Coulsdon
Surrey
CR5 2NG
Secretary Name | Mrs Julia Ann Jaconelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(5 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guildenhurst Manor Lordings Road Wisborough Green Billingshurst West Sussex RH14 9JB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 103-105 Brighton Road Coulsdon Surrey CR5 2NG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2005 | Delivered on: 19 August 2005 Persons entitled: Barclays Bank PLC 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 known as car showroom brighton road (A217) banstead surrey. Outstanding |
---|---|
28 July 2004 | Delivered on: 7 August 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £1,000,000.00 due or to become due from the company to the chargee. Particulars: All those garage premises being land and building at the corner of brighton road and diceland road, banstead, surrey. Outstanding |
28 July 2004 | Delivered on: 7 August 2004 Persons entitled: Barclays Bank 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. See the mortgage charge document for full details. Outstanding |
15 February 2002 | Delivered on: 19 February 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 |
15 February 2002 | Delivered on: 19 February 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 land and buildings at the corner of brighton road and diceland road, banstead and land on the east side of brighton road, banstead t/nos. SY268675, SY534109 and SY697203. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 February 2002 | Delivered on: 19 February 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage 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 69 diceland road, banstead t/no. SY252545. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
24 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2022 | Application to strike the company off the register (1 page) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
15 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 February 2011 | Termination of appointment of Julia Jaconelli as a secretary (1 page) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Termination of appointment of Julia Jaconelli as a secretary (1 page) |
1 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Director's details changed for Paul Alexander Jaconelli on 1 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Director's details changed for Paul Alexander Jaconelli on 1 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Paul Alexander Jaconelli on 1 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 June 2009 | Return made up to 24/01/09; full list of members (4 pages) |
15 June 2009 | Return made up to 24/01/08; full list of members (4 pages) |
15 June 2009 | Return made up to 24/01/08; full list of members (4 pages) |
15 June 2009 | Return made up to 24/01/09; full list of members (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 May 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 March 2009 | Return made up to 24/01/07; full list of members (4 pages) |
5 March 2009 | Return made up to 24/01/07; full list of members (4 pages) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
12 December 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 May 2006 | Return made up to 24/01/06; full list of members (7 pages) |
17 May 2006 | Return made up to 24/01/06; full list of members (7 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
7 August 2004 | Particulars of mortgage/charge (9 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
7 August 2004 | Particulars of mortgage/charge (9 pages) |
7 August 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 March 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 24/01/04; full list of members (7 pages) |
13 May 2003 | Return made up to 24/01/03; full list of members (6 pages) |
13 May 2003 | Return made up to 24/01/03; full list of members (6 pages) |
19 February 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (7 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
14 February 2002 | Accounting reference date extended from 31/01/03 to 30/06/03 (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
7 February 2002 | Ad 29/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
7 February 2002 | Ad 29/01/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 February 2002 | Registered office changed on 01/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
1 February 2002 | Registered office changed on 01/02/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 January 2002 | Incorporation (18 pages) |
24 January 2002 | Incorporation (18 pages) |