26 Kensington Gore
London
SW7 2ET
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British, |
Status | Closed |
Appointed | 15 February 2001(2 weeks after company formation) |
Appointment Duration | 16 years, 4 months (closed 27 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Julian David Thorpe |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(6 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 April 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 8 48 Thurloe Square London SW7 2SX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | carpenterinbath.com |
---|---|
Telephone | 01977 371197 |
Telephone region | Pontefract |
Registered Address | 5th Floor Leconfield House Curzon Street London W1J 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Green Flat LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,680 |
Current Liabilities | £750,976 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
27 February 2007 | Delivered on: 16 March 2007 Satisfied on: 21 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Assignation in security of accounts Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its entire right, title and interest (present and future) in and to the account and the deposit. See the mortgage charge document for full details. Fully Satisfied |
---|---|
22 February 2007 | Delivered on: 1 March 2007 Satisfied on: 21 April 2015 Persons entitled: The Governor and Company of the Bank of Scotland Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries (Security Agent) Classification: Debenture Secured details: All monies due or to become due from the chargor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged please. 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. Fully Satisfied |
14 May 2004 | Delivered on: 20 May 2004 Satisfied on: 11 May 2007 Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Trustee for Itself and Onbehalf of Each of the Beneficiaries) (the Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
8 August 2002 | Delivered on: 14 August 2002 Satisfied on: 21 May 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
31 May 2002 | Delivered on: 20 June 2002 Satisfied on: 21 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A deed of charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge over all shares and the proceeds of sale thereof,all dividends,rebates or refunds in respect of any taxes and all moneys,securities,property,bonus,rights,etc. See the mortgage charge document for full details. Fully Satisfied |
23 November 2001 | Delivered on: 13 December 2001 Satisfied on: 21 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge all shares stocks and/or other securities and any proceeds of sale arising therefrom, all dividends and all accretions allotments offers rights benefits moneys securities property or other advantages accruing issed or offered in respect of or deriving from any of the securities.. See the mortgage charge document for full details. Fully Satisfied |
25 October 2001 | Delivered on: 15 November 2001 Satisfied on: 21 May 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of first fixed charge all shares stocks and/or other secuerities and any proceeds of sale arising therefrom, all dividends or other distributions and all accretions allotments offers rights benefits moneys securities property or other advantages accuring.. See the mortgage charge document for full details. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
6 July 2016 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 (2 pages) |
23 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
13 November 2015 | Full accounts made up to 31 May 2015 (12 pages) |
21 April 2015 | Satisfaction of charge 7 in full (1 page) |
21 April 2015 | Satisfaction of charge 6 in full (2 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
9 January 2015 | Full accounts made up to 31 May 2014 (12 pages) |
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 November 2013 | Full accounts made up to 31 May 2013 (12 pages) |
16 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 (2 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Full accounts made up to 31 May 2012 (12 pages) |
8 May 2012 | Termination of appointment of Michael Ingham as a secretary (1 page) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 7 February 2012 (1 page) |
21 December 2011 | Full accounts made up to 31 May 2011 (12 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 May 2010 (13 pages) |
2 March 2010 | Full accounts made up to 31 May 2009 (13 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
21 March 2009 | Full accounts made up to 31 May 2008 (15 pages) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
22 May 2008 | Full accounts made up to 31 May 2007 (16 pages) |
25 February 2008 | Return made up to 01/02/08; no change of members (7 pages) |
11 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Director resigned (1 page) |
18 April 2007 | Full accounts made up to 31 May 2006 (16 pages) |
16 March 2007 | Particulars of mortgage/charge (6 pages) |
1 March 2007 | Particulars of mortgage/charge (17 pages) |
1 March 2007 | New director appointed (4 pages) |
1 March 2007 | Return made up to 01/02/07; full list of members
|
29 June 2006 | Full accounts made up to 31 May 2005 (15 pages) |
29 March 2006 | Resolutions
|
23 March 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
22 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
7 July 2005 | Full accounts made up to 31 May 2004 (14 pages) |
30 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
8 March 2005 | Return made up to 01/02/05; full list of members (7 pages) |
3 June 2004 | Full accounts made up to 31 May 2003 (12 pages) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 May 2004 | Particulars of mortgage/charge (10 pages) |
18 May 2004 | Resolutions
|
4 May 2004 | Director's particulars changed (1 page) |
2 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
14 February 2004 | Return made up to 01/02/04; full list of members (7 pages) |
18 June 2003 | Full accounts made up to 31 May 2002 (9 pages) |
5 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/05/02 (1 page) |
14 August 2002 | Particulars of mortgage/charge (11 pages) |
20 June 2002 | Particulars of mortgage/charge (6 pages) |
25 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 December 2001 | Resolutions
|
13 December 2001 | Particulars of mortgage/charge (8 pages) |
15 November 2001 | Particulars of mortgage/charge (5 pages) |
7 March 2001 | Accounting reference date extended from 28/02/02 to 31/05/02 (1 page) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Registered office changed on 28/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 February 2001 | New director appointed (7 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (8 pages) |
1 February 2001 | Incorporation (32 pages) |