Company Name302 Devons Road Limited
Company StatusDissolved
Company Number06284966
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date28 June 2016 (7 years, 10 months ago)
Previous NameNewstyle Estates Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sacha Ian Rifkin
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(1 month after company formation)
Appointment Duration8 years, 11 months (closed 28 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Director NameMr Omer Ziv
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(1 month after company formation)
Appointment Duration8 years, 11 months (closed 28 June 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Secretary NameMr Sacha Ian Rifkin
NationalityBritish
StatusClosed
Appointed24 July 2007(1 month after company formation)
Appointment Duration8 years, 11 months (closed 28 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address395 Hoe Street
Walthamstow
London
E17 9AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address395 Hoe Street
Walthamstow
London
E17 9AP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardForest
Built Up AreaGreater London

Shareholders

1 at £1Mr Michael Brower
50.00%
Ordinary
1 at £1Templegate Properties LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,178
Cash£1
Current Liabilities£13,584

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

19 February 2013Delivered on: 21 February 2013
Satisfied on: 12 October 2013
Persons entitled: Shawbrook Bank 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: L/H property known as 302A devons road, london see image for full details.
Fully Satisfied
20 December 2007Delivered on: 22 December 2007
Satisfied on: 22 January 2013
Persons entitled: Derbyshire Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit 302 devons road london together with all present and future buildings fixtures (including trade and tenants fixtures) plant and machinery by way of floating charge all the assets both present and future. See the mortgage charge document for full details.
Fully Satisfied
20 December 2007Delivered on: 22 December 2007
Satisfied on: 22 January 2013
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor unit 302 devons road london including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery by way of fixed charge the goodwill by way of assignment the rental income. See the mortgage charge document for full details.
Fully Satisfied
27 March 2009Delivered on: 8 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 302A devons road bow london.
Outstanding

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
31 March 2016Application to strike the company off the register (3 pages)
31 March 2016Application to strike the company off the register (3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 October 2013Satisfaction of charge 4 in full (4 pages)
12 October 2013Satisfaction of charge 4 in full (4 pages)
15 July 2013Director's details changed for Mr Omer Ziv on 9 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (2 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
15 July 2013Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (1 page)
15 July 2013Director's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (2 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
15 July 2013Director's details changed for Mr Omer Ziv on 9 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (1 page)
15 July 2013Director's details changed for Mr Omer Ziv on 9 July 2013 (2 pages)
15 July 2013Secretary's details changed for Mr Sacha Ian Rifkin on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE United Kingdom on 9 July 2013 (1 page)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Register(s) moved to registered inspection location (1 page)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
9 July 2012Director's details changed for Mr Omer Ziv on 22 March 2012 (2 pages)
9 July 2012Director's details changed for Mr Omer Ziv on 22 March 2012 (2 pages)
9 July 2012Register inspection address has been changed (1 page)
9 July 2012Register inspection address has been changed (1 page)
4 July 2012Registered office address changed from Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP on 4 July 2012 (1 page)
4 July 2012Registered office address changed from Northway House 5Th Floor, Suite 504-505 1379 High Road Whetstone London N20 9LP on 4 July 2012 (1 page)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
31 July 2009Return made up to 19/06/09; full list of members (4 pages)
31 July 2009Return made up to 19/06/09; full list of members (4 pages)
31 July 2009Registered office changed on 31/07/2009 from freedmans chartered accountants northway house 5TH floor suite 504-505 1379 high road whetstone london N20 9LP (1 page)
31 July 2009Registered office changed on 31/07/2009 from freedmans chartered accountants northway house 5TH floor suite 504-505 1379 high road whetstone london N20 9LP (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
22 August 2008Registered office changed on 22/08/2008 from freedmans chartered accountants 8 accommodation road london NW11 8ED (1 page)
15 July 2008Return made up to 19/06/08; full list of members (7 pages)
15 July 2008Return made up to 19/06/08; full list of members (7 pages)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accomodation road golders green london NW11 8ED (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o grunberg & co 10-14 accomodation road golders green london NW11 8ED (1 page)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
12 November 2007Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page)
12 November 2007Accounting reference date shortened from 30/11/08 to 31/01/08 (1 page)
9 October 2007Registered office changed on 09/10/07 from: butcher burns beaumont house 47 mount pleasant london WC1X 0AE (1 page)
9 October 2007Registered office changed on 09/10/07 from: butcher burns beaumont house 47 mount pleasant london WC1X 0AE (1 page)
18 September 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
18 September 2007Accounting reference date extended from 30/06/08 to 30/11/08 (1 page)
21 August 2007Registered office changed on 21/08/07 from: butcher burns, beaumont house 47 mount pleasant london WC1X 0AE (1 page)
21 August 2007Ad 24/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 August 2007Registered office changed on 21/08/07 from: butcher burns, beaumont house 47 mount pleasant london WC1X 0AE (1 page)
21 August 2007New secretary appointed;new director appointed (3 pages)
21 August 2007New director appointed (3 pages)
21 August 2007Ad 24/07/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
21 August 2007New director appointed (3 pages)
21 August 2007New secretary appointed;new director appointed (3 pages)
24 July 2007Company name changed newstyle estates LTD\certificate issued on 24/07/07 (2 pages)
24 July 2007Company name changed newstyle estates LTD\certificate issued on 24/07/07 (2 pages)
6 July 2007Registered office changed on 06/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
6 July 2007Registered office changed on 06/07/07 from: 39A leicester road salford manchester M7 4AS (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Secretary resigned (1 page)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
19 June 2007Incorporation (12 pages)
19 June 2007Incorporation (12 pages)