Company Name60 Downs Road Ltd
Company StatusDissolved
Company Number07924985
CategoryPrivate Limited Company
Incorporation Date26 January 2012(12 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Antonie Christoffel Lombard Bouwer
Date of BirthJune 1957 (Born 66 years ago)
NationalitySouth African
StatusClosed
Appointed09 September 2015(3 years, 7 months after company formation)
Appointment Duration5 years (closed 06 October 2020)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Jan Hendrik Munnik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2015(3 years, 7 months after company formation)
Appointment Duration5 years (closed 06 October 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Chase Road
Epsom
KT19 8TL
Director NameMr Jan Hendrik Munnik
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor Office 4 Ashley Road
Epsom
Surrey
KT18 5AX
Director NameMr Gerhard Tristum Swart
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed22 April 2015(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 March 2017)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressFirst Floor Office 4 Ashley Road
Epsom
Surrey
KT18 5AX

Location

Registered Address2 Chase Road
Epsom
KT19 8TL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Platinum Investments Surrey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,372
Cash£602
Current Liabilities£177,316

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

5 April 2016Delivered on: 8 April 2016
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
30 November 2015Delivered 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 2015Delivered 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 2015Delivered on: 4 December 2015
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
13 November 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

6 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2020First Gazette notice for voluntary strike-off (1 page)
12 May 2020Application to strike the company off the register (3 pages)
5 November 2019Registered 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 2019Micro company accounts made up to 31 January 2019 (2 pages)
23 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
12 June 2019Registered 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 2018Micro company accounts made up to 31 January 2018 (2 pages)
25 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
31 March 2017Termination of appointment of Gerhard Tristum Swart as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Gerhard Tristum Swart as a director on 28 March 2017 (1 page)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
8 April 2016Registration of charge 079249850008, created on 5 April 2016 (14 pages)
8 April 2016Registration of charge 079249850008, created on 5 April 2016 (14 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 December 2015Registration of charge 079249850005, created on 30 November 2015 (6 pages)
4 December 2015Registration of charge 079249850006, created on 30 November 2015 (27 pages)
4 December 2015Registration of charge 079249850005, created on 30 November 2015 (6 pages)
4 December 2015Registration of charge 079249850007, created on 30 November 2015 (31 pages)
4 December 2015Registration of charge 079249850007, created on 30 November 2015 (31 pages)
4 December 2015Registration of charge 079249850006, created on 30 November 2015 (27 pages)
24 September 2015Satisfaction of charge 3 in full (1 page)
24 September 2015Satisfaction of charge 1 in full (1 page)
24 September 2015Satisfaction of charge 1 in full (1 page)
24 September 2015Satisfaction of charge 3 in full (1 page)
11 September 2015Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages)
11 September 2015Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages)
11 September 2015Appointment of Mr Antonie Christoffel Lombard Bouwer as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Jan Hendrik Munnik as a director on 9 September 2015 (2 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
27 April 2015Appointment of Mr Gerhard Tristum Swart as a director on 22 April 2015 (2 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(3 pages)
27 April 2015Termination of appointment of Jan Hendrik Munnik as a director on 22 April 2015 (1 page)
27 April 2015Termination of appointment of Jan Hendrik Munnik as a director on 22 April 2015 (1 page)
27 April 2015Appointment of Mr Gerhard Tristum Swart as a director on 22 April 2015 (2 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
11 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1,000
(3 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)