Loughton
Essex
IG10 4LT
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2013(5 years, 5 months after company formation) |
Appointment Duration | 7 years (closed 29 September 2020) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Vfund 119 High Road Loughton Essex IG10 4LT |
Director Name | Mr Russell George Kilikita |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 14-22 Coleman Fields Islington London N1 7AD |
Director Name | Mr Frank Carlos Montanaro |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Secretary Name | Mr Chirag Rajendraprasad Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Rathbone Place London W1T 1JF |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Registered Address | Vfund 119 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | Flexbow Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £194,903 |
Cash | £642,162 |
Current Liabilities | £751,339 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 January 2014 | Delivered on: 28 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: F/H land 39 moreland street london t/no NGL785646. Notification of addition to or amendment of charge. Outstanding |
---|---|
23 April 2012 | Delivered on: 4 May 2012 Persons entitled: Investec Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 April 2012 | Delivered on: 4 May 2012 Persons entitled: Investec Bank PLC Classification: Deposit account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit account with account number 60126003 and sort code 08-60-68 and includes any sub-account or ledger and all renewals and redesignations thereof see image for full details. Outstanding |
23 April 2012 | Delivered on: 4 May 2012 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a moreland street london t/no NGL785646 by way of fixed charge all present and future contracts or policies of insurance all plant and machinery computers office and other equipment (if any) and the benefit of all contracts and warranties see image for full details. Outstanding |
26 June 2008 | Delivered on: 1 July 2008 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: F/H part of 42-44 de beauvoir crescent london by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels. Outstanding |
26 June 2008 | Delivered on: 1 July 2008 Satisfied on: 19 April 2012 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2020 | Application to strike the company off the register (3 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with updates (4 pages) |
29 March 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (20 pages) |
28 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (20 pages) |
28 October 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (20 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
Statement of capital on 2015-10-28
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
Statement of capital on 2015-10-28
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
Statement of capital on 2015-10-28
|
30 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
4 July 2014 | Total exemption full accounts made up to 30 September 2013 (12 pages) |
28 January 2014 | Registration of charge 065818690006 (42 pages) |
28 January 2014 | Registration of charge 065818690006 (42 pages) |
3 December 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
3 December 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
21 November 2013 | Termination of appointment of Frank Montanaro as a director (1 page) |
21 November 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
21 November 2013 | Termination of appointment of Chirag Patel as a secretary (1 page) |
21 November 2013 | Termination of appointment of Frank Montanaro as a director (1 page) |
21 November 2013 | Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page) |
21 November 2013 | Termination of appointment of Russell Kilikita as a director (1 page) |
21 November 2013 | Termination of appointment of Chirag Patel as a secretary (1 page) |
21 November 2013 | Registered office address changed from , 10-12 Russell Square, London, WC1B 5LF on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from 10-12 Russell Square London WC1B 5LF on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from , 10-12 Russell Square, London, WC1B 5LF on 21 November 2013 (1 page) |
21 November 2013 | Termination of appointment of Russell Kilikita as a director (1 page) |
14 November 2013 | Appointment of Mrs Nicola Jane Goldstein as a director (2 pages) |
14 November 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
14 November 2013 | Appointment of Mrs Nicola Jane Goldstein as a director (2 pages) |
14 November 2013 | Appointment of Mr Vincent Daniel Goldstein as a director (2 pages) |
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
2 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
5 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
5 November 2012 | Full accounts made up to 31 January 2012 (11 pages) |
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
14 June 2012 | Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Company name changed 42-44 de beauvoir crescent LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed 42-44 de beauvoir crescent LIMITED\certificate issued on 24/02/12
|
2 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (11 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (13 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
5 November 2009 | Full accounts made up to 31 January 2009 (12 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 May 2008 | Director appointed frank montanaro (2 pages) |
30 May 2008 | Director appointed russell george kilikita (2 pages) |
30 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
30 May 2008 | Director appointed russell george kilikita (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from russel square house 10-12 russell square london WC1B 5LF united kingdom (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, russel square house 10-12 russell square, london, WC1B 5LF, united kingdom (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from, russel square house 10-12 russell square, london, WC1B 5LF, united kingdom (1 page) |
30 May 2008 | Director appointed frank montanaro (2 pages) |
30 May 2008 | Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page) |
30 May 2008 | Secretary appointed chirag patel (2 pages) |
30 May 2008 | Secretary appointed chirag patel (2 pages) |
6 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
6 May 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
6 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
6 May 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page) |
1 May 2008 | Incorporation (14 pages) |
1 May 2008 | Incorporation (14 pages) |