London
W1K 3JL
Secretary Name | Mr Mark Parsons |
---|---|
Status | Closed |
Appointed | 20 May 2011(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 November 2017) |
Role | Company Director |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Malcolm Roderick Young |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookhams Jumps Road Churt Farnham Surrey GU10 2LD |
Director Name | Mrs Sandra Denise Young |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookhams Jumps Road Churt Farnham Surrey GU10 2LD |
Secretary Name | Mrs Sandra Denise Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bookhams Jumps Road Churt Farnham Surrey GU10 2LD |
Director Name | Neville John Askew |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 November 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Holwood Shire Lane Chorleywood Hertfordshire WD3 5NR |
Director Name | John Robert Davy |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rupert Road London W4 1LU |
Director Name | Mr Stuart Michael Wallis |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Third Floor Lombard Street London EC3V 9BQ |
Secretary Name | Mr Christopher William McVitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 May 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lyndhurst 20 Colburn Avenue Caterham Surrey CR3 6HU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66 Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
87 at £0.001 | Stuart Michael Wallis 8.70% Ordinary |
---|---|
60 at £0.001 | Egan Lawson Investments Limited 6.00% Ordinary |
58 at £0.001 | Christopher John Rudd 5.80% Ordinary |
58 at £0.001 | Geoffrey Robert Egan 5.80% Ordinary |
58 at £0.001 | N.j. Basham & B.c. Collins 5.80% Ordinary |
51 at £0.001 | Christopher Ros Stewart Birrell 5.10% Ordinary |
49 at £0.001 | Anne Brenda Sherling 4.90% Ordinary |
34 at £0.001 | Glover Settlement 3.40% Ordinary |
207 at £0.001 | John Davey 20.70% Ordinary |
23 at £0.001 | Graham Raspin 2.30% Ordinary |
184 at £0.001 | Garry Watts 18.40% Ordinary |
128 at £0.001 | George Boden 12.80% Ordinary |
- | OTHER 0.30% - |
Year | 2014 |
---|---|
Net Worth | -£5,111 |
Current Liabilities | £9,548 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 blackwater valley industrial park holder road aldershot together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
---|---|
16 March 2006 | Delivered on: 21 March 2006 Satisfied on: 13 August 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). See the mortgage charge document for full details. Fully Satisfied |
24 April 2002 | Delivered on: 13 May 2002 Satisfied on: 20 September 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Fully Satisfied |
24 April 2002 | Delivered on: 30 April 2002 Satisfied on: 20 September 2002 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/H property k/a unit 1 blackwater valley ind. Estate holder road aldershot. Fully Satisfied |
22 July 2002 | Delivered on: 25 July 2002 Persons entitled: Bristol & West PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property known as unit 1, blackwater valley industrial park, holder road, aldershot t/n HP610084 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Outstanding |
22 July 2002 | Delivered on: 25 July 2002 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property (see form 395 for details). Outstanding |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (10 pages) |
24 February 2017 | Confirmation statement made on 8 February 2017 with updates (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
22 February 2016 | Director's details changed for Mr Geoffrey Robert Egan on 6 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Geoffrey Robert Egan on 6 February 2016 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
15 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 August 2014 | Resolutions
|
16 August 2014 | Resolutions
|
16 August 2014 | Sub-division of shares on 6 August 2014 (5 pages) |
16 August 2014 | Sub-division of shares on 6 August 2014 (5 pages) |
16 August 2014 | Sub-division of shares on 6 August 2014 (5 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 6 in full (4 pages) |
13 August 2014 | Satisfaction of charge 5 in full (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
31 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2012 | Termination of appointment of Christopher Mcvitty as a secretary (1 page) |
11 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Termination of appointment of Christopher Mcvitty as a secretary (1 page) |
11 June 2012 | Appointment of Mr Mark Parsons as a secretary (1 page) |
11 June 2012 | Appointment of Mr Mark Parsons as a secretary (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 (1 page) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
18 August 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
2 August 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
12 May 2009 | Appointment terminated director stuart wallis (1 page) |
12 May 2009 | Appointment terminated director stuart wallis (1 page) |
11 May 2009 | Appointment terminated director john davy (1 page) |
11 May 2009 | Appointment terminated director john davy (1 page) |
30 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
30 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from 4TH floor 10 piccadilly london W1J 0DD (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
15 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
15 April 2008 | Return made up to 08/02/08; full list of members (4 pages) |
15 January 2008 | Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: 11 roxwell way woodford green essex IG8 7JY (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: egan lawson 44 albemarle street london W1S 4TA (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: egan lawson 44 albemarle street london W1S 4TA (1 page) |
15 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (2 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
24 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 December 2005 | Return made up to 08/02/05; full list of members (2 pages) |
14 December 2005 | Return made up to 08/02/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
3 August 2004 | New director appointed (3 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
9 July 2004 | Return made up to 08/02/04; full list of members (7 pages) |
9 July 2004 | Return made up to 08/02/04; full list of members (7 pages) |
19 May 2004 | Accounting reference date extended from 22/07/03 to 30/09/03 (1 page) |
19 May 2004 | Accounting reference date extended from 22/07/03 to 30/09/03 (1 page) |
31 July 2003 | Accounts for a small company made up to 22 July 2002 (6 pages) |
31 July 2003 | Accounts for a small company made up to 22 July 2002 (6 pages) |
7 April 2003 | Return made up to 08/02/03; full list of members
|
7 April 2003 | Return made up to 08/02/03; full list of members
|
19 December 2002 | Registered office changed on 19/12/02 from: 67 grosvenor street london W1K 3JN (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: 67 grosvenor street london W1K 3JN (1 page) |
19 December 2002 | Accounts made up to 31 December 2001 (12 pages) |
19 December 2002 | Accounts made up to 31 December 2001 (12 pages) |
19 December 2002 | New secretary appointed (2 pages) |
8 November 2002 | Registered office changed on 08/11/02 from: parallel house 32 london road guildford surrey GU1 2AB (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Director resigned (1 page) |
8 November 2002 | Secretary resigned (1 page) |
8 November 2002 | Registered office changed on 08/11/02 from: parallel house 32 london road guildford surrey GU1 2AB (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | Accounting reference date shortened from 31/12/02 to 22/07/02 (1 page) |
24 September 2002 | Accounting reference date shortened from 31/12/02 to 22/07/02 (1 page) |
24 September 2002 | Secretary resigned;director resigned (1 page) |
24 September 2002 | Director resigned (1 page) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Particulars of mortgage/charge (4 pages) |
13 May 2002 | Particulars of mortgage/charge (4 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
19 February 2002 | Return made up to 08/02/02; full list of members (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
22 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
22 May 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
19 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New secretary appointed;new director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | Registered office changed on 24/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
8 February 2000 | Incorporation (13 pages) |
8 February 2000 | Incorporation (13 pages) |