Davenham Road
Northwood
Middlesex
HA6 3HN
Secretary Name | Mr Tarun Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2004(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 3 months (closed 24 May 2016) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 59 Holmdene Avenue North Harrow HA2 6HP |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Third Floor 126/134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | G. Patel 25.00% Ordinary |
---|---|
1 at £1 | M. Unadkat 25.00% Ordinary |
1 at £1 | S. Unadkat 25.00% Ordinary |
1 at £1 | T. Patel 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £118,481 |
Gross Profit | £117,703 |
Net Worth | £33,175 |
Cash | £25,278 |
Current Liabilities | £903,372 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 January 2005 | Delivered on: 28 January 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all the undertaking, property and assets of the company present and future. Fully Satisfied |
---|---|
25 January 2005 | Delivered on: 28 January 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: The exclusive rights to receive all payments reserved as rent under any lease currntly in place over the property at 110/112 central drive, blackpool t/no. LA880957. See the mortgage charge document for full details. Fully Satisfied |
25 January 2005 | Delivered on: 28 January 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 110/112 central drive, blackpool t/no. LA880957 together with all buildings, trade and other fixtures, fixed plant and machinery from time to time thereon. Fixed charge the goodwill of the business carried on by the company at or from the property.. See the mortgage charge document for full details. Fully Satisfied |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Deed of assignmemt of rental income 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: All payments reserved as rent. See the mortgage charge document for full details. Fully Satisfied |
15 October 2004 | Delivered on: 20 October 2004 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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: 582-4 christchurch road boscombe bournemouth t/n DT116017 together with all buildings fixtures plant and machinery the goodwill the full benefit of all present and future licences shareholding uncalled capital by way of fixed equitable charge all estate or interest in any land now or at any time. See the mortgage charge document for full details. Fully Satisfied |
26 April 2004 | Delivered on: 29 April 2004 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Floating charge 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: All undertaking property and assets. See the mortgage charge document for full details. Fully Satisfied |
26 April 2004 | Delivered on: 29 April 2004 Satisfied on: 2 December 2010 Persons entitled: West Bromwhich Building Society Classification: Deed of assignment of rental income 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: The rights to receive all payments reserved as rent under any lease over the whole or part of the property as 11 and 13 high street southend-on-sea t/ns EX207222 (good l/h title) EX614270 (f/h title absolute) EX207223 (l/h absolute) EX161700 (f/h title absolute) and EX161699 (f/h possessory title). Fully Satisfied |
26 April 2004 | Delivered on: 29 April 2004 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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: The land and buildings known as 11 and 13 high street southend-on-sea t/ns EX207222 (good l/h title) EX614270 (f/h title absolute) EX207223 (l/h absolute) EX161700 (f/h title absolute) and EX161699 (f/h possessory title) together with all buildings trade and other fixtures fixed plant and machinery, the goodwill, the benefit of all licences, any shareholding and uncalled share capital. See the mortgage charge document for full details. Fully Satisfied |
16 November 2005 | Delivered on: 22 November 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment 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: Assigns with full title guarantee the exclusive rights to receive all payments reserved as rent of the f/h land k/a 203 high street west bromwich west midlands t/no WM374140. See the mortgage charge document for full details. Fully Satisfied |
16 November 2005 | Delivered on: 22 November 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge 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: F/H land k/a 203 high street west bromwich west midlands t/no WM374140 full title guarantee in favour of the lender to secure the payment and discharge of the loan obligations. Fully Satisfied |
31 January 2005 | Delivered on: 5 February 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Floating charge 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: By way of floating charge all the undertaking property and assets of the company present and future. See the mortgage charge document for full details. Fully Satisfied |
31 January 2005 | Delivered on: 5 February 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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: By way of assignment the exclusive rights to receive all payments reserved as rent under any lease of the whole or any part of the property being 183 lord street fleetwood t/no LA639903 granted by the company after the date of the assignment including any increased payments resulting from any rent review and including any interest chargeable on all such payments. See the mortgage charge document for full details. Fully Satisfied |
