Company NameMunro Developments UK Limited
Company StatusDissolved
Company Number05858962
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date9 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Alistair James Munro Forrest
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Director NameAnnabel Claire Williams
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU
Secretary NameAnnabel Claire Williams
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor Tuition House
27/37 St George's Road
Wimbledon
London
SW19 4EU

Location

Registered Address52 Ravensfield Gardens
Epsom
KT19 0SR
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

600 at £1Alistair James Munro Forrest
60.00%
Ordinary
400 at £1Annabel Claire Williams
40.00%
Ordinary

Financials

Year2014
Net Worth£1,925,327
Cash£369,373
Current Liabilities£15,354

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

12 October 2007Delivered on: 18 October 2007
Satisfied on: 23 June 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 268 trinity road london t/no LN75859. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 July 2007Delivered on: 31 July 2007
Satisfied on: 13 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 patten road london t/n LN73735,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2006Delivered on: 5 September 2006
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 lyford road, london t/no TGL51021. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 August 2006Delivered on: 5 September 2006
Satisfied on: 23 June 2012
Persons entitled: National Westminster Bank PLC

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.
Fully Satisfied
18 August 2006Delivered on: 22 August 2006
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 26152150 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

9 August 2018Final Gazette dissolved following liquidation (1 page)
9 May 2018Return of final meeting in a members' voluntary winding up (9 pages)
6 December 2017Registered office address changed from Tuition House 27-37 st George's Road London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 6 December 2017 (2 pages)
6 December 2017Registered office address changed from Tuition House 27-37 st George's Road London SW19 4EU to 52 Ravensfield Gardens Epsom KT19 0SR on 6 December 2017 (2 pages)
3 December 2017Declaration of solvency (5 pages)
3 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-17
(1 page)
3 December 2017Appointment of a voluntary liquidator (1 page)
3 December 2017Declaration of solvency (5 pages)
3 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-17
(1 page)
3 December 2017Appointment of a voluntary liquidator (1 page)
24 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 July 2017Notification of Alistair James Munro Forrest as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of Annabel Claire Williams as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Annabel Claire Williams as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
18 July 2017Notification of Alistair James Munro Forrest as a person with significant control on 6 April 2016 (2 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
6 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000
(6 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 July 2015Annual return made up to 27 June 2015
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
28 July 2015Annual return made up to 27 June 2015
Statement of capital on 2015-07-28
  • GBP 1,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 July 2014Annual return made up to 27 June 2014
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
9 July 2014Annual return made up to 27 June 2014
Statement of capital on 2014-07-09
  • GBP 1,000
(5 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 September 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
18 July 2012Annual return made up to 27 June 2012 (5 pages)
18 July 2012Secretary's details changed for Annabel Claire Williams on 26 June 2012 (2 pages)
18 July 2012Director's details changed for Annabel Claire Williams on 26 June 2012 (2 pages)
18 July 2012Secretary's details changed for Annabel Claire Williams on 26 June 2012 (2 pages)
18 July 2012Director's details changed for Mr Alistair James Munro Forrest on 26 June 2012 (2 pages)
18 July 2012Annual return made up to 27 June 2012 (5 pages)
18 July 2012Director's details changed for Mr Alistair James Munro Forrest on 26 June 2012 (2 pages)
18 July 2012Director's details changed for Annabel Claire Williams on 26 June 2012 (2 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 July 2011Annual return made up to 27 June 2011 (5 pages)
11 July 2011Annual return made up to 27 June 2011 (5 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 February 2010Amended accounts made up to 30 April 2008 (7 pages)
5 February 2010Amended accounts made up to 30 April 2008 (7 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
20 July 2009Return made up to 27/06/09; full list of members (4 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
11 July 2008Return made up to 27/06/08; full list of members (4 pages)
12 June 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
12 June 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Particulars of mortgage/charge (3 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Return made up to 27/06/07; full list of members (2 pages)
18 September 2007Return made up to 27/06/07; full list of members (2 pages)
18 September 2007Director's particulars changed (1 page)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
30 May 2007Secretary's particulars changed;director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: 82 south park road wimbledon london SW19 8SZ (1 page)
22 November 2006Registered office changed on 22/11/06 from: 82 south park road wimbledon london SW19 8SZ (1 page)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (4 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
5 September 2006Particulars of mortgage/charge (5 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
27 June 2006Incorporation (12 pages)
27 June 2006Incorporation (12 pages)