81-83 Fulham High Street
London
SW6 3JA
Director Name | Mr Edward James Stevenson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA |
Registered Address | Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £842,353 |
Gross Profit | £80,388 |
Net Worth | £77,616 |
Cash | £153,186 |
Current Liabilities | £629,325 |
Latest Accounts | 5 April 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 05 April |
5 June 2013 | Delivered on: 20 June 2013 Satisfied on: 23 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
26 July 2012 | Delivered on: 9 August 2012 Satisfied on: 31 May 2013 Persons entitled: National Westminster 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: Ground floor flat, 9 esmond road, london t/no:NGL807234 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Fully Satisfied |
20 July 2012 | Delivered on: 2 August 2012 Satisfied on: 5 September 2012 Persons entitled: Petit Ours LLP Classification: Legal charge Secured details: £185,345.00 due or to become due. Particulars: 1PLEYDELL gardens anerley hill london. Fully Satisfied |
27 February 2012 | Delivered on: 13 March 2012 Satisfied on: 31 March 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: £187,500.00 due or to become due. Particulars: 23A tintagel crescent, london, SGL133848. Fully Satisfied |
30 November 2011 | Delivered on: 3 December 2011 Satisfied on: 21 February 2015 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
26 October 2011 | Delivered on: 11 November 2011 Satisfied on: 31 March 2012 Persons entitled: Auction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 23A tintagel crescent, london. Fully Satisfied |
26 October 2011 | Delivered on: 11 November 2011 Persons entitled: Auction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 northbourne avenue, morpeth, northumberland. Outstanding |
26 October 2011 | Delivered on: 11 November 2011 Persons entitled: Auction Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 5 clarendon street, wolverhampton, west midlands. Outstanding |
26 October 2011 | Delivered on: 10 November 2011 Persons entitled: Action Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 140 henwood road wolverhampton west midlands. Outstanding |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2017 | Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Edward James Stevenson as a director on 8 March 2017 (1 page) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 September 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
2 September 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
2 September 2015 | Total exemption full accounts made up to 5 April 2015 (10 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
21 February 2015 | Satisfaction of charge 5 in full (4 pages) |
21 February 2015 | Satisfaction of charge 5 in full (4 pages) |
21 August 2014 | Appointment of Mr Edward James Stevenson as a director on 30 June 2014 (2 pages) |
21 August 2014 | Appointment of Mr Edward James Stevenson as a director on 30 June 2014 (2 pages) |
19 August 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
19 August 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
19 August 2014 | Total exemption full accounts made up to 5 April 2014 (10 pages) |
23 July 2014 | Satisfaction of charge 076276740009 in full (4 pages) |
23 July 2014 | Satisfaction of charge 076276740009 in full (4 pages) |
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 April 2014 | Director's details changed for Mr Robert Neil Du Toit on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Robert Neil Du Toit on 28 April 2014 (2 pages) |
4 February 2014 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Earlsfield Business Centre 9 Lydden Road London SW18 4LT United Kingdom on 4 February 2014 (1 page) |
11 October 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
11 October 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
11 October 2013 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
20 June 2013 | Registration of charge 076276740009 (10 pages) |
20 June 2013 | Registration of charge 076276740009 (10 pages) |
31 May 2013 | Satisfaction of charge 8 in full (4 pages) |
31 May 2013 | Satisfaction of charge 8 in full (4 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 5 April 2012 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
23 May 2012 | Previous accounting period shortened from 31 May 2012 to 5 April 2012 (1 page) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 December 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 July 2011 | Director's details changed for Mr Robert Du Toit on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Robert Du Toit on 19 July 2011 (2 pages) |
10 May 2011 | Incorporation (43 pages) |
10 May 2011 | Incorporation (43 pages) |