Edgware
Middlesex
HA8 5AW
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Mr David Chaim Reichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 5 Elstree Gate Elstree Way Borehamwood WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Gloucester Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £56,865 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
14 September 2012 | Delivered on: 21 September 2012 Persons entitled: Close Brothers Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (and/or any company which is from time to time a member of the same group of companies as the lender) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 238 high road london t/no MX157885. 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 |
---|---|
14 September 2012 | Delivered on: 20 September 2012 Persons entitled: Dfb Debenture Llc Classification: Debenture 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: 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 |
1 September 2004 | Delivered on: 11 September 2004 Satisfied on: 26 April 2012 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: 1B branksome wood road bournemouth. 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. Fully Satisfied |
1 September 2004 | Delivered on: 4 September 2004 Satisfied on: 26 April 2012 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. Fully Satisfied |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 May 2015 | Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages) |
1 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
1 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
14 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Richard Lewis as a director (1 page) |
4 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Termination of appointment of Richard Lewis as a director (1 page) |
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
20 September 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
30 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
19 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 August 2007 | Return made up to 02/07/07; full list of members (2 pages) |
12 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
3 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
25 May 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
22 May 2006 | Ad 05/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 September 2005 | Return made up to 02/07/05; full list of members (2 pages) |
22 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 September 2004 | Particulars of mortgage/charge (3 pages) |
4 September 2004 | Particulars of mortgage/charge (4 pages) |
13 July 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 July 2004 | New secretary appointed (1 page) |
5 July 2004 | Secretary resigned (1 page) |
2 July 2004 | Incorporation (16 pages) |