Company Name39 Moreland Street Limited
Company StatusDissolved
Company Number06581869
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous Name42-44 De Beauvoir Crescent Limited

Business Activity

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

Directors

Director NameMrs Nicola Jane Goldstein
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(5 years, 5 months after company formation)
Appointment Duration7 years (closed 29 September 2020)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressVfund 119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(5 years, 5 months after company formation)
Appointment Duration7 years (closed 29 September 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressVfund 119 High Road
Loughton
Essex
IG10 4LT
Director NameMr Russell George Kilikita
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address14-22 Coleman Fields
Islington
London
N1 7AD
Director NameMr Frank Carlos Montanaro
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address5 Wellfield Avenue
London
N10 2EA
Secretary NameMr Chirag Rajendraprasad Patel
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rathbone Place
London
W1T 1JF
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed01 May 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressVfund
119 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Shareholders

1 at £1Flexbow Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£194,903
Cash£642,162
Current Liabilities£751,339

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

15 January 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
29 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(3 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (20 pages)
28 October 2015Second filing of AR01 previously delivered to Companies House made up to 1 May 2015 (20 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

Statement of capital on 2015-10-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

Statement of capital on 2015-10-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1

Statement of capital on 2015-10-28
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 28/10/2015
(4 pages)
30 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
30 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(3 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
4 July 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
28 January 2014Registration of charge 065818690006 (42 pages)
28 January 2014Registration of charge 065818690006 (42 pages)
3 December 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
3 December 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
21 November 2013Termination of appointment of Frank Montanaro as a director (1 page)
21 November 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
21 November 2013Termination of appointment of Chirag Patel as a secretary (1 page)
21 November 2013Termination of appointment of Frank Montanaro as a director (1 page)
21 November 2013Previous accounting period shortened from 31 January 2014 to 30 September 2013 (1 page)
21 November 2013Termination of appointment of Russell Kilikita as a director (1 page)
21 November 2013Termination of appointment of Chirag Patel as a secretary (1 page)
21 November 2013Registered office address changed from , 10-12 Russell Square, London, WC1B 5LF on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 10-12 Russell Square London WC1B 5LF on 21 November 2013 (1 page)
21 November 2013Registered office address changed from , 10-12 Russell Square, London, WC1B 5LF on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Russell Kilikita as a director (1 page)
14 November 2013Appointment of Mrs Nicola Jane Goldstein as a director (2 pages)
14 November 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
14 November 2013Appointment of Mrs Nicola Jane Goldstein as a director (2 pages)
14 November 2013Appointment of Mr Vincent Daniel Goldstein as a director (2 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-02
(5 pages)
5 November 2012Full accounts made up to 31 January 2012 (11 pages)
5 November 2012Full accounts made up to 31 January 2012 (11 pages)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
14 June 2012Director's details changed for Mr Russell George Kilikita on 14 June 2012 (2 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Company name changed 42-44 de beauvoir crescent LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 February 2012Company name changed 42-44 de beauvoir crescent LIMITED\certificate issued on 24/02/12
  • RES15 ‐ Change company name resolution on 2012-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Full accounts made up to 31 January 2011 (11 pages)
2 November 2011Full accounts made up to 31 January 2011 (11 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
1 November 2010Full accounts made up to 31 January 2010 (13 pages)
1 November 2010Full accounts made up to 31 January 2010 (13 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 January 2009 (12 pages)
5 November 2009Full accounts made up to 31 January 2009 (12 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
6 May 2009Return made up to 01/05/09; full list of members (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 May 2008Director appointed frank montanaro (2 pages)
30 May 2008Director appointed russell george kilikita (2 pages)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
30 May 2008Director appointed russell george kilikita (2 pages)
30 May 2008Registered office changed on 30/05/2008 from russel square house 10-12 russell square london WC1B 5LF united kingdom (1 page)
30 May 2008Registered office changed on 30/05/2008 from, russel square house 10-12 russell square, london, WC1B 5LF, united kingdom (1 page)
30 May 2008Registered office changed on 30/05/2008 from, russel square house 10-12 russell square, london, WC1B 5LF, united kingdom (1 page)
30 May 2008Director appointed frank montanaro (2 pages)
30 May 2008Accounting reference date shortened from 31/05/2009 to 31/01/2009 (1 page)
30 May 2008Secretary appointed chirag patel (2 pages)
30 May 2008Secretary appointed chirag patel (2 pages)
6 May 2008Appointment terminated director qa nominees LIMITED (1 page)
6 May 2008Registered office changed on 06/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
6 May 2008Appointment terminated director qa nominees LIMITED (1 page)
6 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 May 2008Registered office changed on 06/05/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
6 May 2008Appointment terminated secretary qa registrars LIMITED (1 page)
6 May 2008Registered office changed on 06/05/2008 from, the studio st nicholas close, elstree, herts., WD6 3EW (1 page)
1 May 2008Incorporation (14 pages)
1 May 2008Incorporation (14 pages)