Guildford
Surrey
GU2 4AW
Director Name | Mr Matthew Peter Jevans |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grange Avenue Twickenham Middlesex TW2 5TW |
Director Name | Peter Theodore Jevans |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | White Cottage Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Jacqueline Anne Burns |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 17 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bury House 1-3 Bury Street Guildford Surrey GU2 4AW |
Director Name | Mr Martyn Paul Guess |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Danesmount Tower Hill Dorking Surrey RH4 2AT |
Director Name | Mr Ian Peter Steer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carrigafoyle House Chipperfield Road Bovington Hertfordshire HP3 0JR |
Director Name | SLC Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 42-46 High Street Esher Surrey KT10 9QY |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
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 | 2 other UK companies use this postal address |
90 at £1 | Cracknore Investment LTD 75.00% Ordinary |
---|---|
30 at £1 | Merlin International Properties LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,848,951 |
Cash | £8 |
Current Liabilities | £1,842,107 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Delivered on: 18 June 2010 Persons entitled: Cracknore Investments Limited Classification: Deed of amendment and confirmation in relation to an existing legal charge dated 05 october 2009 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15-20 castle street swansea t/nos CYM157405 and CYM335605 see image for full details. Outstanding |
---|---|
26 October 2009 | Delivered on: 12 November 2009 Persons entitled: Merlin International Properties Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land k/a 15-20 castle street, swansea t/no's CYM335605 and CYM157405. Outstanding |
5 October 2009 | Delivered on: 12 October 2009 Persons entitled: Cracknore Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 15-20 castle street swansea t/n CYM335605 and CYM157405 see image for full details. Outstanding |
13 September 2007 | Delivered on: 19 September 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15/20 castle street swansea t/nos CYM335605 and CYM157405. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 December 2007 | Delivered on: 19 December 2007 Satisfied on: 22 April 2009 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2017 | Voluntary strike-off action has been suspended (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
2 March 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
2 March 2016 | Receiver's abstract of receipts and payments to 18 January 2016 (3 pages) |
2 March 2016 | Receiver's abstract of receipts and payments to 26 September 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
29 April 2015 | Receiver's abstract of receipts and payments to 26 March 2015 (3 pages) |
29 April 2015 | Receiver's abstract of receipts and payments to 26 September 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
20 June 2014 | Receiver's abstract of receipts and payments to 26 March 2014 (2 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 September 2013 | Appointment of receiver or manager (4 pages) |
13 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
13 September 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
13 September 2013 | Appointment of receiver or manager (4 pages) |
28 June 2013 | Director's details changed for Mr Colin Roderick Banyard on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Jacqueline Anne Burns on 28 June 2013 (2 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
18 April 2013 | Director's details changed for Jacqueline Anne Burns on 10 April 2013 (2 pages) |
8 April 2013 | Notice of appointment of receiver or manager (3 pages) |
29 January 2013 | Register inspection address has been changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom (1 page) |
29 January 2013 | Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom on 29 January 2013 (1 page) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (5 pages) |
5 November 2012 | Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Jacqueline Anne Burns on 1 November 2012 (2 pages) |
3 July 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 September 2011 | Director's details changed for Mr Colin Roderick Banyard on 15 September 2011 (3 pages) |
6 September 2011 | Director's details changed for Mr Colin Roderick Banyard on 1 September 2011 (2 pages) |
6 September 2011 | Director's details changed for Mr Colin Roderick Banyard on 1 September 2011 (2 pages) |
27 July 2011 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page) |
20 July 2011 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
20 July 2011 | Registered office address changed from 14a Anyards Road Cobham Surrey KT11 2JZ United Kingdom on 20 July 2011 (1 page) |
1 July 2011 | Termination of appointment of Slc Registrars Limited as a secretary (1 page) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (8 pages) |
14 February 2011 | Appointment of Jacqueline Anne Burns as a director (2 pages) |
11 February 2011 | Termination of appointment of Ian Steer as a director (1 page) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
15 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (9 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
26 February 2010 | Registered office address changed from Lutidine House Newark Lane Ripley Surrey GU23 6BS on 26 February 2010 (1 page) |
2 December 2009 | Register(s) moved to registered inspection location (1 page) |
2 December 2009 | Register inspection address has been changed (1 page) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 October 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 September 2009 | Director appointed ian peter steer (1 page) |
11 September 2009 | Appointment terminated director martyn guess (1 page) |
16 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
24 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
23 June 2008 | Location of register of members (non legible) (1 page) |
18 June 2008 | Return made up to 15/06/08; full list of members (5 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
19 September 2007 | Particulars of mortgage/charge (3 pages) |
13 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Ad 15/06/07-15/06/07 £ si [email protected]=119 £ ic 1/120 (2 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | Location of register of members (non legible) (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (3 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: 42-46 high street esher surrey KT10 9QY (1 page) |
18 June 2007 | Company name changed castle street retails LIMITED\certificate issued on 18/06/07 (2 pages) |
15 June 2007 | Incorporation (18 pages) |