Company NameMast Pond Wharf Limited
DirectorKonstantinos Trimmatis
Company StatusLiquidation
Company Number07379926
CategoryPrivate Limited Company
Incorporation Date17 September 2010(13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Konstantinos Trimmatis
Date of BirthNovember 1930 (Born 93 years ago)
NationalityGreek
StatusCurrent
Appointed24 May 2021(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceGreece
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr Barry Ian Angel
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Sheldon Avenue
Highgate
London
N6 4ND
Director NameMr Nikolaos Trimatis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGreek
StatusResigned
Appointed01 July 2014(3 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
London
WC2H 7DQ
Director NameMr Nicholas Woodruff
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(11 years, 1 month after company formation)
Appointment Duration1 day (resigned 10 November 2021)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address41 Whitehall
London
SW1A 2BY
Director NameGrand Plaza Holdings Ltd (Corporation)
StatusResigned
Appointed01 July 2014(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 30 January 2015)
Correspondence AddressMarcy Building 2nd Floor Purcell Estate
PO Box 2416
Road Town
Tortola

Location

Registered Address1st Floor, 21 Station Road
Watford
Herts
WD17 1AP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Cray Investments LTD
50.00%
Ordinary A
50 at £1Cray Investments LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth-£39,199
Cash£114
Current Liabilities£1,993,564

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 September 2021 (2 years, 6 months ago)
Next Return Due1 October 2022 (overdue)

Charges

31 December 2021Delivered on: 19 January 2022
Persons entitled: Bridgewater Business Company Limited

Classification: A registered charge
Particulars: King henry's dock (formerly known as south east london aquatic centre) europe road, london SE18 5QS.
Outstanding
30 November 2017Delivered on: 1 December 2017
Persons entitled: Grand Plaza Holdings LTD

Classification: A registered charge
Particulars: A charge by way of first legal mortgage over the freehold land known as king henry’s dock, greenwich registered at the land registry with title absolute under title number SGL374918, including any estate or interest in, and any rights accruing to, derived from or otherwise connected with that land (including insurances and proceeds of disposal) and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Concept Business Group Limited

Classification: A registered charge
Particulars: Property at king henrys dock title number SGL374918.
Outstanding
22 June 2016Delivered on: 29 June 2016
Persons entitled: Concept Business Group Limited

Classification: A registered charge
Particulars: F/H land and buildings k/a king henrys dock t/n SGL374918.
Outstanding
18 February 2011Delivered on: 3 March 2011
Satisfied on: 6 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal charge
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: South east london aquatic centre, europe road, london t/n SGL374918 see image for full details.
Fully Satisfied
18 February 2011Delivered on: 3 March 2011
Satisfied on: 6 July 2015
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, plant & machinery see image for full details.
Fully Satisfied
19 November 2010Delivered on: 24 November 2010
Satisfied on: 6 July 2015
Persons entitled: Albany Homes Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: South east london aquatic centre london t/no:SGL374918 fixed charge together with all fixtures and fittings and chattels goodwill all money any compensation all contracts all rent and other money first floating charge all moveable plant machinery see image for full details.
Fully Satisfied
19 November 2010Delivered on: 24 November 2010
Satisfied on: 6 July 2015
Persons entitled: Albany Homes Developments Limited

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.
Fully Satisfied

Filing History

1 December 2017Satisfaction of charge 073799260005 in full (1 page)
1 December 2017Registration of charge 073799260007, created on 30 November 2017 (41 pages)
1 December 2017Satisfaction of charge 073799260006 in full (1 page)
23 November 2017Memorandum and Articles of Association (47 pages)
23 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 October 2017Confirmation statement made on 17 September 2017 with updates (4 pages)
4 October 2017Withdrawal of a person with significant control statement on 4 October 2017 (2 pages)
4 October 2017Notification of a person with significant control statement (2 pages)
7 June 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
29 June 2016Registration of charge 073799260005, created on 22 June 2016 (62 pages)
29 June 2016Registration of charge 073799260006, created on 22 June 2016 (38 pages)
6 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(15 pages)
6 July 2015Satisfaction of charge 4 in full (4 pages)
6 July 2015Satisfaction of charge 3 in full (4 pages)
6 July 2015Satisfaction of charge 2 in full (4 pages)
6 July 2015Satisfaction of charge 1 in full (5 pages)
17 April 2015Director's details changed for Mr Nikolaos Trimmatis on 1 July 2014 (3 pages)
17 April 2015Appointment of Grand Plaza Holdings Ltd as a director on 1 July 2014 (3 pages)
17 April 2015Director's details changed for Mr Nikolaos Trimmatis on 1 July 2014 (3 pages)
17 April 2015Appointment of Grand Plaza Holdings Ltd as a director on 1 July 2014 (3 pages)
17 April 2015Termination of appointment of Grand Plaza Holdings Ltd as a director (2 pages)
2 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 February 2015Second filing of AR01 previously delivered to Companies House made up to 17 September 2014 (16 pages)
3 November 2014Director's details changed for Mr Nikolaos Trimmatis on 16 September 2014 (3 pages)
3 November 2014Registered office address changed from , 50 Sheldon Avenue, Highgate, London, N6 4ND, United Kingdom to 10 Orange Street London WC2H 7DQ on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from , 50 Sheldon Avenue, Highgate, London, N6 4ND, United Kingdom to 10 Orange Street London WC2H 7DQ on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

Statement of capital on 2014-11-03
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2015
(16 pages)
30 October 2014All of the property or undertaking has been released from charge 2 (5 pages)
15 October 2014All of the property or undertaking has been released from charge 2 (5 pages)
11 July 2014Appointment of Mr Nikolaos Trimmatis as a director (2 pages)
11 July 2014Termination of appointment of Barry Angel as a director (1 page)
30 June 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
8 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
5 November 2012Second filing of AR01 previously delivered to Companies House made up to 17 September 2012 (17 pages)
21 September 2012Annual return made up to 17 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 5TH November 2012.
(4 pages)
8 June 2012Auditor's resignation (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
15 February 2011Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
18 January 2011Change of share class name or designation (2 pages)
18 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100.00
(7 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2010Incorporation (44 pages)