Muswell Hill
London
N10 2QD
Director Name | Michael Simms Swallow |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 2 Coach House Mews Byde Street, Bengeo Hertford Hertfordshire SG14 3BQ |
Director Name | Julian Morton Wills |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Property Developer |
Correspondence Address | Greentrees Farm Stones Green Road Tendering Essex CO16 0DD |
Secretary Name | Michael Simms Swallow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 2 Coach House Mews Byde Street, Bengeo Hertford Hertfordshire SG14 3BQ |
Secretary Name | Denis Cornel Lonergan |
---|---|
Status | Resigned |
Appointed | 20 June 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2017) |
Role | Company Director |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Director Name | Mr Clive Lawrence Evans |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 December 2013) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | The Coach House 33 Hurst Avenue London N6 5TX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Alexandra |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr Michael Simms Swallow 50.00% Ordinary |
---|---|
25 at £1 | Mr Denis Cornel Lonergan 25.00% Ordinary |
25 at £1 | Ms Elena Lombardi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£441,642 |
Cash | £165 |
Current Liabilities | £496,013 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 July 2008 | Delivered on: 29 July 2008 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: 29 northumberland park london t/no AGL120070 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
22 May 2008 | Delivered on: 23 May 2008 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £195,180.00 due or to become due from the company to the chargee. Particulars: Flat 24, hatchfield house, albert road, london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
11 January 2008 | Delivered on: 17 January 2008 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All assets, rights and revenues, whatever and wherever in the world, present and future. Outstanding |
11 January 2008 | Delivered on: 12 January 2008 Persons entitled: Barclays 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: T/No AGL67550 k/a 16 sandford court bosworth barnet. Outstanding |
20 November 2007 | Delivered on: 28 November 2007 Persons entitled: Mortgage Express Classification: Mortgage 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: Flat 25B rectory lane london t/no EGL525008 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
20 September 2006 | Delivered on: 22 September 2006 Persons entitled: The Woolwich Classification: Legal charge Secured details: £230,000.00 due or to become due from the company to. Particulars: Property k/a 7 tynemouth road tottenham london t/no NGL492031. Outstanding |
4 December 2006 | Delivered on: 8 December 2006 Satisfied on: 24 July 2008 Persons entitled: The Woolwich PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 12A st clements church, arundel square, london t/no NGL594477. Fully Satisfied |
16 December 2005 | Delivered on: 20 December 2005 Satisfied on: 21 May 2008 Persons entitled: Barclays 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: F/H property k/a garages 1,2,3,5,6,7,8 & 9 at the rear of ryecroft house, hamilton road, london. Fully Satisfied |
11 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
27 October 2017 | Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page) |
3 August 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
1 August 2017 | Notification of Denis Cornel Lonergan as a person with significant control on 6 April 2016 (2 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
7 April 2016 | Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page) |
2 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 September 2014 | Termination of appointment of Clive Lawrence Evans as a director on 31 December 2013 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
4 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 June 2013 | Termination of appointment of Michael Swallow as a director (1 page) |
14 January 2013 | Appointment of Mr Clive Lawrence Evans as a director (2 pages) |
24 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 June 2011 | Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 9 July 2010 (1 page) |
28 January 2010 | Capitals not rolled up (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
25 June 2008 | Secretary appointed denis cornel lonergan (1 page) |
25 June 2008 | Appointment terminated secretary michael swallow (1 page) |
23 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 January 2008 | Particulars of mortgage/charge (3 pages) |
12 January 2008 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Particulars of mortgage/charge (4 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 July 2007 | Return made up to 15/07/07; full list of members (2 pages) |
30 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (4 pages) |
15 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 July 2006 | Return made up to 15/07/06; full list of members (2 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 286 st pauls road london N1 2LH (1 page) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 July 2005 | Return made up to 15/07/05; full list of members (5 pages) |
6 May 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
29 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 January 2005 | Director resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Incorporation (17 pages) |