London
SW13 0AA
Secretary Name | Mr Neil Anthony Roger Winckless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Sherborne Road Chessington Surrey KT9 1AT |
Director Name | Edward John Lloyd |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 May 2010) |
Role | Insurance Broker |
Correspondence Address | West Marden Hall West Marden Chichester West Sussex PO18 9ES |
Director Name | Paul Fuglio Garrard Amandini |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 71 Cloncurry Street London SW6 6DT |
Director Name | Mr Paul Fuglio Garrard Amandini |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 May 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 71 Cloncurry Street London SW6 6DT |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2015) |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Mounthawk Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£348,900 |
Cash | £252 |
Current Liabilities | £382,156 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
25 August 2009 | Delivered on: 5 September 2009 Satisfied on: 1 May 2012 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Preston house hotel saunton braunton devon t/no DN383038. Fully Satisfied |
---|---|
19 August 2009 | Delivered on: 28 August 2009 Satisfied on: 3 April 2012 Persons entitled: Liongold Conracting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the property vested in or charged to the company including the property known as preston house hotel saunton braunton north devon t/n DN383038. Fully Satisfied |
31 October 2007 | Delivered on: 17 November 2007 Satisfied on: 18 April 2012 Persons entitled: Downing Corporate Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a oreston house hotel, saunton, braunton, north devon t/no DN38303 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. Fully Satisfied |
6 June 2003 | Delivered on: 12 June 2003 Satisfied on: 1 May 2012 Persons entitled: C Hoare & Co Classification: Legal charge Secured details: £75,000 due or to become due from the company to the chargee. Particulars: All the f/h land k/a preston house hotel, saunton, braunton, devon t/n DN383038. Fully Satisfied |
22 October 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
6 October 2016 | Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 6 October 2016 (2 pages) |
29 September 2016 | Appointment of a voluntary liquidator (1 page) |
28 September 2016 | Statement of affairs with form 4.19 (6 pages) |
30 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 July 2015 | Termination of appointment of M & N Secretaries Limited as a secretary on 30 April 2015 (1 page) |
19 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 October 2014 | Registered office address changed from 8 Tideway Yard 125 Mortlake High Street London SW14 8SN to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 28 October 2014 (2 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
14 August 2014 | Secretary's details changed for M & N Secretaries Limited on 14 August 2014 (1 page) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Termination of appointment of Paul Amandini as a director (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Registered office address changed from Unit 9 Tideway Yard 125 Mortlake High Street London SW14 8SN on 10 November 2010 (1 page) |
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Purchase of own shares. (3 pages) |
14 June 2010 | Cancellation of shares. Statement of capital on 14 June 2010
|
14 June 2010 | Purchase of own shares. (3 pages) |
8 June 2010 | Resolutions
|
21 May 2010 | Termination of appointment of Edward Lloyd as a director (1 page) |
21 May 2010 | Termination of appointment of a director (1 page) |
7 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
5 September 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 May 2009 | Return made up to 28/03/09; full list of members (4 pages) |
5 May 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
20 June 2008 | Return made up to 28/03/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: britannia chambers 181-185 high street new malden surrey KT3 4BH (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (2 pages) |
17 November 2007 | Particulars of mortgage/charge (5 pages) |
12 November 2007 | New director appointed (4 pages) |
14 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
4 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
24 October 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
29 March 2006 | Return made up to 28/03/06; full list of members (3 pages) |
30 November 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
28 November 2005 | Director resigned (1 page) |
4 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
15 May 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
8 September 2003 | Ad 26/08/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 July 2003 | New director appointed (2 pages) |
13 July 2003 | New director appointed (2 pages) |
8 July 2003 | Registered office changed on 08/07/03 from: 181-185 high street new malden surrey KT3 4BH (1 page) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
31 May 2003 | New director appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 120 east road london N1 6AA (1 page) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Company name changed opaltone LIMITED\certificate issued on 23/05/03 (2 pages) |
28 March 2003 | Incorporation (16 pages) |