2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Broadgate Tower Third Floor Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2.8m at £1 | Sovaria LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £66,297 |
Cash | £7,481 |
Current Liabilities | £1,714 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2000 | Delivered on: 18 May 2000 Satisfied on: 19 November 2009 Persons entitled: Anglo Irish Bank Corporation Classification: Debenture Secured details: All liabilities of the company or any other borrower (as defined) to the chargee under or arising from the facility agreement (as defined). 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. Fully Satisfied |
---|
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (3 pages) |
13 October 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 October 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 September 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from 58 Davies Street London W1K 5JF on 29 September 2010 (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
31 August 2010 | Auditor's resignation (1 page) |
23 February 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
23 February 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
5 February 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
5 February 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 27 November 2009
|
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
17 July 2009 | Appointment terminated director ronald robson (1 page) |
17 July 2009 | Appointment terminated director ronald robson (1 page) |
19 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
19 May 2009 | Return made up to 21/03/09; full list of members (4 pages) |
18 March 2009 | Resolutions
|
18 March 2009 | Resolutions
|
10 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
10 February 2009 | Full accounts made up to 30 June 2008 (16 pages) |
3 September 2008 | Full accounts made up to 31 July 2007 (12 pages) |
3 September 2008 | Full accounts made up to 31 July 2007 (12 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
22 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
14 March 2008 | Appointment terminated director john brown (1 page) |
14 March 2008 | Appointment terminated secretary john brown (1 page) |
14 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
14 March 2008 | Appointment terminated director john brown (1 page) |
14 March 2008 | Director appointed mr ronald alexander robson (2 pages) |
14 March 2008 | Appointment terminated secretary john brown (1 page) |
14 March 2008 | Secretary appointed mr peter michael mccall (1 page) |
11 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
11 June 2007 | Full accounts made up to 31 July 2006 (12 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 5 wigmore street 2ND floor london W1U 1PB (1 page) |
3 April 2007 | Return made up to 21/03/07; full list of members (2 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 5 wigmore street 2ND floor london W1U 1PB (1 page) |
19 July 2006 | Company name changed kenmore HEREFORD2 LIMITED\certificate issued on 19/07/06 (2 pages) |
19 July 2006 | Company name changed kenmore HEREFORD2 LIMITED\certificate issued on 19/07/06 (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 21/03/06; full list of members (2 pages) |
24 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
24 January 2006 | Full accounts made up to 31 July 2005 (11 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
5 July 2005 | Full accounts made up to 31 July 2004 (11 pages) |
5 July 2005 | Full accounts made up to 31 July 2004 (11 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
21 March 2005 | Return made up to 21/03/05; full list of members (2 pages) |
18 August 2004 | Director's particulars changed (1 page) |
18 August 2004 | Director's particulars changed (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page) |
13 July 2004 | Registered office changed on 13/07/04 from: 6-8 james street london W1U 1ED (1 page) |
21 April 2004 | Return made up to 21/03/04; full list of members
|
21 April 2004 | Return made up to 21/03/04; full list of members
|
17 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
17 December 2003 | Full accounts made up to 31 July 2003 (11 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
5 March 2003 | Full accounts made up to 31 July 2002 (12 pages) |
11 June 2002 | Auditor's resignation (1 page) |
11 June 2002 | Auditor's resignation (1 page) |
10 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
14 January 2002 | Full accounts made up to 31 July 2001 (12 pages) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page) |
26 June 2001 | Registered office changed on 26/06/01 from: 11 haymarket london SW1Y 4BP (1 page) |
10 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
10 April 2001 | Return made up to 21/03/01; full list of members (7 pages) |
18 May 2000 | Particulars of mortgage/charge (10 pages) |
18 May 2000 | Particulars of mortgage/charge (10 pages) |
8 May 2000 | Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 May 2000 | Ad 24/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 April 2000 | New director appointed (3 pages) |
13 April 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (3 pages) |
11 April 2000 | New director appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | New director appointed (3 pages) |
10 April 2000 | New secretary appointed;new director appointed (3 pages) |
10 April 2000 | Registered office changed on 10/04/00 from: 11 haymarket london SW1Y 4BP (1 page) |
10 April 2000 | Registered office changed on 10/04/00 from: 11 haymarket london SW1Y 4BP (1 page) |
10 April 2000 | New secretary appointed;new director appointed (3 pages) |
7 April 2000 | Company name changed southcape LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Company name changed southcape LIMITED\certificate issued on 10/04/00 (2 pages) |
7 April 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
7 April 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 March 2000 | Resolutions
|
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Resolutions
|
21 March 2000 | Incorporation (19 pages) |
21 March 2000 | Incorporation (19 pages) |