Woodford Green
Essex
IG8 8HD
Director Name | Mr Bruce Weir Ritchie |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59-60 Grosvenor Street Mayfair London W1K 3HZ |
Secretary Name | Helen Mary Greville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 141 Dawpool Road Cricklewood London NW2 7LA |
Secretary Name | Mr Paul Lewis Viner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Deansway London N2 0JF |
Secretary Name | Louise Charlotte Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 January 2008) |
Role | Sales & Marketing |
Correspondence Address | 11 Freelands Grove Bromley Kent BR1 3LH |
Secretary Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 July 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Uplands Harpenden Hertfordshire AL5 2PQ |
Director Name | Mr Brett Alexander Palos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 George Street London W1U 8NU |
Director Name | Mr Jonathan Simon David Anthony Rust |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £0.0001 | Prime London Residential LTD 69.44% Ordinary |
---|---|
4.4k at £0.0001 | Prime London Residential LTD 30.33% Ordinary A |
- | OTHER 0.23% - |
Latest Accounts | 5 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 05 November |
1 April 2011 | Delivered on: 5 April 2011 Satisfied on: 20 October 2014 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the parent and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form MG01. 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. Fully Satisfied |
---|---|
10 May 2010 | Delivered on: 19 May 2010 Satisfied on: 1 October 2011 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 September 2007 | Delivered on: 22 September 2007 Satisfied on: 1 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent) Classification: Accession deed Secured details: All monies due or to become due from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) and from the company to the chargee and/or the other fund 2 security beneficiaries (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 |
13 September 2007 | Delivered on: 22 September 2007 Satisfied on: 1 October 2011 Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries 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: Flat 89 forest court 140 edgware road london t/n NGL883728 all buildings erections fittings and fixtures all easements rights proceeds of sale benefit of all covenants. Fully Satisfied |
13 April 2007 | Delivered on: 27 April 2007 Satisfied on: 26 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
13 April 2007 | Delivered on: 18 April 2007 Satisfied on: 26 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat 89 forset court edgeware road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
31 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 August 2016 | Director's details changed for Mr Mark Adams on 15 February 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
23 August 2016 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 23 August 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
14 January 2015 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 December 2014 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 December 2014 (1 page) |
3 December 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 October 2014 | Satisfaction of charge 6 in full (1 page) |
14 October 2014 | Director's details changed for Mr Mark Adams on 20 July 2014 (2 pages) |
26 September 2014 | Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England to Gable House 239 Regents Park Road London N3 3LF on 26 September 2014 (1 page) |
22 September 2014 | Withdraw the company strike off application (1 page) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Termination of appointment of Bruce Ritchie as a director (1 page) |
11 July 2014 | Termination of appointment of Jonathan Rust as a secretary (1 page) |
11 July 2014 | Termination of appointment of Brett Palos as a director (1 page) |
11 July 2014 | Appointment of Mr Mark Adams as a director (2 pages) |
6 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 February 2013 | Full accounts made up to 30 April 2012 (13 pages) |
4 August 2012 | Director's details changed for Mr Brett Palos on 7 May 2010 (2 pages) |
4 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Director's details changed for Mr Brett Palos on 7 May 2010 (2 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (10 pages) |
5 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 September 2011 | Secretary's details changed for Mr Jonathan Simon David Anthony Rust on 29 September 2011 (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Director's details changed for Mr Bruce Weir Ritchie on 28 June 2011 (2 pages) |
27 June 2011 | Registered office address changed from 40 Park Street London W1K 2JG on 27 June 2011 (1 page) |
5 May 2011 | Previous accounting period shortened from 30 September 2011 to 30 April 2011 (1 page) |
5 April 2011 | Particulars of a mortgage or charge / charge no: 6 (30 pages) |
18 February 2011 | Current accounting period extended from 10 May 2011 to 30 September 2011 (2 pages) |
27 January 2011 | Full accounts made up to 10 May 2010 (10 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom on 24 May 2010 (2 pages) |
24 May 2010 | Appointment of Brett Palos as a director (3 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Memorandum and Articles of Association (4 pages) |
12 May 2010 | Previous accounting period shortened from 31 December 2010 to 10 May 2010 (1 page) |
12 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
12 April 2010 | Full accounts made up to 31 December 2008 (10 pages) |
12 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
11 March 2009 | Secretary appointed mr jonathan simon david anthony rust (1 page) |
4 March 2009 | Appointment terminated secretary paul viner (1 page) |
3 March 2009 | Appointment terminated secretary louise raymond (1 page) |
5 February 2009 | Full accounts made up to 31 December 2007 (10 pages) |
29 October 2008 | Return made up to 28/07/08; full list of members (4 pages) |
13 August 2008 | Director's change of particulars / bruce ritchie / 17/07/2008 (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 37 abbey road st john's wood london NW8 0AT (1 page) |
30 June 2008 | Secretary's change of particulars / paul viner / 27/06/2008 (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Declaration of assistance for shares acquisition (9 pages) |
25 September 2007 | S-div 12/09/07 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Ad 12/09/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
22 September 2007 | Particulars of mortgage/charge (10 pages) |
22 September 2007 | Particulars of mortgage/charge (8 pages) |
13 September 2007 | New secretary appointed (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
27 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
23 July 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 April 2007 | Particulars of mortgage/charge (7 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | New director appointed (20 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Particulars of mortgage/charge (5 pages) |
28 July 2006 | Incorporation (12 pages) |