London
SE1 3UD
Director Name | Mr Simon Christopher Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Secretary Name | Samantha Jayne Ghysen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Mr Andrew Charles Lavery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forest Side Cottage Boundary Road Farnham Surrey GU10 4EP |
Director Name | Mr Stephen Vantreen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Parklands Lustleigh Devon TQ13 9SH |
Director Name | Miss Alison Elizabeth Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Secretary Name | Miss Alison Elizabeth Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 August 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Director Name | Mr Peter Charles De Haan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 China Wharf 29 Mill Street London Greater London SE1 2BQ |
Secretary Name | Mr Stephen Vantreen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 11 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 11 August 2008) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Parklands Lustleigh Devon TQ13 9SH |
Secretary Name | Mr Hussein Abouhashem El-Sayed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
Role | Accountant |
Correspondence Address | 10 Topley Street London SE9 6JD |
Director Name | Mr Andrew Charles Lavery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Mr Andrew Charles Lavery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2010(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | Woolyard 54 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
998 at £1 | Opus 102 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,076,000 |
Gross Profit | -£58,000 |
Net Worth | £1,000 |
Cash | £3,000 |
Current Liabilities | £2,000 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
12 November 2008 | Delivered on: 26 November 2008 Persons entitled: Opus 102 Limited Classification: Legal charge Secured details: £121,378.32 due or to become due from the company to the chargee. Particulars: 63B stanley grove london. Outstanding |
---|---|
12 November 2008 | Delivered on: 26 November 2008 Persons entitled: Opus 102 Limited Classification: Legal charge Secured details: £121,378.32 due or to become due from the company to the chargee. Particulars: 63A stanley grove london. Outstanding |
12 November 2008 | Delivered on: 18 November 2008 Persons entitled: Ahli United Bank (UK) PLC Classification: Mortgage deed Secured details: £926,250.00 due or to become due from the company to the chargee. Particulars: 63A and 63B stanley grove, london. Outstanding |
3 October 2005 | Delivered on: 11 October 2005 Persons entitled: Opus 102 Limited 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: Properties k/a 63A and 63B stanley grove london, in the district of greater london wandsworth t/no's LN79271 and TGL35993, including any buildings on the land. Outstanding |
3 October 2005 | Delivered on: 6 October 2005 Satisfied on: 14 August 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: 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 |
3 October 2005 | Delivered on: 6 October 2005 Satisfied on: 14 August 2014 Persons entitled: The Governor and Company of the 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: F/H property k/a 63A stanley grove, london t/no LN79271 and f/h property k/a 63B stanley grove, london t/no TGL35993. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 September 2005 | Delivered on: 22 September 2005 Satisfied on: 13 October 2005 Persons entitled: Opus 102 Limited 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: Property k/a 63B stanley grove, london, in the district of greater london, wandsworth t/no tgl 35993, including any buildings on the land. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
4 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Audit exemption subsidiary accounts made up to 31 March 2016 (14 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
4 January 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (40 pages) |
4 January 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
4 January 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
23 November 2016 | Secretary's details changed for Samantha Jayne Tuson Taylor on 10 November 2016 (1 page) |
23 November 2016 | Secretary's details changed for Samantha Jayne Tuson Taylor on 10 November 2016 (1 page) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
18 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
18 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages) |
18 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
18 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (2 pages) |
18 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (37 pages) |
18 September 2015 | Audit exemption subsidiary accounts made up to 31 March 2015 (12 pages) |
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
18 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
18 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
18 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
18 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
18 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages) |
18 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (12 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages) |
14 August 2014 | Satisfaction of charge 2 in full (2 pages) |
14 August 2014 | Satisfaction of charge 2 in full (2 pages) |
14 August 2014 | Satisfaction of charge 3 in full (2 pages) |
14 August 2014 | Satisfaction of charge 3 in full (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
4 August 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
4 August 2014 | All of the property or undertaking has been released from charge 3 (12 pages) |
4 August 2014 | All of the property or undertaking has been released from charge 3 (12 pages) |
