Northwood
Middlesex
HA6 3AP
Director Name | Mr Melvyn Goldstein |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Royds Withy King, 69 Carter Lane London EC4V 5EQ |
Director Name | Mr Adam Maberly |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2011(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 05 February 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Royds Withy King, 69 Carter Lane London EC4V 5EQ |
Director Name | Peter Bertram Lambert |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastwick Drive Bookham Leatherhead Surrey KT23 3PP |
Secretary Name | Timothy John Marshall Caton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 2003) |
Role | Solicitor |
Correspondence Address | 34 Park Road Godalming Surrey GU7 1SH |
Director Name | Irwin Chernin |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 April 2011) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 31 Bawtree Close South Sutton Surrey SM2 5LQ |
Secretary Name | Irwin Chernin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 29 November 2013) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 31 Bawtree Close South Sutton Surrey SM2 5LQ |
Secretary Name | Tracey Wolhuter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 December 2008) |
Role | Company Director |
Correspondence Address | 6 Homefield Park Sutton Surrey SM1 2AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | D & A Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2005) |
Correspondence Address | C/O Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Secretary Name | D & A Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 April 2005) |
Correspondence Address | Druces & Attlee Salisbury House London Wall London EC2M 5PS |
Website | www.surreyplace.on.ca |
---|---|
Telephone | 0117 0021990 |
Telephone region | Bristol |
Registered Address | Royds Withy King, 69 Carter Lane London EC4V 5EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 July 2008 | Delivered on: 5 August 2008 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a surrey place & new courtyard house mill lane godalming surrey t/nos SY158477 & SY329506 together will all buildings fixtures fittings and all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
---|---|
21 July 2008 | Delivered on: 5 August 2008 Persons entitled: Abbey National PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time due owing or incurred to the company under the lease of f/h land and buildings k/a surrey place & new courtyard house mill lane godalming surrey t/nos SY158477 & SY29506 see image for full details. Outstanding |
28 March 2001 | Delivered on: 18 April 2001 Satisfied on: 23 August 2008 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of mill lane godalming and ardon house,mill lane,godalming; t/nos SY329506 and SY158477; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2018 | Application to strike the company off the register (3 pages) |
13 February 2018 | Satisfaction of charge 2 in full (4 pages) |
13 February 2018 | Satisfaction of charge 3 in full (4 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
23 November 2017 | Director's details changed for Mr Adam Maberly on 30 November 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
23 November 2017 | Director's details changed for Mr Adam Maberly on 30 November 2016 (2 pages) |
23 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 65 Carter Lane London EC4V 5HF to Royds Withy King, 69 Carter Lane London EC4V 5EQ on 10 May 2017 (1 page) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 December 2013 | Termination of appointment of Irwin Chernin as a secretary (1 page) |
9 December 2013 | Termination of appointment of Irwin Chernin as a secretary (1 page) |
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
31 January 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 31 January 2013 (2 pages) |
31 January 2013 | Registered office address changed from 30 City Road London EC1Y 2AB on 31 January 2013 (2 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
18 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
31 January 2012 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
4 August 2011 | Appointment of Melvyn Goldstein as a director (3 pages) |
4 August 2011 | Appointment of Melvyn Goldstein as a director (3 pages) |
13 July 2011 | Appointment of Mr Adam Maberly as a director (2 pages) |
13 July 2011 | Appointment of Mr Adam Maberly as a director (2 pages) |
7 July 2011 | Termination of appointment of Irwin Chernin as a director (1 page) |
7 July 2011 | Termination of appointment of Irwin Chernin as a director (1 page) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 February 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 December 2008 | Appointment terminated secretary tracey wolhuter (1 page) |
12 December 2008 | Appointment terminated secretary tracey wolhuter (1 page) |
10 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 10/11/08; full list of members (4 pages) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
28 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 November 2007 | Return made up to 10/11/07; no change of members
|
29 November 2007 | Return made up to 10/11/07; no change of members
|
19 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2007 | Return made up to 10/11/06; full list of members (7 pages) |
18 January 2007 | Return made up to 10/11/06; full list of members (7 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
22 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
22 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Company name changed twm (surrey court) nominees limi ted\certificate issued on 30/03/05 (2 pages) |
30 March 2005 | Company name changed twm (surrey court) nominees limi ted\certificate issued on 30/03/05 (2 pages) |
30 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
30 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
10 September 2004 | Registered office changed on 10/09/04 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
8 June 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
11 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
11 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: 128 high street guildford surrey GU1 3HH (1 page) |
14 July 2003 | Registered office changed on 14/07/03 from: 128 high street guildford surrey GU1 3HH (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
9 January 2003 | New director appointed (4 pages) |
9 January 2003 | New director appointed (4 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
13 December 2002 | Return made up to 10/11/02; full list of members (6 pages) |
13 December 2002 | Return made up to 10/11/02; full list of members (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
23 July 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
23 July 2002 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
15 November 2001 | Return made up to 10/11/01; full list of members
|
15 November 2001 | Return made up to 10/11/01; full list of members
|
18 April 2001 | Particulars of mortgage/charge (7 pages) |
18 April 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
30 November 2000 | Company name changed pavecroft LIMITED\certificate issued on 01/12/00 (2 pages) |
30 November 2000 | Company name changed pavecroft LIMITED\certificate issued on 01/12/00 (2 pages) |
10 November 2000 | Incorporation (32 pages) |
10 November 2000 | Incorporation (32 pages) |