Hendon
London
NW4 1TR
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2006(6 days after company formation) |
Appointment Duration | 11 years, 10 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1082 1 Rothschild Boulevard Tel Aviv 66881 Israel |
Director Name | Mr Roy Grainger Williams |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Apartment B61 Roc Fleuri 1 Rue Du Tenao Monaco Mc98000 |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2010(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 February 2018) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Mr David Walsh |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 August 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 82 North Gate Prince Albert Road St Johns Wood London NW8 7EJ |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 January 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Praedia Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 February 2015 | Delivered on: 17 February 2015 Satisfied on: 30 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H k/a chapter house and tower house st catherine's court sunderland t/n TY454345 and TY454346. Fully Satisfied |
---|---|
10 February 2015 | Delivered on: 17 February 2015 Satisfied on: 30 June 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: L/H k/a chapter house and tower house st catherine's court sunderland t/n TY454345 and TY454346. Fully Satisfied |
9 August 2006 | Delivered on: 17 August 2006 Satisfied on: 26 March 2009 Persons entitled: Capmark Bank Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of then 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 |
9 August 2006 | Delivered on: 17 August 2006 Satisfied on: 26 March 2009 Persons entitled: Capmark Bank Europe PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them 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 |
11 March 2009 | Delivered on: 26 March 2009 Persons entitled: Nationwide Building Society (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company in its capacity as general partner of hopeshield limited partnership to the chargee and each of the finance parties or any of them 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 see image for full details. Outstanding |
11 March 2009 | Delivered on: 26 March 2009 Persons entitled: Nationwide Building Society (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee and each of the finance parties or any of them 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 see image for full details. Outstanding |
11 March 2009 | Delivered on: 18 March 2009 Persons entitled: Aldermanbury Investments Limited Classification: Debenture Secured details: All monies due or to become due from the restricted obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land k/a chapter house, st. Catherine's court, sunderland t/no. TY454345 and l/h land k/a tower house, st. Catherine's court, sunderland t/no. TY454346 see image for full details. Outstanding |
12 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 December 2017 | Application to strike the company off the register (3 pages) |
18 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
22 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
1 February 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
30 June 2015 | Satisfaction of charge 057702290006 in full (1 page) |
30 June 2015 | Satisfaction of charge 057702290007 in full (1 page) |
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
13 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
17 February 2015 | Registration of charge 057702290006, created on 10 February 2015 (41 pages) |
17 February 2015 | Registration of charge 057702290007, created on 10 February 2015 (40 pages) |
15 May 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
14 March 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
13 November 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Mr Richard Michael Harris on 5 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Mr Richard Michael Harris on 5 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages) |
26 February 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
26 February 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
26 May 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
30 April 2009 | Director's change of particulars / roy williams / 01/04/2009 (2 pages) |
30 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 4 (22 pages) |
26 March 2009 | Particulars of a mortgage or charge / charge no: 5 (22 pages) |
23 March 2009 | Resolutions
|
18 March 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 October 2008 | Director appointed roy grainger williams (3 pages) |
8 September 2008 | Appointment terminated director david walsh (1 page) |
20 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
16 May 2008 | Return made up to 05/04/08; no change of members (7 pages) |
17 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 April 2007 | Return made up to 05/04/07; full list of members (7 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: 3RD floor 10 charterhouse square london EC1M 6LQ (1 page) |
17 August 2006 | Particulars of mortgage/charge (14 pages) |
17 August 2006 | Particulars of mortgage/charge (14 pages) |
10 May 2006 | New director appointed (7 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New director appointed (9 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | New director appointed (7 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 41 chalton street london NW1 1JD (1 page) |
5 April 2006 | Incorporation (17 pages) |