Company NameLondon Buildings (Maida Vale) Limited
Company StatusDissolved
Company Number07623377
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date27 May 2019 (4 years, 11 months ago)
Previous NameBuzzbuzz Limited

Business Activity

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

Directors

Director NameMr Colin Michael Serlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusClosed
Appointed12 May 2011(1 week after company formation)
Appointment Duration8 years (closed 27 May 2019)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
Greater London
NW1 1JD

Location

Registered AddressThe Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Colin Serlin
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,462
Cash£12,992
Current Liabilities£4,474,992

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

1 July 2013Delivered on: 2 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal charge the property known as land and buildings at highgate studios being all the land registered with freehold title numbers 279732 and NGL716051 which is more particularly described at the land registry respectively as: 34 goldney road and land at the back of 26 to 32 (even) goldney road maida vale london; and land lying to the south west of goldney road london (together the “property”):. By way of fixed charge:-. (I) all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted of the property. (Vi) all the goodwill of the company’s business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 May 2019Final Gazette dissolved following liquidation (1 page)
27 February 2019Return of final meeting in a members' voluntary winding up (13 pages)
11 January 2019Liquidators' statement of receipts and payments to 3 December 2018 (15 pages)
22 December 2017Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2017 (2 pages)
22 December 2017Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to The Shard 32 London Bridge Street London SE1 9SG on 22 December 2017 (2 pages)
19 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-04
(1 page)
19 December 2017Appointment of a voluntary liquidator (1 page)
19 December 2017Declaration of solvency (5 pages)
17 November 2017Satisfaction of charge 076233770001 in full (1 page)
17 November 2017Satisfaction of charge 076233770001 in full (1 page)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 19 Fitzroy Square London W1T 6EQ to 4Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 29 April 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Director's details changed for Mr. Colin Michael Serlin on 1 January 2014 (2 pages)
30 May 2014Director's details changed for Mr. Colin Michael Serlin on 1 January 2014 (2 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Director's details changed for Mr. Colin Michael Serlin on 1 January 2014 (2 pages)
30 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2013Registration of charge 076233770001 (14 pages)
2 July 2013Registration of charge 076233770001 (14 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 September 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 September 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
22 May 2012Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 22 May 2012 (1 page)
22 May 2012Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 22 May 2012 (1 page)
22 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
27 April 2012Company name changed buzzbuzz LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
27 April 2012Company name changed buzzbuzz LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
(3 pages)
19 May 2011Appointment of Mr Colin Michael Serlin as a director (2 pages)
19 May 2011Termination of appointment of Andrew Davis as a director (1 page)
19 May 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 May 2011 (1 page)
19 May 2011Appointment of Mr Colin Michael Serlin as a director (2 pages)
19 May 2011Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 19 May 2011 (1 page)
19 May 2011Termination of appointment of Andrew Davis as a director (1 page)
5 May 2011Incorporation (43 pages)
5 May 2011Incorporation (43 pages)