London
W1K 5JA
Director Name | Stuart Neil Eppel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2005(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (closed 31 January 2017) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2010(9 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | Brookfield House 44-48 Davies Street London W1K 5JA |
Director Name | Mr David Stuart MacDonald |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(12 years, 7 months after company formation) |
Appointment Duration | 3 years (closed 31 January 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Brookfield House 44-48 Davies Street London W1K 5JA |
Director Name | Leonard Cedric Eppel |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Property Developer |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | Alan Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Secretary Name | Mr Bankim Chand Gossai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Dickerage Road Kingston Upon Thames Surrey KT1 3SP |
Secretary Name | Stuart Neil Eppel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(4 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claridge House 24 Valencia Road Stanmore Middlesex HA7 4JH |
Director Name | Mr James Lawrence Burchell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 September 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Nightingale Close Radlett Hertfordshire WD7 8NT |
Secretary Name | Louise Elizabeth Loftus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | Mill Cottage Oare Road Faversham Kent ME13 7TJ |
Secretary Name | Iain David Campbell Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 17 Cato Street London W1H 5JF |
Director Name | Mr James Lawrence Burchell |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2013(11 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 October 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 110 Park Street Mayfair London W1K 6AD |
Director Name | City Executor And Trustee Company Limited (Corporation) |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
Secretary Name | CETC (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2001(same day as company formation) |
Correspondence Address | Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW |
Website | arrowcroft.com |
---|
Registered Address | Brookfield House 44-48 Davies Street London W1K 5JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Arrowcroft Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,264,260 |
Gross Profit | £105,868 |
Net Worth | £1 |
Cash | £13,739 |
Current Liabilities | £179,835 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2005 | Delivered on: 4 June 2005 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit b barrows road, harlow, essex. T/no EX732528 and its interest in any f/h or l/h property, its interest in the sale agreements, the leases and the licences, the benefit of all guarantees, warranties, all future easements and other rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
25 May 2005 | Delivered on: 28 May 2005 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. 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. Fully Satisfied |
3 March 2005 | Delivered on: 11 March 2005 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 147-149 terminus road and 2-4 langley road eastbourne east sussex t/n EB10026 and ESX151773. 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 |
15 December 2004 | Delivered on: 24 December 2004 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. Classification: Debenture 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 20-20A market place, rugby t/no WK267325. 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 |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. 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: The f/h property k/a 51 high street feltham middlesex t/n NGL324140. 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 |
30 July 2004 | Delivered on: 10 August 2004 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. 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. Fully Satisfied |
5 January 2004 | Delivered on: 16 January 2004 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 115 & 115A (now known as 115A-115C) high street, gillingham, kent, t/n K121985. Fully Satisfied |
24 April 2003 | Delivered on: 2 May 2003 Satisfied on: 16 February 2010 Persons entitled: Kbc Bnk N.V. Classification: Debenture 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: Including the freehold known as 31,33,35 and 37 warwick way and 85,85A,85B nd 85C wilton rd,pimlico,london SW1; t/no LN141749; see form 395 for details. 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 July 2001 | Delivered on: 2 August 2001 Satisfied on: 16 February 2010 Persons entitled: Kbc Bank N.V. Classification: Debenture 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 1 market gate warrington cheshire t/n CH157255. 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 |
19 October 2009 | Delivered on: 23 October 2009 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19/19A union street, aldershot, hampshire t/no HP630471 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
19 October 2009 | Delivered on: 23 October 2009 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit b, barrows road, harlow, essex t/no EX732528 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
