Company NameTrademark Developments Limited
Company StatusDissolved
Company Number04127038
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameTamara Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraway Green Lane
Churt
Farnham
Surrey
GU10 2NB
Secretary NameTamara Brown
NationalityBritish
StatusClosed
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraway Green Lane
Churt
Farnham
Surrey
GU10 2NB
Director NameMr Stephen Cocker
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Shorts Cottage
Okewood Hill
Dorking
RH5 5PT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteaobaba.com

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Tamara Brown
50.00%
Ordinary A
50 at £1Tamara Brown
50.00%
Ordinary B

Financials

Year2014
Net Worth£208,000
Cash£146,457
Current Liabilities£69,948

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 March 2008Delivered on: 22 March 2008
Satisfied on: 13 May 2010
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: 7 goldkings road oxshott surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 February 2007Delivered on: 17 February 2007
Satisfied on: 30 July 2009
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: Moore's orchard 10 brook farm road cobham surrey. 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.
Fully Satisfied
7 February 2003Delivered on: 12 February 2003
Satisfied on: 22 January 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 property k/a morriswood brook farm road, cobham, surrey KT11 3BX t/n SY143583. 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
29 November 2002Delivered on: 7 December 2002
Satisfied on: 14 April 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: Petersham house (formerly known as getinges) leigh place stoke road cobham surrey KT11 2HL t/n SY87699. 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
28 February 2001Delivered on: 21 March 2001
Satisfied on: 14 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £591,000 and all other monies from the company to the chargee.
Particulars: Rushmead leigh place cobham surrey.
Fully Satisfied
10 February 2001Delivered on: 20 February 2001
Satisfied on: 20 April 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 on any account whatsoever.
Particulars: (Including trade fixtures). 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
1 November 2007Delivered on: 2 November 2007
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: Aberdeen coach house high street oxshott surrey. 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
26 April 2005Delivered on: 16 May 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: 17 broomfield ride, oxshott, surrey. 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
1 September 2015Delivered on: 8 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Aberdeen coach house high street oxshott leatherhead surrey.
Outstanding
27 November 2014Delivered on: 28 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(5 pages)
18 December 2015Secretary's details changed for Tamara Brown on 28 October 2015 (1 page)
18 December 2015Director's details changed for Tamara Brown on 28 October 2015 (2 pages)
18 December 2015Secretary's details changed for Tamara Brown on 28 October 2015 (1 page)
18 December 2015Director's details changed for Tamara Brown on 28 October 2015 (2 pages)
8 September 2015Registration of charge 041270380011, created on 1 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
8 September 2015Registration of charge 041270380011, created on 1 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
28 November 2014Registration of charge 041270380010, created on 27 November 2014 (5 pages)
28 November 2014Registration of charge 041270380010, created on 27 November 2014 (5 pages)
21 July 2014Termination of appointment of Stephen Cocker as a director on 11 February 2014 (1 page)
21 July 2014Termination of appointment of Stephen Cocker as a director on 11 February 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
15 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
4 October 2011Registered office address changed from 12-42 3Rd Floor Kings House Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 12-42 3Rd Floor Kings House Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 12-42 3Rd Floor Kings House Wood Street Kingston upon Thames Surrey KT1 1TG on 4 October 2011 (1 page)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 January 2011Secretary's details changed for Tamara Brown on 1 November 2010 (2 pages)
12 January 2011Director's details changed for Tamara Brown on 1 November 2010 (2 pages)
12 January 2011Director's details changed for Tamara Brown on 1 November 2010 (2 pages)
12 January 2011Director's details changed for Tamara Brown on 1 November 2010 (2 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Tamara Brown on 1 November 2010 (2 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
12 January 2011Secretary's details changed for Tamara Brown on 1 November 2010 (2 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
5 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 May 2009Return made up to 18/12/08; full list of members; amend (5 pages)
26 May 2009Return made up to 18/12/08; full list of members; amend (5 pages)
26 January 2009Return made up to 18/12/08; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / tamara brown / 18/12/2008 (1 page)
26 January 2009Return made up to 18/12/08; full list of members (4 pages)
26 January 2009Director and secretary's change of particulars / tamara brown / 18/12/2008 (1 page)
4 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 February 2008Registered office changed on 26/02/2008 from tiltmead 8 woodend park cobham surrey KT11 3BX (1 page)
26 February 2008Registered office changed on 26/02/2008 from tiltmead 8 woodend park cobham surrey KT11 3BX (1 page)
20 February 2008Return made up to 18/12/07; no change of members (7 pages)
20 February 2008Return made up to 18/12/07; no change of members (7 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2008Memorandum and Articles of Association (16 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2008Memorandum and Articles of Association (16 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 November 2007Auditor's resignation (1 page)
6 November 2007Auditor's resignation (1 page)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
15 September 2007Full accounts made up to 31 December 2006 (14 pages)
15 September 2007Full accounts made up to 31 December 2006 (14 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
6 January 2007Return made up to 18/12/06; full list of members (7 pages)
6 January 2007Return made up to 18/12/06; full list of members (7 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
6 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
16 May 2005Particulars of mortgage/charge (4 pages)
16 May 2005Particulars of mortgage/charge (4 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
14 April 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
22 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2004Return made up to 18/12/04; full list of members (7 pages)
20 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 December 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
20 December 2004Return made up to 18/12/04; full list of members (7 pages)
20 April 2004Full accounts made up to 31 January 2004 (12 pages)
20 April 2004Full accounts made up to 31 January 2004 (12 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
9 May 2003Full accounts made up to 31 January 2003 (12 pages)
9 May 2003Full accounts made up to 31 January 2003 (12 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
24 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2002Return made up to 18/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
7 December 2002Particulars of mortgage/charge (5 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
15 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
17 July 2002Registered office changed on 17/07/02 from: dell cottage convent lane cobham surrey KT11 1HB (1 page)
17 July 2002Registered office changed on 17/07/02 from: dell cottage convent lane cobham surrey KT11 1HB (1 page)
20 March 2002Registered office changed on 20/03/02 from: morland 16 the drive cobham surrey KT11 2JQ (1 page)
20 March 2002Registered office changed on 20/03/02 from: morland 16 the drive cobham surrey KT11 2JQ (1 page)
14 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
5 April 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
20 February 2001Particulars of mortgage/charge (5 pages)
18 January 2001Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 January 2001Ad 18/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001Registered office changed on 09/01/01 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
9 January 2001Registered office changed on 09/01/01 from: 3RD floor bank house 1-7 sutton court road sutton surrey SM1 4SP (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Director resigned (1 page)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
18 December 2000Incorporation (19 pages)
18 December 2000Incorporation (19 pages)