London
W2 1JA
Director Name | Mr John Andrew Gatley |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (closed 08 December 2020) |
Role | Property Construction & Development |
Country of Residence | United Kingdom |
Correspondence Address | 23 Spring Street London W2 1JA |
Director Name | Graham Ingles |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2012(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 08 December 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Curzon Street London W1J 5HG |
Website | amazonproperty.com |
---|
Registered Address | Statago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
3 at £1 | Eliterank LTD 50.00% Ordinary Eliterank |
---|---|
3 at £1 | Mclaren Property LTD 50.00% Ordinary Mclaren |
Year | 2014 |
---|---|
Net Worth | -£79,350 |
Cash | £47,569 |
Current Liabilities | £8,648,192 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
24 June 2013 | Delivered on: 28 June 2013 Satisfied on: 21 January 2016 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H land being 42 pall mall london t/no. 285354 and f/h land being 43 pall mall london t/no. LN93232. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 December 2010 | Delivered on: 9 December 2010 Satisfied on: 13 July 2013 Persons entitled: Investec Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 42-43 pall mall london t/no 285354 and LN932232 fixed charge all plant machinery implements utensils furniture and equipment,fixed charge the goodwill see image for full details. Fully Satisfied |
1 December 2010 | Delivered on: 9 December 2010 Satisfied on: 13 July 2013 Persons entitled: Investec Bank PLC Classification: Deposit account 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: First fixed charge the deposit and the account and all rights benfits and advantages at any time accruing see image for full details. Fully Satisfied |
1 December 2010 | Delivered on: 9 December 2010 Satisfied on: 13 July 2013 Persons entitled: Investec Bank PLC Classification: Assignment of rental income 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: All of the assignor's right title benefit and interest in and to the rental income see image for full details. Fully Satisfied |
1 December 2010 | Delivered on: 9 December 2010 Satisfied on: 13 July 2013 Persons entitled: Investec 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 see image for full details. Fully Satisfied |
8 December 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 September 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 6 September 2019 (9 pages) |
13 November 2018 | Liquidators' statement of receipts and payments to 6 September 2018 (10 pages) |
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
13 October 2017 | Appointment of a voluntary liquidator (1 page) |
15 September 2017 | Registered office address changed from 23 Spring Street London W2 1JA to Statago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from 23 Spring Street London W2 1JA to Statago Cottage 360a Brighton Road Croydon CR2 6AL on 15 September 2017 (2 pages) |
14 September 2017 | Declaration of solvency (6 pages) |
14 September 2017 | Declaration of solvency (6 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
11 April 2017 | Full accounts made up to 31 July 2016 (18 pages) |
11 April 2017 | Full accounts made up to 31 July 2016 (18 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (14 pages) |
21 January 2016 | Satisfaction of charge 073925280005 in full (4 pages) |
21 January 2016 | Satisfaction of charge 073925280005 in full (4 pages) |
23 November 2015 | Auditor's resignation (1 page) |
23 November 2015 | Auditor's resignation (1 page) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
11 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
11 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
18 February 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
18 February 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
18 February 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
18 February 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 September 2014 | Auditor's resignation (1 page) |
26 September 2014 | Auditor's resignation (1 page) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
24 April 2014 | Accounts for a small company made up to 31 July 2013 (5 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
22 July 2013 | Memorandum and Articles of Association (45 pages) |
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Memorandum and Articles of Association (45 pages) |
13 July 2013 | Satisfaction of charge 1 in full (4 pages) |
13 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 July 2013 | Satisfaction of charge 4 in full (4 pages) |
13 July 2013 | Satisfaction of charge 3 in full (4 pages) |
13 July 2013 | Satisfaction of charge 1 in full (4 pages) |
13 July 2013 | Satisfaction of charge 3 in full (4 pages) |
13 July 2013 | Satisfaction of charge 2 in full (4 pages) |
13 July 2013 | Satisfaction of charge 4 in full (4 pages) |
28 June 2013 | Registration of charge 073925280005
|
28 June 2013 | Registration of charge 073925280005
|
9 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
9 May 2013 | Accounts for a small company made up to 31 July 2012 (6 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Section 519 2006 (1 page) |
8 October 2012 | Section 519 2006 (1 page) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
3 May 2012 | Accounts for a small company made up to 31 July 2011 (5 pages) |
20 April 2012 | Appointment of Graham Ingles as a director (2 pages) |
20 April 2012 | Appointment of Graham Ingles as a director (2 pages) |
23 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
23 January 2012 | Previous accounting period shortened from 30 September 2011 to 31 July 2011 (1 page) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
5 January 2011 | Appointment of John Andrew Gatley as a director (3 pages) |
5 January 2011 | Appointment of John Andrew Gatley as a director (3 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 15 October 2010
|
7 December 2010 | Change of share class name or designation (2 pages) |
7 December 2010 | Change of share class name or designation (2 pages) |
30 September 2010 | Incorporation (43 pages) |
30 September 2010 | Incorporation (43 pages) |