L1118 Luxembourg
Foreign
Director Name | Philippe Aflalo |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Closed |
Appointed | 24 November 2011(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 03 April 2018) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 23 Rue Aldringen L-1118 Luxembourg Luxembourg |
Secretary Name | Kingsland (Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 8 months (closed 03 April 2018) |
Correspondence Address | 19 Berkeley Street London W1J 8ED |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Mr Stephen John East |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | White Ladies Birch Hill Shirley Hills Surrey CR0 5HT |
Director Name | Miss Sandra Louise Gumm |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2000) |
Role | Accountant |
Correspondence Address | 46 Providence Square George Row Jacobs Island London SE1 2EA |
Director Name | Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2000) |
Role | Chartered Surveyor |
Correspondence Address | Romneys House 5 Holly Bush Hill Hampstead Village London NW3 6SH |
Director Name | Robert Thomas Ernest Ware |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Woodley Lodge Duffield Road Woodley Berkshire RG5 4RL |
Secretary Name | Miss Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 July 2000) |
Role | Accountant |
Correspondence Address | 46 Providence Square George Row Jacobs Island London SE1 2EA |
Director Name | Albert Aflalo |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 18 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 4 months (resigned 24 November 2011) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 23 Rue Aldringen Luxembourg L-1118 Foreign |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2000(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Brightmoor Properties 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £286,582 |
Gross Profit | £279,669 |
Net Worth | £1,177,465 |
Cash | £40,483 |
Current Liabilities | £94,882 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
23 September 2011 | Delivered on: 1 October 2011 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the chargors (or either of them) to the group members (or any of them) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 July 2000 | Delivered on: 24 July 2000 Satisfied on: 6 August 2014 Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branchas Agent and Trustee for the Finance Parties Classification: Security agreement Secured details: All monies due from the company formerly k/a intercede 1536 limited and silver oak (aston) 2 limited formerly k/a intercede 1535 limited to the chargee (as defined) under each finance document (as defined). Particulars: F/H property k/a aston 1 1 avenye road aston birmingham - WM6676658. 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 March 2000 | Delivered on: 3 April 2000 Satisfied on: 28 September 2011 Persons entitled: Eurohypo Aktiengesellschaft Europaische Hypothekenbank Der Deutschen Bank, London Branch as Agent and Trustee for the Finance Parties (As Defined) Classification: Debenture Secured details: All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor to (a) each senior finance party under each senior finance document or (b) each mezzanine finance party under each mezzanine finance document (all as defined). Particulars: The f/h property comprising land on the north side of whitehouse street,k/a 1 avenue road,aston,birmingham.t/no WM676658.. 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 |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2018 | Application to strike the company off the register (3 pages) |
9 January 2018 | Application to strike the company off the register (3 pages) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
14 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
7 December 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
12 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Secretary's details changed for Kingsland (Services) Limited on 24 January 2015 (1 page) |
19 February 2015 | Secretary's details changed for Kingsland (Services) Limited on 24 January 2015 (1 page) |
19 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
6 August 2014 | Satisfaction of charge 2 in full (4 pages) |
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
19 November 2013 | Registered office address changed from 27 New Bond Street London W1S 2RH on 19 November 2013 (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Termination of appointment of Albert Aflalo as a director (1 page) |
21 December 2011 | Termination of appointment of Albert Aflalo as a director (1 page) |
8 December 2011 | Appointment of Philippe Aflalo as a director (3 pages) |
8 December 2011 | Appointment of Philippe Aflalo as a director (3 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 January 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Kingsland (Services) Limited on 1 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 25/01/09; full list of members (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (12 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
13 February 2007 | Return made up to 25/01/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 25/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 February 2005 | Return made up to 25/01/05; full list of members
|
17 February 2005 | Return made up to 25/01/05; full list of members
|
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 25/01/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
20 February 2003 | Return made up to 25/01/03; full list of members (7 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
20 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
20 February 2002 | Return made up to 25/01/02; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 25/01/01; full list of members (6 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (3 pages) |
30 August 2000 | New director appointed (3 pages) |
30 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 11/12 wigmore place london W1H 9DB (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 11/12 wigmore place london W1H 9DB (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
24 July 2000 | Particulars of mortgage/charge (11 pages) |
24 July 2000 | Particulars of mortgage/charge (11 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2000 | Company name changed intercede 1536 LIMITED\certificate issued on 19/07/00 (2 pages) |
19 July 2000 | Company name changed intercede 1536 LIMITED\certificate issued on 19/07/00 (2 pages) |
8 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2000 | New director appointed (9 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 April 2000 | New director appointed (9 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 April 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New director appointed (7 pages) |
17 April 2000 | New director appointed (5 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (5 pages) |
17 April 2000 | New secretary appointed;new director appointed (4 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (7 pages) |
17 April 2000 | New secretary appointed;new director appointed (4 pages) |
3 April 2000 | Particulars of mortgage/charge (15 pages) |
3 April 2000 | Particulars of mortgage/charge (15 pages) |
25 January 2000 | Incorporation (28 pages) |
25 January 2000 | Incorporation (28 pages) |