Dartford Kent
DA1 1RZ
Director Name | Mr Giles William Underhill |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 2012(2 days after company formation) |
Appointment Duration | 7 years, 2 months (closed 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
Registered Address | Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
1 at £1 | Giles Underhill 50.00% Ordinary |
---|---|
1 at £1 | Permjit Sulh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,451 |
Cash | £351 |
Current Liabilities | £265,770 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 June 2015 | Delivered on: 21 July 2015 Persons entitled: Beveridge-Court Properties LTD Classification: A registered charge Particulars: 1A brailsford road london t/no.SGL111375. Outstanding |
---|---|
6 December 2013 | Delivered on: 9 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1A brailsford road london SW2 2TB title number SGL111375 and a fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without preju¬dice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights. Notification of addition to or amendment of charge. Outstanding |
6 December 2013 | Delivered on: 9 December 2013 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 1A brailsford road london SW2 2TB title number SGL111375. Notification of addition to or amendment of charge. Outstanding |
5 May 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (10 pages) |
---|---|
20 April 2016 | Registered office address changed from C/O Ckr House Ckr House 70 East Hill Dartford Kent London DA1 1RZ to Suite 17 Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 20 April 2016 (2 pages) |
18 April 2016 | Declaration of solvency (3 pages) |
18 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 April 2016 | Resolutions
|
14 March 2016 | Satisfaction of charge 081457780003 in full (1 page) |
14 March 2016 | Satisfaction of charge 081457780001 in full (1 page) |
14 March 2016 | Satisfaction of charge 081457780002 in full (1 page) |
4 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
21 July 2015 | Registration of charge 081457780003, created on 30 June 2015 (17 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
2 July 2015 | Director's details changed for Mr Permjit Singh Sulh on 2 July 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 December 2013 | Registration of charge 081457780002 (39 pages) |
9 December 2013 | Registration of charge 081457780001 (21 pages) |
8 August 2013 | Company name changed portnall drive LTD\certificate issued on 08/08/13
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Appointment of Mr Giles William Underhill as a director (2 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders (3 pages) |
18 July 2012 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 July 2012 (1 page) |
17 July 2012 | Incorporation (36 pages) |
17 July 2012 | Director's details changed for Parma Sulh on 17 July 2012 (2 pages) |