Friars Stile Road
Richmond
Surrey
TW10 6NJ
Director Name | Mr Mark Joseph O'Brien |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheen Park Richmond TW9 1UN |
Secretary Name | Mr Mark Joseph O'Brien |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 2002(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sheen Park Richmond TW9 1UN |
Director Name | Pamela Pike |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Secretary Name | Margaret Michelle Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Twelfth Avenue Merthyr Tydfil CF47 9TB Wales |
Registered Address | 7 Sheen Park Richmond TW9 1UN |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£184,556 |
Current Liabilities | £184,556 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 1 January 2022 (overdue) |
28 February 2003 | Delivered on: 11 March 2003 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 29 station road new barnet EN2 1PH t/n AGL109994. 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 |
---|---|
28 November 2002 | Delivered on: 3 December 2002 Persons entitled: Finance & Credit Corporation Limited 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. Outstanding |
28 November 2002 | Delivered on: 3 December 2002 Persons entitled: Finance & Credit Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 29 station road new barnet london, by way of floating security all moveable plant machinery implements furniture and equipment. Outstanding |
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2021 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 7 Sheen Park Richmond TW9 1UN on 7 November 2019 (1 page) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2019 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
16 February 2016 | Annual return made up to 16 January 2016 Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 16 January 2016 Statement of capital on 2016-02-16
|
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 May 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
13 May 2015 | Amended total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 April 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 16 January 2015 Statement of capital on 2015-04-14
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
24 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 August 2011 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 10 August 2011 (1 page) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
6 April 2010 | Director's details changed for Mark O'brien on 16 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Peter Joseph O Brien on 16 January 2010 (2 pages) |
6 April 2010 | Director's details changed for Mark O'brien on 16 January 2010 (2 pages) |
6 April 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Peter Joseph O Brien on 16 January 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 June 2009 | Registered office changed on 06/06/2009 from 7 sheen park richmond TW9 1UN (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from 7 sheen park richmond TW9 1UN (1 page) |
6 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
6 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
1 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
14 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
14 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
5 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
5 January 2007 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
3 March 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
3 March 2006 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
21 February 2006 | Return made up to 16/01/06; full list of members
|
21 February 2006 | Return made up to 16/01/06; full list of members
|
9 March 2005 | Return made up to 16/01/05; full list of members
|
9 March 2005 | Return made up to 16/01/05; full list of members
|
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 January 2004 (9 pages) |
9 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
9 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
9 December 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
11 March 2003 | Particulars of mortgage/charge (4 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
9 January 2003 | Ad 16/01/02-08/10/02 £ si 4@1=4 £ ic 1/5 (2 pages) |
9 January 2003 | Ad 16/01/02-08/10/02 £ si 4@1=4 £ ic 1/5 (2 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Particulars of mortgage/charge (3 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Secretary resigned (1 page) |
16 January 2002 | Incorporation (21 pages) |
16 January 2002 | Incorporation (21 pages) |