High Street
Thames Ditton
Surrey
KT7 0SR
Secretary Name | Peter Martin Ward |
---|---|
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Christopher William Robert Hayden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 April 2017) |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | OBS 24 Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2012(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 April 2017) |
Correspondence Address | 5th Floor 24 Old Bond Street London W1S 4AW |
Director Name | Condatis Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2016(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (closed 11 April 2017) |
Correspondence Address | 5th Floor 24 Old Bond Street Mayfair London W1S 4AW |
Director Name | Mr Jamie Christopher Constable |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Peter Martin Ward |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Thomas Andrew Thomson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Simon Peel Crompton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Mark Richard Poole |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Threev Directors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Correspondence Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
Secretary Name | LPE Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 December 2012) |
Correspondence Address | 5 Great College Street London SW1P 3SJ |
Registered Address | 2 Ac Court High Street Thames Ditton Surrey KT7 0SR |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £215,000 |
Cash | £254,000 |
Current Liabilities | £15,872,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 January 2016 | Delivered on: 15 January 2016 Persons entitled: Hyundai Capital UK Limited Classification: A registered charge Outstanding |
---|---|
21 December 2012 | Delivered on: 27 December 2012 Persons entitled: Black Horse Limited 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. Outstanding |
17 December 2012 | Delivered on: 21 December 2012 Persons entitled: Fce Bank PLC 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: 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. Outstanding |
17 December 2012 | Delivered on: 19 December 2012 Persons entitled: Hengrove Mill Limited 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. Outstanding |
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2017 | Satisfaction of charge 076660490004 in full (1 page) |
2 February 2017 | Satisfaction of charge 076660490004 in full (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2016 | Appointment of Condatis Limited as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Condatis Limited as a director on 14 September 2016 (2 pages) |
22 August 2016 | Termination of appointment of Mark Richard Poole as a director on 31 May 2016 (1 page) |
22 August 2016 | Termination of appointment of Mark Richard Poole as a director on 31 May 2016 (1 page) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 May 2016 | Appointment of Mr Christopher William Robert Hayden as a director on 1 April 2016 (2 pages) |
18 May 2016 | Appointment of Mr Christopher William Robert Hayden as a director on 1 April 2016 (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
2 February 2016 | Termination of appointment of Simon Peel Crompton as a director on 31 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Simon Peel Crompton as a director on 31 January 2016 (1 page) |
15 January 2016 | Registration of charge 076660490004, created on 15 January 2016 (21 pages) |
15 January 2016 | Registration of charge 076660490004, created on 15 January 2016 (21 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
12 January 2016 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
21 September 2015 | Termination of appointment of Thomas Andrew Thomson as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Thomas Andrew Thomson as a director on 21 September 2015 (1 page) |
23 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
7 October 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
3 May 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 January 2013 | Appointment of Mr Simon Peel Crompton as a director (3 pages) |
24 January 2013 | Appointment of Mr Simon Peel Crompton as a director (3 pages) |
24 January 2013 | Appointment of Mark Poole as a director (3 pages) |
24 January 2013 | Appointment of Mr Thomas Andrew Thomson as a director (3 pages) |
24 January 2013 | Appointment of Mark Poole as a director (3 pages) |
24 January 2013 | Appointment of Mr Thomas Andrew Thomson as a director (3 pages) |
17 January 2013 | Termination of appointment of Lpe Services as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Jamie Constable as a director (2 pages) |
17 January 2013 | Termination of appointment of Peter Ward as a director (2 pages) |
17 January 2013 | Registered office address changed from 5Th Floor 24 Old Bond Street London W1S 4AW United Kingdom on 17 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Lpe Services as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Peter Ward as a director (2 pages) |
17 January 2013 | Registered office address changed from 5Th Floor 24 Old Bond Street London W1S 4AW United Kingdom on 17 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Jamie Constable as a director (2 pages) |
10 January 2013 | Change of share class name or designation (2 pages) |
10 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 17 December 2012
|
10 January 2013 | Change of share class name or designation (2 pages) |
31 December 2012 | Resolutions
|
31 December 2012 | Resolutions
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 December 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
25 July 2012 | Termination of appointment of Three V Directors Llp as a director (1 page) |
25 July 2012 | Appointment of Obs 24 Llp as a director (2 pages) |
25 July 2012 | Appointment of Obs 24 Llp as a director (2 pages) |
25 July 2012 | Termination of appointment of Three V Directors Llp as a director (1 page) |
20 June 2012 | Director's details changed for Mr Peter Martin Ward on 1 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Peter Martin Ward on 1 April 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Peter Martin Ward on 1 April 2012 (2 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Secretary's details changed for Peter Martin Ward on 1 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Peter Martin Ward on 1 December 2011 (2 pages) |
5 December 2011 | Secretary's details changed for Peter Martin Ward on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Three V Directors Llp on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Three V Directors Llp on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Three V Directors Llp on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Jamie Christopher Constable on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS on 2 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Jamie Christopher Constable on 1 December 2011 (2 pages) |
21 October 2011 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
21 October 2011 | Appointment of Lpe Services as a secretary (2 pages) |
21 October 2011 | Appointment of Rjp Secretaries Limited as a secretary (2 pages) |
21 October 2011 | Appointment of Lpe Services as a secretary (2 pages) |
10 June 2011 | Incorporation (30 pages) |
10 June 2011 | Incorporation (30 pages) |