The Close
Totteridge
London
N20 8PJ
Director Name | Mr Spencer Adam Leslie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Secretary Name | Mr Spencer Adam Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Abbey View Mill Hill London NW7 4PB |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £9,696 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
9 October 2006 | Delivered on: 12 October 2006 Satisfied on: 13 March 2007 Persons entitled: Unitguide Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at aldenham road and chalk hill watford hertfordshire t/no's HD164674 HD193644 HD265216 HD95322 HD276625 HD403148 HD85169 HD140653 HD78557. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 October 2006 | Delivered on: 11 October 2006 Satisfied on: 13 March 2007 Persons entitled: Hsbc 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 |
9 October 2006 | Delivered on: 11 October 2006 Satisfied on: 13 March 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bushey arches aldenham/pinner road bushey herefordshire t/nos HD164674 HD85169 HD140653 HD78557 HD19644 HD265216 HD95322 HD276625 and HD403148. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | Notification of Abbeyfield Holdings Limited as a person with significant control on 14 February 2018 (4 pages) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
9 December 2017 | Compulsory strike-off action has been suspended (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Restoration by order of the court (4 pages) |
22 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2009 | Application for striking-off (1 page) |
15 April 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
21 January 2009 | Accounts for a small company made up to 31 March 2007 (5 pages) |
8 August 2008 | Return made up to 18/07/08; full list of members (3 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2006 | Resolutions
|
2 November 2006 | Resolutions
|
2 November 2006 | Nc inc already adjusted 07/10/06 (2 pages) |
12 October 2006 | Particulars of mortgage/charge (7 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
9 October 2006 | Declaration of assent for reregistration to UNLTD (2 pages) |
9 October 2006 | Certificate of re-registration from Limited to Unlimited (1 page) |
9 October 2006 | Re-registration of Memorandum and Articles (14 pages) |
9 October 2006 | Members' assent for rereg from LTD to UNLTD (2 pages) |
9 October 2006 | Application for reregistration from LTD to UNLTD (2 pages) |
15 August 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
15 August 2006 | Location of register of members (1 page) |
18 July 2006 | Incorporation (14 pages) |