Company Name4 Derwent House Ltd
Company StatusDissolved
Company Number08014145
CategoryPrivate Limited Company
Incorporation Date30 March 2012(12 years ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jean-Michel Michel Chamboulive
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityFrench
StatusClosed
Appointed04 April 2012(5 days after company formation)
Appointment Duration5 years, 1 month (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear No 2 Glenthorne Road
London
N11 3HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressRear No 2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jemerik Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,045
Cash£7,630
Current Liabilities£980,232

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

19 June 2012Delivered on: 3 July 2012
Persons entitled: Ahli United Bank (UK) PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the monies standing to the credit of the deposit account see image for full details.
Outstanding
19 June 2012Delivered on: 3 July 2012
Persons entitled: Ahli United Bank (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the whole of its undertaking and all its property and assets see image for full details.
Outstanding
19 June 2012Delivered on: 26 June 2012
Persons entitled: Ahli United Bank (UK) PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 derwent house 57A cromwell road london see image for full details.
Outstanding
19 June 2012Delivered on: 26 June 2012
Persons entitled: Ahli United Bank (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a flat 4 derwent house 57A cromwell road london in the royal borough of kensington and chelsea t/no NGL324890 and the interest of 4 derwent house LTD in the property see image for full details.
Outstanding

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 February 2016Satisfaction of charge 4 in full (4 pages)
18 February 2016Satisfaction of charge 4 in full (4 pages)
5 February 2016Satisfaction of charge 2 in full (4 pages)
5 February 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Satisfaction of charge 1 in full (4 pages)
5 February 2016Satisfaction of charge 3 in full (4 pages)
5 February 2016Satisfaction of charge 3 in full (4 pages)
5 February 2016Satisfaction of charge 2 in full (4 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page)
14 April 2014Director's details changed for Mr Jean-Michel Michel Chamboulive on 5 April 2013 (2 pages)
14 April 2014Director's details changed for Mr Jean-Michel Michel Chamboulive on 5 April 2013 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(3 pages)
14 April 2014Director's details changed for Mr Jean-Michel Michel Chamboulive on 5 April 2013 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 April 2012Termination of appointment of Barbara Kahan as a director (2 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 April 2012Appointment of Mr Jean-Michel Chamboulive as a director (2 pages)
4 April 2012Appointment of Mr Jean-Michel Chamboulive as a director (2 pages)
4 April 2012Termination of appointment of Barbara Kahan as a director (1 page)
4 April 2012Termination of appointment of Barbara Kahan as a director (1 page)
30 March 2012Incorporation (36 pages)
30 March 2012Incorporation (36 pages)