London
W11 1RQ
Secretary Name | Mr Charles Senff McVeigh |
---|---|
Nationality | English |
Status | Closed |
Appointed | 13 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Saint Marks Road London W11 1RQ |
Director Name | Luca Medoi |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Role | Manager |
Correspondence Address | 55c Rosenau Road London SW11 4QX |
Director Name | Mrs Sophia Alice McVeigh |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(1 year after company formation) |
Appointment Duration | 4 years (resigned 06 August 2009) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 4 St Marks Road London Greater London W11 1RQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | westbridge-battersea.co.uk |
---|
Registered Address | 238 Shepherds Bush Road London W6 7NL |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
250k at £1 | Draft House Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£553,729 |
Cash | £33,837 |
Current Liabilities | £320,484 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
29 June 2012 | Delivered on: 3 July 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 March 2006 | Delivered on: 1 April 2006 Satisfied on: 19 June 2010 Persons entitled: Barclays 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 |
16 August 2004 | Delivered on: 3 September 2004 Satisfied on: 19 June 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £124,490.90 due or to become due from the company to the chargee. Particulars: 41-43 woodfield road, london. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2017 | Application to strike the company off the register (3 pages) |
3 April 2017 | Application to strike the company off the register (3 pages) |
17 March 2017 | Full accounts made up to 31 October 2016 (13 pages) |
17 March 2017 | Full accounts made up to 31 October 2016 (13 pages) |
25 July 2016 | Register inspection address has been changed to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS (1 page) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 July 2016 | Register inspection address has been changed to Ampney House Falcon Close Quedgeley Gloucester GL2 4LS (1 page) |
15 March 2016 | Full accounts made up to 25 October 2015 (13 pages) |
15 March 2016 | Full accounts made up to 25 October 2015 (13 pages) |
30 September 2015 | Auditor's resignation (1 page) |
30 September 2015 | Auditor's resignation (1 page) |
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 April 2015 | Accounts for a small company made up to 26 October 2014 (7 pages) |
13 April 2015 | Accounts for a small company made up to 26 October 2014 (7 pages) |
4 March 2015 | Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 (1 page) |
4 March 2015 | Registered office address changed from 74-76 Battersea Bridge Road London SW11 3AG to 238 Shepherds Bush Road London W6 7NL on 4 March 2015 (1 page) |
18 August 2014 | Accounts for a small company made up to 27 October 2013 (7 pages) |
18 August 2014 | Accounts for a small company made up to 27 October 2013 (7 pages) |
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
25 July 2013 | Total exemption small company accounts made up to 28 October 2012 (7 pages) |
25 July 2013 | Total exemption small company accounts made up to 28 October 2012 (7 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 October 2011 (7 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 October 2011 (7 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 1 November 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 1 November 2009 (8 pages) |
22 July 2010 | Total exemption small company accounts made up to 1 November 2009 (8 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages) |
27 August 2009 | Total exemption small company accounts made up to 2 November 2008 (8 pages) |
27 August 2009 | Total exemption small company accounts made up to 2 November 2008 (8 pages) |
27 August 2009 | Total exemption small company accounts made up to 2 November 2008 (8 pages) |
26 August 2009 | Recon (2 pages) |
26 August 2009 | Nc inc already adjusted 06/08/09 (1 page) |
26 August 2009 | Ad 06/08/09\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages) |
26 August 2009 | Recon (2 pages) |
26 August 2009 | Ad 06/08/09\gbp si 250000@1=250000\gbp ic 2/250002\ (2 pages) |
26 August 2009 | Resolutions
|
26 August 2009 | Resolutions
|
26 August 2009 | Nc inc already adjusted 06/08/09 (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Location of register of members (1 page) |
18 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
18 August 2009 | Location of register of members (1 page) |
14 August 2009 | Appointment terminated director sophia mcveigh (1 page) |
14 August 2009 | Appointment terminated director sophia mcveigh (1 page) |
9 January 2009 | Return made up to 13/07/08; full list of members (3 pages) |
9 January 2009 | Return made up to 13/07/08; full list of members (3 pages) |
22 August 2008 | Total exemption small company accounts made up to 4 November 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 4 November 2007 (7 pages) |
22 August 2008 | Total exemption small company accounts made up to 4 November 2007 (7 pages) |
5 August 2008 | Capitals not rolled up (2 pages) |
5 August 2008 | Return made up to 13/07/07; full list of members; amend (5 pages) |
5 August 2008 | Capitals not rolled up (2 pages) |
5 August 2008 | Return made up to 13/07/07; full list of members; amend (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 29 October 2006 (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 29 October 2006 (7 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (7 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (7 pages) |
11 May 2007 | S-div 26/04/07 (1 page) |
11 May 2007 | S-div 26/04/07 (1 page) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
12 January 2007 | Company name changed matilda battersea LIMITED\certificate issued on 12/01/07 (2 pages) |
12 January 2007 | Company name changed matilda battersea LIMITED\certificate issued on 12/01/07 (2 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
10 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
10 August 2006 | Return made up to 13/07/06; full list of members (7 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
1 April 2006 | Particulars of mortgage/charge (9 pages) |
18 October 2005 | Return made up to 13/07/05; full list of members (6 pages) |
18 October 2005 | Return made up to 13/07/05; full list of members (6 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
5 November 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
5 November 2004 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
13 July 2004 | Incorporation (31 pages) |
13 July 2004 | Incorporation (31 pages) |