Company NameVersant Developments (Jewry) Ltd
Company StatusDissolved
Company Number08533301
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 10 months ago)
Dissolution Date24 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameLaurence James Bilton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2014(1 year after company formation)
Appointment Duration3 years, 4 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Aynhoe Park
Aynho
Banbury
Oxfordshire
OX17 3BQ
Director NameMr Frank James Mountain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnovations House 19 Staple Gardens
Winchester
SO23 8SR

Location

Registered AddressFifth Floor
99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

15 May 2015Delivered on: 27 May 2015
Persons entitled: Msp Capital Limited

Classification: A registered charge
Particulars: Residential accommodation of the first and second floor at 30 to 31 jewry street winchester.
Outstanding
15 May 2015Delivered on: 27 May 2015
Persons entitled: Msp Capital Limited

Classification: A registered charge
Particulars: Residential accommodation of the first and second floor at 30 to 31 jewry street winchester.
Outstanding
15 May 2015Delivered on: 27 May 2015
Persons entitled: Anton John Godfrey Bilton

Classification: A registered charge
Particulars: Residential accommodation of the first and second floor 30 to 31 jewry street winchester.
Outstanding
26 September 2013Delivered on: 17 October 2013
Persons entitled: Anton John Godfrey Bilton

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 4 January 2014
Satisfied on: 27 May 2015
Persons entitled: Msp Capital Limited

Classification: A registered charge
Particulars: 30 & 31 jewry street winchester. Notification of addition to or amendment of charge.
Fully Satisfied
8 November 2013Delivered on: 20 November 2013
Satisfied on: 27 May 2015
Persons entitled: Msp Capital Limited, 29 Church Road, Ashley Cross, Poole, Dorset, BH14 8UF

Classification: A registered charge
Particulars: 30 & 31 jewry street, winchester, SO23 8RY registered with hmlr with title no: HP357259. Notification of addition to or amendment of charge.
Fully Satisfied
8 November 2013Delivered on: 12 November 2013
Satisfied on: 27 May 2015
Persons entitled: Anton John Godfrey Bilton

Classification: A registered charge
Particulars: Property known as 30 and 31 jewry street winchester hampshire. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
15 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(3 pages)
27 May 2015Satisfaction of charge 085333010004 in full (4 pages)
27 May 2015Registration of charge 085333010005, created on 15 May 2015 (13 pages)
27 May 2015Registration of charge 085333010007, created on 15 May 2015 (20 pages)
27 May 2015Satisfaction of charge 085333010004 in full (4 pages)
27 May 2015Satisfaction of charge 085333010002 in full (4 pages)
27 May 2015Satisfaction of charge 085333010002 in full (4 pages)
27 May 2015Registration of charge 085333010007, created on 15 May 2015 (20 pages)
27 May 2015Registration of charge 085333010006, created on 15 May 2015 (11 pages)
27 May 2015Satisfaction of charge 085333010003 in full (4 pages)
27 May 2015Satisfaction of charge 085333010003 in full (4 pages)
27 May 2015Registration of charge 085333010005, created on 15 May 2015 (13 pages)
27 May 2015Registration of charge 085333010006, created on 15 May 2015 (11 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
16 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 October 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
17 October 2014Current accounting period extended from 31 May 2014 to 31 October 2014 (1 page)
21 July 2014Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR to Fifth Floor 99 Gresham Street London EC2V 7NG on 21 July 2014 (2 pages)
21 July 2014Registered office address changed from Innovations House 19 Staple Gardens Winchester SO23 8SR to Fifth Floor 99 Gresham Street London EC2V 7NG on 21 July 2014 (2 pages)
11 July 2014Appointment of Laurence James Bilton as a director (3 pages)
11 July 2014Appointment of Laurence James Bilton as a director (3 pages)
19 June 2014Termination of appointment of Frank Mountain as a director (4 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2014Memorandum and Articles of Association (17 pages)
19 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2014Termination of appointment of Frank Mountain as a director (4 pages)
19 June 2014Memorandum and Articles of Association (17 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
(3 pages)
4 January 2014Registration of charge 085333010004 (21 pages)
4 January 2014Registration of charge 085333010004 (21 pages)
20 November 2013Registration of charge 085333010003 (38 pages)
20 November 2013Registration of charge 085333010003 (38 pages)
12 November 2013Registration of charge 085333010002 (35 pages)
12 November 2013Registration of charge 085333010002 (35 pages)
17 October 2013Registration of charge 085333010001 (40 pages)
17 October 2013Registration of charge 085333010001 (40 pages)
17 May 2013Incorporation (24 pages)
17 May 2013Incorporation (24 pages)