31 January 2005 | Delivered on: 5 February 2005 Satisfied on: 2 December 2010 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage deed 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 183 lord street fleetwood t/no LA639903 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) first fixed charge the goodwill the present and future uncalled share capital fixed equitable charge all estates or interest in any land (except the property). See the mortgage charge document for full details. Fully Satisfied |
15 March 2004 | Delivered on: 17 March 2004 Satisfied on: 11 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42/44 green lane northwood middlesex HA6 2QB t/n's MX324634 and NGL439580. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge 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: By way of first floating charge all present and future assets and undertakings. Outstanding |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment 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: All of its right, title and interest from time to time in and to any rental income. See the mortgage charge document for full details. Outstanding |
7 December 2007 | Delivered on: 11 December 2007 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge 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: L/H property k/a 42A green lane northwood t/no AGL72239. Outstanding |
30 January 2006 | Delivered on: 3 February 2006 Persons entitled: West Bromwich Commercial Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge over all present and future assets and undertakings of the company. Outstanding |
30 January 2006 | Delivered on: 3 February 2006 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 40 42 42A 44 and 44A green lane northwood t/nos NGL124141 MX324634 and NGL439580. Outstanding |
30 January 2006 | Delivered on: 3 February 2006 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to any rental income under any lease. See the mortgage charge document for full details. Outstanding |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Receiver's abstract of receipts and payments to 20 July 2015 (3 pages) |
1 September 2015 | Receiver's abstract of receipts and payments to 20 July 2015 (3 pages) |
1 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
1 September 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
2 July 2015 | Receiver's abstract of receipts and payments to 14 December 2014 (3 pages) |
2 July 2015 | Receiver's abstract of receipts and payments to 14 December 2014 (3 pages) |
2 July 2015 | Receiver's abstract of receipts and payments to 14 June 2015 (1 page) |
2 July 2015 | Receiver's abstract of receipts and payments to 14 June 2015 (1 page) |
8 December 2014 | Receiver's abstract of receipts and payments to 14 June 2014 (3 pages) |
8 December 2014 | Receiver's abstract of receipts and payments to 14 June 2013 (3 pages) |
8 December 2014 | Receiver's abstract of receipts and payments to 14 June 2014 (3 pages) |
8 December 2014 | Receiver's abstract of receipts and payments to 14 December 2013 (3 pages) |
8 December 2014 | Receiver's abstract of receipts and payments to 14 December 2013 (3 pages) |
8 December 2014 | Receiver's abstract of receipts and payments to 14 June 2013 (3 pages) |
5 July 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
5 July 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
21 June 2012 | Notice of appointment of receiver or manager (3 pages) |
21 June 2012 | Notice of appointment of receiver or manager (3 pages) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 February 2012 | Registered office address changed from Butler and Co Walmar House 3Rd Floor 288-292 Regent Street London W1R 5HF on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Butler and Co Walmar House 3Rd Floor 288-292 Regent Street London W1R 5HF on 7 February 2012 (1 page) |
7 February 2012 | Registered office address changed from Butler and Co Walmar House 3Rd Floor 288-292 Regent Street London W1R 5HF on 7 February 2012 (1 page) |
7 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders Statement of capital on 2012-02-07
|
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
11 February 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
30 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 June 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
15 May 2009 | Compulsory strike-off action has been discontinued (2 pages) |
13 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
13 May 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 April 2008 | Return made up to 28/01/08; full list of members (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 28/01/07; full list of members (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
3 February 2006 | Particulars of mortgage/charge (11 pages) |
26 January 2006 | Return made up to 28/01/06; full list of members
|
26 January 2006 | Return made up to 28/01/06; full list of members
|
22 November 2005 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Particulars of mortgage/charge (11 pages) |
22 November 2005 | Particulars of mortgage/charge (11 pages) |
22 November 2005 | Particulars of mortgage/charge (3 pages) |
18 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (7 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
5 February 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (3 pages) |
28 January 2005 | Particulars of mortgage/charge (5 pages) |
21 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
21 December 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
8 December 2004 | Ad 28/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 December 2004 | Ad 28/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Particulars of mortgage/charge (3 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | New director appointed (2 pages) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | New secretary appointed (2 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
28 January 2004 | Incorporation (12 pages) |
28 January 2004 | Incorporation (12 pages) |