Wimbledon
London
SW19 7JY
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 day after company formation) |
Appointment Duration | 5 years, 2 months (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Julian Robert Holy |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(2 weeks, 3 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 June 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Spencer Road Chiswick Greater London W4 3SS |
Director Name | Mr Vincent Aziz Tchenguiz |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 05 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lees Place Mayfair London W1K 6LH |
Director Name | Jeffrey Michael Kaplan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2009) |
Role | Real Estate Professionals |
Correspondence Address | 45 East 82nd Street New York 10028 United States |
Director Name | Kashif Zahid Sheikh |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 2013) |
Role | Attorney - Real Estate |
Country of Residence | United States |
Correspondence Address | 2314 Field Street Cortlandt Manor New York 10567 United States |
Director Name | Ms Cindy Chi Tsung Woon |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 2013) |
Role | Real Estate Professional |
Country of Residence | United States |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6DD |
Secretary Name | Kashif Zahid Sheikh |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 July 2007(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 October 2013) |
Role | Attorney - Real Estate |
Country of Residence | United States |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6DD |
Director Name | Diego Ernesto Rico |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2009(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 411 Summit Street Norwood New Jersey 07648 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Coastcourt LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2011 | Delivered on: 28 July 2011 Satisfied on: 9 December 2013 Persons entitled: Dekabank Deutsche Girozentrale Classification: Debenture Secured details: All monies due or to become due from the borrower to any finance party 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. Fully Satisfied |
---|---|
15 October 2002 | Delivered on: 29 October 2002 Satisfied on: 20 May 2011 Persons entitled: The Royal Bank of Scotland PLC(The "Security Agent") Classification: Deed of charge Secured details: All monies due or to become due from the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed security all shares and related rights floating charge all assets not charged by way of fixed legal charge or fixed charge. See the mortgage charge document for full details. Fully Satisfied |
17 May 2002 | Delivered on: 24 May 2002 Satisfied on: 18 December 2002 Persons entitled: Mable Commercial Funding Limited Classification: Shares mortgage Secured details: All obligations and liabilities whatsoever due or to become due from the borrower or by some other person to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed security over all investments,stocks,shares,debentures,assets and other rights or interests and all monies standing to the credit of each accounts with any bank; floating charge over all undertaking and assets of the company; see form 395 for details. Fully Satisfied |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
19 May 2016 | Voluntary strike-off action has been suspended (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | Application to strike the company off the register (3 pages) |
15 March 2016 | Application to strike the company off the register (3 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
17 March 2015 | Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Thomas Nigg on 16 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Thomas Nigg on 16 March 2015 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
20 May 2014 | Director's details changed for Thomas Nigg on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Thomas Nigg on 20 May 2014 (2 pages) |
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
9 December 2013 | Satisfaction of charge 3 in full (4 pages) |
9 December 2013 | Satisfaction of charge 3 in full (4 pages) |
4 November 2013 | Appointment of Thomas Nigg as a director (3 pages) |
4 November 2013 | Termination of appointment of Kashif Sheikh as a director (2 pages) |
4 November 2013 | Appointment of Thomas Nigg as a director (3 pages) |
4 November 2013 | Termination of appointment of Kashif Sheikh as a secretary (2 pages) |
4 November 2013 | Termination of appointment of Kashif Sheikh as a director (2 pages) |
4 November 2013 | Termination of appointment of Diego Rico as a director (2 pages) |
4 November 2013 | Termination of appointment of Cindy Woon as a director (2 pages) |
4 November 2013 | Termination of appointment of Diego Rico as a director (2 pages) |
4 November 2013 | Termination of appointment of Cindy Woon as a director (2 pages) |
4 November 2013 | Termination of appointment of Kashif Sheikh as a secretary (2 pages) |
4 November 2013 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Berkeley Square House Berkeley Square London W1J 6DD on 4 November 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Memorandum and Articles of Association (22 pages) |
2 August 2011 | Resolutions
|
2 August 2011 | Memorandum and Articles of Association (22 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
