London
W1S 3AW
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 8 years (closed 09 August 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mark Skinner 50.00% Ordinary |
---|---|
1 at £1 | Mr Adam Skinner 50.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
10 November 2009 | Delivered on: 11 November 2009 Persons entitled: Mitre Capital Partners Limited Classification: Supplemental legal charge 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: L/H property k/a 376 clapham road london see image for full details. Outstanding |
---|---|
7 January 2009 | Delivered on: 9 January 2009 Persons entitled: Mitre Capital Partners Limited Classification: Supplemental legal charge 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 that freehold property known as 9-17 union road and 372-378 clapham road london t/n tgl 221128 and the land and premises adjoining 21 union road london t/n tgl 199296 see image for full details. Outstanding |
5 September 2008 | Delivered on: 13 September 2008 Persons entitled: Mitre Capital Partners Limited Classification: Security deed 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: Any proceeds of sale and the l/h land on the north west side of clapham road, london t/n TGL300348 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Outstanding |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (2 pages) |
12 May 2016 | Application to strike the company off the register (2 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
25 November 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
26 June 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
26 June 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
10 October 2013 | Registered office address changed from C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street London W1S 3AN United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street London W1S 3AN United Kingdom on 10 October 2013 (1 page) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
16 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
14 March 2012 | Full accounts made up to 31 March 2011 (14 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Mr Mark Skinner on 8 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Mr Mark Skinner on 8 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Mr Mark Skinner on 8 October 2011 (2 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (3 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
11 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 October 2009 | Secretary's details changed for Mr Adam Skinner on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mark Skinner on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Adam Skinner on 15 October 2009 (1 page) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mark Skinner on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Director's details changed for Mr Adam Skinner on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Adam Skinner on 15 October 2009 (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
6 January 2009 | Memorandum and Articles of Association (9 pages) |
6 January 2009 | Memorandum and Articles of Association (9 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Resolutions
|
30 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 08/10/08; full list of members (4 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 July 2008 | Appointment terminated director and secretary duncan challis (1 page) |
24 July 2008 | Ad 22/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
24 July 2008 | Secretary appointed adam skinner (3 pages) |
24 July 2008 | Secretary appointed adam skinner (3 pages) |
24 July 2008 | Appointment terminated director and secretary duncan challis (1 page) |
24 July 2008 | Ad 22/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 October 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
22 October 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | New secretary appointed;new director appointed (3 pages) |
10 October 2007 | New secretary appointed;new director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (3 pages) |
10 October 2007 | Director resigned (1 page) |
8 October 2007 | Incorporation (19 pages) |
8 October 2007 | Incorporation (19 pages) |