4 August 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
11 December 2013 | Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages) |
11 December 2013 | Appointment of Mr Simon Christopher Johnson as a director (3 pages) |
11 December 2013 | Termination of appointment of Andrew Lavery as a director (2 pages) |
11 December 2013 | Appointment of Mr Simon Christopher Johnson as a director (3 pages) |
11 December 2013 | Termination of appointment of Andrew Lavery as a director (2 pages) |
11 December 2013 | Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages) |
23 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages) |
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 September 2011 | Director's details changed for Mr Peter Charles De Haan on 14 June 2010 (3 pages) |
9 September 2011 | Director's details changed for Mr Peter Charles De Haan on 14 June 2010 (3 pages) |
5 September 2011 | Director's details changed for Mr Andrew Charles Lavery on 14 June 2010 (3 pages) |
5 September 2011 | Director's details changed for Mr Andrew Charles Lavery on 14 June 2010 (3 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
14 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (3 pages) |
16 June 2010 | Registered office address changed from 1 China Wharf 29 Mill Street London SE1 2BQ on 16 June 2010 (2 pages) |
16 June 2010 | Registered office address changed from 1 China Wharf 29 Mill Street London SE1 2BQ on 16 June 2010 (2 pages) |
16 April 2010 | Termination of appointment of Hussein El-Sayed as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Stephen Vantreen as a director (2 pages) |
16 April 2010 | Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Stephen Vantreen as a director (2 pages) |
16 April 2010 | Termination of appointment of Hussein El-Sayed as a secretary (2 pages) |
16 April 2010 | Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 16 April 2010 (2 pages) |
12 April 2010 | Appointment of Mr Peter Charles De Haan as a director (3 pages) |
12 April 2010 | Appointment of Mr Peter Charles De Haan as a director (3 pages) |
10 March 2010 | Appointment of Andrew Charles Lavery as a director (3 pages) |
10 March 2010 | Appointment of Andrew Charles Lavery as a director (3 pages) |
18 November 2009 | Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 18 November 2009 (2 pages) |
18 November 2009 | Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 18 November 2009 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 November 2009 | Registered office address changed from 37 Battersea Square London SW11 3RA on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 37 Battersea Square London SW11 3RA on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from 37 Battersea Square London SW11 3RA on 4 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (3 pages) |
28 October 2009 | Annual return made up to 10 August 2008 with a full list of shareholders (4 pages) |
28 October 2009 | Annual return made up to 10 August 2008 with a full list of shareholders (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2008 | Appointment terminated director andrew lavery (1 page) |
14 August 2008 | Appointment terminated director andrew lavery (1 page) |
13 August 2008 | Appointment terminated director peter de haan (1 page) |
13 August 2008 | Appointment terminated director peter de haan (1 page) |
13 August 2008 | Secretary appointed mr hussein abouhashem el-sayed (1 page) |
13 August 2008 | Secretary appointed mr hussein abouhashem el-sayed (1 page) |
13 August 2008 | Appointment terminated secretary stephen vantreen (1 page) |
13 August 2008 | Appointment terminated secretary stephen vantreen (1 page) |
5 August 2008 | Appointment terminated director alison hunter (1 page) |
5 August 2008 | Appointment terminated secretary alison hunter (1 page) |
5 August 2008 | Appointment terminated director alison hunter (1 page) |
5 August 2008 | Secretary appointed mr stephen vantreen (1 page) |
5 August 2008 | Appointment terminated secretary alison hunter (1 page) |
5 August 2008 | Secretary appointed mr stephen vantreen (1 page) |
29 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
29 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
16 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 November 2006 | Return made up to 10/08/06; full list of members
|
21 November 2006 | Return made up to 10/08/06; full list of members
|
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Ad 08/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 October 2005 | Particulars of mortgage/charge (11 pages) |
6 October 2005 | Particulars of mortgage/charge (11 pages) |
6 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Ad 08/09/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | New director appointed (5 pages) |
23 September 2005 | New director appointed (7 pages) |
23 September 2005 | New director appointed (5 pages) |
23 September 2005 | Resolutions
|
23 September 2005 | New director appointed (7 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
22 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Ad 10/08/05--------- si 1@1=1 ic 1/2 (2 pages) |
14 September 2005 | Ad 10/08/05--------- si 1@1=1 ic 1/2 (2 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (2 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New director appointed (3 pages) |
7 September 2005 | New secretary appointed;new director appointed (3 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 82 st john street london EC1M 4JN (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: 82 st john street london EC1M 4JN (1 page) |
7 September 2005 | New secretary appointed;new director appointed (3 pages) |
7 September 2005 | New director appointed (2 pages) |
10 August 2005 | Incorporation (18 pages) |
10 August 2005 | Incorporation (18 pages) |