Company NameStorecrown Limited
Company StatusDissolved
Company Number07094925
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Goldberg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Shirehall Lane
London
NW4 2PS
Director NameMr Stephen Jonathan Goldberg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Decoy Avenue
London
NW11 0ET

Location

Registered AddressSutherland House
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 July 2018Delivered on: 23 July 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1) 45-47 birchington avenue, grangetown, middlesborough TS6 7HX. 2) 35 cedar avenue, mexborough S64 9RT.
Outstanding
20 September 2010Delivered on: 7 October 2010
Persons entitled: Santander UK PLC

Classification: Deed of assigment of rental income
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: Rental income from 35/37 redhill road stockton on tees t/no:TES14129.
Outstanding
20 September 2010Delivered on: 7 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/37 redhill road stockton on tees t/no:TES14129 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income from 45 and 47 birchington avenue, grangetown, middlesbrough.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 and 47 birchington avenue, grangetown, middlesbrough t/nos CE101451 and CE153102 and all stock in trade and plant, book debts and all undertaking see image for full details.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income from 35 and 37 redhill road, stockton on tees.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/37 redhill road, stockton on tees t/n CE176626 and all stock in trade and plant, book debts and all undertaking see image for full details.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
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: Rental income from 35 cedar avenue, mexborough.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 cedar avenue, mexborough t/n SYK201734 and all stock in trade and plant, book debts and all undertaking see image for full details.
Outstanding

Filing History

18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 February 2019Satisfaction of charge 2 in full (1 page)
15 February 2019Satisfaction of charge 1 in full (1 page)
15 February 2019Satisfaction of charge 070949250009 in full (1 page)
3 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Registration of charge 070949250009, created on 19 July 2018 (53 pages)
18 July 2018Satisfaction of charge 4 in full (1 page)
18 July 2018Satisfaction of charge 7 in full (2 pages)
18 July 2018Satisfaction of charge 3 in full (1 page)
18 July 2018Satisfaction of charge 8 in full (1 page)
17 July 2018Satisfaction of charge 6 in full (1 page)
17 July 2018Satisfaction of charge 5 in full (1 page)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(4 pages)
3 December 2014Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Jonathan Goldberg on 3 December 2014 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 January 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA on 30 January 2014 (1 page)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(4 pages)
23 December 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
23 December 2013Director's details changed for Mr Stephen Jonathan Goldberg on 1 January 2013 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
30 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page)
9 August 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP England on 9 August 2011 (1 page)
23 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)