London
SW6 4TJ
Director Name | Florence Marie Camille Waterer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Project Team Leader |
Country of Residence | United Kingdom |
Correspondence Address | 1 Templar Street London SE5 9JB |
Director Name | Peter Anthony Murley |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Ivy Cottage South Warnborough Basingstoke Hampshire RG29 1RQ |
Director Name | Mr Robin Alistair Waterer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Templar Street London SE5 9JB |
Director Name | Mr Melville William Knight |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Wood Farm Gwehelog Usk NP15 1RD Wales |
Secretary Name | Mr Robin Alistair Waterer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Templar Street London SE5 9JB |
Registered Address | 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
120 at £1 | Castleoak Holdings LTD 60.00% Ordinary |
---|---|
80 at £1 | New Pier Capital Finance Limited 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£190,754 |
Current Liabilities | £657,841 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2012 | Delivered on: 27 March 2012 Persons entitled: The Royal Bank of Scotland Classification: Legal charge 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: 29 osborne road brynmawr t/no wa 239770. Outstanding |
---|---|
20 March 2009 | Delivered on: 31 March 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 the boulevard ebbw vale t/n WA868907 by way of fixed charge, the benefit of all covenants & rights concerning the property. The proceeds of any insurance affecting the property or assets. Outstanding |
31 August 2006 | Delivered on: 14 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of clydach street brynmawr blaenau gwent. 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. Outstanding |
24 August 2006 | Delivered on: 1 September 2006 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
29 April 2005 | Delivered on: 5 May 2005 Satisfied on: 14 February 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate on the east side of clydach street brynmawr blaenau gwent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 March 2005 | Delivered on: 30 March 2005 Satisfied on: 14 February 2007 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 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 |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2018 | Director's details changed for Mr Andrew Paul Barnsley on 6 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
6 March 2018 | Notification of Andrew Barnsley as a person with significant control on 6 March 2018 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 November 2017 | Termination of appointment of Melville William Knight as a director on 11 April 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 9 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Melville William Knight as a director on 11 April 2017 (1 page) |
9 November 2017 | Registered office address changed from C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ England to 2nd Floor, Heathmans House 19 Heathmans Road London SW6 4TJ on 9 November 2017 (1 page) |
25 September 2017 | Confirmation statement made on 16 February 2017 with updates (12 pages) |
25 September 2017 | Confirmation statement made on 16 February 2017 with updates (12 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 September 2017 | Administrative restoration application (3 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 September 2017 | Administrative restoration application (3 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Registered office address changed from 1 Templar Street London SE5 9JB to C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 20 April 2016 (1 page) |
20 April 2016 | Registered office address changed from 1 Templar Street London SE5 9JB to C/O Haggards Crowther, Second Floor Heathmans House 19 Heathmans Road London SW6 4TJ on 20 April 2016 (1 page) |
20 April 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 4 in full (2 pages) |
22 March 2016 | Satisfaction of charge 3 in full (1 page) |
22 March 2016 | Satisfaction of charge 4 in full (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 June 2015 | Termination of appointment of Robin Alistair Waterer as a secretary on 31 December 2014 (1 page) |
14 June 2015 | Director's details changed for Mr Andrew Paul Barnsley on 15 February 2015 (3 pages) |
14 June 2015 | Termination of appointment of Robin Alistair Waterer as a secretary on 31 December 2014 (1 page) |
14 June 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Director's details changed for Mr Andrew Paul Barnsley on 15 February 2015 (3 pages) |
26 May 2015 | Termination of appointment of Robin Alistair Waterer as a director on 31 December 2014 (1 page) |
26 May 2015 | Termination of appointment of Peter Anthony Murley as a director on 31 December 2014 (1 page) |
26 May 2015 | Termination of appointment of Robin Alistair Waterer as a director on 31 December 2014 (1 page) |
26 May 2015 | Termination of appointment of Peter Anthony Murley as a director on 31 December 2014 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
17 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
9 May 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Director's details changed for Andrew Paul Barnsley on 1 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Andrew Paul Barnsley on 1 September 2010 (2 pages) |
16 February 2011 | Director's details changed for Andrew Paul Barnsley on 1 September 2010 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Andrew Paul Barnsley on 1 February 2010 (2 pages) |
19 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Andrew Paul Barnsley on 1 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Paul Barnsley on 1 February 2010 (2 pages) |
6 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
6 April 2009 | Return made up to 16/02/09; full list of members (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 July 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 May 2008 | Return made up to 16/02/08; full list of members (5 pages) |
20 May 2008 | Return made up to 16/02/08; full list of members (5 pages) |
29 May 2007 | Return made up to 16/02/07; full list of members (3 pages) |
29 May 2007 | Return made up to 16/02/07; full list of members (3 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
14 September 2006 | Particulars of mortgage/charge (4 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
25 May 2006 | Return made up to 16/02/06; full list of members (3 pages) |
25 May 2006 | Return made up to 16/02/06; full list of members (3 pages) |
18 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
18 April 2006 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
30 March 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Incorporation (18 pages) |
16 February 2005 | Incorporation (18 pages) |