Hampstead
London
NW3 7PH
Director Name | Mr Jeffrey Azouz |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Secretary Name | Mr Jeffrey Azouz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(2 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Clarendon Court 33 Maida Vale London W9 1AJ |
Director Name | Michael Edward Jones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years (resigned 24 February 2012) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 11 Seaton Drive Ashford Middlesex TW15 3ET |
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2005(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | A.r. & V. Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£27,826 |
Net Worth | £24,686 |
Cash | £921 |
Current Liabilities | £83,724 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
4 April 2012 | Delivered on: 12 April 2012 Persons entitled: Roy Conway Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H premises k/a wharfdale point south popular business park poplar high street london t/no EGL570270 together with all fixtures on the property together with all goodwill of any trade or business carried on the property. Outstanding |
---|---|
21 May 2008 | Delivered on: 3 June 2008 Satisfied on: 4 April 2012 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the borrower to the finance parties 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. Fully Satisfied |
13 April 2006 | Delivered on: 26 April 2006 Satisfied on: 4 April 2012 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: F/H sites 1 and 2 poplar business park london together with all fixtures and fittings and chattels including the goodwill of any trades or business at the property fixed charge on all money received in respect of any dealing or disposition with the property. See the mortgage charge document for full details. Fully Satisfied |
13 April 2006 | Delivered on: 26 April 2006 Satisfied on: 4 April 2012 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 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 |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
21 August 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
17 August 2018 | Termination of appointment of Stephen Stuart Solomon Conway as a director on 9 August 2018 (1 page) |
16 August 2018 | Termination of appointment of George David Angus as a director on 9 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
24 August 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
21 August 2016 | Full accounts made up to 31 March 2016 (12 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
14 July 2015 | Full accounts made up to 31 March 2015 (11 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
16 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
16 August 2013 | Full accounts made up to 31 March 2013 (12 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (12 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (7 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
29 February 2012 | Termination of appointment of Michael Jones as a director (1 page) |
20 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
20 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (8 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (17 pages) |
8 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (17 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
28 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
6 June 2009 | Return made up to 27/05/09; full list of members (7 pages) |
6 June 2009 | Return made up to 27/05/09; full list of members (7 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from, 61 chandos place, london, WC2N 4HG (1 page) |
5 June 2008 | Resolutions
|
5 June 2008 | Resolutions
|
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
3 June 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (7 pages) |
29 May 2008 | Return made up to 27/05/08; full list of members (7 pages) |
25 March 2008 | Director appointed stephen stuart conway (8 pages) |
25 March 2008 | Director appointed stephen stuart conway (8 pages) |
25 March 2008 | Director appointed george david angus (3 pages) |
25 March 2008 | Director appointed george david angus (3 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
24 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
21 June 2007 | Return made up to 27/05/07; full list of members (6 pages) |
23 February 2007 | New director appointed (1 page) |
23 February 2007 | New director appointed (1 page) |
7 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
7 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 chalton street, london, NW1 1JD (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: 41 chalton street, london, NW1 1JD (1 page) |
6 July 2006 | Return made up to 27/05/06; full list of members (5 pages) |
6 July 2006 | Return made up to 27/05/06; full list of members (5 pages) |
8 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
8 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
5 May 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2006 | Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
22 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
27 May 2005 | Incorporation (17 pages) |
27 May 2005 | Incorporation (17 pages) |