1 Seagrave Road
London
SW6 1RP
Secretary Name | Fulham Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | York House 1 Seagrave Road Fulham London SW6 1RP |
Director Name | Stephen Thomas Victor Flavin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Role | Property Consultant |
Correspondence Address | Villa 6 Vasilikon Tafon 5 8560 Peyia Pafos Cyprus |
Director Name | Mr Gary Charles Wyatt |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 December 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 55 Grove Park Road Chiswick London W4 3RU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | York House 1 Seagrave Road London SW6 1RP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Fulham Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Grove Park Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
8 June 2021 | Delivered on: 10 June 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The property known as or being 22 syndenham road, SE26 5QW with registered title number SGL102239. Please see charge instrument at schedule 1 for further detail of property. Outstanding |
---|---|
26 May 2004 | Delivered on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 136B battersea park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 May 2004 | Delivered on: 8 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136A battersea park road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 May 2004 | Delivered on: 5 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 261 york road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 May 2004 | Delivered on: 5 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 oldfield house west drive london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 May 2004 | Delivered on: 5 June 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27B kingston road wimbledon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
19 May 2004 | Delivered on: 24 May 2004 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 April 2004 | Delivered on: 1 May 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at 22 sydenham road sydenham SE26 5QW. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
13 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
25 June 2021 | Memorandum and Articles of Association (7 pages) |
25 June 2021 | Resolutions
|
10 June 2021 | Registration of charge 050415440008, created on 8 June 2021 (49 pages) |
20 May 2021 | Satisfaction of charge 3 in full (1 page) |
20 May 2021 | Satisfaction of charge 6 in full (1 page) |
20 May 2021 | Satisfaction of charge 5 in full (1 page) |
20 May 2021 | Satisfaction of charge 7 in full (1 page) |
20 May 2021 | Satisfaction of charge 4 in full (1 page) |
3 April 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
8 January 2021 | Termination of appointment of Gary Charles Wyatt as a director on 1 December 2020 (1 page) |
8 January 2021 | Notification of Karen Mary Wyatt as a person with significant control on 6 April 2016 (2 pages) |
8 January 2021 | Appointment of Mrs Karen Mary Wyatt as a director on 1 November 2020 (2 pages) |
7 October 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
13 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
25 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
5 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
5 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-05
|
14 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
17 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
18 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
6 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 January 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
13 December 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 February 2010 | Resolutions
|
18 February 2010 | Resolutions
|
18 February 2010 | Company name changed flavin properties LIMITED\certificate issued on 18/02/10
|
18 February 2010 | Company name changed flavin properties LIMITED\certificate issued on 18/02/10
|
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Secretary's details changed for Fulham Management Limited on 11 February 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Fulham Management Limited on 11 February 2010 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
11 January 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
2 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 11/02/07; full list of members (2 pages) |
15 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 November 2006 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
19 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
19 May 2006 | Return made up to 11/02/06; full list of members (2 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | New director appointed (3 pages) |
30 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
30 August 2005 | Accounts for a dormant company made up to 31 July 2005 (1 page) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 11/02/05; full list of members (6 pages) |
9 September 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
9 September 2004 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Particulars of mortgage/charge (3 pages) |
24 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
1 May 2004 | Particulars of mortgage/charge (3 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (2 pages) |
25 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Incorporation (16 pages) |
11 February 2004 | Incorporation (16 pages) |