Edgware
Middlesex
HA8 5AW
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Mr David Chaim Reichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Unit 5 Elstree Gate, Elstree Way Borehamwood WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
120 at £1 | Homeguard Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123 |
Cash | £46 |
Current Liabilities | £38,355 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 February 2013 | Delivered on: 7 March 2013 Persons entitled: Close Brothers Limited 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: F/H property k/a 2 carpenters place london t/no SGL474715 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 |
---|---|
20 February 2013 | Delivered on: 22 February 2013 Persons entitled: Psm Residential Finance Limited Classification: Mortgage 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 see image for full details. Outstanding |
20 February 2013 | Delivered on: 22 February 2013 Persons entitled: Psm Residential Finance Limited Classification: Legal charge 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 land and buildings k/a 2 carpenters place london t/n SGL474715, by way of fixed charge all of its rights and interest in any insurances, the gross rents licence fees and other monies receivable and by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
14 March 2008 | Delivered on: 18 March 2008 Satisfied on: 7 December 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: 53-55 queen street, derby t/no DY17524 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2008 | Delivered on: 18 March 2008 Satisfied on: 7 December 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 September 2006 | Delivered on: 3 October 2006 Satisfied on: 7 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage (own account) 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: 53/55 queen street derby t/n DY17524. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
11 September 2006 | Delivered on: 16 September 2006 Satisfied on: 7 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
21 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
1 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
1 May 2015 | Appointment of Mr Dov Reichmann as a director on 30 March 2015 (2 pages) |
1 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
24 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 March 2013 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
9 January 2013 | Termination of appointment of Richard Lewis as a director (1 page) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
31 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 19 July 2011 (16 pages) |
19 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 19 July 2011 with a full list of shareholders
|
12 August 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 September 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
29 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
12 March 2009 | Capitals not rolled up (2 pages) |
19 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
19 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
18 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
4 September 2007 | £ nc 100/120 04/10/06 (2 pages) |
4 September 2007 | Return made up to 19/07/07; full list of members (2 pages) |
3 October 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (4 pages) |
3 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Incorporation (16 pages) |