Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 13 years, 11 months (closed 13 February 2018) |
Role | Chartered Surveyor |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(5 years, 11 months after company formation) |
Appointment Duration | 8 years (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr Daniel Marc Harris |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2005) |
Role | Property Consultant |
Correspondence Address | Flat 114 15 Portman Square London W1H 6LL |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2004(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 March 2009 | Delivered on: 26 March 2009 Persons entitled: Nationwide Building Society (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company in its capacity as general partner of tigerhudd limited partnership to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
---|---|
11 March 2009 | Delivered on: 26 March 2009 Persons entitled: Nationwide Building Society (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
11 March 2009 | Delivered on: 18 March 2009 Persons entitled: Aldermanbury Investments Limited Classification: Debenture Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property meaning l/h land k/a 12, 14 and 16 high street, huddersfield t/no. WYK387916 see image for full details. Outstanding |
27 May 2005 | Delivered on: 11 June 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 May 2005 | Delivered on: 11 June 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company acting as general partner to tigerhudd limited partnership to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
5 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
25 March 2008 | Return made up to 13/02/08; no change of members (7 pages) |
19 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 August 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 March 2007 | Return made up to 13/02/07; full list of members
|
21 March 2007 | Return made up to 13/02/07; full list of members
|
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 September 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 September 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 September 2005 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 June 2005 | Particulars of mortgage/charge (13 pages) |
11 June 2005 | Particulars of mortgage/charge (13 pages) |
11 June 2005 | Particulars of mortgage/charge (13 pages) |
11 June 2005 | Particulars of mortgage/charge (13 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | Resolutions
|
21 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
21 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | New secretary appointed (1 page) |
13 March 2004 | New director appointed (7 pages) |
13 March 2004 | New director appointed (7 pages) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | New director appointed (11 pages) |
13 March 2004 | New secretary appointed (1 page) |
13 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 120 east road london N1 6AA (1 page) |
13 March 2004 | New director appointed (11 pages) |
13 March 2004 | New director appointed (3 pages) |
13 March 2004 | Registered office changed on 13/03/04 from: 120 east road london N1 6AA (1 page) |
13 March 2004 | Director resigned (1 page) |
13 February 2004 | Incorporation (17 pages) |
13 February 2004 | Incorporation (17 pages) |