Epsom
KT19 8TL
Director Name | Mr Jan Hendrik Munnik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 06 October 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 2 Chase Road Epsom KT19 8TL |
Director Name | Mr Jan Hendrik Munnik |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX |
Director Name | Mr Gerhard Tristum Swart |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 April 2015(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2017) |
Role | Businessman |
Country of Residence | South Africa |
Correspondence Address | First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX |
Registered Address | 2 Chase Road Epsom KT19 8TL |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Platinum Investments Surrey LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,372 |
Cash | £602 |
Current Liabilities | £177,316 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 April 2016 | Delivered on: 8 April 2016 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
---|---|
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 60 downs road, coulsdon surrey and registered at the land registry under title number SGL598180. Outstanding |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: 60 downs road coulsdon surrey and registered at the land registry under title number SGL598180. Outstanding |
30 November 2015 | Delivered on: 4 December 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
13 November 2012 | Delivered on: 15 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the assets from time to time of the company. Outstanding |
3 October 2012 | Delivered on: 11 October 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re 60 downs road LTD active saver account account number 13852458. Outstanding |
13 November 2012 | Delivered on: 15 November 2012 Satisfied on: 24 September 2015 Persons entitled: Barclays 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: F/H property k/a 60 downs road coulsdon t/no's SGL673041,SGL682206 and SGL598180. Fully Satisfied |
2 March 2012 | Delivered on: 7 March 2012 Satisfied on: 24 September 2015 Persons entitled: Omni Capital Partners Limited Classification: Deed of legal charge 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: F/H property k/a 60 downs road, coulsdon including all buildings, fixtures and fittings, related rights and all present and future indebtedness. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2020 | Application to strike the company off the register (3 pages) |
5 November 2019 | Registered office address changed from Unit 14 First Quarter Blenheim Road Epsom KT19 9QN England to 2 Chase Road Epsom KT19 8TL on 5 November 2019 (1 page) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
12 June 2019 | Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to Unit 14 First Quarter Blenheim Road Epsom KT19 9QN on 12 June 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 March 2017 | Termination of appointment of Gerhard Tristum Swart as a director on 28 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Gerhard Tristum Swart as a director on 28 March 2017 (1 page) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 April 2016 | Registration of charge 079249850008, created on 5 April 2016 (14 pages) |
8 April 2016 | Registration of charge 079249850008, created on 5 April 2016 (14 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 December 2015 | Registration of charge 079249850005, created on 30 November 2015 (6 pages) |
4 December 2015 | Registration of charge 079249850006, created on 30 November 2015 (27 pages) |
4 December 2015 | Registration of charge 079249850005, created on 30 November 2015 (6 pages) |
4 December 2015 | Registration of charge 079249850007, created on 30 November 2015 (31 pages) |
4 December 2015 | Registration of charge 079249850007, created on 30 November 2015 (31 pages) |
4 December 2015 | Registration of charge 079249850006, created on 30 November 2015 (27 pages) |
24 September 2015 | Satisfaction of charge 3 in full (1 page) |
24 September 2015 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | Satisfaction of charge 1 in full (1 page) |
24 September 2015 | Satisfaction of charge 3 in full (1 page) |
11 September 2015 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 22 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Termination of appointment of Jan Hendrik Munnik as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Jan Hendrik Munnik as a director on 22 April 2015 (1 page) |
27 April 2015 | Appointment of Mr Gerhard Tristum Swart as a director on 22 April 2015 (2 pages) |
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
6 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|