19 October 2009 | Delivered on: 23 October 2009 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Pathrace house, 91 to 99 (odd numbers) high street, banstead t/no SY106358 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
19 October 2009 | Delivered on: 23 October 2009 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, 33, 35 and 37 warwick way and 85, 85A, 85B and 85C wilton road, pimlico, london t/no LN141749 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
19 October 2009 | Delivered on: 23 October 2009 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, 53A 55 high street, littlehampton t/no's WSX265675, WSX265677 and WSX265674 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
19 October 2009 | Delivered on: 23 October 2009 Persons entitled: The Co-Operative Bank PLC Classification: Floating 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: By way of floating charge all the assets being- undertaking & all property & assets see image for full details. Outstanding |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
19 May 2016 | Full accounts made up to 31 December 2015 (20 pages) |
5 February 2016 | Satisfaction of charge 12 in full (4 pages) |
5 February 2016 | Satisfaction of charge 11 in full (4 pages) |
5 February 2016 | Satisfaction of charge 10 in full (4 pages) |
5 February 2016 | Satisfaction of charge 15 in full (4 pages) |
5 February 2016 | Satisfaction of charge 13 in full (4 pages) |
5 February 2016 | Satisfaction of charge 14 in full (4 pages) |
14 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
23 April 2015 | Full accounts made up to 31 December 2014 (12 pages) |
10 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 March 2014 | Registered office address changed from 110 Park Street Mayfair London W1K 6AD on 28 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Alan Jones as a director on 17 March 2014 (1 page) |
31 January 2014 | Appointment of David Stuart Macdonald as a director on 30 January 2014 (2 pages) |
12 December 2013 | Termination of appointment of James Lawrence Burchell as a director on 28 October 2013 (1 page) |
27 September 2013 | Director's details changed for Mr James Lawrence Burchell on 17 September 2013 (2 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Appointment of Mr James Lawrence Burchell as a director on 17 January 2013 (2 pages) |
1 October 2012 | Termination of appointment of Leonard Cedric Eppel as a director on 12 August 2012 (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Register(s) moved to registered inspection location (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Register inspection address has been changed (1 page) |
2 September 2010 | Director's details changed for Mr Nicholas Paul Hai on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Alan Jones on 1 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Leonard Cedric Eppel on 1 August 2010 (2 pages) |
17 August 2010 | Appointment of Stuart Neil Eppel as a secretary (3 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 August 2010 | Termination of appointment of Iain Campbell Horne as a secretary (1 page) |
3 August 2010 | Director's details changed for Stuart Neil Eppel on 14 July 2010 (2 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
17 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
25 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
5 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
22 September 2006 | Director resigned (1 page) |
7 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
10 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Secretary resigned (1 page) |
10 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
4 June 2005 | Particulars of mortgage/charge (23 pages) |
28 May 2005 | Particulars of mortgage/charge (23 pages) |
19 May 2005 | New director appointed (3 pages) |
11 March 2005 | Particulars of mortgage/charge (23 pages) |
24 December 2004 | Particulars of mortgage/charge (23 pages) |
1 September 2004 | Return made up to 16/08/04; full list of members (8 pages) |
1 September 2004 | Return made up to 02/07/04; full list of members (6 pages) |
10 August 2004 | Particulars of mortgage/charge (8 pages) |
10 August 2004 | Particulars of mortgage/charge (8 pages) |
3 August 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 January 2004 | Particulars of mortgage/charge (3 pages) |
19 September 2003 | Return made up to 02/07/03; full list of members
|
11 September 2003 | Auditor's resignation (1 page) |
28 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 May 2003 | Particulars of mortgage/charge (8 pages) |
10 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 September 2002 | Accounting reference date shortened from 31/12/02 to 31/12/01 (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
18 June 2002 | New director appointed (3 pages) |
5 November 2001 | Director's particulars changed (1 page) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Resolutions
|
30 October 2001 | Registered office changed on 30/10/01 from: 110 park street mayfair london W1Y 3RB (1 page) |
2 August 2001 | Particulars of mortgage/charge (8 pages) |
13 July 2001 | New director appointed (4 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: 4TH floor saint alphage house 2 fore street london EC2Y 5DH (1 page) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | New director appointed (3 pages) |
13 July 2001 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
13 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Incorporation (12 pages) |