Chiswick
London
W4 3NN
Director Name | Mr Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Peter James Barnard Powell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Director Name | Mr Darren John Worsley |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Mr Paul Worsley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kinnaird Avenue Chiswick London W4 3SH |
Secretary Name | Mr Darren John Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Kinnaird Avenue Chiswick London W4 3SH |
Director Name | Russell Grant Lindsay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wolsey Road East Molesey Surrey KT8 9EW |
Director Name | Maxwell Leo Walker |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 53 Felden Street London SW6 5AE |
Director Name | Mark Page |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Neil Rodford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Mr Michael Jason Wallwork |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 November 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 Ashley Road Hale Cheshire WA14 2LY |
Director Name | Mr Andrew Neil Marsh |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Kenmore Drive Timperley Cheshire WA15 8QN |
Secretary Name | Mark Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 8 Devonshire Drive Alderley Edge Cheshire SK9 7HT |
Director Name | Mr Sacha Marc Jacobs |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(13 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Strand On The Green Chiswick London W4 3NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fearnecotton.co.uk |
---|---|
Telephone | 020 87424950 |
Telephone region | London |
Registered Address | 94 Strand On The Green Chiswick London W4 3NN |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Riverside |
Built Up Area | Greater London |
103.5k at £0.01 | James Grant Group Holdings 100.00% Ordinary |
---|
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 October 2014 | Delivered on: 18 October 2014 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
15 March 2010 | Delivered on: 16 March 2010 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 December 2009 | Delivered on: 24 December 2009 Satisfied on: 16 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 24 October 2014 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 August 2009 | Delivered on: 27 August 2009 Satisfied on: 24 October 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
25 August 2009 | Delivered on: 26 August 2009 Satisfied on: 16 October 2014 Persons entitled: Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee) Classification: Composite guarantee and debentures Secured details: All monies due or to become due from each charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. Fully Satisfied |
13 March 2008 | Delivered on: 26 March 2008 Satisfied on: 26 August 2009 Persons entitled: Bank of Scotland (Ireland) Limited Classification: Debenture Secured details: All monies due or to become due from each company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
23 October 2001 | Delivered on: 26 October 2001 Satisfied on: 21 February 2008 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (11 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 October 2014 | Resolutions
|
24 October 2014 | Satisfaction of charge 5 in full (4 pages) |
24 October 2014 | Satisfaction of charge 4 in full (4 pages) |
18 October 2014 | Registration of charge 040979300008, created on 13 October 2014 (83 pages) |
16 October 2014 | Satisfaction of charge 7 in full (4 pages) |
16 October 2014 | Satisfaction of charge 3 in full (4 pages) |
16 October 2014 | Satisfaction of charge 6 in full (4 pages) |
12 September 2014 | Termination of appointment of Sacha Jacobs as a director on 12 September 2014 (1 page) |
12 September 2014 | Appointment of Mr Mark Page as a director on 12 September 2014 (2 pages) |
16 May 2014 | Full accounts made up to 31 August 2013 (10 pages) |
7 March 2014 | Termination of appointment of Mark Page as a director (1 page) |
7 March 2014 | Appointment of Mr Sacha Jacobs as a director (2 pages) |
28 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
10 June 2013 | Full accounts made up to 31 August 2012 (11 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (11 pages) |
10 January 2012 | Appointment of Michael Jason Wallwork as a director (3 pages) |
10 January 2012 | Termination of appointment of Paul Worsley as a director (2 pages) |
10 January 2012 | Termination of appointment of Russell Lindsay as a director (2 pages) |
10 January 2012 | Termination of appointment of Andrew Marsh as a director (2 pages) |
10 January 2012 | Termination of appointment of Mark Page as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Michael Wallwork as a secretary (2 pages) |
10 January 2012 | Termination of appointment of Neil Rodford as a director (2 pages) |
