Company NameMoney Matters Surrey Ltd
Company StatusDissolved
Company Number03909664
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date1 November 2016 (7 years, 6 months ago)
Previous Name03909664 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChris Hughes
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address11a Quinton Street
York Road
London
SW11 3QR
Secretary NameDavid Smith
NationalityBritish
StatusClosed
Appointed17 June 2005(5 years, 5 months after company formation)
Appointment Duration11 years, 4 months (closed 01 November 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address1a Briscoe Road
London
SW19 2AH
Secretary NameRyan Allen
NationalityBritish
StatusClosed
Appointed02 June 2007(7 years, 4 months after company formation)
Appointment Duration9 years, 5 months (closed 01 November 2016)
RoleBuilder
Correspondence Address7 Himley Road
Tooting
London
SW17 9AR
Secretary NameSheila Hughes
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleSecretary
Correspondence Address11 Quinton Street
London
SW18 3QR
Director NameVenice Smith
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 January 2007)
RoleCarpenter
Correspondence AddressNo 40 Southcroft Road
Tooting
London
SW17 9TR
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address26 Swansmere Close
Walton-On-Thames
Surrey
KT12 3FD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London

Financials

Year2004
Net Worth-£90,309
Current Liabilities£758,009

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

31 January 2006Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2000Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2015Company name changed 03909664 LIMITED\certificate issued on 26/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
26 April 2015Company name changed 03909664 LIMITED\certificate issued on 26/04/15
  • CONNOT ‐ Change of name notice
(3 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2015Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 March 2015Annual return made up to 13 January 2007 with a full list of shareholders (10 pages)
25 March 2015Annual return made up to 13 January 2012 with a full list of shareholders (15 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 March 2015Annual return made up to 13 January 2006 (10 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 March 2015Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Annual return made up to 13 January 2006 (10 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 March 2015Annual return made up to 13 January 2009 with a full list of shareholders (10 pages)
25 March 2015Administrative restoration application (4 pages)
25 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(14 pages)
25 March 2015Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Annual return made up to 13 January 2010 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2015Administrative restoration application (4 pages)
25 March 2015Annual return made up to 13 January 2008 with a full list of shareholders (11 pages)
25 March 2015Registered 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 2015Annual return made up to 13 January 2008 with a full list of shareholders (11 pages)
25 March 2015Annual return made up to 13 January 2011 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2010 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 March 2015Annual return made up to 13 January 2009 with a full list of shareholders (10 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2015Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(15 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2013 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2012 (4 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(14 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 March 2015Annual return made up to 13 January 2012 with a full list of shareholders (15 pages)
25 March 2015Annual return made up to 13 January 2007 with a full list of shareholders (10 pages)
25 March 2015Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 March 2015Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 March 2015Registered 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 2015Bona Vacantia disclaimer (1 page)
5 March 2015Bona Vacantia disclaimer (1 page)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007New secretary appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
4 May 2006Total exemption full accounts made up to 31 March 2004 (12 pages)
4 May 2006Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
21 November 2005Particulars of mortgage/charge (7 pages)
21 November 2005Particulars of mortgage/charge (7 pages)
19 November 2005Particulars of mortgage/charge (6 pages)
19 November 2005Particulars of mortgage/charge (6 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
17 January 2005Return made up to 13/01/05; full list of members (7 pages)
17 January 2005Return made up to 13/01/05; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
15 September 2004Particulars of mortgage/charge (4 pages)
23 July 2004Registered office changed on 23/07/04 from: 34 gorringe park avenue, mitcham, surrey CR4 2DG (1 page)
23 July 2004Registered office changed on 23/07/04 from: 34 gorringe park avenue, mitcham, surrey CR4 2DG (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
11 February 2004Return made up to 19/01/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2002 (15 pages)
5 February 2004Total exemption full accounts made up to 31 March 2002 (15 pages)
24 January 2003Return made up to 19/01/03; full list of members (6 pages)
24 January 2003Return made up to 19/01/03; full list of members (6 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 October 2001Registered office changed on 15/10/01 from: 11A quinton street, earlsfield, london SW18 3QR (1 page)
15 October 2001Registered office changed on 15/10/01 from: 11A quinton street, earlsfield, london SW18 3QR (1 page)
5 July 2001Particulars of mortgage/charge (3 pages)
5 July 2001Particulars of mortgage/charge (3 pages)
25 April 2001Return made up to 19/01/01; full list of members (6 pages)
25 April 2001Return made up to 19/01/01; full list of members (6 pages)
25 April 2001Registered office changed on 25/04/01 from: 229 nether street, london, N3 1NT (1 page)
25 April 2001Registered office changed on 25/04/01 from: 229 nether street, london, N3 1NT (1 page)
26 October 2000Particulars of mortgage/charge (3 pages)
26 October 2000Particulars of mortgage/charge (3 pages)
9 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
9 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
16 February 2000Ad 08/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2000Ad 08/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
1 February 2000Particulars of mortgage/charge (3 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New secretary appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
31 January 2000Secretary resigned (1 page)
19 January 2000Incorporation (12 pages)
19 January 2000Incorporation (12 pages)