Ram Lane
Ashford
Kent
TN25 4LT
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Palace Gardens Terrace London W8 4SA |
Director Name | Mr James Jonathan Good |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 July 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 November 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street Mayfair London W1J 6TL |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2015(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 November 2016) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street 6th Floor London W1J 6TL |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a Wimbledon Park Road London SW18 5SH |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Grandison Road London SW11 6LN |
Secretary Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Grandison Road London SW11 6LN |
Director Name | Mr James Jonathan Good |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(6 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Time & Life Building 1 Bruton Street Mayfair London W1J 6TL |
Registered Address | 4th Floor 7-10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Palmer Active Second General Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement(legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being sandford gate sandylane west littlemore oxford t/n ON168644, all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details. Outstanding |
---|---|
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement(legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460, all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of eastern by-pass road, littlemore (also k/a heritage gate, sandy lane west, oxford) t/no ON43833, by way of fixed charge 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. See the mortgage charge document for full details. Outstanding |
10 November 2006 | Delivered on: 23 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company and frontier estates (oxford) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns the deposit. See the mortgage charge document for full details. Outstanding |
10 November 2006 | Delivered on: 23 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company and frontier estates (oxford) limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land on the south side of sandy lane west littlemore (also k/a meridian house oxford technology centre peter's way sandy lane west oxford t/no ON119934. 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. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being sandford gate sandy lane west littlemore oxford t/n ON168644. 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. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being beaumont house oxford technology centre sandy lane t/n ON83713. 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. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land being orion house oxford technology centre peter's way sandy lane west oxford t/n ON122460. 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. Outstanding |
9 April 2013 | Delivered on: 29 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement(legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land on the south side of sandy lane west littlemore t/n ON83713 all fixtures and fittings, plant machinery, furniture furnishings, goodwill. See the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement(debenture) Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind 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. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement(charge of deposit) Secured details: All monies due or to become due from the depositor to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All deposits credited to account number 11271505,. see the mortgage charge document for full details. Outstanding |
20 December 2006 | Delivered on: 23 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Amendment agreement(legal charge) Secured details: All monies due or to become due from the trustee to the chargee for themselves and in their capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land on the south side of sandy lane west littlemore (also known as) meridien house oxford technology centre peters way sandy lane west oxford t/n ON119934 all fixtures and fittings, plant machinery, furniture furnishings, goodwill,. See the mortgage charge document for full details. Outstanding |
25 September 2006 | Delivered on: 4 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the trustee to the chargee for itself and in its capacity as trustees and for the beneficiaries of any kind on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Beaumont house oxford technology centre sandy lane t/n ON132384, land and building on the south side of sandy lane west littlemore t/n ON83713, orion house oxford technology centre peters way sandy lane west oxford t/n ON122460, sandford gate sandy lane west littemore oxford, t/n ON168644,. 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 |
4 June 2015 | Delivered on: 25 June 2015 Satisfied on: 9 December 2015 Persons entitled: Aew UK Reit PLC Classification: A registered charge Fully Satisfied |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2016 | Application to strike the company off the register (3 pages) |
18 August 2016 | Application to strike the company off the register (3 pages) |
19 January 2016 | Termination of appointment of James Jonathan Good as a director on 10 July 2013 (1 page) |
19 January 2016 | Termination of appointment of James Jonathan Good as a director on 10 July 2013 (1 page) |
9 December 2015 | Satisfaction of charge 059013020015 in full (4 pages) |
9 December 2015 | Satisfaction of charge 059013020015 in full (4 pages) |
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
25 June 2015 | Registration of charge 059013020015, created on 4 June 2015
|
25 June 2015 | Registration of charge 059013020015, created on 4 June 2015
|
25 June 2015 | Registration of charge 059013020015, created on 4 June 2015
|
8 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
8 June 2015 | Accounts for a small company made up to 31 August 2014 (5 pages) |
2 June 2015 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Rupert Charles Thomas Sheldon as a director on 1 June 2015 (2 pages) |
26 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
4 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
4 June 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 July 2013 | Appointment of Mr James Jonathan Good as a director (2 pages) |
11 July 2013 | Appointment of Mr James Jonathan Good as a director (2 pages) |
10 July 2013 | Appointment of Mr James Jonathan Good as a director (2 pages) |
10 July 2013 | Appointment of Mr James Jonathan Good as a director (2 pages) |
21 May 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page) |
21 May 2013 | Registered office address changed from 7-10 Chandos Street London W1G 9DQ United Kingdom on 21 May 2013 (1 page) |
29 April 2013 | Registration of charge 059013020014
|
29 April 2013 | Registration of charge 059013020014
|
26 April 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
26 April 2013 | Accounts for a small company made up to 31 August 2012 (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
22 February 2012 | Accounts for a small company made up to 31 August 2011 (5 pages) |
16 January 2012 | Termination of appointment of Rupert Sheldon as a secretary (1 page) |
16 January 2012 | Termination of appointment of Rupert Sheldon as a secretary (1 page) |
2 December 2011 | Termination of appointment of Rupert Sheldon as a director (1 page) |
2 December 2011 | Termination of appointment of Alexander Price as a director (1 page) |
2 December 2011 | Termination of appointment of Rupert Sheldon as a director (1 page) |
2 December 2011 | Termination of appointment of Alexander Price as a director (1 page) |
30 September 2011 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Time & Life Building 1 Bruton Street London W1J 6TL on 30 September 2011 (1 page) |
27 September 2011 | Company name changed pavf second nominees 6 LIMITED\certificate issued on 27/09/11
|
27 September 2011 | Company name changed pavf second nominees 6 LIMITED\certificate issued on 27/09/11
|
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
1 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
1 June 2011 | Accounts for a small company made up to 31 August 2010 (5 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
21 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
6 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
6 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
6 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
11 August 2009 | Return made up to 09/08/09; full list of members (4 pages) |
18 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
18 June 2009 | Accounts for a small company made up to 31 August 2008 (5 pages) |
22 January 2009 | Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
22 January 2009 | Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 09/08/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
18 March 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (5 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
23 December 2006 | Particulars of mortgage/charge (6 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
23 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
9 August 2006 | Incorporation (14 pages) |
9 August 2006 | Incorporation (14 pages) |