London
EC3M 5JD
Director Name | Mr Martin Stephen Brebner |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2016(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 29 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
Director Name | Mr Ross Peter Ballerino |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Howards Lane Addlestone Surrey KT15 1ET |
Director Name | Mr Henry Richard Cook |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gateways Guildford Surrey GU1 2LF |
Secretary Name | Mr Henry Richard Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Gateways Guildford Surrey GU1 2LF |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ballerino Properties LTD 50.00% Ordinary |
---|---|
1 at £1 | Chertsey Estates LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£433 |
Cash | £16 |
Current Liabilities | £578 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
19 October 2016 | Delivered on: 26 October 2016 Persons entitled: Mc Property Holdings Limited Classification: A registered charge Particulars: 1. by way of legal mortgage all legal interest in the black horse, 86 new haw road, addlestone, surrey, KT15 2BX registered at the land registry under title number SY373058 ('the property'). 2. by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. For more details, please refer to the instrument. Outstanding |
---|---|
19 October 2016 | Delivered on: 24 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: 86 new haw road addlestone KT15 2BX. Outstanding |
19 October 2016 | Delivered on: 24 October 2016 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
29 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2023 | Application to strike the company off the register (1 page) |
23 May 2023 | Termination of appointment of Christopher Alan Paul Carter as a director on 23 May 2023 (1 page) |
2 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
16 November 2022 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
28 July 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
8 December 2020 | Confirmation statement made on 3 November 2020 with updates (5 pages) |
28 July 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
3 March 2020 | Change of details for Black Horse Addlestone Ltd as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Martin Stephen Brebner on 3 March 2020 (2 pages) |
3 March 2020 | Director's details changed for Mr Christopher Alan Paul Carter on 3 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from Marine House Thorpe Lea Road Egham Surrey TW20 8BF England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 3 March 2020 (1 page) |
3 March 2020 | Change of details for Mr Christopher Alan Paul Carter as a person with significant control on 3 March 2020 (2 pages) |
3 March 2020 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 3 March 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
22 November 2018 | Change of details for Mr Martin Stephen Brebner as a person with significant control on 22 August 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
12 September 2018 | Director's details changed for Mr Martin Stephen Brebner on 12 September 2018 (2 pages) |
15 August 2018 | Change of details for Black Horse Addlestone Ltd as a person with significant control on 15 August 2018 (2 pages) |
15 August 2018 | Registered office address changed from Wentworth Homes 23 the Causeway Staines-upon-Thames TW18 3AQ England to Marine House Thorpe Lea Road Egham Surrey TW20 8BF on 15 August 2018 (1 page) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with updates (3 pages) |
7 November 2017 | Confirmation statement made on 3 November 2017 with updates (3 pages) |
7 September 2017 | Notification of Black Horse Addlestone Ltd as a person with significant control on 4 November 2016 (2 pages) |
7 September 2017 | Notification of Black Horse Addlestone Ltd as a person with significant control on 4 November 2016 (2 pages) |
7 September 2017 | Notification of Black Horse Addlestone Ltd as a person with significant control on 7 September 2017 (2 pages) |
23 August 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
23 August 2017 | Previous accounting period extended from 31 March 2017 to 30 April 2017 (1 page) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
7 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
26 October 2016 | Registration of charge 068502600003, created on 19 October 2016 (31 pages) |
26 October 2016 | Registration of charge 068502600003, created on 19 October 2016 (31 pages) |
24 October 2016 | Registration of charge 068502600001, created on 19 October 2016 (44 pages) |
24 October 2016 | Registration of charge 068502600002, created on 19 October 2016 (37 pages) |
24 October 2016 | Registration of charge 068502600001, created on 19 October 2016 (44 pages) |
24 October 2016 | Registration of charge 068502600002, created on 19 October 2016 (37 pages) |
20 October 2016 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Wentworth Homes 23 the Causeway Staines-upon-Thames TW18 3AQ on 20 October 2016 (1 page) |
20 October 2016 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW to Wentworth Homes 23 the Causeway Staines-upon-Thames TW18 3AQ on 20 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Ross Peter Ballerino as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Henry Richard Cook as a secretary on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Ross Peter Ballerino as a director on 19 October 2016 (1 page) |
20 October 2016 | Appointment of Mr Martin Stephen Brebner as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Martin Stephen Brebner as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Alan Paul Carter as a director on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Christopher Alan Paul Carter as a director on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Henry Richard Cook as a secretary on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Henry Richard Cook as a director on 19 October 2016 (1 page) |
20 October 2016 | Termination of appointment of Henry Richard Cook as a director on 19 October 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (7 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2009 | Incorporation (19 pages) |
18 March 2009 | Incorporation (19 pages) |