22 Lavington Street
London
SE1 0NZ
Director Name | Charles Anthony Alcock |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Hugh Macpherson Cameron Fraser |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Thomas Joseph Pearman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 October 2016) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Richard Martin Hamlton Croft-Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 October 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Matthew Mackenzie Cheyne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2015(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 11 October 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor The Crane Building 22 Lavington Street London SE1 0NZ |
Director Name | Mr Daniel Joshua Alexander Ost |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Woodlands London NW11 9QS |
Director Name | Mr Joseph Arnold Ost |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Gardens London NW11 0HG |
Secretary Name | Mr Joseph Arnold Ost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 September 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 10 Grosvenor Gardens London NW11 0HG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
800 at £1 | Hudson Capital (Industrial) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,928,426 |
Current Liabilities | £4,928,456 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 November 2004 | Delivered on: 5 November 2004 Persons entitled: Nationwide Building Society 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: Factory shop and precision studios, king street, longton, staffordshire tn's SF134499, SF110707, SF451513 and SF460549 the goodwill of any business carried on by the company at the property, the benefit of any licences and registrations required for the running of such business and all moneys from time to time payable to the company under or pursuant to the insurances including without limitation the refund of any premiums. Outstanding |
---|---|
2 November 2004 | Delivered on: 5 November 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a factory shop and precision studios, king street, longton together with all buildings fixtures (including trade fixtures), fixed plant and machinery thereon, the goodwill of any business carried on at the property. See the mortgage charge document for full details. Outstanding |
2 November 2004 | Delivered on: 5 November 2004 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 August 2016 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 20 June 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 20 June 2016 (2 pages) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | Application to strike the company off the register (4 pages) |
1 March 2016 | Application to strike the company off the register (4 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
30 January 2015 | Appointment of Matthew Mackenzie Cheyne as a director on 22 January 2015 (2 pages) |
30 January 2015 | Appointment of Matthew Mackenzie Cheyne as a director on 22 January 2015 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Andrew Jenkins on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Andrew Jenkins on 18 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Mr Thomas Joseph Pearman on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Hugh Macpherson Cameron Fraser on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for Andrew Jenkins on 5 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Charles Anthony Alcock on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
4 August 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 4 August 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 July 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages) |
7 July 2014 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 7 July 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Mr Thomas Joseph Pearman on 20 May 2014 (2 pages) |
19 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 May 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
6 January 2014 | Full accounts made up to 31 March 2013 (11 pages) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
24 May 2013 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 15 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (8 pages) |
1 March 2013 | Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages) |
1 March 2013 | Director's details changed for John Andrew Jenkins on 28 January 2013 (2 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
14 January 2013 | Full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
7 January 2013 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
3 January 2013 | Full accounts made up to 31 July 2011 (12 pages) |
3 January 2013 | Full accounts made up to 31 July 2010 (12 pages) |
3 January 2013 | Full accounts made up to 31 July 2010 (12 pages) |
3 January 2013 | Full accounts made up to 31 July 2011 (12 pages) |
13 December 2012 | Full accounts made up to 31 July 2009 (11 pages) |
