113 Kingsway
London
WC2B 6PP
Secretary Name | Mr Michael Charles Warshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 804 Pavilion Apartments Saint Johns Wood Road London NW8 7HF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Finsbury Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Summercroft LTD 50.00% Ordinary |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Summercroft Limited Classification: A registered charge Particulars: L/H land k/a 51 central way, walworth industrial estate, andover t/no HP524288. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 July 2003 | Delivered on: 11 July 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 51 central way, walworth industrial estate, andover,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2021 | Application to strike the company off the register (1 page) |
22 March 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
15 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
15 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
22 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
25 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
9 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
5 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 November 2013 | Registration of charge 046182190002 (47 pages) |
26 November 2013 | Registration of charge 046182190002 (47 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
12 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 February 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
2 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
2 February 2008 | Return made up to 16/12/07; no change of members (6 pages) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
27 March 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
16 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
16 January 2007 | Return made up to 16/12/06; full list of members (6 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 February 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
12 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
12 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 9 kingsway london WC2B 4YA (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 9 kingsway london WC2B 4YA (1 page) |
14 February 2005 | Return made up to 16/12/04; full list of members (6 pages) |
14 February 2005 | Return made up to 16/12/04; full list of members (6 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 11 kingsway london WC2B 6XE (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 March 2004 | Return made up to 16/12/03; full list of members (6 pages) |
15 March 2004 | Return made up to 16/12/03; full list of members (6 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
11 July 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
18 March 2003 | Accounting reference date extended from 31/12/03 to 31/05/04 (1 page) |
8 February 2003 | Resolutions
|
8 February 2003 | Resolutions
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New secretary appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | New director appointed (1 page) |
4 February 2003 | Director resigned (1 page) |
16 December 2002 | Incorporation (10 pages) |
16 December 2002 | Incorporation (10 pages) |