Company Name36 St. John's Wood Road Ltd
Company StatusDissolved
Company Number05619723
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date14 June 2023 (10 months, 2 weeks ago)
Previous NameLodge Road Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Director NameMr Simon Alexander Malcolm Conway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(5 years after company formation)
Appointment Duration12 years, 6 months (closed 14 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gloucester Place
London
W1U 8EZ
Secretary NameMrs Katie Cooper
StatusClosed
Appointed03 June 2014(8 years, 6 months after company formation)
Appointment Duration9 years (closed 14 June 2023)
RoleCompany Director
Correspondence Address16 Finchley Road
London
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameAnthony Lyons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bracknell Gardens
London
NW3 7EE
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitecleanersinstjohnswood.co.uk

Location

Registered AddressBegbies Traynor (London) Llp
31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1 at £1Matterhorn Capital St. Johns Wood LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,690,139
Cash£365,984
Current Liabilities£28,879,125

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategorySmall
Accounts Year End29 March

Charges

29 June 2012Delivered on: 13 July 2012
Persons entitled: National Asset Loan Management Limited

Classification: Account charge
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever.
Particulars: Fixed security its present and future rights and interest in the rental income,fixed charge its present and future rights and interest in the rent account see image for full details.
Outstanding
4 December 2006Delivered on: 5 December 2006
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: 36 st johns wood road, london, together with all fixtures and fittings and chattels or any part thereof, the goodwill, all contracts, any proceeds of the sale of the whole or any part of the property, all rent and other money from time to time owing and floating charge all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 30 November 2006
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.
Outstanding

Filing History

14 June 2023Final Gazette dissolved following liquidation (1 page)
14 March 2023Return of final meeting in a creditors' voluntary winding up (22 pages)
23 June 2022Liquidators' statement of receipts and payments to 1 May 2022 (27 pages)
30 November 2021Registered office address changed from Cvr Global Llp 20 Furnival Street London EC4A 1JQ to 31st Floor 40 Bank Street London E14 5NR on 30 November 2021 (2 pages)
5 July 2021Liquidators' statement of receipts and payments to 1 May 2021 (27 pages)
20 May 2020Liquidators' statement of receipts and payments to 1 May 2020 (37 pages)
23 January 2020Confirmation statement made on 20 January 2020 with updates (5 pages)
6 November 2019Receiver's abstract of receipts and payments to 25 October 2019 (5 pages)
6 November 2019Notice of ceasing to act as receiver or manager (5 pages)
12 July 2019Liquidators' statement of receipts and payments to 1 May 2019 (37 pages)
13 December 2018Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 13 December 2018 (2 pages)
3 December 2018Receiver's abstract of receipts and payments to 26 October 2018 (5 pages)
2 May 2018Notice of move from Administration case to Creditors Voluntary Liquidation (48 pages)
12 January 2018Receiver's abstract of receipts and payments to 26 October 2017 (4 pages)
2 January 2018Appointment of receiver or manager (8 pages)
29 December 2017Administrator's progress report (30 pages)
7 November 2017Notice of extension of period of Administration (3 pages)
7 November 2017Notice of extension of period of Administration (3 pages)
5 June 2017Administrator's progress report (29 pages)
5 June 2017Administrator's progress report (29 pages)
14 March 2017Statement of affairs with form 2.14B (9 pages)
14 March 2017Statement of affairs with form 2.14B (9 pages)
31 January 2017Result of meeting of creditors (1 page)
31 January 2017Result of meeting of creditors (1 page)
5 January 2017Statement of administrator's proposal (33 pages)
5 January 2017Statement of administrator's proposal (33 pages)
11 November 2016Registered office address changed from 16 Finchley Road London NW8 6EB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 November 2016 (2 pages)
11 November 2016Registered office address changed from 16 Finchley Road London NW8 6EB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 11 November 2016 (2 pages)
7 November 2016Appointment of an administrator (1 page)
7 November 2016Appointment of an administrator (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
31 August 2016Accounts for a small company made up to 31 March 2015 (4 pages)
31 August 2016Accounts for a small company made up to 31 March 2015 (4 pages)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
24 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (4 pages)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page)
3 June 2014Appointment of Mrs Katie Cooper as a secretary (2 pages)
3 June 2014Appointment of Mrs Katie Cooper as a secretary (2 pages)
3 June 2014Termination of appointment of Alane Fairhall as a secretary (1 page)
3 June 2014Termination of appointment of Alane Fairhall as a secretary (1 page)
15 April 2014Resolutions
  • RES13 ‐ Company business 22/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 April 2014Resolutions
  • RES13 ‐ Company business 22/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
3 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
3 February 2014Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(5 pages)
13 September 2013Accounts made up to 31 March 2013 (10 pages)
13 September 2013Accounts made up to 31 March 2013 (10 pages)
12 September 2013Memorandum and Articles of Association (7 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 September 2013Memorandum and Articles of Association (7 pages)
9 January 2013Accounts made up to 31 March 2012 (11 pages)
9 January 2013Accounts made up to 31 March 2012 (11 pages)
29 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (9 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Accounts made up to 31 March 2011 (11 pages)
31 May 2012Accounts made up to 31 March 2011 (11 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts made up to 31 March 2010 (11 pages)
2 February 2011Accounts made up to 31 March 2010 (11 pages)
27 January 2011Appointment of Mr Simon Alexander Malcolm Conway as a director (2 pages)
27 January 2011Termination of appointment of Anthony Lyons as a director (1 page)
27 January 2011Termination of appointment of Anthony Lyons as a director (1 page)
27 January 2011Appointment of Mr Simon Alexander Malcolm Conway as a director (2 pages)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
4 August 2010Accounts made up to 31 March 2009 (10 pages)
4 August 2010Accounts made up to 31 March 2009 (10 pages)
16 March 2010Amended full accounts made up to 31 March 2008 (10 pages)
16 March 2010Amended full accounts made up to 31 March 2007 (9 pages)
16 March 2010Amended full accounts made up to 31 March 2008 (10 pages)
16 March 2010Amended full accounts made up to 31 March 2007 (9 pages)
14 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Anthony Lyons on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anthony Lyons on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
9 February 2009Return made up to 11/11/08; full list of members (3 pages)
9 February 2009Return made up to 11/11/08; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
12 December 2007Return made up to 11/11/07; full list of members (2 pages)
12 December 2007Return made up to 11/11/07; full list of members (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Return made up to 11/11/06; full list of members (2 pages)
29 November 2006Return made up to 11/11/06; full list of members (2 pages)
20 February 2006New director appointed (7 pages)
20 February 2006New director appointed (7 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2006Company name changed lodge road LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed lodge road LIMITED\certificate issued on 11/01/06 (2 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (3 pages)
25 November 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
25 November 2005New secretary appointed (2 pages)
25 November 2005New secretary appointed (2 pages)
25 November 2005Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
11 November 2005Incorporation (16 pages)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Incorporation (16 pages)
11 November 2005Director resigned (1 page)