London
SW7 1RH
Director Name | Jamie Feldman |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 123 The Knightsbridge London SW7 1RH |
Director Name | Mr Edward Ghazal |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 123 The Knightsbridge London SW7 1RH |
Registered Address | Suite 123 The Knightsbridge London SW7 1RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
50 at £1 | David Davis 50.00% Ordinary |
---|---|
25 at £1 | Edward Ghazal 25.00% Ordinary |
25 at £1 | Jamie Feldman 25.00% Ordinary |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2011 | Delivered on: 27 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H apartment 102 drift court 1 basin approach london t/no:TGL340942. L/h apartment 103 drift court 1 basin approach london t/no:TGL340943. L/h apartment 105 drift court 1 basin approach london t/no:TGL340944 please see form MGO1 for further properties together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
25 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb 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. Outstanding |
25 May 2011 | Delivered on: 1 June 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re quay gallions reach limited and numbered 23017260 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
25 January 2011 | Delivered on: 27 January 2011 Satisfied on: 16 June 2011 Persons entitled: Israel Discount Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the security account and the account balance see image for full details. Fully Satisfied |
10 December 2010 | Delivered on: 14 December 2010 Satisfied on: 16 June 2011 Persons entitled: Israel Discount Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties being apartments D102,D103,D105,D106,D201,D205,D207,D301,D305,D401.D405,D501,D502,D503,D504,D601,F501,F601,F605 and F607 royal quay gallions approach royal docks london 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. Fully Satisfied |
10 December 2010 | Delivered on: 14 December 2010 Satisfied on: 16 June 2011 Persons entitled: Israel Discount Bank Limited Classification: Charge over rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights benefits and interest whether present or future of the company to the rents due under the leases see image for full details. Fully Satisfied |
10 December 2010 | Delivered on: 14 December 2010 Satisfied on: 16 June 2011 Persons entitled: Israel Discount Bank Limited Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever to a maximum of £150,000 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the security account and the account balance see image for full details. Fully Satisfied |
10 December 2010 | Delivered on: 14 December 2010 Satisfied on: 16 June 2011 Persons entitled: Israel Discount Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H properties being apartments D102,D103,D105,D106,D201,D205,D207,D301,D305,D401.D405,D501,D502,D503,D504,D601,F501,F601,F605 and F607 royal quay gallions approach royal docks london by way of assignment the rental income,all rights in connection with the fixing capping and hedging of rates of interest payable see image for full details. Fully Satisfied |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
21 October 2014 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
21 October 2014 | Previous accounting period shortened from 30 November 2014 to 30 June 2014 (1 page) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
12 May 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
9 January 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
9 January 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 8 (12 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
27 January 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Change of share class name or designation (2 pages) |
15 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
15 December 2010 | Resolutions
|
15 December 2010 | Resolutions
|
15 December 2010 | Particulars of variation of rights attached to shares (3 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA England on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA England on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 1St Floor Sceptre House New Burlington Street London City of Westminster W1S 2JA England on 9 December 2010 (1 page) |
15 November 2010 | Company name changed cavalier house LTD\certificate issued on 15/11/10
|
15 November 2010 | Company name changed cavalier house LTD\certificate issued on 15/11/10
|
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|
21 June 2010 | Incorporation
|