Company Name59 Longridge Road Limited
Company StatusDissolved
Company Number06332781
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charles Hobden
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hasker Street
London
SW3 2LE
Director NameMr David Frances Hobden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2016(8 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 03 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address166 Old Brompton Road
London
SW5 0BA
Secretary NameMr Terry John Prosser
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hopkins Mead
Chelmer Village
Chelmsford
Essex
CM2 6SS

Location

Registered Address166 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Poundminster LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,903,933
Cash£7,137
Current Liabilities£25,757

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 October 2014Delivered on: 29 October 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 59 longridge road london t/no BGL20103.
Outstanding
15 October 2014Delivered on: 29 October 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 59 longridge road london t/no BGL20103.
Outstanding
15 October 2014Delivered on: 29 October 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
10 September 2008Delivered on: 25 September 2008
Persons entitled: Nationwide 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: F/H 59 longrdige road london t/no BGL20103 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details).
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
12 March 2019Satisfaction of charge 063327810002 in full (1 page)
12 March 2019Satisfaction of charge 1 in full (2 pages)
12 March 2019Satisfaction of charge 063327810004 in full (1 page)
12 March 2019Satisfaction of charge 063327810003 in full (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 September 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
1 March 2016Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages)
1 March 2016Appointment of Mr David Frances Hobden as a director on 1 March 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Registration of charge 063327810003, created on 15 October 2014 (18 pages)
29 October 2014Registration of charge 063327810002, created on 15 October 2014 (20 pages)
29 October 2014Registration of charge 063327810002, created on 15 October 2014 (20 pages)
29 October 2014Registration of charge 063327810003, created on 15 October 2014 (18 pages)
29 October 2014Registration of charge 063327810004, created on 15 October 2014 (41 pages)
29 October 2014Registration of charge 063327810004, created on 15 October 2014 (41 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
24 December 2012Full accounts made up to 31 March 2012 (12 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
19 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 2Nd Floor 189-193 Earls Court Road London SW5 9AN United Kingdom on 27 March 2012 (1 page)
27 March 2012Termination of appointment of Terry Prosser as a secretary (1 page)
27 March 2012Termination of appointment of Terry Prosser as a secretary (1 page)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
29 September 2011Full accounts made up to 31 March 2011 (12 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
24 June 2011Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 1St Floor Office 189-193 Earls Court Road London SW5 9AN on 24 June 2011 (1 page)
28 October 2010Full accounts made up to 31 March 2010 (12 pages)
28 October 2010Full accounts made up to 31 March 2010 (12 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (4 pages)
15 October 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 September 2009Return made up to 03/08/09; full list of members (3 pages)
2 September 2009Return made up to 03/08/09; full list of members (3 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
7 January 2009Full accounts made up to 31 March 2008 (13 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Return made up to 03/08/08; full list of members (3 pages)
22 September 2008Return made up to 03/08/08; full list of members (3 pages)
22 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
22 August 2007Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New director appointed (3 pages)
22 August 2007New director appointed (3 pages)
3 August 2007Incorporation (17 pages)
3 August 2007Incorporation (17 pages)