London
NW8 0EE
Secretary Name | Michael Geoffrey Cook |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | 30 Gloucester Road New Barnet Hertfordshire EN5 1RZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 52 Great Eastern Street London EC2A 3EP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £27,153 |
Current Liabilities | £47,644 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2009 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
Next Return Due | 3 August 2016 (overdue) |
---|
8 April 2003 | Delivered on: 28 April 2003 Persons entitled: Investec Bank (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of a contract dated 18TH march 2003 in respect of construction of apartments at 14A garway road london W2. Outstanding |
---|---|
8 April 2003 | Delivered on: 28 April 2003 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge 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 14A garway road london W2 t/no: LN104380 the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 April 2003 | Delivered on: 26 April 2003 Persons entitled: Clinton Stuart Greyn Thomas Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 14A garway road london W2 t/no LN10438. Outstanding |
7 December 2001 | Delivered on: 20 December 2001 Persons entitled: Investec Bank (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a part of 14 garway road london t/n NGL283783 by way of fixed charge the goodwill.by way of floating charge all plant machinery equipment furniture and other chattel assets. Outstanding |
17 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
---|---|
17 March 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 June 2006 | Appointment of receiver/manager (1 page) |
1 June 2006 | Appointment of receiver/manager (1 page) |
1 June 2006 | Appointment of receiver/manager (1 page) |
1 June 2006 | Appointment of receiver/manager (1 page) |
1 June 2006 | Appointment of receiver/manager (1 page) |
1 June 2006 | Appointment of receiver/manager (1 page) |
9 December 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
9 December 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
2 November 2005 | Return made up to 20/07/05; full list of members (6 pages) |
2 November 2005 | Return made up to 20/07/05; full list of members (6 pages) |
29 November 2004 | Return made up to 20/07/04; full list of members (6 pages) |
29 November 2004 | Return made up to 20/07/04; full list of members (6 pages) |
29 November 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: c/o hobson & arditti 5 staple inn london WC1V 7QH (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: c/o hobson & arditti 5 staple inn london WC1V 7QH (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
30 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Particulars of mortgage/charge (3 pages) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
26 April 2003 | Particulars of mortgage/charge (7 pages) |
20 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
20 August 2002 | Return made up to 20/07/02; full list of members (6 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
20 December 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Memorandum and Articles of Association (15 pages) |
8 November 2001 | Memorandum and Articles of Association (15 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned (1 page) |
6 November 2001 | Secretary resigned (1 page) |
13 September 2001 | Company name changed adenoway properties LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Company name changed adenoway properties LIMITED\certificate issued on 13/09/01 (2 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 6-8 underwood street london N1 7JQ (1 page) |
20 July 2001 | Incorporation (20 pages) |
20 July 2001 | Incorporation (20 pages) |