London
EC4R 9AN
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Status | Closed |
Appointed | 27 February 2014(3 years, 3 months after company formation) |
Appointment Duration | 7 years (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Director Name | David Matthew Ardley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Savile Row London W1S 3PQ |
Director Name | Hartley Mylor John Beames |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Savile Row London W1S 3PQ |
Director Name | Mr Robert Peter Leechman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Savile Row London W1S 3PQ |
Director Name | Mr David Matthew Ardley |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(3 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Spring Mews London W1U 6AS |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
63 at £1 | Abdul Galil Besher 50.40% Ordinary |
---|---|
62 at £1 | Nabihah Ammen Ahmed Noman 49.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,954 |
Cash | £2,790 |
Current Liabilities | £106,000 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
4 April 2014 | Delivered on: 10 April 2014 Persons entitled: Merville Limited Classification: A registered charge Outstanding |
---|---|
9 August 2012 | Delivered on: 29 August 2012 Satisfied on: 22 February 2014 Persons entitled: Robert Leechman 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: By way of first fixed charge the real property, all furniture, furnishings, tools, vehicles, computers, the proceeds account, the securities and future goodwill and uncalled and called but unpaid capital. By way of floating charge the whole of the undertaking property and assets see image for full details. Fully Satisfied |
9 August 2012 | Delivered on: 29 August 2012 Satisfied on: 22 February 2014 Persons entitled: Moira Leechman 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: By way of first fixed charge the real property, all furniture, furnishings, tools, vehicles, computers, the proceeds account, the securities and future goodwill and uncalled and called but unpaid capital. By way of floating charge the whole of the undertaking property and assets see image for full details. Fully Satisfied |
16 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
25 February 2020 | Registered office address changed from 1 Spring Mews London W1U 6AS to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2020 (2 pages) |
24 February 2020 | Appointment of a voluntary liquidator (3 pages) |
24 February 2020 | Resolutions
|
24 February 2020 | Declaration of solvency (5 pages) |
30 January 2020 | Satisfaction of charge 074479730003 in full (1 page) |
24 January 2020 | Resolutions
|
8 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
30 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
23 March 2018 | Withdrawal of a person with significant control statement on 23 March 2018 (2 pages) |
30 January 2018 | Notification of Abdulgalil Besher as a person with significant control on 6 April 2016 (2 pages) |
30 January 2018 | Notification of Nabihah Ammen Ahmed Noman as a person with significant control on 6 April 2016 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
7 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
16 April 2014 | Termination of appointment of David Ardley as a director (2 pages) |
16 April 2014 | Appointment of David Matthew Ardley as a director (3 pages) |
16 April 2014 | Appointment of David Matthew Ardley as a director (3 pages) |
16 April 2014 | Termination of appointment of David Ardley as a director (2 pages) |
10 April 2014 | Registration of charge 074479730003 (172 pages) |
10 April 2014 | Registration of charge 074479730003 (172 pages) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2014 | Director's details changed for Mr. Mohamoud Hassan Ismail on 25 March 2014 (2 pages) |
26 March 2014 | Secretary's details changed for Mrs Caroline Ann Hall on 25 March 2014 (1 page) |
26 March 2014 | Secretary's details changed for Mrs Caroline Ann Hall on 25 March 2014 (1 page) |
26 March 2014 | Director's details changed for Mr. Mohamoud Hassan Ismail on 25 March 2014 (2 pages) |
11 March 2014 | Appointment of Mr. Mohamoud Hassan Ismail as a director (2 pages) |
11 March 2014 | Appointment of Mr. Mohamoud Hassan Ismail as a director (2 pages) |
11 March 2014 | Registered office address changed from Bridge House London Bridge London SE1 9QR on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Bridge House London Bridge London SE1 9QR on 11 March 2014 (1 page) |
11 March 2014 | Termination of appointment of Hartley Beames as a director (1 page) |
11 March 2014 | Termination of appointment of David Ardley as a director (1 page) |
11 March 2014 | Termination of appointment of Hartley Beames as a director (1 page) |
11 March 2014 | Termination of appointment of Robert Leechman as a director (1 page) |
11 March 2014 | Appointment of Mrs Caroline Ann Hall as a secretary (2 pages) |
11 March 2014 | Appointment of Mrs Caroline Ann Hall as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Robert Leechman as a director (1 page) |
11 March 2014 | Termination of appointment of David Ardley as a director (1 page) |
22 February 2014 | Satisfaction of charge 1 in full (4 pages) |
22 February 2014 | Satisfaction of charge 2 in full (4 pages) |
22 February 2014 | Satisfaction of charge 1 in full (4 pages) |
22 February 2014 | Satisfaction of charge 2 in full (4 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders (5 pages) |
9 December 2013 | Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Robert Peter Leechman on 5 June 2013 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
9 October 2013 | Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages) |
9 October 2013 | Director's details changed for David Matthew Ardley on 23 September 2013 (2 pages) |
17 May 2013 | Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages) |
17 May 2013 | Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages) |
17 May 2013 | Director's details changed for David Matthew Ardley on 29 April 2013 (2 pages) |
17 May 2013 | Director's details changed for Hartley Mylor John Beames on 29 April 2013 (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
18 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
18 January 2013 | Appointment of Mr Robert Peter Leechman as a director (2 pages) |
18 January 2013 | Appointment of Mr Robert Peter Leechman as a director (2 pages) |
18 January 2013 | Statement of capital following an allotment of shares on 12 December 2012
|
24 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
2 October 2012 | Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 August 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
20 December 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
12 April 2011 | Company name changed ceres property LIMITED\certificate issued on 12/04/11
|
12 April 2011 | Company name changed ceres property LIMITED\certificate issued on 12/04/11
|
28 January 2011 | Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages) |
28 January 2011 | Director's details changed for David Matthew Ardley on 28 January 2011 (2 pages) |
21 January 2011 | Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for David Matthew Ardley on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages) |
21 January 2011 | Director's details changed for Hartley Mylor John Beames on 21 January 2011 (2 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|