197 Long Lane
London
SE1 4PD
Secretary Name | Sheron McMillan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio One 197 Long Lane London SE1 4PD |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Mr Andre Charles McGregor Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 258 Stamford Hill London N16 6TU |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | 117 Charterhouse Street London EC1M 6AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | W. Tester 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (7 years, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
26 June 2008 | Delivered on: 10 July 2008 Persons entitled: Grove Property Finance Limited 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
26 June 2008 | Delivered on: 28 June 2008 Persons entitled: Grove Property Finance Limited Classification: Legal 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: L/H 66 loampit vale, london t/no LN55657 floating charge all moveable plant machinery implements furniture and equipment. Outstanding |
31 March 2008 | Delivered on: 3 April 2008 Persons entitled: Grove Property Finance Limited Classification: Assignment by way of security 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 assignment of the benefit of an option agreement dated 15TH february and made between c c hau (1) loampit house investments LTD (formerly surrey quays central investments LTD (2)). Outstanding |
31 March 2008 | Delivered on: 3 April 2008 Persons entitled: Grove Property Finance Limited Classification: Legal 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: 76 loampit vale lewisham t/no 270595 floating security all moveable plant machienry furniture and equipment at the property. Outstanding |
17 March 2008 | Delivered on: 20 March 2008 Persons entitled: Grove Property Finance 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 74 loampit vale lewisham t/n LN74402 and all plant and machinery implements furniture and equipment. Outstanding |
17 March 2008 | Delivered on: 19 March 2008 Persons entitled: Grove Property Finance 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2017 | Application to strike the company off the register (3 pages) |
6 April 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
26 March 2015 | Accounts for a dormant company made up to 28 February 2015 (4 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 April 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
8 May 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
29 March 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
19 March 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
28 March 2009 | Total exemption full accounts made up to 28 February 2009 (4 pages) |
25 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
19 March 2008 | Secretary's change of particulars / sheron mcmillan / 09/07/2007 (1 page) |
19 March 2008 | Director's change of particulars / terry mcmillan / 09/07/2007 (1 page) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2008 | Location of register of members (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 117 charterhouse street london EC1M 6PN (1 page) |
18 March 2008 | Total exemption full accounts made up to 29 February 2008 (4 pages) |
24 September 2007 | Company name changed surrey quays central investments LIMITED\certificate issued on 24/09/07 (2 pages) |
26 April 2007 | Total exemption full accounts made up to 28 February 2007 (4 pages) |
16 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
26 April 2006 | Total exemption full accounts made up to 28 February 2006 (4 pages) |
8 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
25 April 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members
|
16 February 2005 | New secretary appointed (2 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
2 June 2004 | Company name changed oval holdings LIMITED\certificate issued on 02/06/04 (2 pages) |
29 April 2004 | Total exemption full accounts made up to 29 February 2004 (4 pages) |
13 February 2004 | Return made up to 08/02/04; full list of members
|
25 April 2003 | Return made up to 08/02/03; full list of members (6 pages) |
18 April 2003 | Total exemption full accounts made up to 28 February 2003 (4 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 16 st john street london EC1M 4NT (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
8 February 2002 | Incorporation (14 pages) |