4 July 2013 | Accounts made up to 31 March 2013 (14 pages) |
4 July 2013 | Accounts made up to 31 March 2013 (14 pages) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
18 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Accounts made up to 31 March 2011 (15 pages) |
4 April 2012 | Accounts made up to 31 March 2011 (15 pages) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
27 August 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
7 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
7 December 2009 | Accounts for a small company made up to 30 April 2009 (9 pages) |
24 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
24 July 2009 | Director and secretary's change of particulars / philip harrison / 01/05/2009 (1 page) |
24 July 2009 | Director and secretary's change of particulars / philip harrison / 01/05/2009 (1 page) |
24 July 2009 | Return made up to 13/07/09; full list of members (5 pages) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
6 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
17 September 2008 | Appointment terminated director richard godson (1 page) |
17 September 2008 | Appointment terminated director richard godson (1 page) |
17 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
17 September 2008 | Return made up to 13/07/08; full list of members (5 pages) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
10 September 2007 | Return made up to 13/07/07; full list of members (7 pages) |
10 September 2007 | Return made up to 13/07/07; full list of members (7 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
21 June 2007 | New secretary appointed;new director appointed (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
6 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
6 September 2006 | Accounts for a small company made up to 30 April 2005 (7 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
20 July 2006 | Return made up to 13/07/06; full list of members (6 pages) |
2 August 2005 | Particulars of mortgage/charge (5 pages) |
2 August 2005 | Particulars of mortgage/charge (5 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 13/07/05; full list of members (6 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Nc inc already adjusted 30/04/04 (2 pages) |
7 March 2005 | Particulars of contract relating to shares (4 pages) |
7 March 2005 | Ad 30/04/04--------- £ si 3500000@1 (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Ad 30/04/04--------- £ si 3500000@1 (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Nc inc already adjusted 30/04/04 (2 pages) |
7 March 2005 | Resolutions
|
7 March 2005 | Particulars of contract relating to shares (4 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
3 March 2005 | Accounts for a small company made up to 30 April 2004 (7 pages) |
22 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
22 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 February 2004 | Nc inc already adjusted 30/04/03 (1 page) |
27 February 2004 | Ad 30/04/03--------- £ si 49998@1 (2 pages) |
27 February 2004 | Ad 30/04/03--------- £ si 49998@1 (2 pages) |
27 February 2004 | Nc inc already adjusted 30/04/03 (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Resolutions
|
13 August 2003 | Auditor's resignation (1 page) |
13 August 2003 | Auditor's resignation (1 page) |
22 July 2003 | Return made up to 13/07/03; full list of members
|
22 July 2003 | Return made up to 13/07/03; full list of members
|
1 April 2003 | Full accounts made up to 30 April 2002 (22 pages) |
1 April 2003 | Full accounts made up to 30 April 2002 (22 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 13/07/02; full list of members
|
4 July 2002 | New secretary appointed (2 pages) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Secretary resigned (1 page) |
4 July 2002 | Return made up to 13/07/02; full list of members
|
4 July 2002 | New secretary appointed (2 pages) |
25 June 2002 | Re section 394 (1 page) |
25 June 2002 | Re section 394 (1 page) |
10 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
10 December 2001 | Full accounts made up to 30 April 2001 (15 pages) |
26 July 2001 | Return made up to 13/07/01; full list of members
|
26 July 2001 | Return made up to 13/07/01; full list of members
|
25 May 2001 | Auditor's resignation (1 page) |
25 May 2001 | Auditor's resignation (1 page) |
12 March 2001 | Resolutions
|
12 March 2001 | Resolutions
|
3 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
3 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 December 2000 | Particulars of mortgage/charge (3 pages) |
7 December 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
18 October 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
24 September 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
24 September 1999 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: marble arch house 66-68 seymour street london W1H 5AF (1 page) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
23 July 1999 | Company name changed termgrid LIMITED\certificate issued on 26/07/99 (2 pages) |
23 July 1999 | Company name changed termgrid LIMITED\certificate issued on 26/07/99 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 120 east road london N1 6AA (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 120 east road london N1 6AA (1 page) |
13 July 1999 | Incorporation (15 pages) |
13 July 1999 | Incorporation (15 pages) |