Company Name19 Clareville Grove Limited
Company StatusDissolved
Company Number07926557
CategoryPrivate Limited Company
Incorporation Date27 January 2012(12 years, 3 months ago)
Dissolution Date7 August 2020 (3 years, 9 months ago)
Previous NameFitzroy 50 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameLynn Slater
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websitecapitol-design.com

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Capitol Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,254
Cash£37,049
Current Liabilities£6,622,032

Accounts

Latest Accounts29 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 April

Charges

27 July 2012Delivered on: 3 August 2012
Persons entitled: Contour No 1 LLP

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.
Outstanding
27 July 2012Delivered on: 1 August 2012
Satisfied on: 14 October 2015
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: 19 clareville grove and land to the south west of clareville grove, kensington london t/no's NGL237618 and BGL10028. 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
11 July 2012Delivered on: 21 July 2012
Satisfied on: 14 October 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

Filing History

7 August 2020Final Gazette dissolved following liquidation (1 page)
7 May 2020Return of final meeting in a members' voluntary winding up (15 pages)
27 June 2019Liquidators' statement of receipts and payments to 12 June 2019 (13 pages)
27 June 2018Liquidators' statement of receipts and payments to 12 June 2018 (13 pages)
28 June 2017Declaration of solvency (5 pages)
28 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
(1 page)
28 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-13
(1 page)
28 June 2017Appointment of a voluntary liquidator (1 page)
28 June 2017Declaration of solvency (5 pages)
28 June 2017Appointment of a voluntary liquidator (1 page)
27 June 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 3 Field Court Gray's Inn London WC1R 5EF on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 3 Field Court Gray's Inn London WC1R 5EF on 27 June 2017 (2 pages)
3 May 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 29 April 2016 (4 pages)
16 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
13 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
13 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
9 April 2016Satisfaction of charge 3 in full (6 pages)
9 April 2016Satisfaction of charge 3 in full (6 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2015Satisfaction of charge 2 in full (5 pages)
14 October 2015Satisfaction of charge 2 in full (5 pages)
14 October 2015Satisfaction of charge 1 in full (5 pages)
14 October 2015Satisfaction of charge 1 in full (5 pages)
7 July 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
19 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
19 March 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2012Company name changed fitzroy 50 LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
31 May 2012Change of name notice (2 pages)
31 May 2012Change of name notice (2 pages)
31 May 2012Company name changed fitzroy 50 LIMITED\certificate issued on 31/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
(2 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)