London
SW7 3PG
Secretary Name | Ms Nicola Mae Cove |
---|---|
Status | Closed |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Mrs Nita Naresh Chhatralia |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 239 Regents Park Road Finchley London N3 3LF |
Director Name | SPW Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2010(same day as company formation) |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Registered Address | Gable House 239 Regents Park Road Finchley London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Banfield Invest Sa 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 January 2013 | Delivered on: 24 January 2013 Persons entitled: Coutts & Company Classification: Direct and third party legal charge Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 33 elm tree road london t/no LN77182 by way of fixed charge interests in the proceeds of any insurance, the property and all the fixtures and fittings from time to time attached to the property see image for full details. Outstanding |
---|---|
10 February 2011 | Delivered on: 15 February 2011 Persons entitled: Coutts & Company 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
10 February 2011 | Delivered on: 15 February 2011 Persons entitled: Coutts & Company 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 33 elm tree road london t/NOLN77182 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
2 February 2021 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
22 November 2019 | Secretary's details changed for Ms Nicola Mae Cove on 20 November 2019 (1 page) |
6 June 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
6 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
31 August 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
3 January 2018 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (5 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
29 July 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
7 April 2016 | Director's details changed for Mr William George Broadbent on 30 January 2015 (2 pages) |
7 April 2016 | Director's details changed for Mr William George Broadbent on 30 January 2015 (2 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Secretary's details changed for Ms Nicola Mae Cove on 21 May 2015 (1 page) |
8 July 2015 | Secretary's details changed for Ms Nicola Mae Cove on 21 May 2015 (1 page) |
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
28 November 2013 | Secretary's details changed for Ms Nicola Mae Cove on 20 November 2013 (2 pages) |
28 November 2013 | Secretary's details changed for Ms Nicola Mae Cove on 20 November 2013 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 November 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
24 January 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 6 December 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Ms Nicola Holmes on 22 October 2011 (3 pages) |
27 January 2012 | Secretary's details changed for Ms Nicola Holmes on 22 October 2011 (3 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 February 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 December 2010 | Termination of appointment of Nita Chhatralia as a director (1 page) |
9 December 2010 | Appointment of Ms Nicola Holmes as a secretary (2 pages) |
9 December 2010 | Termination of appointment of Spw Directors Limited as a director (1 page) |
9 December 2010 | Termination of appointment of Spw Directors Limited as a director (1 page) |
9 December 2010 | Termination of appointment of Nita Chhatralia as a director (1 page) |
9 December 2010 | Appointment of Ms Nicola Holmes as a secretary (2 pages) |
9 December 2010 | Appointment of Mr William George Broadbent as a director (2 pages) |
9 December 2010 | Appointment of Mr William George Broadbent as a director (2 pages) |
6 December 2010 | Incorporation
|
6 December 2010 | Incorporation
|