Kingston Upon Thames
Surrey
KT2 6LU
Director Name | Jean Pierre Anthony Permutt |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2006(1 month, 1 week after company formation) |
Appointment Duration | 14 years (closed 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Belvedere Court Lyttelton Road London N2 0AH |
Director Name | Mr Laurence Ian Permutt |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (closed 14 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bell Moor East Heath Road Hampstead London NW3 1DY |
Secretary Name | Mr Robert Corlett |
---|---|
Status | Closed |
Appointed | 01 July 2012(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 14 January 2020) |
Role | Company Director |
Correspondence Address | 102 Deacon Road Kingston Upon Thames Surrey KT2 6LU |
Director Name | Mr Kevin William Crighton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Onslow Road Hersham Walton-On-Thames Surrey KT12 5AY |
Secretary Name | Mr Kevin William Crighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Onslow Road Hersham Walton-On-Thames Surrey KT12 5AY |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2005(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Registered Address | Summit House High Street Wanstead London E11 2AA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 February 2010 | Delivered on: 26 February 2010 Persons entitled: Aviva Commercial Finance Limited Classification: Supplemental charge over collection account Secured details: All monies due or to become due from the company and curo sterling (valegate) limited partnership (both in its own capacity and as general partner of the curo sterling (valegate) limited partnership and curo sterling (valegate) nominee limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights, titiles benefits and interests to all moneys from time to time under the lease or leases other than sums receivable see image for full details. Outstanding |
---|---|
1 June 2006 | Delivered on: 14 June 2006 Persons entitled: Norwich Union Mortgages (General) LTD Classification: Legal charge Secured details: All monies due or to become due from curo sterling (valegate) limited partnership, curo sterling (valegate) general partner limited (both in its own capacity and as general partner of curo sterling (valegate) limited partnership), curo sterling (valegate) nominee limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings k/a valegate retail park cardiff CYM125614 and CYM125618 together with all buildings erections and fixtures (but excluding tenants fixtures and fittings) and fixed plant and machinery.all monies deposited with the trustee.floating charge the company's property assets rights and revenues. See the mortgage charge document for full details. Outstanding |
1 June 2006 | Delivered on: 14 June 2006 Persons entitled: Norwich Union Mortgages(General)LTD Classification: Deed of assignment Secured details: All monies due or to become due from curo sterling (valegate) limited partnership, curo sterling (valegate) general partner limited (both in its own capacity and as general partner of curo sterling (valegate) limited partnership), curo sterling (valegate) nominee limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the rights titles benefits and interests to all moneys from time to time under the leases in respect of f/h land and buildings k/a valegate retail park cardiff CYM125614 and CYM125618. See the mortgage charge document for full details. Outstanding |
1 June 2006 | Delivered on: 7 June 2006 Satisfied on: 13 January 2010 Persons entitled: Property Finance Partners Limited 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: Valegate retail park culverhouse ross cardiff t/n's CYM125618 and CYM125614, 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 |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
---|---|
10 February 2017 | Confirmation statement made on 4 December 2016 with updates (7 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 October 2016 | Receiver's abstract of receipts and payments to 11 September 2016 (2 pages) |
6 October 2016 | Receiver's abstract of receipts and payments to 11 March 2016 (2 pages) |
12 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from 69 Wigmore Street London W1U 1PZ to Summit House High Street Wanstead London E11 2AA on 12 February 2016 (1 page) |
13 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 March 2015 | Appointment of receiver or manager (4 pages) |
22 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 July 2014 | Termination of appointment of Kevin William Crighton as a director on 31 December 2013 (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 April 2014 | Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor 18-20 Hill Rise Richmond Surrey TW10 6UA on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-04-03
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
20 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (8 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 July 2012 | Appointment of Mr Robert Corlett as a secretary (2 pages) |
26 July 2012 | Termination of appointment of Kevin Crighton as a secretary (1 page) |
15 December 2011 | Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
15 December 2011 | Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
15 December 2011 | Director's details changed for Mr Laurence Ian Permutt on 15 December 2011 (2 pages) |
15 December 2011 | Director's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
15 December 2011 | Secretary's details changed for Mr Kevin William Crighton on 7 June 2010 (2 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (8 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (16 pages) |
6 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (16 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 June 2010 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
11 June 2010 | Director's details changed for Kevin William Crighton on 7 June 2010 (3 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
16 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (14 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
6 January 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (14 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 December 2008 | Return made up to 02/12/08; full list of members (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 January 2008 | Return made up to 02/12/07; full list of members (3 pages) |
27 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: suite 101A whitehall court london SW1A 2EL (1 page) |
28 December 2006 | Return made up to 02/12/06; full list of members (8 pages) |
31 August 2006 | New director appointed (2 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Ad 31/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 June 2006 | Resolutions
|
7 June 2006 | Particulars of mortgage/charge (6 pages) |
24 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed;new director appointed (2 pages) |
12 January 2006 | Director resigned (1 page) |
2 December 2005 | Incorporation (21 pages) |