Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 December 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Barry Martin Pincus |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Willifield Way London NW11 7XU |
Director Name | Mr Paul Rogers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 August 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ash Barton 20 The Ridgeway Radlett Hertfordshire WD7 8PR |
Director Name | Mr Nicholas Mark Lalor Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 August 2006) |
Role | Investment Banking |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hazlewell Road London SW15 6LR |
Director Name | Andrew John Pettit |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 January 2005) |
Role | Banker |
Correspondence Address | 37 Aberdeen Road London N5 2YG |
Director Name | Mr Barry Porter |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 August 2006) |
Role | Head Real Estate Management |
Country of Residence | United Kingdom |
Correspondence Address | 22 Dove Park Chorleywood Hertfordshire WD3 5NY |
Director Name | Mr Jonathan Joseph Raymond |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2011) |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 100 Brompton Road London SW3 1ER |
Secretary Name | Mr Stewart Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2006(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2013) |
Role | Company Director |
Correspondence Address | 10 Walled Garden Close Langley Park Beckenham Kent BR3 3GN |
Director Name | Mr Alexander Dellal |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2011(11 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 24 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Ms Janine Bell |
---|---|
Status | Resigned |
Appointed | 18 June 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 16 January 2023) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £800,470 |
Cash | £20,102 |
Current Liabilities | £5,013 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2006 | Delivered on: 8 September 2006 Satisfied on: 28 November 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from each obligor to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 December 2004 | Delivered on: 24 December 2004 Satisfied on: 30 November 2006 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Legal charge Secured details: All moneys due or to become due from the company and startnorth limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that leasehold property known as bouverie house 154 to 160 and 160A fleet street and 17 johnston's court title number NGL609057 including all buildings erections and fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
12 February 2001 | Delivered on: 20 February 2001 Satisfied on: 24 August 2006 Persons entitled: Mable Commercial Funding Limited as Lender Under and as Defined in Themezzanine Credit Agreement Classification: Debenture Secured details: All present and future obligations and liabilities of the obligors to all or any of the mezzanine secured parties from time to time under each mezzanine finance document (all terms as defined). Particulars: The l/h property k/a bouverie house, 154-160 fleet street, london EC4 t/n NGL609057. 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 |
12 February 2001 | Delivered on: 19 February 2001 Satisfied on: 24 August 2006 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Debenture made between the company (the "security provider") (1) and morgan stanley mortgage servicing (the "security trustee") (2) 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 startnorth limited (the "borrower") to all or any of morgan stanley dean witter bank limited, the security trustee and any other party designated as a secured party from time to time by the security trustee pursuant to a credit agreement made the 12TH february 2001. Particulars: L/H property k/a bouverie house 154-160 fleet street london EC4 t/n NGL609057. 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 |
15 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
21 January 2020 | Change of details for Valemanor Limited as a person with significant control on 17 January 2020 (2 pages) |
17 January 2020 | Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page) |
24 December 2019 | Accounts for a small company made up to 30 June 2019 (14 pages) |
28 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 June 2017 (10 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
10 October 2017 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2017 | Second filing of Confirmation Statement dated 20/11/2017 (30 pages) |
22 May 2017 | Second filing of Confirmation Statement dated 20/11/2017 (30 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates
|
21 November 2016 | Confirmation statement made on 20 November 2016 with updates
|
5 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (11 pages) |
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
31 December 2014 | Full accounts made up to 30 June 2014 (10 pages) |
31 December 2014 | Full accounts made up to 30 June 2014 (10 pages) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
25 July 2014 | Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 25 July 2014 (1 page) |
18 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
18 December 2013 | Full accounts made up to 30 June 2013 (11 pages) |
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
1 July 2013 | Appointment of Ms Janine Bell as a secretary (1 page) |
1 July 2013 | Termination of appointment of Stewart Whalley as a secretary (1 page) |
