175-177 Borough High Street
London
SE1 1HR
Director Name | Mr Craig John Brooks |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2007(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (closed 27 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta House 175-177 Borough High Street London SE1 1HR |
Secretary Name | TS Services (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | Delta House 175 - 177 Borough High Street London SE1 1HR |
Director Name | Mr Jeffrey Paul Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2008(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 03 March 2011) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Richmonds Stambridge Road Rochford Essex SS4 1DT |
Registered Address | Delta House 175-177 Borough High Street London SE1 1HR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Richard Brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £69,999 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 May 2007 | Delivered on: 9 May 2007 Persons entitled: Lloyds Tsb 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 |
---|---|
30 March 2007 | Delivered on: 17 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27 upper east street sudbury suffolk t/nos sk 220949 and sk 285651. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 March 2007 | Delivered on: 17 April 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 fourth avenue glemsford sudbury suffolk t/no sk 24738. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 March 2007 | Delivered on: 23 March 2007 Persons entitled: Lloyds Tsb 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 |
27 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 January 2018 | Confirmation statement made on 14 December 2017 with updates (3 pages) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
11 November 2017 | Voluntary strike-off action has been suspended (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2017 | Application to strike the company off the register (3 pages) |
18 September 2017 | Application to strike the company off the register (3 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
5 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
5 July 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 June 2016 | Satisfaction of charge 2 in full (2 pages) |
27 June 2016 | Satisfaction of charge 4 in full (1 page) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Satisfaction of charge 3 in full (2 pages) |
27 June 2016 | Satisfaction of charge 4 in full (1 page) |
27 June 2016 | Satisfaction of charge 3 in full (2 pages) |
27 June 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Satisfaction of charge 2 in full (2 pages) |
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 August 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Craig John Brooks on 4 August 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard John Brooks on 2 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard John Brooks on 2 May 2014 (2 pages) |
12 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Director's details changed for Mr Craig John Brooks on 4 August 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Richard John Brooks on 2 May 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr Craig John Brooks on 4 August 2014 (2 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Termination of appointment of Jeffrey Robinson as a director (1 page) |
5 May 2011 | Termination of appointment of Jeffrey Robinson as a director (1 page) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Secretary's details changed for Ts Services (Uk) Limited on 1 November 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Ts Services (Uk) Limited on 1 November 2010 (2 pages) |
27 January 2011 | Secretary's details changed for Ts Services (Uk) Limited on 1 November 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
21 July 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
29 June 2010 | Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Richard John Brooks on 1 June 2010 (2 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Craig John Brooks on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Jeffrey Paul Robinson on 20 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Jeffrey Paul Robinson on 20 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Craig John Brooks on 20 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 May 2008 | Director appointed mr jeffrey paul robinson (1 page) |
7 May 2008 | Director appointed mr jeffrey paul robinson (1 page) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 14/12/07; full list of members (2 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
9 May 2007 | Particulars of mortgage/charge (5 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Particulars of mortgage/charge (5 pages) |
23 March 2007 | New director appointed (1 page) |
14 December 2006 | Incorporation (18 pages) |
14 December 2006 | Incorporation (18 pages) |