Company Name101 Station Road Ltd
Company StatusDissolved
Company Number05798083
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Gerard Peter Burton
NationalityBritish
StatusClosed
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2008(2 years after company formation)
Appointment Duration12 years, 5 months (closed 20 October 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameAgnieszka Nyka
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleManagement Accountant
Correspondence Address49 Montague Road
Hounslow
Middlesex
TW3 1LG
Director NameMr Avrom Djanogly
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hatton Garden
London
EC1N 8AH
Director NameMr Gerard Peter Burton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2007(1 year, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Sunna Gardens
Sunbury On Thames
Middlesex
TW16 5EF

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

200 at £1Avrom Djanogly
66.67%
Ordinary
100 at £1Capite Investments LTD
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,348
Current Liabilities£68,718

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 July 2008Delivered on: 1 August 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £501,859 and all other 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: 101 station road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
10 May 2006Delivered on: 16 May 2006
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land with dwellinghouse k/a 101 station road henron london t/n NGL82950. See the mortgage charge document for full details.
Outstanding
10 May 2006Delivered on: 16 May 2006
Persons entitled: Mizarhi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing in respect of the property. See the mortgage charge document for full details.
Outstanding
10 May 2006Delivered on: 16 May 2006
Persons entitled: Mizrahi Tefahot Bank Limited

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

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2020First Gazette notice for voluntary strike-off (1 page)
26 June 2020Application to strike the company off the register (1 page)
26 April 2020Cessation of Avrom Djanogly as a person with significant control on 11 December 2019 (1 page)
26 April 2020Change of details for Capite Investments Limited as a person with significant control on 11 December 2019 (2 pages)
4 March 2020Termination of appointment of Avrom Djanogly as a director on 11 December 2019 (1 page)
25 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 June 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
4 June 2017Confirmation statement made on 27 April 2017 with updates (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Director's details changed for Mr Avrom Djanogly on 26 April 2016 (2 pages)
6 May 2016Director's details changed for Mr Avrom Djanogly on 26 April 2016 (2 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(5 pages)
6 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 300
(5 pages)
3 May 2016Director's details changed for Mr Gerard Peter Burton on 26 April 2016 (2 pages)
3 May 2016Director's details changed for Mr Gerard Peter Burton on 26 April 2016 (2 pages)
3 May 2016Secretary's details changed for Mr Gerard Peter Burton on 26 April 2016 (1 page)
3 May 2016Secretary's details changed for Mr Gerard Peter Burton on 26 April 2016 (1 page)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH to 21 Bedford Square London WC1B 3HH on 12 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 300
(3 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 300
(4 pages)
30 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 300
(3 pages)
3 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
3 February 2015Micro company accounts made up to 30 June 2014 (2 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
1 June 2011Secretary's details changed for Mr Gerard Peter Burton on 1 January 2011 (1 page)
1 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
1 June 2011Secretary's details changed for Mr Gerard Peter Burton on 1 January 2011 (1 page)
1 June 2011Secretary's details changed for Mr Gerard Peter Burton on 1 January 2011 (1 page)
23 September 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
23 September 2010Current accounting period extended from 30 April 2011 to 30 June 2011 (3 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages)
19 May 2010Registered office address changed from 4Th Floor 11 Hatton Garden London EC1N 8AH on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 4Th Floor 11 Hatton Garden London EC1N 8AH on 19 May 2010 (1 page)
19 May 2010Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Gerard Peter Burton on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Avrom Djanogly on 1 October 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
29 April 2009Return made up to 27/04/09; full list of members (3 pages)
13 February 2009Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
13 February 2009Registered office changed on 13/02/2009 from 530 fulham road heckfield place fulham london SW6 5NR (1 page)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
16 May 2008Director appointed mr gerard burton (1 page)
16 May 2008Director appointed mr gerard burton (1 page)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (3 pages)
28 March 2008Appointment terminated director gerard burton (1 page)
28 March 2008Appointment terminated director gerard burton (1 page)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
24 September 2007New director appointed (1 page)
24 September 2007New director appointed (1 page)
10 May 2007Return made up to 27/04/07; full list of members (2 pages)
10 May 2007Return made up to 27/04/07; full list of members (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Incorporation (14 pages)
27 April 2006Incorporation (14 pages)