Wimbledon
London
SW19 5PL
Secretary Name | Tessa Jane Harkness |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windy Ridge Oakfield Road Wimbledon London SW19 5PL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Mr William Archibald Harkness 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £790,153 |
Cash | £63,733 |
Current Liabilities | £545,192 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 September 2013 | Delivered on: 28 September 2013 Satisfied on: 15 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Penarth road retail park penarth road cardiff registered as land and buildings on the south west side of penarth road cardiff t/n WA605759. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
25 September 2013 | Delivered on: 28 September 2013 Satisfied on: 15 July 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Penarth road retail park penarth road cardiff registered as land and buildings on the south west side of penarth road cardiff t/n WA605759. Notification of addition to or amendment of charge. Fully Satisfied |
29 November 2004 | Delivered on: 1 December 2004 Satisfied on: 5 May 2010 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All property and assets both present and future. Fully Satisfied |
29 November 2004 | Delivered on: 1 December 2004 Satisfied on: 5 May 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings on south west side of penarth rd,cardiff (known as units 1-5); WA605759. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
26 March 2010 | Delivered on: 3 April 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a unites 1-5 on the south west side of penarth road cardiff (commonly known as penarth retail park penarth road cardiff) t/no WA305759 all the fixtures and fittings all plant and machinery see image for full details. Outstanding |
26 March 2010 | Delivered on: 3 April 2010 Persons entitled: Coutts & Company 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 January 2017 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 6 January 2017 (2 pages) |
---|---|
3 January 2017 | Appointment of a voluntary liquidator (1 page) |
3 January 2017 | Resolutions
|
3 January 2017 | Declaration of solvency (3 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 January 2016 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 July 2015 | Satisfaction of charge 049864380005 in full (1 page) |
15 July 2015 | Satisfaction of charge 049864380006 in full (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
21 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
28 September 2013 | Registration of charge 049864380005 (29 pages) |
28 September 2013 | Registration of charge 049864380006 (41 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 20 September 2012 (1 page) |
26 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 25 January 2012 (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
8 February 2011 | Annual return made up to 5 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 December 2009 | Director's details changed for Mr William Archibald Harkness on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr William Archibald Harkness on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 2 lower teddington road kingston upon thames KT1 4ER (1 page) |
2 January 2008 | Return made up to 05/12/07; no change of members (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
22 December 2006 | Return made up to 05/12/06; full list of members (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 December 2005 | Return made up to 05/12/05; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 December 2004 | Return made up to 05/12/04; full list of members (6 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 December 2003 | Resolutions
|
5 December 2003 | Incorporation (17 pages) |
5 December 2003 | Secretary resigned (1 page) |