Harrow
Middlesex
HA1 1EJ
Director Name | Mr Darren Class |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(1 week after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 October 2020) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 41 Coldharbour Lane Bushey Hertfordshire WD23 4NU |
Secretary Name | Mr Darren Class |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2005(1 week after company formation) |
Appointment Duration | 15 years, 1 month (closed 06 October 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 41 Coldharbour Lane Bushey Hertfordshire WD23 4NU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 31-33 College Road Harrow Middlesex HA1 1EJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
15 October 2007 | Delivered on: 17 October 2007 Persons entitled: B.M. Samuels Finance Group PLC 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 land k/a land at 85 sundon park road, luton, bedfordshire t/no BD204678. Outstanding |
---|---|
9 November 2006 | Delivered on: 17 November 2006 Persons entitled: B M Samuels Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34-36 broham road bedford fixed charge the plant machinery goodwill any insurance. See the mortgage charge document for full details. Outstanding |
9 November 2006 | Delivered on: 17 November 2006 Persons entitled: B M Samuels Finance Group 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. See the mortgage charge document for full details. Outstanding |
18 October 2006 | Delivered on: 24 October 2006 Persons entitled: B M Samuels Finance Group PLC Classification: Debenture Secured details: £242,500.00 due or to become due from the company to. Particulars: Fixed and floating charge over all property and assets including uncalled capital. Outstanding |
18 October 2006 | Delivered on: 24 October 2006 Persons entitled: B M Samuels Finance Group PLC B M Samuels Finance Group PLC 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 9 cranston road forest hill london t/n SGL78079 and a floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 June 2006 | Delivered on: 9 June 2006 Persons entitled: B M Samuels Finance Group PLC Classification: Debenture Secured details: £174,000.00 due or to become due from the company to. Particulars: Fixed and floating charge over all property and assets both present and future including uncalled capital for the time being of the company. Outstanding |
6 June 2006 | Delivered on: 9 June 2006 Persons entitled: B M Samuels Finance Group PLC 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: The f/h property k/a 220 byron road, wealdstone, middlesex t/no ngl 767055 and by way of floating charge all moveable plant, machinery, implements, utensils, furniture and equipment. Outstanding |
9 September 2005 | Delivered on: 14 September 2005 Persons entitled: B M Samuels Finance Group PLC Classification: Debenture Secured details: £483,000.00 due or to become due from the company to. Particulars: Fixed and floating charge over all property and assets both present and future including all uncalled capital for the time being of the company. Outstanding |
27 July 2014 | Delivered on: 8 August 2014 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Outstanding |
27 June 2014 | Delivered on: 3 July 2014 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: 20-24 station road new barnet hertfordshire. Outstanding |
21 August 2013 | Delivered on: 23 August 2013 Persons entitled: B M Samuels Finance Group PLC Classification: A registered charge Particulars: 1 kingscourt kingsgate place kilburn. Notification of addition to or amendment of charge. Outstanding |
10 June 2011 | Delivered on: 18 June 2011 Persons entitled: B.M.Samuels Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 1 booth road london. Outstanding |
10 June 2011 | Delivered on: 18 June 2011 Persons entitled: B.M.Samuels Finance Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
29 April 2008 | Delivered on: 2 May 2008 Persons entitled: B M Samuels Finance Group PLC Classification: Debenture Secured details: £396,000.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, uncalled capital. Outstanding |
29 April 2008 | Delivered on: 2 May 2008 Persons entitled: B M Samuels Finance Group PLC 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: The f/h property known as 221 regent street kettering t/n NN86738, the f/h land on the north east side of 221 regent street kettering t/n NN276124. Outstanding |
20 March 2008 | Delivered on: 29 March 2008 Persons entitled: B.M. Samuels Finance Group PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 155 high street irthlingborough northants t/no NN135984 together with all fixtures whatsoever now or at any time hereafter affixed or attached to such premises or to any part thereof together also with the goodwill of any trade or business carried on now or hereafter at the property. Outstanding |
20 March 2008 | Delivered on: 29 March 2008 Persons entitled: B.M. Samuels Finance Group PLC Classification: Debenture (fixed and floating charge) Secured details: All monies due or to become due from the company to the chargee 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. Outstanding |
15 October 2007 | Delivered on: 17 October 2007 Persons entitled: B.M. Samuels Finance Group PLC Classification: Debenture Secured details: £20,500.00 due or to become due from the company to. Particulars: Fixed and floating charge over all property and assets including uncalled capital. Outstanding |
9 September 2005 | Delivered on: 14 September 2005 Persons entitled: B M Samuels Finance Group PLC 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 property k/a 2 handel way, edgware, l/b of harrow t/no. MX103895. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2020 | Application to strike the company off the register (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
22 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
24 September 2018 | Change of details for Mr Darren Class as a person with significant control on 24 September 2018 (2 pages) |
24 September 2018 | Director's details changed for Mr Darren Class on 24 September 2018 (2 pages) |
24 September 2018 | Secretary's details changed for Mr Darren Class on 24 September 2018 (1 page) |
24 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
29 November 2017 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 October 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
8 August 2014 | Registration of charge 055385600019, created on 27 July 2014 (11 pages) |
8 August 2014 | Registration of charge 055385600019, created on 27 July 2014 (11 pages) |
3 July 2014 | Registration of charge 055385600018 (20 pages) |
3 July 2014 | Registration of charge 055385600018 (20 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
6 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 August 2013 (11 pages) |
23 August 2013 | Registration of charge 055385600017
|
23 August 2013 | Registration of charge 055385600017
|
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 September 2012 | Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages) |
13 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Director's details changed for Mitchell Wayne Class on 16 August 2012 (2 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
18 May 2012 | Accounts for a dormant company made up to 31 August 2011 (5 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
18 June 2011 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Director's details changed for Mitchell Wayne Class on 17 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mitchell Wayne Class on 17 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Darren Class on 17 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Darren Class on 17 August 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
7 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 17/08/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
5 April 2008 | Return made up to 17/08/07; full list of members (3 pages) |
5 April 2008 | Return made up to 17/08/07; full list of members (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Ad 17/08/05--------- £ si 1@1 (2 pages) |
15 November 2006 | Return made up to 17/08/06; full list of members (7 pages) |
15 November 2006 | Ad 17/08/05--------- £ si 1@1 (2 pages) |
15 November 2006 | Return made up to 17/08/06; full list of members (7 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: c/o solomon taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: c/o solomon taylor & shaw 3 coach house yard hampstead high street london NW3 1QD (1 page) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 6-8 underwood street london N1 7JQ (1 page) |
17 August 2005 | Incorporation (19 pages) |
17 August 2005 | Incorporation (19 pages) |