London
SW17 7HE
Director Name | Mr Mark Reynolds |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Crossways Rookery Lane, Wendens Ambo Saffron Walden Essex CB11 4JR |
Secretary Name | Mr Nicholas James Bruell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 27 Crockerton Road London SW17 7HE |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 62 Wilson Street London EC2A 2BU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
17 at £1 | Henry Reynolds 5.67% Ordinary B |
---|---|
17 at £1 | James Bruell 5.67% Ordinary B |
17 at £1 | Oliver Bruell 5.67% Ordinary B |
17 at £1 | Thomas Reynolds 5.67% Ordinary B |
16 at £1 | Felix Bruell 5.33% Ordinary B |
16 at £1 | Millie Reynolds 5.33% Ordinary B |
50 at £1 | Andrea Reynolds 16.67% Ordinary A |
50 at £1 | Mark Reynolds 16.67% Ordinary |
50 at £1 | Natasha Bruell 16.67% Ordinary A |
50 at £1 | Nicholas James Bruell 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £414,942 |
Cash | £182,455 |
Current Liabilities | £35,092 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 June 2001 | Delivered on: 6 July 2001 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £70,000 due from the company to the chargee. Particulars: 32 newton road bishop's stortford hertfordshire CM23 3SD. Outstanding |
---|---|
31 March 2000 | Delivered on: 8 April 2000 Persons entitled: Capital Home Loans Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 braziers quay bishops stortford herts fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property.a floating over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
16 March 2000 | Delivered on: 31 March 2000 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 bartholomew road bishops stortford herts.fixed charge over all rental income present or future and whether payable now or in the future and the proceeds of sale of any lease of the property.a floating over the undertaking and all other property assets and rights of the company not effectively charged above both present and future. Outstanding |
2 November 1999 | Delivered on: 13 November 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 October 1999 | Delivered on: 26 October 1999 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 wharf place (plot 5) wharf road bishops stortford herts. Outstanding |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Application to strike the company off the register (3 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
13 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
13 January 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
7 May 2013 | Total exemption full accounts made up to 31 July 2012 (13 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
2 May 2012 | Total exemption full accounts made up to 31 July 2011 (13 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Nicholas James Bruell on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mark Reynolds on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mark Reynolds on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Nicholas James Bruell on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mark Reynolds on 1 October 2009 (2 pages) |
9 August 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Nicholas James Bruell on 1 October 2009 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
14 June 2010 | Total exemption full accounts made up to 31 July 2009 (13 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
23 July 2009 | Return made up to 19/07/09; full list of members (6 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
1 June 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
1 August 2008 | Amended accounts made up to 31 July 2007 (11 pages) |
1 August 2008 | Amended accounts made up to 31 July 2007 (11 pages) |
31 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 19/07/08; full list of members (6 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
18 June 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 19/07/07; full list of members (4 pages) |
16 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
16 March 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
29 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
29 August 2006 | Return made up to 19/07/06; full list of members (4 pages) |
11 October 2005 | Return made up to 19/07/05; full list of members (4 pages) |
11 October 2005 | Return made up to 19/07/05; full list of members (4 pages) |
6 October 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
6 October 2005 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
3 June 2004 | Total exemption full accounts made up to 31 July 2003 (11 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
31 July 2003 | Return made up to 19/07/03; full list of members (10 pages) |
3 April 2003 | Resolutions
|
3 April 2003 | Resolutions
|
20 August 2002 | Return made up to 19/07/01; full list of members (9 pages) |
20 August 2002 | Return made up to 19/07/01; full list of members (9 pages) |
14 August 2002 | Return made up to 19/07/02; full list of members
|
14 August 2002 | Return made up to 19/07/02; full list of members
|
7 June 2002 | Registered office changed on 07/06/02 from: 3 princeton street london WC1R 4AX (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 3 princeton street london WC1R 4AX (1 page) |
6 June 2002 | Ad 01/08/00--------- £ si 9@1=9 £ ic 291/300 (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 June 2002 | Ad 01/08/00--------- £ si 9@1=9 £ ic 291/300 (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
6 June 2002 | Ad 01/03/02--------- £ si 16@1=16 £ ic 275/291 (2 pages) |
6 June 2002 | Ad 01/03/02--------- £ si 16@1=16 £ ic 275/291 (2 pages) |
27 September 2001 | Ad 01/08/00--------- £ si 273@1=273 £ ic 2/275 (3 pages) |
27 September 2001 | Ad 01/08/00--------- £ si 273@1=273 £ ic 2/275 (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
28 September 2000 | Return made up to 19/07/00; full list of members
|
28 September 2000 | Return made up to 19/07/00; full list of members
|
8 April 2000 | Particulars of mortgage/charge (3 pages) |
8 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
13 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (3 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
30 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | Registered office changed on 29/07/99 from: 83 leonard street london EC2A 4QS (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Registered office changed on 29/07/99 from: 83 leonard street london EC2A 4QS (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
19 July 1999 | Incorporation (16 pages) |
19 July 1999 | Incorporation (16 pages) |