London
N5 2ET
Secretary Name | Mrs Lucie Elizabeth Johanna Mathiszig |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2002(same day as company formation) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 53a Highbury New Park London N5 2ET |
Director Name | Luke Brendan Mathiszig-Lee |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Director Name | Martin Lee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 53a Highbury New Park London N5 2ET |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Lucie Mathiszig 50.00% Ordinary |
---|---|
1 at £1 | Martin Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,056 |
Cash | £211 |
Current Liabilities | £1,267 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 July 2007 | Delivered on: 1 August 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £468,750.00 due or to become due from the company to. Particulars: L/H 45A iverna court london t/n NGL691732. Outstanding |
---|---|
28 June 2007 | Delivered on: 30 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £428,000.00 and all other monies due or to become due. Particulars: L/H property at 13B campden hill court london t/no NGL552238. Outstanding |
8 December 2006 | Delivered on: 18 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £240,000.00 due or to become due from the company to. Particulars: L/H 71 kensington court kensington high street london t/no NGL305948. Outstanding |
25 April 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: £297,500.00 and all other monies due or to become due. Particulars: L/H property at 13B campden hill court campden hill road london. Outstanding |
2 March 2006 | Delivered on: 4 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 2 fordham street london. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
31 January 2003 | Delivered on: 4 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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 97 leighton road london NW5 2QJ t/no: 421569. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
6 December 2002 | Delivered on: 10 December 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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 |
22 June 2007 | Delivered on: 23 June 2007 Satisfied on: 4 February 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 35 kenton court london t/no BGL17103 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
20 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 April 2016 | Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Martin Amroyd Lee as a director on 16 December 2015 (1 page) |
16 December 2015 | Appointment of Luke Brendan Mathiszig-Lee as a director on 16 December 2015 (2 pages) |
30 November 2015 | Company name changed bjv LTD\certificate issued on 30/11/15
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
14 June 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
24 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
22 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Lucie Elizabeth Johanna Mathiszig on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Lucie Elizabeth Johanna Mathiszig on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 April 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
30 June 2007 | Particulars of mortgage/charge (3 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Return made up to 19/04/07; full list of members (2 pages) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
6 July 2006 | Return made up to 17/06/06; full list of members (2 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Total exemption full accounts made up to 30 November 2005 (12 pages) |
4 March 2006 | Particulars of mortgage/charge (5 pages) |
30 September 2005 | Total exemption full accounts made up to 30 November 2004 (12 pages) |
1 August 2005 | Return made up to 17/06/05; full list of members (2 pages) |
21 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
20 April 2004 | Total exemption full accounts made up to 30 November 2003 (10 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 15 mount pleasant london WC1X 0AR (1 page) |
18 July 2003 | Return made up to 17/06/03; full list of members (7 pages) |
11 May 2003 | Accounting reference date extended from 30/06/03 to 30/11/03 (1 page) |
4 February 2003 | Particulars of mortgage/charge (5 pages) |
10 December 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 19 rosebery avenue london EC1R 4SP (1 page) |
17 June 2002 | Incorporation (18 pages) |