Company NameHill & Szrok Old Street Ltd
Company StatusDissolved
Company Number04462952
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date3 October 2017 (6 years, 6 months ago)
Previous NameBJV Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Lucie Elizabeth Johanna Mathiszig
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address53a Highbury New Park
London
N5 2ET
Secretary NameMrs Lucie Elizabeth Johanna Mathiszig
NationalityBritish
StatusClosed
Appointed17 June 2002(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address53a Highbury New Park
London
N5 2ET
Director NameLuke Brendan Mathiszig-Lee
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 03 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMartin Lee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address53a Highbury New Park
London
N5 2ET

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Lucie Mathiszig
50.00%
Ordinary
1 at £1Martin Lee
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,056
Cash£211
Current Liabilities£1,267

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 July 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2003Delivered 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 2002Delivered 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 2007Delivered 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

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
20 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(5 pages)
28 April 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
16 December 2015Termination of appointment of Martin Amroyd Lee as a director on 16 December 2015 (1 page)
16 December 2015Appointment of Luke Brendan Mathiszig-Lee as a director on 16 December 2015 (2 pages)
30 November 2015Company name changed bjv LTD\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(5 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(5 pages)
14 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
12 May 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Lucie Elizabeth Johanna Mathiszig on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Lucie Elizabeth Johanna Mathiszig on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 April 2009Return made up to 17/04/09; full list of members (4 pages)
9 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
21 April 2008Return made up to 19/04/08; full list of members (4 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
10 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
19 April 2007Return made up to 19/04/07; full list of members (2 pages)
18 April 2007Particulars of mortgage/charge (5 pages)
6 July 2006Return made up to 17/06/06; full list of members (2 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
4 April 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
4 March 2006Particulars of mortgage/charge (5 pages)
30 September 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
1 August 2005Return made up to 17/06/05; full list of members (2 pages)
21 June 2004Return made up to 17/06/04; full list of members (7 pages)
20 April 2004Total exemption full accounts made up to 30 November 2003 (10 pages)
19 March 2004Registered office changed on 19/03/04 from: 15 mount pleasant london WC1X 0AR (1 page)
18 July 2003Return made up to 17/06/03; full list of members (7 pages)
11 May 2003Accounting reference date extended from 30/06/03 to 30/11/03 (1 page)
4 February 2003Particulars of mortgage/charge (5 pages)
10 December 2002Particulars of mortgage/charge (7 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Registered office changed on 30/07/02 from: 19 rosebery avenue london EC1R 4SP (1 page)
17 June 2002Incorporation (18 pages)