10 January 2012 | Termination of appointment of Darren Worsley as a director (2 pages) |
10 January 2012 | Termination of appointment of Peter Powell as a director (2 pages) |
24 May 2011 | Auditor's resignation (1 page) |
18 March 2011 | Full accounts made up to 31 August 2010 (12 pages) |
18 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (22 pages) |
17 February 2011 | Director's details changed for Peter James Barnard Powell on 16 February 2011 (3 pages) |
17 February 2011 | Director's details changed for Neil Rodford on 16 February 2011 (3 pages) |
7 June 2010 | Full accounts made up to 31 August 2009 (13 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 January 2010 | Auditor's resignation (1 page) |
15 January 2010 | Register inspection address has been changed (1 page) |
15 January 2010 | Director's details changed for Mr Paul Worsley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Russell Grant Lindsay on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter James Barnard Powell on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (8 pages) |
15 January 2010 | Director's details changed for Neil Rodford on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Page on 15 January 2010 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 September 2009 | Registered office changed on 03/09/2009 from 2 hollins house 329 hale road hale barns cheshire WA15 8TS (1 page) |
3 September 2009 | Resolutions
|
3 September 2009 | Director appointed andrew neil marsh (2 pages) |
3 September 2009 | Secretary appointed mark page (2 pages) |
28 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 July 2009 | Full accounts made up to 31 August 2008 (15 pages) |
17 November 2008 | Return made up to 27/10/08; full list of members (6 pages) |
24 June 2008 | Secretary's change of particulars / michael wallwork / 09/06/2008 (1 page) |
26 March 2008 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
12 March 2008 | Curr ext from 30/04/2008 to 31/08/2008 (1 page) |
12 March 2008 | Resolutions
|
11 March 2008 | Director appointed mark page (2 pages) |
11 March 2008 | Director appointed neil rodford (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 94 strand on the green chiswick london W4 3NN (1 page) |
11 March 2008 | Secretary appointed michael wallwork (2 pages) |
11 March 2008 | Appointment terminated secretary darren worsley (1 page) |
7 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
7 March 2008 | Declaration of assistance for shares acquisition (10 pages) |
26 February 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 December 2007 | Return made up to 27/10/07; no change of members (8 pages) |
30 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 November 2006 | Return made up to 27/10/06; full list of members (9 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: syon lodge london road syon park middlesex TW7 5BH (1 page) |
8 November 2005 | Return made up to 27/10/05; full list of members (9 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
12 May 2005 | Director's particulars changed (1 page) |
30 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2004 | Return made up to 27/10/04; full list of members (10 pages) |
1 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 July 2004 | Company name changed james grant holdings LIMITED\certificate issued on 20/07/04 (2 pages) |
13 July 2004 | £ ic 1150/1035 08/06/04 £ sr [email protected]=115 (1 page) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Resolutions
|
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 December 2003 | Return made up to 27/10/03; full list of members; amend (10 pages) |
13 November 2003 | New director appointed (1 page) |
13 November 2003 | Return made up to 27/10/03; full list of members (10 pages) |
1 August 2003 | Director's particulars changed (1 page) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
10 December 2002 | Return made up to 27/10/02; full list of members (10 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 November 2001 | Return made up to 27/10/01; full list of members (8 pages) |
26 October 2001 | Particulars of mortgage/charge (3 pages) |
3 October 2001 | New director appointed (2 pages) |
9 April 2001 | Accounting reference date shortened from 31/10/01 to 30/04/01 (1 page) |
22 February 2001 | Ad 21/12/00--------- £ si [email protected]=850 £ ic 298/1148 (4 pages) |
22 February 2001 | Particulars of contract relating to shares (5 pages) |
19 January 2001 | Ad 21/12/00--------- £ si [email protected]=297 £ ic 1/298 (4 pages) |
3 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
3 January 2001 | Memorandum and Articles of Association (10 pages) |
3 January 2001 | S-div 21/12/00 (1 page) |
3 January 2001 | Resolutions
|
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Incorporation (18 pages) |