Company NameOfficestrong Limited
DirectorAndrew Paul Russell Garwood Watkins
Company StatusActive
Company Number04122373
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration23 years, 3 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameWayne Rodrigues
NationalityBritish
StatusCurrent
Appointed19 July 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 9 months
RoleProperty Mngr
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameNicholas Roger John Robinson
NationalityBritish
StatusResigned
Appointed23 January 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2a Bath Street
Frome
Somerset
BA11 1DG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed26 October 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2008)
Correspondence AddressC/O Shah Dodhia & Co First Floor
22 Stephenson Way Euston
London
NW1 2LE

Location

Registered Address83 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Andrew Garwood Watkins
100.00%
Ordinary

Financials

Year2014
Net Worth£232,383
Cash£4,522
Current Liabilities£54,024

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

24 August 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

2 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
15 March 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
8 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
19 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
9 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
2 October 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
4 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
17 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(3 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
6 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(3 pages)
29 October 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
12 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 March 2013Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 March 2013Secretary's details changed for Wayne Rodrigues on 11 March 2013 (1 page)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
16 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages)
16 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages)
16 April 2010Director's details changed for Andrew Paul Russell Garwood Watkins on 2 February 2010 (2 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 April 2009Director's change of particulars / andrew garwood watkins / 02/04/2009 (1 page)
2 April 2009Director's change of particulars / andrew garwood watkins / 02/04/2009 (1 page)
2 April 2009Return made up to 03/02/09; full list of members (3 pages)
2 April 2009Return made up to 03/02/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
22 July 2008Secretary appointed wayne garry rodrigues (2 pages)
22 July 2008Registered 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 2008Registered 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 2008Appointment terminated secretary provestyle LIMITED (1 page)
22 July 2008Appointment terminated secretary provestyle LIMITED (1 page)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
7 February 2008Return made up to 03/02/08; full list of members (2 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Return made up to 03/02/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page)
26 April 2007Return made up to 03/02/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: the old town hall 6 market place warminster wiltshire BA12 9AP (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 February 2006Return made up to 03/02/06; full list of members (6 pages)
9 February 2006Return made up to 03/02/06; full list of members (6 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 03/02/05; full list of members (6 pages)
14 February 2005Return made up to 03/02/05; full list of members (6 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
1 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
1 March 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 December 2003Return made up to 11/12/03; full list of members (6 pages)
23 December 2003Return made up to 11/12/03; full list of members (6 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 11/12/02; full list of members (6 pages)
23 December 2002Return made up to 11/12/02; full list of members (6 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
30 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
8 January 2002Return made up to 11/12/01; full list of members (6 pages)
8 January 2002Return made up to 11/12/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 February 2001New director appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001New director appointed (2 pages)
27 February 2001Registered office changed on 27/02/01 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
27 February 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)