London
NW8 0RG
Secretary Name | Wayne Rodrigues |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 July 2008(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Property Mngr |
Correspondence Address | 83 Boundary Road London NW8 0RG |
Secretary Name | Nicholas Roger John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 October 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2a Bath Street Frome Somerset BA11 1DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2008) |
Correspondence Address | C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE |
Registered Address | 83 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Andrew Garwood Watkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £232,383 |
Cash | £4,522 |
Current Liabilities | £54,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
24 August 2005 | Delivered on: 13 September 2005 Persons entitled: National Westminster 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: All that l/h property k/a flat b, 13 cunningham place london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 February 2005 | Delivered on: 1 March 2005 Persons entitled: National Westminster 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: L/H property k/a 14 wellesley court maida vale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 December 2004 | Delivered on: 23 December 2004 Persons entitled: National Westminster 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: L/H 9 wellesley court maida vale london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
25 August 2004 | Delivered on: 11 September 2004 Persons entitled: National Westminster 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: L/H property k/a basement flat 92A elgin avenue london t/no NGL744619. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 2004 | Delivered on: 7 July 2004 Persons entitled: National Westminster 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: L/H property k/a 13B cunningham place, london NW8 t/n NGL710175. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2003 | Delivered on: 1 November 2003 Satisfied on: 14 June 2005 Persons entitled: Ward, Baillie Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a flat 3, 5 formosa street london t/no NGL672471. Fully Satisfied |
18 July 2002 | Delivered on: 20 July 2002 Satisfied on: 14 June 2005 Persons entitled: Avoncrest Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Langford court abbey road st john's wood london NW8 t/n NGL314830. Fully Satisfied |
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
15 March 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
19 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
30 October 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 March 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
29 October 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 March 2013 | Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 April 2009 | Director's change of particulars / andrew garwood watkins / 02/04/2009 (1 page) |
2 April 2009 | Director's change of particulars / andrew garwood watkins / 02/04/2009 (1 page) |
2 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 03/02/09; full list of members (3 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
22 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
22 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co first floor 22 stephenson way euston london NW1 2LE (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from c/o shah dodhia & co first floor 22 stephenson way euston london NW1 2LE (1 page) |
22 July 2008 | Appointment terminated secretary provestyle LIMITED (1 page) |
22 July 2008 | Appointment terminated secretary provestyle LIMITED (1 page) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page) |
26 April 2007 | Return made up to 03/02/07; full list of members (2 pages) |
26 April 2007 | Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | Secretary resigned (1 page) |
9 November 2006 | New secretary appointed (2 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (6 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
13 September 2005 | Particulars of mortgage/charge (3 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 August 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 03/02/05; full list of members (6 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
23 December 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
1 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
1 March 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
23 December 2002 | Return made up to 11/12/02; full list of members (6 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
30 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
20 July 2002 | Particulars of mortgage/charge (3 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 11/12/01; full list of members (6 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | New secretary appointed (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
27 February 2001 | New secretary appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | Secretary resigned (1 page) |
11 December 2000 | Incorporation (13 pages) |
11 December 2000 | Incorporation (13 pages) |