Company NameCondor Homes Limited
Company StatusDissolved
Company Number05686057
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date3 April 2018 (6 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Narshi Bhoja
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Beech Hill Avenue
Hadley Wood
Hertfordshire
EN4 0LN
Secretary NameHiru Halai
NationalityBritish
StatusClosed
Appointed24 January 2006(same day as company formation)
RoleSecretary
Correspondence Address39 Radstock Avenue
Kenton
Middlesex
HA3 8PE
Director NameMr Jeffrey Cleary
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBelgian
StatusClosed
Appointed01 February 2006(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months (closed 03 April 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19a Wood End Road
Harpenden
AL5 3EE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressNicholas House
River Front
Enfield
Middlesex
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ekc Estates LTD
50.00%
Ordinary B
1 at £1Linkwave LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,222,221
Cash£4,336,172
Current Liabilities£202,323

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 June 2011Delivered on: 25 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re condor homes limited and numbered 50633660 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
6 May 2010Delivered on: 13 May 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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 26A the bishops avenue, london t/n MX431251 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 April 2010Delivered on: 8 May 2010
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 January 2008Delivered on: 10 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 newmans way hadley wood barnet hertfordshire t/no MX70379. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 April 2006Delivered on: 29 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 & 2 sandy lane northwood middlesex t/n HD17166 & HD15421. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
25 November 2017Satisfaction of charge 4 in full (4 pages)
25 November 2017Satisfaction of charge 3 in full (4 pages)
25 November 2017Satisfaction of charge 1 in full (4 pages)
25 November 2017Satisfaction of charge 2 in full (4 pages)
25 November 2017Satisfaction of charge 5 in full (4 pages)
15 February 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(6 pages)
3 February 2015Director's details changed for Mr Jeffrey Cleary on 1 January 2015 (2 pages)
3 February 2015Director's details changed for Mr Jeffrey Cleary on 1 January 2015 (2 pages)
13 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Registered office address changed from 57 London Road Enfield Middx EN2 6SW on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 57 London Road Enfield Middx EN2 6SW on 8 July 2014 (1 page)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 March 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
13 May 2010Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 February 2010Director's details changed for Jeffrey Cleary on 18 January 2010 (2 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Return made up to 24/01/09; full list of members (4 pages)
1 February 2008Return made up to 24/01/08; full list of members (2 pages)
10 January 2008Particulars of mortgage/charge (4 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 September 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
7 February 2007Return made up to 24/01/07; full list of members (2 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Ad 01/02/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006New director appointed (2 pages)
2 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2006Incorporation (15 pages)