13 December 2012 | Full accounts made up to 31 July 2009 (11 pages) |
13 December 2012 | Full accounts made up to 31 July 2008 (15 pages) |
13 December 2012 | Full accounts made up to 31 July 2008 (15 pages) |
11 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
11 October 2012 | Notice of ceasing to act as receiver or manager (1 page) |
2 August 2012 | Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Charles Anthony Alcock on 2 August 2012 (2 pages) |
30 April 2012 | Receiver's abstract of receipts and payments to 13 April 2012 (2 pages) |
30 April 2012 | Receiver's abstract of receipts and payments to 13 October 2011 (3 pages) |
30 April 2012 | Receiver's abstract of receipts and payments to 13 October 2011 (3 pages) |
30 April 2012 | Receiver's abstract of receipts and payments to 13 April 2012 (2 pages) |
30 April 2012 | Receiver's abstract of receipts and payments to 13 April 2011 (4 pages) |
30 April 2012 | Receiver's abstract of receipts and payments to 13 April 2011 (4 pages) |
7 September 2011 | Appointment of Charles Anthony Alcock as a director (2 pages) |
7 September 2011 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages) |
7 September 2011 | Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages) |
7 September 2011 | Appointment of Charles Anthony Alcock as a director (2 pages) |
7 September 2011 | Appointment of Hugh Macpherson Cameron Fraser as a director (2 pages) |
7 September 2011 | Appointment of Mr Richard Martin Hamilton Croft-Sharland as a director (2 pages) |
6 September 2011 | Registered office address changed from 27 Yew Tree Court Bridge Lane London NW11 0RA on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Daniel Ost as a director (1 page) |
6 September 2011 | Termination of appointment of Daniel Ost as a director (1 page) |
6 September 2011 | Registered office address changed from 27 Yew Tree Court Bridge Lane London NW11 0RA on 6 September 2011 (1 page) |
6 September 2011 | Appointment of Mr Thomas Joseph Pearman as a director (2 pages) |
6 September 2011 | Termination of appointment of Joseph Ost as a director (1 page) |
6 September 2011 | Registered office address changed from 27 Yew Tree Court Bridge Lane London NW11 0RA on 6 September 2011 (1 page) |
6 September 2011 | Termination of appointment of Joseph Ost as a secretary (1 page) |
6 September 2011 | Termination of appointment of Joseph Ost as a director (1 page) |
6 September 2011 | Appointment of Mr Thomas Joseph Pearman as a director (2 pages) |
6 September 2011 | Termination of appointment of Joseph Ost as a secretary (1 page) |
1 September 2011 | Appointment of John Andrew Jenkins as a director (2 pages) |
1 September 2011 | Appointment of John Andrew Jenkins as a director (2 pages) |
3 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 27 July 2011
|
3 August 2011 | Resolutions
|
3 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
2 August 2011 | Resolutions
|
17 November 2010 | Receiver's abstract of receipts and payments to 13 October 2010 (3 pages) |
17 November 2010 | Receiver's abstract of receipts and payments to 13 October 2010 (3 pages) |
9 November 2009 | Notice of appointment of receiver or manager (1 page) |
9 November 2009 | Notice of appointment of receiver or manager (1 page) |
24 October 2008 | Return made up to 21/07/08; no change of members (7 pages) |
24 October 2008 | Return made up to 21/07/08; no change of members (7 pages) |
19 August 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
19 August 2008 | Accounts for a small company made up to 31 July 2007 (8 pages) |
17 April 2008 | Accounts for a small company made up to 31 July 2006 (8 pages) |
17 April 2008 | Accounts for a small company made up to 31 July 2006 (8 pages) |
10 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
10 September 2007 | Return made up to 21/07/07; no change of members (7 pages) |
2 May 2007 | Resolutions
|
5 April 2007 | Accounts for a small company made up to 31 July 2005 (8 pages) |
5 April 2007 | Accounts for a small company made up to 31 July 2005 (8 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
1 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
22 May 2006 | Nc inc already adjusted 01/08/04 (1 page) |
22 May 2006 | Nc inc already adjusted 01/08/04 (1 page) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 26/08/04--------- £ si 399@1 (2 pages) |
20 October 2005 | Resolutions
|
20 October 2005 | Ad 26/08/04--------- £ si 399@1 (2 pages) |
19 October 2005 | Return made up to 21/07/05; full list of members (9 pages) |
19 October 2005 | Return made up to 21/07/05; full list of members (9 pages) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
5 November 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Secretary resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Registered office changed on 29/07/04 from: 39A leicester road salford manchester M7 4AS (1 page) |
29 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Incorporation (12 pages) |
21 July 2004 | Incorporation (12 pages) |