York Road
London
SW11 3QR
Secretary Name | David Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2005(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 01 November 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 1a Briscoe Road London SW19 2AH |
Secretary Name | Ryan Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 01 November 2016) |
Role | Builder |
Correspondence Address | 7 Himley Road Tooting London SW17 9AR |
Secretary Name | Sheila Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Quinton Street London SW18 3QR |
Director Name | Venice Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 January 2007) |
Role | Carpenter |
Correspondence Address | No 40 Southcroft Road Tooting London SW17 9TR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 26 Swansmere Close Walton-On-Thames Surrey KT12 3FD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Year | 2004 |
---|---|
Net Worth | -£90,309 |
Current Liabilities | £758,009 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2006 | Delivered on: 1 February 2006 Persons entitled: Ge Money Mortgages Limited Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as 1C revelstoke road london. Outstanding |
---|---|
15 November 2005 | Delivered on: 21 November 2005 Persons entitled: United Trust 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. Outstanding |
15 November 2005 | Delivered on: 19 November 2005 Persons entitled: United Trust Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Grosvenor cottage east gardens robinson road tooting london t/no SY98242 and all rights relating to the property. See the mortgage charge document for full details. Outstanding |
15 January 2004 | Delivered on: 15 September 2004 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: £33,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a grosvenor cottage east gardens robinson road tooting london t/no SY98242. Outstanding |
14 August 2002 | Delivered on: 4 September 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 1A b c revelstoke road wimbledon park london SW18 5NJ t/n SGL612961. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
31 January 2000 | Delivered on: 1 February 2000 Persons entitled: Aib Group (UK) P.L.C. 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. Outstanding |
25 June 2001 | Delivered on: 5 July 2001 Satisfied on: 29 October 2005 Persons entitled: Aib Group (UK) P.L.C. 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 23 pepys rd,london SW20; sgl 83627. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
10 October 2000 | Delivered on: 26 October 2000 Satisfied on: 29 October 2005 Persons entitled: Allied Irish Bank PLC Classification: Legal mortgage 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 313 queenstown road london SW8 t/no: SGL133252. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
31 January 2000 | Delivered on: 1 February 2000 Satisfied on: 29 October 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 198 reverstoke road london SW18. T/no. LN76350. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2015 | Company name changed 03909664 LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Company name changed 03909664 LIMITED\certificate issued on 26/04/15
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2007 with a full list of shareholders (10 pages) |
25 March 2015 | Annual return made up to 13 January 2012 with a full list of shareholders (15 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2006 (10 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 January 2006 (10 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2009 with a full list of shareholders (10 pages) |
25 March 2015 | Administrative restoration application (4 pages) |
25 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 January 2010 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2015 | Administrative restoration application (4 pages) |
25 March 2015 | Annual return made up to 13 January 2008 with a full list of shareholders (11 pages) |
25 March 2015 | Registered office address changed from 11a Quinton Street Earlsfield London SW18 3QR to 26 Swansmere Close Walton-on-Thames Surrey KT12 3FD on 25 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 13 January 2008 with a full list of shareholders (11 pages) |
25 March 2015 | Annual return made up to 13 January 2011 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2009 with a full list of shareholders (10 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2013 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 March 2015 | Annual return made up to 13 January 2012 with a full list of shareholders (15 pages) |
25 March 2015 | Annual return made up to 13 January 2007 with a full list of shareholders (10 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 March 2015 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
25 March 2015 | Registered office address changed from 11a Quinton Street Earlsfield London SW18 3QR to 26 Swansmere Close Walton-on-Thames Surrey KT12 3FD on 25 March 2015 (2 pages) |
5 March 2015 | Bona Vacantia disclaimer (1 page) |
5 March 2015 | Bona Vacantia disclaimer (1 page) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2007 | New secretary appointed (2 pages) |
14 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
4 May 2006 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2005 | Particulars of mortgage/charge (7 pages) |
21 November 2005 | Particulars of mortgage/charge (7 pages) |
19 November 2005 | Particulars of mortgage/charge (6 pages) |
19 November 2005 | Particulars of mortgage/charge (6 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
15 September 2004 | Particulars of mortgage/charge (4 pages) |
23 July 2004 | Registered office changed on 23/07/04 from: 34 gorringe park avenue, mitcham, surrey CR4 2DG (1 page) |
23 July 2004 | Registered office changed on 23/07/04 from: 34 gorringe park avenue, mitcham, surrey CR4 2DG (1 page) |
17 February 2004 | New director appointed (2 pages) |
17 February 2004 | New director appointed (2 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
11 February 2004 | Return made up to 19/01/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members (6 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 11A quinton street, earlsfield, london SW18 3QR (1 page) |
15 October 2001 | Registered office changed on 15/10/01 from: 11A quinton street, earlsfield, london SW18 3QR (1 page) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
5 July 2001 | Particulars of mortgage/charge (3 pages) |
25 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
25 April 2001 | Return made up to 19/01/01; full list of members (6 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 229 nether street, london, N3 1NT (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 229 nether street, london, N3 1NT (1 page) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
26 October 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
9 March 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
16 February 2000 | Ad 08/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 February 2000 | Ad 08/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
31 January 2000 | Secretary resigned (1 page) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New director appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Incorporation (12 pages) |
19 January 2000 | Incorporation (12 pages) |