13 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 May 2010 | Director's details changed for Cindy Chi Tsung Woon on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Cindy Chi Tsung Woon on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Diego Ernesto Rico on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Cindy Chi Tsung Woon on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Diego Ernesto Rico on 15 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Kashif Zahid Sheikh on 15 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Kashif Zahid Sheikh on 15 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Secretary's details changed for Kashif Zahid Sheikh on 15 April 2010 (1 page) |
18 May 2010 | Secretary's details changed for Kashif Zahid Sheikh on 15 April 2010 (1 page) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
24 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
8 September 2009 | Accounting reference date shortened from 31/08/2009 to 31/12/2008 (1 page) |
29 August 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
29 August 2009 | Accounts for a dormant company made up to 31 August 2008 (7 pages) |
2 July 2009 | Return made up to 09/04/09; no change of members (10 pages) |
2 July 2009 | Return made up to 09/04/09; no change of members (10 pages) |
27 April 2009 | Director and secretary's change of particulars / kashif sheikh / 16/04/2009 (1 page) |
27 April 2009 | Director and secretary's change of particulars / kashif sheikh / 16/04/2009 (1 page) |
24 April 2009 | Director appointed diego ernesto rico (2 pages) |
24 April 2009 | Appointment terminated director jeffrey kaplan (1 page) |
24 April 2009 | Appointment terminated director jeffrey kaplan (1 page) |
24 April 2009 | Director appointed diego ernesto rico (2 pages) |
26 March 2009 | Full accounts made up to 31 August 2007 (13 pages) |
26 March 2009 | Full accounts made up to 31 August 2007 (13 pages) |
3 October 2008 | Return made up to 12/05/08; full list of members (10 pages) |
3 October 2008 | Director's change of particulars / jeffrey kaplan / 02/03/2008 (1 page) |
3 October 2008 | Director's change of particulars / jeffrey kaplan / 02/03/2008 (1 page) |
3 October 2008 | Director's change of particulars / cindy woon / 01/01/2008 (2 pages) |
3 October 2008 | Director's change of particulars / cindy woon / 01/01/2008 (2 pages) |
3 October 2008 | Return made up to 12/05/08; full list of members (10 pages) |
28 January 2008 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
28 January 2008 | Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
2 August 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 4TH floor leconfield house curzon street london W1J 5JA (1 page) |
22 July 2007 | New secretary appointed;new director appointed (3 pages) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | New secretary appointed;new director appointed (3 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | Registered office changed on 22/07/07 from: 4TH floor leconfield house curzon street london W1J 5JA (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Director resigned (1 page) |
22 July 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 15/04/07; no change of members
|
29 May 2007 | Return made up to 15/04/07; no change of members
|
18 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
18 April 2007 | Full accounts made up to 31 May 2006 (9 pages) |
22 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
22 May 2006 | Return made up to 15/04/06; full list of members (7 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
5 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (9 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
10 March 2006 | Registered office changed on 10/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page) |
7 July 2005 | Full accounts made up to 31 May 2004 (10 pages) |
7 July 2005 | Full accounts made up to 31 May 2004 (10 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
17 May 2005 | Return made up to 15/04/05; full list of members (7 pages) |
31 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
31 March 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
14 March 2005 | Full accounts made up to 31 May 2003 (12 pages) |
14 March 2005 | Full accounts made up to 31 May 2003 (12 pages) |
13 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
7 May 2004 | Return made up to 15/04/04; full list of members (7 pages) |
8 January 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
8 January 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
4 June 2003 | Return made up to 15/04/03; full list of members (8 pages) |
4 June 2003 | Return made up to 15/04/03; full list of members (8 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Particulars of mortgage/charge (7 pages) |
29 October 2002 | Particulars of mortgage/charge (7 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New director appointed (9 pages) |
9 July 2002 | New director appointed (9 pages) |
9 July 2002 | Director resigned (1 page) |
24 May 2002 | Particulars of mortgage/charge (9 pages) |
24 May 2002 | Particulars of mortgage/charge (9 pages) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | New director appointed (2 pages) |
3 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
3 May 2002 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | New director appointed (8 pages) |
29 April 2002 | New director appointed (8 pages) |
29 April 2002 | Secretary resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 April 2002 | Incorporation (31 pages) |
15 April 2002 | Incorporation (31 pages) |