Harrow
HA1 1RA
Secretary Name | Pauline Melanie Hadjikyriacos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2009(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 166 College Road Harrow HA1 1RA |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Website | frensham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01252 792545 |
Telephone region | Aldershot |
Registered Address | 166 College Road Harrow HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Wheelhouse LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
21 November 2006 | Delivered on: 22 November 2006 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: The f/h land known as frensham garden centre the reeds frensham t/n SY721201,. 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 |
---|---|
8 November 2006 | Delivered on: 10 November 2006 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. Outstanding |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2021 | Application to strike the company off the register (1 page) |
22 June 2021 | Satisfaction of charge 1 in full (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 1 October 2020 (1 page) |
23 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP to 166 College Road Harrow HA1 1RA on 13 August 2018 (1 page) |
13 August 2018 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr David Hugh Wheelhouse on 13 August 2018 (2 pages) |
13 August 2018 | Change of details for Wheelhouse Limited as a person with significant control on 13 August 2018 (2 pages) |
23 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Notification of Wheelhouse Limited as a person with significant control on 6 April 2016 (2 pages) |
17 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
19 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 February 2016 | Satisfaction of charge 2 in full (2 pages) |
17 February 2016 | Satisfaction of charge 2 in full (2 pages) |
1 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 October 2015 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
9 October 2015 | Accounts for a dormant company made up to 30 June 2015 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
2 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 30 June 2014 (1 page) |
14 October 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 30 June 2014 (1 page) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 May 2014 | Annual return made up to 10 October 2007 with a full list of shareholders (5 pages) |
14 May 2014 | Annual return made up to 10 October 2007 with a full list of shareholders (5 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
31 December 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
21 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
2 December 2011 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
9 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages) |
9 November 2011 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 14 February 2011 (2 pages) |
9 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 April 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
26 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Mr. David Hugh Wheelhouse on 26 January 2010 (2 pages) |
26 January 2011 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Mr. David Hugh Wheelhouse on 26 January 2010 (2 pages) |
19 January 2011 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA United Kingdom on 19 January 2011 (2 pages) |
7 July 2010 | Registered office address changed from 9-21 Bell Road Hounslow Middlesex TW3 3NS on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 9-21 Bell Road Hounslow Middlesex TW3 3NS on 7 July 2010 (1 page) |
7 July 2010 | Registered office address changed from 9-21 Bell Road Hounslow Middlesex TW3 3NS on 7 July 2010 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
19 March 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
12 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (10 pages) |
12 March 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (10 pages) |
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
9 October 2009 | Annual return made up to 10 October 2008 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 10 October 2008 with a full list of shareholders (5 pages) |
8 October 2009 | Amended accounts made up to 30 June 2008 (1 page) |
8 October 2009 | Amended accounts made up to 30 June 2007 (1 page) |
8 October 2009 | Amended accounts made up to 30 June 2008 (1 page) |
8 October 2009 | Amended accounts made up to 30 June 2007 (1 page) |
10 September 2009 | Secretary appointed pauline melanie hadjikyriacos (2 pages) |
10 September 2009 | Secretary appointed pauline melanie hadjikyriacos (2 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 12 sheet street windsor berkshire SL4 1BG (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 12 sheet street windsor berkshire SL4 1BG (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
22 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
22 January 2009 | Return made up to 10/10/08; full list of members (3 pages) |
30 October 2008 | Appointment terminated secretary pennsec LIMITED (1 page) |
30 October 2008 | Appointment terminated secretary pennsec LIMITED (1 page) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 September 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
29 August 2008 | Return made up to 10/10/07; full list of members (3 pages) |
29 August 2008 | Return made up to 10/10/07; full list of members (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
13 December 2006 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
13 December 2006 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
5 December 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 December 2006 | Ad 10/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Incorporation (14 pages) |
10 October 2006 | Incorporation (14 pages) |