Twickenham
Middlesex
TW1 1PP
Director Name | Kimberley Foster |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2000(1 day after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | 379 St Margarets Road Twickenham Middlesex TW1 1PP |
Director Name | Mr Roger Alan Fine |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Priory Close London N20 8BB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Christina Mason Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 January 2004) |
Role | Company Director |
Correspondence Address | 23 Whitehouse Way Aldridge West Midlands WS9 0BB |
Director Name | Dean Ernest Truby Martin |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 October 2008) |
Role | Project Manager |
Correspondence Address | 379 St Margarets Road Middlesex London TW1 1PP |
Registered Address | Bentinck House Bentinck Road West Drayton Middlesex UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2006 |
---|---|
Net Worth | -£354,117 |
Cash | £4,262 |
Current Liabilities | £631,123 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 2 January 2017 (overdue) |
---|
29 July 2008 | Delivered on: 1 August 2008 Persons entitled: Abbey National PLC Classification: Third party legal charge Secured details: £9,760,000.00 and all other monies due or to become due. Particulars: F/H 2-6 whitton road twickenham middlesex t/n SGL236117. Outstanding |
---|---|
14 November 2007 | Delivered on: 5 December 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 2-6 whitton rd,twickenham TW1 1BJ; sgl 236117. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 37 stourcliffe avenue west southbourne bournemouth t/no DT68269. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 May 2005 | Delivered on: 19 May 2005 Persons entitled: Nationwide Building Society 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 4 talbot road isleworth in the london borough of richmond upon thames t/n NGL88439. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
16 July 2004 | Delivered on: 21 July 2004 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. Particulars: F/H property k/a 37 stourcliffe avenue,, west southbourne, bournemouth. 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. Outstanding |
6 April 2004 | Delivered on: 17 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £243,540.00 due or to become due from the company to the chargee. Particulars: 47 south street, old isleworth, london. Outstanding |
2 April 2004 | Delivered on: 6 April 2004 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: 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. Outstanding |
19 March 2001 | Delivered on: 21 March 2001 Satisfied on: 3 June 2004 Persons entitled: Bartonway Limited Classification: Mortgage and general charge Secured details: £162,500 due or to become due from the company to the chargee. Particulars: F/H property situate at 36 high street hounslow. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
---|---|
29 August 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
2 July 2014 | Receiver's abstract of receipts and payments to 12 June 2014 (2 pages) |
2 July 2014 | Receiver's abstract of receipts and payments to 12 June 2014 (2 pages) |
25 March 2014 | Notice of ceasing to act as receiver or manager (12 pages) |
25 March 2014 | Notice of ceasing to act as receiver or manager (12 pages) |
13 January 2014 | Receiver's abstract of receipts and payments to 12 December 2013 (2 pages) |
13 January 2014 | Receiver's abstract of receipts and payments to 12 December 2013 (2 pages) |
4 January 2013 | Notice of appointment of receiver or manager (3 pages) |
4 January 2013 | Notice of appointment of receiver or manager (3 pages) |
4 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
4 November 2010 | Notice of ceasing to act as receiver or manager (2 pages) |
14 July 2009 | Notice of appointment of receiver or manager (2 pages) |
14 July 2009 | Notice of appointment of receiver or manager (2 pages) |
7 July 2009 | Return made up to 19/12/08; full list of members (3 pages) |
7 July 2009 | Return made up to 19/12/08; full list of members (3 pages) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
30 March 2009 | Receiver's abstract of receipts and payments to 17 March 2009 (2 pages) |
30 March 2009 | Receiver's abstract of receipts and payments to 17 March 2009 (2 pages) |
30 March 2009 | Notice of ceasing to act as receiver or manager (1 page) |
5 February 2009 | Notice of appointment of receiver or manager (1 page) |
5 February 2009 | Notice of appointment of receiver or manager (1 page) |
21 January 2009 | Notice of appointment of receiver or manager (2 pages) |
21 January 2009 | Notice of appointment of receiver or manager (2 pages) |
10 October 2008 | Appointment terminated director dean truby martin (1 page) |
10 October 2008 | Appointment terminated director dean truby martin (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Memorandum and Articles of Association (10 pages) |
24 June 2008 | Memorandum and Articles of Association (10 pages) |
24 June 2008 | Resolutions
|
19 February 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 February 2008 | Return made up to 19/12/07; full list of members (2 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
5 December 2007 | Particulars of mortgage/charge (4 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
19 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
19 May 2005 | Particulars of mortgage/charge (4 pages) |
19 May 2005 | Particulars of mortgage/charge (4 pages) |
11 January 2005 | Return made up to 19/12/04; full list of members
|
11 January 2005 | Return made up to 19/12/04; full list of members
|
11 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
15 May 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
26 April 2004 | Return made up to 19/12/03; full list of members
|
26 April 2004 | Return made up to 19/12/03; full list of members
|
17 April 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
5 January 2004 | Ad 31/01/02--------- £ si 49@1 (2 pages) |
5 January 2004 | Ad 31/01/02--------- £ si 49@1 (2 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
18 December 2003 | Company name changed 36 high street property (hounslo w) company LIMITED\certificate issued on 18/12/03 (2 pages) |
18 December 2003 | Company name changed 36 high street property (hounslo w) company LIMITED\certificate issued on 18/12/03 (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 August 2003 | Return made up to 19/12/02; full list of members; amend (7 pages) |
11 August 2003 | Return made up to 19/12/02; full list of members; amend (7 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 19/12/02; full list of members (7 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 May 2002 | Return made up to 19/12/01; full list of members (6 pages) |
21 May 2002 | Return made up to 19/12/01; full list of members (6 pages) |
8 April 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
26 March 2002 | Ad 20/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
26 March 2002 | Ad 20/12/00--------- £ si 49@1=49 £ ic 1/50 (2 pages) |
21 March 2001 | Particulars of mortgage/charge (4 pages) |
21 March 2001 | Particulars of mortgage/charge (4 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Secretary resigned (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
29 December 2000 | Registered office changed on 29/12/00 from: 16 saint john street london EC1M 4NT (1 page) |
19 December 2000 | Incorporation (15 pages) |
19 December 2000 | Incorporation (15 pages) |