Repton Park
Woodford Green
Essex
IG8 8NS
Secretary Name | Miss Kim Reynolds |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2001(2 months, 1 week after company formation) |
Appointment Duration | 16 years, 3 months (closed 17 October 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sutherland House Repton Park Woodford Green Essex IG8 8NS |
Director Name | Mrs Tamara Green |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2007(6 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 October 2017) |
Role | Property |
Country of Residence | England |
Correspondence Address | 15 Cranbourne Gardens London NW11 0HS |
Secretary Name | E L Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 July 2001(2 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 17 October 2017) |
Correspondence Address | 73 Cornhill London EC3V 3QQ |
Director Name | Simon Hosier |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 32 Kangley Bridge Road Lower Sydenham London SE26 5AQ |
Director Name | Mrs Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Secretary Name | Mrs Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Hampton Close London N11 3PR |
Director Name | Mr William Craig Ferguson McLean |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(2 months after company formation) |
Appointment Duration | 6 years (resigned 12 July 2007) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 25 Dalry Road Kilwinning Ayrshire KA13 7HB Scotland |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Harley Street Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2006 | Delivered on: 2 December 2006 Persons entitled: Clydesdale Bank PLC Classification: Standard security presented for registration in scotland on 23 november 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Coodham estate symington ayrshire t/n AYR22209. Outstanding |
---|---|
15 November 2006 | Delivered on: 28 November 2006 Persons entitled: Clydesdale Bank PLC 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. Outstanding |
11 November 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: A standard security which was presented for registration in scotland on the 06/12/04 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a plot of ground forming part of coodham estate symington kilmarnock t/n ayr 22209. Outstanding |
17 December 2004 | Delivered on: 29 December 2004 Satisfied on: 22 November 2006 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
4 February 2004 | Delivered on: 18 February 2004 Satisfied on: 25 May 2005 Persons entitled: Clydesdale Bank PLC 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: All property assets and undertaking. See the mortgage charge document for full details. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2017 | Notice of automatic end of Administration (8 pages) |
15 September 2016 | Administrator's progress report to 25 August 2016 (9 pages) |
13 May 2016 | Notice of deemed approval of proposals (1 page) |
3 May 2016 | Statement of administrator's proposal (32 pages) |
15 March 2016 | Appointment of an administrator (1 page) |
15 December 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
6 March 2015 | Secretary's details changed for E L Services Limited on 10 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
3 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
8 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
15 April 2007 | Secretary's particulars changed (1 page) |
2 December 2006 | Particulars of mortgage/charge (4 pages) |
28 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (7 pages) |
14 July 2005 | Return made up to 09/05/05; full list of members (6 pages) |
25 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 2004 | Particulars of mortgage/charge (7 pages) |
14 December 2004 | Particulars of mortgage/charge (4 pages) |
11 August 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 June 2002 | Return made up to 09/05/02; full list of members (6 pages) |
8 February 2002 | Secretary's particulars changed (1 page) |
30 October 2001 | Secretary's particulars changed (1 page) |
17 August 2001 | New secretary appointed;new director appointed (2 pages) |
29 July 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
29 July 2001 | New director appointed (3 pages) |
29 July 2001 | Director resigned (1 page) |
29 July 2001 | New secretary appointed (2 pages) |
29 July 2001 | Location of register of members (1 page) |
29 July 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | New director appointed (4 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New secretary appointed;new director appointed (4 pages) |
9 May 2001 | Incorporation (13 pages) |