Elstree
Borehamwood
WD6 3AA
Secretary Name | Gary Hilton Sacks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2008(3 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 December 2019) |
Role | Company Director |
Correspondence Address | Aldenham Wood Lodge Corner Of Butterfly Lane & Wat Elstree Borehamwood WD6 3AA |
Secretary Name | Mr Spencer Shalom Meyers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Bridge Lane London NW11 0EU |
Director Name | Anthony Guy Phillips Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 05 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Nailzee Close Gerrards Cross Buckinghamshire SL9 7LZ |
Director Name | Mr Ajay Surendranath Laxman |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Secretary Name | Mr Ajay Surendranath Laxman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Chandos Court Stanmore Middlesex HA7 4GA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | cityanddocklands.com |
---|---|
Telephone | 0800 8521188 |
Telephone region | Freephone |
Registered Address | Aldenham Wood Lodge Watling Street Elstree Borehamwood Hertfordshire WD6 3AA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
2 at £1 | City & Docklands Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,807,847 |
Current Liabilities | £510,994 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
22 March 2007 | Delivered on: 2 April 2007 Satisfied on: 28 November 2015 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being part of t/no AGL123035 and all fixtures and fittings from time to time attached to the property. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 November 2006 | Delivered on: 9 December 2006 Satisfied on: 10 March 2007 Persons entitled: Irish 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: Flats AK03, AK08, AK11, AL02, AL03, AL04 victoria heights, gypsy corner, acton,london together with all fixtures and fi. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 November 2006 | Delivered on: 9 December 2006 Satisfied on: 10 March 2007 Persons entitled: Irish 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: Flat A618 victoria heights, gypsy corner, acton, london together with all fixtur. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
27 September 2006 | Delivered on: 7 October 2006 Satisfied on: 10 March 2007 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Flats A314 and A516 victoria heights gypsy corner london all fixtures an fittings all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
7 August 2006 | Delivered on: 17 August 2006 Satisfied on: 10 March 2007 Persons entitled: Irish 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: Flats A1-01,A2-16,A2-17,A2-18 victoria heights gypsy corner london together with all fixtures and fittings and chattels personal whatsoever now or at any time. See the mortgage charge document for full details. Fully Satisfied |
20 July 2005 | Delivered on: 26 July 2005 Satisfied on: 10 March 2007 Persons entitled: Irish Nationwide Building Society 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, bookdebts, uncalled capital, fixtures, fixed plant & machinery. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2019 | Application to strike the company off the register (3 pages) |
31 July 2019 | Accounts for a small company made up to 30 November 2018 (6 pages) |
11 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
19 November 2018 | Current accounting period extended from 30 June 2018 to 30 November 2018 (1 page) |
20 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
27 February 2018 | Full accounts made up to 30 June 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
23 January 2017 | Accounts for a small company made up to 30 June 2016 (4 pages) |
6 June 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
6 June 2016 | Accounts for a small company made up to 30 June 2015 (4 pages) |
6 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
8 March 2016 | Termination of appointment of Anthony Guy Phillips Page as a director on 29 January 2016 (1 page) |
28 November 2015 | Satisfaction of charge 6 in full (4 pages) |
28 November 2015 | Satisfaction of charge 6 in full (4 pages) |
12 August 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
12 August 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
20 April 2015 | Registered office address changed from Portal West Business Centre 6 Portal Way London W3 6RU to Aldenham Wood Lodge Watling Street Elstree Borehamwood Hertfordshire WD6 3AA on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Portal West Business Centre 6 Portal Way London W3 6RU to Aldenham Wood Lodge Watling Street Elstree Borehamwood Hertfordshire WD6 3AA on 20 April 2015 (1 page) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
7 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
27 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
2 July 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Gary Hilton Sacks on 10 April 2012 (2 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Gary Hilton Sacks on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Anthony Guy Phillips Page on 10 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Anthony Guy Phillips Page on 10 April 2012 (2 pages) |
26 July 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
26 July 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
16 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
26 June 2009 | Return made up to 05/04/09; full list of members (5 pages) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
18 June 2009 | Director's change of particulars / gary sacks / 19/05/2009 (1 page) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
2 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
25 July 2008 | Appointment terminate, director and secretary ajay surendranath laxman logged form (1 page) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
24 July 2008 | Secretary appointed gary hilton sacks (2 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 July 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 July 2008 | Return made up to 05/04/08; full list of members (6 pages) |
1 July 2008 | Return made up to 05/04/08; full list of members (6 pages) |
13 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
13 June 2007 | Return made up to 05/04/07; full list of members (7 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed;new director appointed (4 pages) |
2 April 2007 | Particulars of mortgage/charge (5 pages) |
2 April 2007 | Particulars of mortgage/charge (5 pages) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (5 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members (5 pages) |
14 September 2005 | Ad 01/07/05--------- si 1@1=1 ic 1/2 (2 pages) |
14 September 2005 | Ad 01/07/05--------- si 1@1=1 ic 1/2 (2 pages) |
14 September 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
14 September 2005 | Accounting reference date extended from 30/04/06 to 30/06/06 (1 page) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | New director appointed (3 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 41 chalton street london NW1 1JD (1 page) |
9 July 2005 | Registered office changed on 09/07/05 from: 41 chalton street london NW1 1JD (1 page) |
6 July 2005 | Company name changed kiterise LIMITED\certificate issued on 06/07/05 (2 pages) |
6 July 2005 | Company name changed kiterise LIMITED\certificate issued on 06/07/05 (2 pages) |
5 April 2005 | Incorporation (17 pages) |
5 April 2005 | Incorporation (17 pages) |