London
SE1 3UD
Director Name | Mr Simon Christopher Johnson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Secretary Name | Samantha Jayne Ghysen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Miss Alison Elizabeth Hunter |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2010) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 2 South Eaton Place London SW1W 9JA |
Director Name | Mr Stephen Vantreen |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 August 2010) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Parklands Lustleigh Devon TQ13 9SH |
Secretary Name | Mr Stephen Vantreen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 July 2011) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Parklands Lustleigh Devon TQ13 9SH |
Director Name | Mr Andrew Charles Lavery |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Secretary Name | Mr Andrew Lavery |
---|---|
Status | Resigned |
Appointed | 26 July 2011(4 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | Woolyard 54 Bermondsey Street London SE1 3UD |
Director Name | Vantis Nominees Limited (Corporation) |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Vantis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | wandsworth.gov.uk/libraries |
---|
Registered Address | Woolyard 54 Bermondsey Street London SE1 3UD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | Opus Property Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,004 |
Cash | £59 |
Current Liabilities | £83,063 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 November 2007 | Delivered on: 29 November 2007 Satisfied on: 21 January 2014 Persons entitled: Opus Property Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including f/hold being 531 battersea park rd,london SW11 3BL; SGL355855. 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 |
---|---|
26 November 2007 | Delivered on: 30 November 2007 Satisfied on: 21 January 2014 Persons entitled: 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2017 | Application to strike the company off the register (3 pages) |
31 May 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
27 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 November 2016 | Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page) |
22 November 2016 | Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 (1 page) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
18 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
18 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
18 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages) |
18 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page) |
18 December 2014 | Audit exemption subsidiary accounts made up to 31 March 2014 (11 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages) |
18 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (36 pages) |
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 June 2014 | Company name changed 531 battersea park road LIMITED\certificate issued on 05/06/14
|
5 June 2014 | Company name changed 531 battersea park road LIMITED\certificate issued on 05/06/14
|
21 January 2014 | Satisfaction of charge 2 in full (6 pages) |
21 January 2014 | Satisfaction of charge 1 in full (5 pages) |
21 January 2014 | Satisfaction of charge 1 in full (5 pages) |
21 January 2014 | Satisfaction of charge 2 in full (6 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a secretary (2 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a director (2 pages) |
10 December 2013 | Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages) |
10 December 2013 | Appointment of Mr Simon Christopher Johnson as a director (3 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a director (2 pages) |
10 December 2013 | Appointment of Samantha Jayne Tuson Taylor as a secretary (3 pages) |
10 December 2013 | Appointment of Mr Simon Christopher Johnson as a director (3 pages) |
10 December 2013 | Termination of appointment of Andrew Lavery as a secretary (2 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
23 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
23 October 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/03/13 (36 pages) |
23 October 2013 | Audit exemption statement of guarantee by parent company for period ending 31/03/13 (3 pages) |
23 October 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/03/13 (1 page) |
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
20 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
12 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 July 2011 | Appointment of Mr Andrew Lavery as a secretary (1 page) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Appointment of Mr Andrew Lavery as a secretary (1 page) |
26 July 2011 | Termination of appointment of Stephen Vantreen as a secretary (1 page) |
26 July 2011 | Termination of appointment of Stephen Vantreen as a secretary (1 page) |
26 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Termination of appointment of Stephen Vantreen as a director (2 pages) |
5 October 2010 | Termination of appointment of Alison Hunter as a director (2 pages) |
5 October 2010 | Termination of appointment of Stephen Vantreen as a director (2 pages) |
5 October 2010 | Termination of appointment of Alison Hunter as a director (2 pages) |
21 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Appointment of Mr Peter Charles De Haan as a director (2 pages) |
20 September 2010 | Appointment of Mr Peter Charles De Haan as a director
|
20 September 2010 | Appointment of Mr Peter Charles De Haan as a director
|
6 August 2010 | Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 6 August 2010 (2 pages) |
6 August 2010 | Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 6 August 2010 (2 pages) |
6 August 2010 | Appointment of Mr Peter Charles De Haan as a director (3 pages) |
6 August 2010 | Registered office address changed from Chivalry House 167 Battersea Rise London SW11 1HP on 6 August 2010 (2 pages) |
6 August 2010 | Appointment of Mr Peter Charles De Haan as a director (3 pages) |
19 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
19 July 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
19 July 2010 | Appointment of Mr Andrew Charles Lavery as a director (3 pages) |
19 July 2010 | Appointment of Mr Andrew Charles Lavery as a director (3 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
28 September 2009 | Return made up to 24/07/09; full list of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 2ND floor 37 battersea square london SW11 3RA (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 2ND floor 37 battersea square london SW11 3RA (1 page) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
22 April 2008 | Registered office changed on 22/04/2008 from 82 st john street london EC1M 4JN (1 page) |
22 April 2008 | Registered office changed on 22/04/2008 from 82 st john street london EC1M 4JN (1 page) |
30 November 2007 | Particulars of mortgage/charge (6 pages) |
30 November 2007 | Particulars of mortgage/charge (6 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
29 November 2007 | Particulars of mortgage/charge (9 pages) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | Secretary resigned (1 page) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New secretary appointed;new director appointed (2 pages) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
24 July 2007 | Incorporation (19 pages) |
24 July 2007 | Incorporation (19 pages) |