London
SW1X 7NE
Secretary Name | Mr Richard Jarrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 62 Ifield Road London SW10 9AD |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Percival Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£489,465 |
Cash | £3,431 |
Current Liabilities | £492,896 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 September 2011 | Delivered on: 13 September 2011 Persons entitled: Scottish & Newcastle Pub Company (Property) Limited Classification: Supplemental legal charge Secured details: £400,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H the cross keys public house lawrence street chelsea t/no LN15653; all premises licences, the goodwill of any business, proceeds of insurance, by way of floating charge all moveable plant, machinery, furniture and other equipment. See image for full details. Outstanding |
---|---|
3 April 2009 | Delivered on: 8 April 2009 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Cross keys public house 1-2 lawrence street lonodn see image for full details. Outstanding |
3 April 2009 | Delivered on: 7 April 2009 Persons entitled: Scottish & Newcastle Pub Enterprises (Property) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a the cross keys public house lawrence street chelsea t/n LN15653 see image for full details. Outstanding |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Coutts and Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 April 2009 | Delivered on: 4 April 2009 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designaion 05659744 with the bank and any deposit or account of any other currency description or designation derived in whole or in part from such deposits or account. Outstanding |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
16 June 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 16 June 2016 (1 page) |
11 December 2015 | Director's details changed for Mr Andrew Michael Bourne on 22 January 2015 (2 pages) |
11 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Registered office address changed from 19 Cavendish Square London W1A 2AW to Park House 26 North End Road London NW11 7PT on 11 December 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 March 2010 | Director's details changed for Andrew Michael Bourne on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 2 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Andrew Michael Bourne on 1 October 2009 (2 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 January 2009 | Director appointed andrew michael bourne (2 pages) |
6 January 2009 | Secretary appointed richard hugh jarrett (2 pages) |
4 December 2008 | Appointment terminated director dunstana davies (1 page) |
4 December 2008 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
2 December 2008 | Incorporation (17 pages) |