Company Name20 Mowlem Street Limited
Company StatusDissolved
Company Number04459113
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Reiss Carlton James
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(11 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowes Farm Epping Road
Ongar
Essex
CM5 0BA
Director NameMr Jon Peter Bolton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address20 Rahn Road
Epping
Essex
CM16 4JB
Director NameDonna Frances Castle
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleBuyer
Correspondence AddressThe Cottage
Pilgrims Lane Pilgrims Hatch
Brentwood
Essex
CM14 5PR
Director NameJeffrey Michael Kirby
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleArchitect
Correspondence Address34 Bushey Hill Road
Camberwell
London
SE5 8QJ
Secretary NameMinna Varis
NationalityFinnish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address93 Kings Road
Godalming
Surrey
GU7 3EU
Secretary NameDonna Frances Castle
NationalityBritish
StatusResigned
Appointed25 June 2003(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 05 December 2006)
RoleBuyer
Correspondence AddressThe Cottage
Pilgrims Lane Pilgrims Hatch
Brentwood
Essex
CM14 5PR
Director NameMr Stephen Holt
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hainault Road
Chigwell
Essex
1g7 6qu
Director NameCarlton Lee William James
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address43 Kenilworth Gdns
Loughton
Essex
IG10 3AF
Secretary NameMr Stephen Holt
NationalityBritish
StatusResigned
Appointed05 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Hainault Road
Chigwell
Essex
1g7 6qu
Director NameMr Gary Ronald James
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(7 years after company formation)
Appointment Duration5 years, 12 months (resigned 15 June 2015)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressBowes Farm Epping Road
Ongar
Essex
CM5 0BA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteplanreg.towerhamlets.gov.uk

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Georgia Ellen Joan Lyons
100.00%
Ordinary

Financials

Year2014
Net Worth£1,715,417
Cash£2,088,428
Current Liabilities£382,060

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

5 December 2006Delivered on: 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 mowlem street london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 December 2006Delivered on: 6 December 2006
Persons entitled: The Royal Bank of Scotland 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
27 March 2003Delivered on: 4 April 2003
Satisfied on: 16 January 2007
Persons entitled: National Westminster 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: By way of legal mortgage 20 mowlem street london E2 9EH. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

19 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 January 2019Registered office address changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf, London E14 4HD United Kingdom to 30 Percy Street London W1T 2DB on 18 January 2019 (1 page)
17 January 2019Registered office address changed from 30 Percy Street London W1T 2DB to C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf, London E14 4HD on 17 January 2019 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 December 2015Termination of appointment of Gary Ronald James as a director on 15 June 2015 (1 page)
9 December 2015Termination of appointment of Gary Ronald James as a director on 15 June 2015 (1 page)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London W1G 9QS on 6 September 2013 (1 page)
28 August 2013Appointment of Mr Reiss Carlton James as a director (2 pages)
28 August 2013Appointment of Mr Reiss Carlton James as a director (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 June 2009Appointment terminated director stephen holt (1 page)
24 June 2009Appointment terminated director stephen holt (1 page)
24 June 2009Director appointed mr gary ronald james (1 page)
24 June 2009Appointment terminated secretary stephen holt (1 page)
24 June 2009Director appointed mr gary ronald james (1 page)
24 June 2009Appointment terminated secretary stephen holt (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
13 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
12 June 2009Return made up to 12/06/09; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
26 February 2009Director and secretary's change of particulars / stephen holt / 01/01/2009 (1 page)
25 November 2008Appointment terminated director carlton james (1 page)
25 November 2008Appointment terminated director carlton james (1 page)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
7 August 2008Return made up to 12/06/08; full list of members (4 pages)
23 July 2007Return made up to 12/06/07; full list of members (3 pages)
23 July 2007Return made up to 12/06/07; full list of members (3 pages)
27 March 2007Registered office changed on 27/03/07 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
27 March 2007Registered office changed on 27/03/07 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
16 January 2007Declaration of satisfaction of mortgage/charge (1 page)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006New secretary appointed;new director appointed (1 page)
18 December 2006New director appointed (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Secretary resigned;director resigned (1 page)
18 December 2006New director appointed (1 page)
18 December 2006New secretary appointed;new director appointed (1 page)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
12 December 2006Declaration of assistance for shares acquisition (9 pages)
12 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 December 2006Declaration of assistance for shares acquisition (9 pages)
12 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 12/06/06; full list of members (3 pages)
11 July 2006Return made up to 12/06/06; full list of members (3 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 April 2006Ad 12/06/02-30/06/03 £ si 1@1 (2 pages)
18 April 2006Ad 12/06/02-30/06/03 £ si 1@1 (2 pages)
27 June 2005Return made up to 12/06/05; full list of members (3 pages)
27 June 2005Return made up to 12/06/05; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
21 June 2004Return made up to 12/06/04; full list of members (7 pages)
17 October 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(7 pages)
17 October 2003Return made up to 12/06/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(7 pages)
18 August 2003Secretary resigned (1 page)
18 August 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: avco house, 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
6 July 2003Registered office changed on 06/07/03 from: avco house, 6 albert road east barnet barnet hertfordshire EN4 9SH (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
10 April 2003Resolutions
  • RES13 ‐ Legal charge 25/03/03
(1 page)
10 April 2003Resolutions
  • RES13 ‐ Section 240 25/03/03
(1 page)
10 April 2003Resolutions
  • RES13 ‐ Legal charge 25/03/03
(1 page)
10 April 2003Resolutions
  • RES13 ‐ Section 240 25/03/03
(1 page)
4 April 2003Particulars of mortgage/charge (3 pages)
4 April 2003Particulars of mortgage/charge (3 pages)
12 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (17 pages)
12 June 2002Incorporation (17 pages)
12 June 2002Secretary resigned (1 page)