London
SE15 1LG
Director Name | Mr Geoffrey Allan Button |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2015(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 16 July 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Ruby Triangle Peckham London SE15 1LG |
Director Name | Donna Pratt |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Kent BR8 7PA |
Director Name | Mrs Emily Faye Chaplow |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 1 Ruby Triangle Peckham London SE15 1LG |
Registered Address | 1 Ruby Triangle Peckham London SE15 1LG |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Livesey |
Built Up Area | Greater London |
2 at £1 | Thomas William Pratt 100.00% Ordinary |
---|
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 July |
2 December 2015 | Delivered on: 11 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 159 acre lane and land on the east side of kings avenue (land reg. No.SGL6622). Outstanding |
---|---|
2 December 2015 | Delivered on: 12 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 159 acre lane and land on the east side of kings avenue t/no SGL6622. Outstanding |
9 March 2015 | Delivered on: 20 March 2015 Satisfied on: 23 November 2015 Persons entitled: Thomas William Pratt Classification: A registered charge Fully Satisfied |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (1 page) |
3 April 2019 | Termination of appointment of Emily Faye Chaplow as a director on 21 March 2019 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
11 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
10 July 2017 | Director's details changed for Mr Thomas William Pratt on 28 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 July 2017 | Notification of Thomas William Pratt as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Mr Thomas William Pratt on 28 June 2017 (2 pages) |
10 July 2017 | Notification of Thomas William Pratt as a person with significant control on 6 April 2016 (2 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
12 July 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
12 July 2016 | Statement of capital following an allotment of shares on 9 September 2015
|
22 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 June 2016 | Satisfaction of charge 085927490002 in full (1 page) |
15 June 2016 | Satisfaction of charge 085927490002 in full (1 page) |
12 December 2015 | Registration of charge 085927490002, created on 2 December 2015 (9 pages) |
12 December 2015 | Registration of charge 085927490002, created on 2 December 2015 (9 pages) |
11 December 2015 | Registration of charge 085927490003, created on 2 December 2015 (9 pages) |
11 December 2015 | Registration of charge 085927490003, created on 2 December 2015 (9 pages) |
23 November 2015 | Satisfaction of charge 085927490001 in full (1 page) |
23 November 2015 | Satisfaction of charge 085927490001 in full (1 page) |
24 September 2015 | Resolutions
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mrs Emily Faye Chaplow on 30 June 2015 (2 pages) |
23 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Director's details changed for Mrs Emily Faye Chaplow on 30 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Thomas William Pratt on 30 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Thomas William Pratt on 30 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Geoffrey Allan Button on 30 June 2015 (2 pages) |
23 July 2015 | Director's details changed for Mr Geoffrey Allan Button on 30 June 2015 (2 pages) |
20 March 2015 | Registration of charge 085927490001, created on 9 March 2015 (20 pages) |
20 March 2015 | Registration of charge 085927490001, created on 9 March 2015 (20 pages) |
20 March 2015 | Registration of charge 085927490001, created on 9 March 2015 (20 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 February 2015 | Appointment of Mrs Emily Faye Chaplow as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Emily Faye Chaplow as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mrs Emily Faye Chaplow as a director on 9 February 2015 (2 pages) |
1 February 2015 | Appointment of Mr Geoffrey Allan Button as a director on 30 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Donna Pratt as a director on 30 January 2015 (1 page) |
1 February 2015 | Appointment of Mr Geoffrey Allan Button as a director on 30 January 2015 (2 pages) |
1 February 2015 | Termination of appointment of Donna Pratt as a director on 30 January 2015 (1 page) |
1 December 2014 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 1 December 2014 (1 page) |
1 December 2014 | Registered office address changed from The Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle Peckham London SE15 1LG on 1 December 2014 (1 page) |
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|