Twickenham
TW1 2JX
Director Name | Mr Duncan Harrison |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 12 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Crown House Duke Street Richmond Surrey TW9 1HP |
Secretary Name | Stuart Leonard Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (closed 12 March 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Vivienne Close Twickenham TW1 2JX |
Director Name | Andrew Wentworth Everett |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 January 2007(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 19 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 3 King Edwards Grove Teddington Middlesex TW11 9LY |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.marblehillconsultants.co.uk/ |
---|
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
3 at £0.5 | Duncan Harrison 50.00% Ordinary |
---|---|
3 at £0.5 | Stuart Collins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,277 |
Cash | £75,399 |
Current Liabilities | £99,091 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
8 July 2013 | Delivered on: 15 July 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 10 and 12 king street twickenham TW1 3SN registered at hm land registry with title absolute under title number TGL110192.. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 April 2014 | Delivered on: 25 April 2014 Persons entitled: Vieo Limited Classification: A registered charge Particulars: F/H 10 and 12 king street twickenham t/n TGL110192. Outstanding |
8 July 2013 | Delivered on: 15 July 2013 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with al buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.. Notification of addition to or amendment of charge. Outstanding |
19 July 2012 | Delivered on: 28 July 2012 Satisfied on: 9 April 2014 Persons entitled: Everett Property Consultants Limited Classification: Legal charge Secured details: £38,000 due or to become due from the company to the chargee. Particulars: 25/27 high street hampton wick surrey. Fully Satisfied |
19 July 2012 | Delivered on: 28 July 2012 Satisfied on: 9 April 2014 Persons entitled: Reena Teape and Patrick Lynch Classification: Legal charge Secured details: £395,000 due or to become due from the company to the chargee. Particulars: 25/27 high street hampton wick surrey. Fully Satisfied |
28 June 2011 | Delivered on: 1 July 2011 Satisfied on: 9 April 2014 Persons entitled: Palmyra Properties 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 10 and 12 king street twickenham t/n TGL110192 and all rights, title and interest in any insurances see image for full details. Fully Satisfied |
28 June 2011 | Delivered on: 1 July 2011 Satisfied on: 9 April 2014 Persons entitled: Palmyra Properties Limited 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 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 |
28 June 2011 | Delivered on: 1 July 2011 Satisfied on: 9 April 2014 Persons entitled: Ethel Austin Investment Properties Limited (In Administration) and Peter Robert Owen Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10/12 king street twickenham t/no TGL110192. Fully Satisfied |
12 July 2010 | Delivered on: 24 July 2010 Satisfied on: 9 April 2014 Persons entitled: Grove Property Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 high street hampton wick surrey t/no TGL194371 and 27 high street hampton wick surrey t/no SGL227909 together with fixed machinery buildings erections and other fixtures and fittings. Fully Satisfied |
12 July 2010 | Delivered on: 24 July 2010 Satisfied on: 9 April 2014 Persons entitled: Grove Property Finance LTD 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: 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 |
19 January 2007 | Delivered on: 30 January 2007 Satisfied on: 9 April 2014 Persons entitled: Garry Roderick Haywood Classification: Rent deposit deed Secured details: £3,900.00 due or to become due from the company to. Particulars: The company charges its interest in the deposit account and all monies from time to time withdrawn from the deposit account. Fully Satisfied |
12 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
31 January 2018 | Registered office address changed from Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ to 52 Ravensfield Gardens Epsom KT19 0SR on 31 January 2018 (2 pages) |
24 October 2017 | Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from Beacon House South Road Weybridge Surrey KT13 9DZ to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 24 October 2017 (1 page) |
22 October 2017 | Resolutions
|
22 October 2017 | Appointment of a voluntary liquidator (1 page) |
22 October 2017 | Declaration of solvency (4 pages) |
22 October 2017 | Appointment of a voluntary liquidator (1 page) |
22 October 2017 | Resolutions
|
22 October 2017 | Declaration of solvency (4 pages) |
1 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Duncan Harrison on 13 April 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
25 April 2014 | Registration of charge 060001130011 (40 pages) |
25 April 2014 | Registration of charge 060001130011 (40 pages) |
9 April 2014 | Satisfaction of charge 8 in full (1 page) |
9 April 2014 | Satisfaction of charge 6 in full (1 page) |
9 April 2014 | Satisfaction of charge 7 in full (1 page) |
9 April 2014 | Satisfaction of charge 1 in full (1 page) |
9 April 2014 | Satisfaction of charge 8 in full (1 page) |
9 April 2014 | Satisfaction of charge 4 in full (1 page) |
9 April 2014 | Satisfaction of charge 7 in full (1 page) |
9 April 2014 | Satisfaction of charge 5 in full (1 page) |
9 April 2014 | Satisfaction of charge 6 in full (1 page) |
9 April 2014 | Satisfaction of charge 4 in full (1 page) |
9 April 2014 | Satisfaction of charge 3 in full (1 page) |
9 April 2014 | Satisfaction of charge 2 in full (1 page) |
9 April 2014 | Satisfaction of charge 2 in full (1 page) |
9 April 2014 | Satisfaction of charge 3 in full (1 page) |
9 April 2014 | Satisfaction of charge 5 in full (1 page) |
9 April 2014 | Satisfaction of charge 1 in full (1 page) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
10 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
15 July 2013 | Registration of charge 060001130009 (22 pages) |
15 July 2013 | Registration of charge 060001130010 (15 pages) |
15 July 2013 | Registration of charge 060001130010 (15 pages) |
15 July 2013 | Registration of charge 060001130009 (22 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Sub-division of shares on 14 August 2012 (5 pages) |
21 August 2012 | Sub-division of shares on 14 August 2012 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
27 June 2012 | Termination of appointment of Andrew Everett as a director (2 pages) |
27 June 2012 | Termination of appointment of Andrew Everett as a director (2 pages) |
11 May 2012 | Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
11 May 2012 | Secretary's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
11 May 2012 | Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
11 May 2012 | Director's details changed for Stuart Leonard Collins on 23 March 2010 (2 pages) |
2 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
9 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
6 September 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 June 2010 | Registered office address changed from 3 Grove Mews 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 3 Grove Mews 47 St Margarets Grove St Margarets Middlesex TW1 1JF on 21 June 2010 (1 page) |
24 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Andrew Wentworth Everett on 15 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Andrew Wentworth Everett on 15 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 February 2009 | Return made up to 15/11/08; full list of members (4 pages) |
19 February 2009 | Return made up to 15/11/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
12 August 2008 | Return made up to 15/11/07; full list of members
|
12 August 2008 | Return made up to 15/11/07; full list of members
|
15 April 2008 | Registered office changed on 15/04/2008 from 26 sandy lane teddington TW11 0DR (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 26 sandy lane teddington TW11 0DR (1 page) |
13 February 2007 | New secretary appointed;new director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New secretary appointed;new director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Director resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
15 November 2006 | Incorporation (13 pages) |
15 November 2006 | Incorporation (13 pages) |