15 May 2013 | Resignation of auditors (2 pages) |
15 May 2013 | Resignation of auditors (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
28 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
27 November 2012 | Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages) |
27 November 2012 | Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
27 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (11 pages) |
18 January 2012 | Appointment of Mr Alexander Dellal as a director (2 pages) |
18 January 2012 | Appointment of Mr Alexander Dellal as a director (2 pages) |
18 January 2012 | Termination of appointment of Jonathan Raymond as a director (1 page) |
18 January 2012 | Termination of appointment of Jonathan Raymond as a director (1 page) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
23 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
7 December 2010 | Director's details changed for Mr Jonathan Joseph Raymond on 1 April 2010 (2 pages) |
7 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Director's details changed for Mr Jonathan Joseph Raymond on 1 April 2010 (2 pages) |
7 December 2010 | Director's details changed for Mr Jonathan Joseph Raymond on 1 April 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Jonathan Joseph Raymond on 23 July 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Jonathan Joseph Raymond on 23 July 2010 (2 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
18 March 2010 | Full accounts made up to 30 June 2009 (11 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
13 April 2009 | Full accounts made up to 30 June 2008 (12 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
29 October 2008 | Director's change of particulars / jonathan raymond / 29/10/2008 (1 page) |
29 October 2008 | Director's change of particulars / jonathan raymond / 29/10/2008 (1 page) |
19 February 2008 | Amended full accounts made up to 30 June 2007 (13 pages) |
19 February 2008 | Amended full accounts made up to 30 June 2007 (13 pages) |
3 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
3 February 2008 | Full accounts made up to 30 June 2007 (13 pages) |
12 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 March 2007 | Ad 23/08/06--------- £ si 787@1=787 (1 page) |
1 March 2007 | Ad 23/08/06--------- £ si 787@1=787 (1 page) |
15 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
15 December 2006 | Return made up to 20/11/06; full list of members (2 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New director appointed (2 pages) |
11 September 2006 | Resolutions
|
11 September 2006 | Memorandum and Articles of Association (8 pages) |
11 September 2006 | Memorandum and Articles of Association (8 pages) |
11 September 2006 | Resolutions
|
8 September 2006 | Particulars of mortgage/charge (11 pages) |
8 September 2006 | Particulars of mortgage/charge (11 pages) |
7 September 2006 | Auditor's resignation (1 page) |
7 September 2006 | Ad 23/08/06--------- £ si 787@1=787 £ ic 1/788 (2 pages) |
7 September 2006 | Auditor's resignation (1 page) |
7 September 2006 | New secretary appointed (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | Ad 23/08/06--------- £ si 787@1=787 £ ic 1/788 (2 pages) |
7 September 2006 | Resolutions
|
7 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2006 | Declaration of assistance for shares acquisition (9 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (9 pages) |
5 December 2005 | Return made up to 20/11/05; full list of members (9 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | New director appointed (4 pages) |
3 March 2005 | New director appointed (4 pages) |
3 March 2005 | Director resigned (1 page) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
7 December 2004 | Return made up to 20/11/04; full list of members (9 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
16 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
3 December 2003 | Return made up to 20/11/03; full list of members (9 pages) |
11 August 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Secretary's particulars changed (1 page) |
9 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Secretary's particulars changed (1 page) |
10 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
10 December 2002 | Return made up to 20/11/02; full list of members (9 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
31 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
31 August 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (3 pages) |
22 June 2001 | New director appointed (4 pages) |
22 June 2001 | New director appointed (3 pages) |
20 February 2001 | Particulars of mortgage/charge (9 pages) |
20 February 2001 | Particulars of mortgage/charge (9 pages) |
19 February 2001 | Particulars of mortgage/charge (4 pages) |
19 February 2001 | Particulars of mortgage/charge (4 pages) |
3 January 2001 | New director appointed (5 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (5 pages) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | New director appointed (5 pages) |
3 January 2001 | New director appointed (5 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 2001 | Secretary resigned (1 page) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | New director appointed (3 pages) |
3 January 2001 | New director appointed (4 pages) |
3 January 2001 | New director appointed (4 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 January 2001 | Director resigned (1 page) |
20 November 2000 | Incorporation (13 pages) |
20 November 2000 | Incorporation (13 pages) |