Epsom
KT19 0SR
Director Name | Simon Kay |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Ellesmere Place Walton-On-Thames Surrey KT12 5AE |
Secretary Name | Mr Simon Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Ellesmere Place Walton-On-Thames Surrey KT12 5AE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 52 Ravensfield Gardens Epsom KT19 0SR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,337 |
Cash | £5,495 |
Current Liabilities | £3,361 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
30 April 2010 | Delivered on: 1 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: I.life limited. And numbered 00998556 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
7 April 2010 | Delivered on: 15 April 2010 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H wybarton moles hill oxshott surrey; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
24 November 2009 | Delivered on: 1 December 2009 Persons entitled: Philip Gordon Cowen and Charles Adrian Frieze (Mark Kay Trust) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a wybarton moleshill oxshott sussex t/nos SY498464 and SY146045 the goodwill floating security all moveable plant machinery furniture equipment stock-in-trade and other chattels see image for full details. Outstanding |
21 October 2014 | Delivered on: 25 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a abbotswood house, camp end road, weybridge t/no SY210179. Outstanding |
17 February 2010 | Delivered on: 25 February 2010 Satisfied on: 17 November 2014 Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
10 December 2009 | Delivered on: 11 December 2009 Satisfied on: 24 February 2010 Persons entitled: S Kay Properties Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wybarton, moleshill, oxshott t/no's SY498464 and SY146045 together with all buildings and fixtures. The proceeds of any inurance from time to time affecting the property. Fully Satisfied |
9 April 2008 | Delivered on: 10 April 2008 Satisfied on: 3 July 2009 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: 28 water lane cobham title no:S1287792 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
27 March 2008 | Delivered on: 28 March 2008 Satisfied on: 3 July 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
25 February 2008 | Delivered on: 11 March 2008 Satisfied on: 3 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re I life limited and numbered 01342212 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Fully Satisfied |
26 October 2007 | Delivered on: 3 November 2007 Satisfied on: 3 July 2009 Persons entitled: S Kay 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: For details of properties charged please refer to form 395. 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 |
29 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2018 | Return of final meeting in a members' voluntary winding up (6 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) |
16 September 2017 | Declaration of solvency (4 pages) |
16 September 2017 | Declaration of solvency (4 pages) |
11 September 2017 | Registered office address changed from Eastcote House 5 Manor House Drive Hersham Walton on Thames KT12 5DF to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 September 2017 (1 page) |
11 September 2017 | Registered office address changed from Eastcote House 5 Manor House Drive Hersham Walton on Thames KT12 5DF to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 11 September 2017 (1 page) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Appointment of a voluntary liquidator (1 page) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
19 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Satisfaction of charge 7 in full (1 page) |
17 November 2014 | Satisfaction of charge 7 in full (1 page) |
25 October 2014 | Registration of charge 062501920010, created on 21 October 2014 (32 pages) |
25 October 2014 | Registration of charge 062501920010, created on 21 October 2014 (32 pages) |
29 May 2014 | Company name changed park hill design & interiors LTD\certificate issued on 29/05/14
|
29 May 2014 | Company name changed park hill design & interiors LTD\certificate issued on 29/05/14
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
27 March 2014 | Company name changed I.life LIMITED.\certificate issued on 27/03/14
|
27 March 2014 | Company name changed I.life LIMITED.\certificate issued on 27/03/14
|
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
5 July 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
5 July 2013 | Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Director's details changed for Mr. Philip Azzopardi on 29 April 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr. Philip Azzopardi on 29 April 2013 (2 pages) |
7 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
29 April 2013 | Termination of appointment of Simon Kay as a director (1 page) |
29 April 2013 | Termination of appointment of Simon Kay as a secretary (1 page) |
29 April 2013 | Termination of appointment of Simon Kay as a director (1 page) |
29 April 2013 | Termination of appointment of Simon Kay as a secretary (1 page) |
25 April 2013 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 43-45 Dorset Street London W1U 7NA on 25 April 2013 (1 page) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Director's details changed for Simon Kay on 16 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Simon Kay on 16 May 2012 (2 pages) |
23 May 2012 | Director's details changed for Simon Kay on 16 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Simon Kay on 16 May 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Philip Azzoparoi on 16 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Philip Azzoparoi on 16 May 2011 (2 pages) |
26 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 May 2010 | Director's details changed for Philip Azzoparoi on 16 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Philip Azzoparoi on 16 May 2010 (2 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
6 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
31 March 2009 | Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages) |
31 March 2009 | Director and secretary's change of particulars / simon kay / 01/03/2009 (2 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 April 2008 | Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages) |
16 April 2008 | Director and secretary's change of particulars / simon kay / 03/03/2008 (2 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
7 November 2007 | Registered office changed on 07/11/07 from: fisher sassoon & marks, farley court, allsop place, london, NW1 5LG (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: fisher sassoon & marks, farley court, allsop place, london, NW1 5LG (1 page) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
3 November 2007 | Particulars of mortgage/charge (4 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
16 May 2007 | Incorporation (16 pages) |
16 May 2007 | Incorporation (16 pages) |