London
SW12 9HZ
Secretary Name | Mr Michael Graham Fox |
---|---|
Status | Closed |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Byrne Road London SW12 9HZ |
Director Name | Mr Raveendran Rajagopalan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 5 53-55 Balham Hill London SW12 9DR |
Telephone | 0845 6602628 |
---|---|
Telephone region | Unknown |
Registered Address | 51 Byrne Road London SW12 9HZ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Bedford |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Michael Graham Fox 70.00% Ordinary |
---|---|
30 at £1 | Raveendran Rajagopalan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £270,676 |
Cash | £46,912 |
Current Liabilities | £266,467 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
26 March 2014 | Delivered on: 5 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 42 b fernlea road, london. 44 c fernlea road, london. Outstanding |
---|---|
12 July 2012 | Delivered on: 19 July 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: 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 |
3 October 2012 | Delivered on: 20 October 2012 Satisfied on: 19 September 2013 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: L/H 39B fernlea road, london. Fully Satisfied |
3 October 2012 | Delivered on: 20 October 2012 Satisfied on: 19 September 2013 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: L/H 37C fernlea road, london. Fully Satisfied |
27 September 2020 | Director's details changed for Mr Michael Graham Fox on 16 September 2020 (2 pages) |
---|---|
26 May 2020 | Cessation of Michael Graham Fox as a person with significant control on 8 May 2016 (1 page) |
26 May 2020 | Notification of Balham Residential Holdings Ltd as a person with significant control on 8 May 2016 (2 pages) |
26 May 2020 | Confirmation statement made on 8 May 2020 with updates (5 pages) |
26 May 2020 | Cessation of Raveendran Rajagopalan as a person with significant control on 21 February 2019 (1 page) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
19 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
19 May 2019 | Termination of appointment of Raveendran Rajagopalan as a director on 30 April 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
25 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
28 April 2018 | Registered office address changed from 11 Byrne Road London SW12 9HZ to 51 Byrne Road London SW12 9HZ on 28 April 2018 (1 page) |
31 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
19 July 2017 | Confirmation statement made on 8 May 2017 with updates (4 pages) |
19 July 2017 | Notification of Michael Graham Fox as a person with significant control on 19 July 2017 (2 pages) |
19 July 2017 | Notification of Raveendran Rajagopalan as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Michael Graham Fox as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Notification of Raveendran Rajagopalan as a person with significant control on 19 July 2017 (2 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (6 pages) |
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from Flat 5 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from Flat 5 53-55 Balham Hill London SW12 9DR to 11 Byrne Road London SW12 9HZ on 17 June 2015 (1 page) |
18 February 2015 | All of the property or undertaking has been released from charge 080594890004 (5 pages) |
18 February 2015 | All of the property or undertaking has been released from charge 080594890004 (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 April 2014 | Registration of charge 080594890004 (12 pages) |
5 April 2014 | Registration of charge 080594890004 (12 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
19 September 2013 | Satisfaction of charge 3 in full (1 page) |
19 September 2013 | Satisfaction of charge 2 in full (1 page) |
19 September 2013 | Satisfaction of charge 3 in full (1 page) |
19 September 2013 | Satisfaction of charge 2 in full (1 page) |
13 September 2013 | Appointment of Mr Raveendran Rajagopalan as a director (2 pages) |
13 September 2013 | Termination of appointment of Raveendran Rajagopalan as a director (1 page) |
13 September 2013 | Termination of appointment of Raveendran Rajagopalan as a director (1 page) |
13 September 2013 | Appointment of Mr Raveendran Rajagopalan as a director (2 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
10 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
10 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|