Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 12 years, 1 month (closed 09 May 2017) |
Role | Chartered Surveyor |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Tigerbay Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 March 2009 | Delivered on: 26 March 2009 Persons entitled: Nationwide Building Society (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them 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 |
---|---|
11 March 2009 | Delivered on: 18 March 2009 Persons entitled: Aldermanbury Investments Limited Classification: Debenture Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property meaning l/h land k/a 12, 14 and 16 high street, huddersfield t/no. WYK387916 see image for full details. Outstanding |
11 March 2009 | Delivered on: 18 March 2009 Persons entitled: Nationwide Building Society (The Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and each of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Leasehold land being 12, 14 and 16 high street and land to the rear of 12, 14 and 16 high street huddersfield west yorkshire t/n WYK387916 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
27 May 2005 | Delivered on: 11 June 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the company to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 May 2005 | Delivered on: 11 June 2005 Satisfied on: 26 March 2009 Persons entitled: Gmac Commercial Mortgage Bank Europe PLC as Agent of the Finance Parties Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee the agent and each of the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12-16 high street huddersfield west yorkshire l/h t/n WYK387916 and all property assets and rights. See the mortgage charge document for full details. Fully Satisfied |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
2 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
23 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
13 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
19 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (21 pages) |
23 March 2009 | Resolutions
|
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 December 2008 | Appointment terminated director david walsh (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 June 2007 | Return made up to 31/03/07; no change of members (7 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 May 2006 | Return made up to 31/03/06; full list of members
|
11 June 2005 | Particulars of mortgage/charge (13 pages) |
11 June 2005 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Resolutions
|
7 June 2005 | New director appointed (2 pages) |
26 April 2005 | New director appointed (8 pages) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | New director appointed (2 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 41 chalton street london NW1 1JD (1 page) |
31 March 2005 | Incorporation (17 pages) |