Bushey
Herts
WD23 1AG
Director Name | Mrs Barbara Millett King |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2012(12 years after company formation) |
Appointment Duration | 4 years (closed 27 December 2016) |
Role | Retired Nurse |
Country of Residence | United States |
Correspondence Address | 7 Upton Lodge Close Bushey Herts WD23 1AG |
Director Name | Mr Anthony Clive King |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ |
Director Name | Mr Joseph Ratko Farchy |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(5 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 June 2009) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Brompton Square London SW3 2AD |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | 7 Upton Lodge Close Bushey Herts WD23 1AG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Barbara King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,214 |
Net Worth | £236,529 |
Cash | £9,330 |
Current Liabilities | £429,832 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 September 2007 | Delivered on: 26 September 2007 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: 9 princes crescent brighton east sussex t/no ESX287963. Outstanding |
---|---|
12 June 2006 | Delivered on: 21 June 2006 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: 153 hoxton street and the white horse public house 155 hoxton street london t/no's 244974 and EGL173443. Outstanding |
12 June 2006 | Delivered on: 21 June 2006 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: The queen's head 178 hoxton street london t/no EGL164928. Outstanding |
24 February 2006 | Delivered on: 25 February 2006 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 1 and 2 geville mews kilburn london. Outstanding |
23 May 2005 | Delivered on: 2 June 2005 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 5 duke street congleton cheshire. Outstanding |
16 May 2005 | Delivered on: 25 May 2005 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 September 2012 | Delivered on: 26 September 2012 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 98 st mary street weymouth dorset t/no DT203994. Outstanding |
23 May 2003 | Delivered on: 7 June 2003 Satisfied on: 5 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1A accomodation road and land being part of accomodation road london NW11 8ED t/n NGL160644. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
27 April 2003 | Delivered on: 3 May 2003 Satisfied on: 5 May 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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 |
6 April 2001 | Delivered on: 10 April 2001 Satisfied on: 9 May 2003 Persons entitled: Cheval Property Finance PLC Classification: Debenture Secured details: £240,000.00 and interest,costs and disbursements due or to become due from the company to the chargee. Particulars: 5,7 and 9 london road brentford middlesex TW8 8JW. Fully Satisfied |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
5 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 December 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
30 December 2015 | Current accounting period extended from 31 December 2015 to 28 February 2016 (1 page) |
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
8 December 2014 | Director's details changed for Mrs Barbara Millett King on 15 November 2014 (2 pages) |
8 December 2014 | Register inspection address has been changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ United Kingdom to C/O Mr M Alinek 7 Upton Lodge Close Bushey Herts WD23 1AG (1 page) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Register inspection address has been changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ United Kingdom to C/O Mr M Alinek 7 Upton Lodge Close Bushey Herts WD23 1AG (1 page) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mrs Barbara Millett King on 15 November 2014 (2 pages) |
8 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
19 September 2014 | Registered office address changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page) |
19 September 2014 | Registered office address changed from The Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ to 7 Upton Lodge Close Bushey Herts WD23 1AG on 19 September 2014 (1 page) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
28 May 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
30 January 2013 | Appointment of Mrs Barbara Millett King as a director (2 pages) |
30 January 2013 | Appointment of Mrs Barbara Millett King as a director (2 pages) |
16 January 2013 | Registered office address changed from C/O A.C. King the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 16 January 2013 (1 page) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Register inspection address has been changed from C/O a C King Po Box the Old Fo the Old Forge Moor Lane South Newington Oxon OX15 4JQ United Kingdom (1 page) |
16 January 2013 | Register inspection address has been changed from C/O a C King Po Box the Old Fo the Old Forge Moor Lane South Newington Oxon OX15 4JQ United Kingdom (1 page) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from C/O A.C. King the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 16 January 2013 (1 page) |
15 January 2013 | Termination of appointment of Anthony King as a director (1 page) |
15 January 2013 | Termination of appointment of Anthony King as a director (1 page) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
2 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
6 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
5 April 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
5 April 2011 | Amended accounts made up to 31 December 2009 (4 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page) |
10 March 2010 | Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page) |
10 March 2010 | Register inspection address has been changed (1 page) |
10 March 2010 | Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page) |
10 March 2010 | Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2010 | Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages) |
5 January 2010 | Registered office address changed from the Old Forge Moor Lane South Newington Oxfordshire OX15 4JQ on 5 January 2010 (1 page) |
5 January 2010 | Secretary's details changed for Barbara Millett King on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Anthony Clive King on 5 January 2010 (2 pages) |
21 December 2009 | Registered office address changed from 1 Wildwood Grove London NW3 7HU on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from 1 Wildwood Grove London NW3 7HU on 21 December 2009 (2 pages) |
7 June 2009 | Appointment terminated director joseph farchy (1 page) |
7 June 2009 | Appointment terminated director joseph farchy (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
5 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
12 December 2006 | Return made up to 03/12/06; full list of members (2 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
14 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
25 February 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
15 December 2005 | Return made up to 03/12/05; full list of members (6 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
25 May 2005 | Particulars of mortgage/charge (9 pages) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 November 2004 | Return made up to 03/12/04; full list of members (6 pages) |
25 November 2004 | Return made up to 03/12/04; full list of members (6 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
21 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 January 2004 | Ad 01/01/03--------- £ si 99@1 (2 pages) |
7 January 2004 | Ad 01/01/03--------- £ si 99@1 (2 pages) |
12 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
12 December 2003 | Return made up to 03/12/03; full list of members (6 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
1 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
7 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Return made up to 08/12/02; full list of members
|
20 March 2003 | Return made up to 08/12/02; full list of members
|
9 February 2003 | Registered office changed on 09/02/03 from: the butterfly house mount pleasant lamberhurst kent TN3 8LY (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: the butterfly house mount pleasant lamberhurst kent TN3 8LY (1 page) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 January 2002 | Return made up to 08/12/01; full list of members
|
8 January 2002 | Return made up to 08/12/01; full list of members
|
10 April 2001 | Particulars of mortgage/charge (3 pages) |
10 April 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New secretary appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
19 December 2000 | Secretary resigned (1 page) |
19 December 2000 | Secretary resigned (1 page) |
8 December 2000 | Incorporation (14 pages) |
8 December 2000 | Incorporation (14 pages) |