Belgravia
London
SW1W 8TS
Director Name | Mr Tom Clemdon Daukes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eaton Terrace Belgravia London SW1W 8TS |
Director Name | Mr Andrew Ramon Avery De Bertodano |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Flat C Augustus Court, 21 Tite Street Chelsea London SW3 4JT |
Secretary Name | Mr George Stamp Brooksbank |
---|---|
Status | Closed |
Appointed | 13 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Eaton Terrace Belgravia London SW1W 8TS |
Registered Address | 21-23 Ives Street Chelsea London SW3 2ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
85 at £1 | Baldwin Wong 85.00% Ordinary |
---|---|
5 at £1 | Andrew De Bertodano 5.00% Ordinary |
5 at £1 | George Stamp Brooksbank 5.00% Ordinary |
5 at £1 | Tom Clemdon Daukes 5.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 September 2016 | Delivered on: 20 September 2016 Persons entitled: British Arab Commercial Bank PLC Classification: A registered charge Particulars: The property as set out in schedule 1 of the charge document, being the freehold land known as 30 eaton mews north, london, SW1X 8AS registered at the land registry with title absolute under title number NGL825430, including (I) all buildings, fixtures (including trade fixtures) and fixed plant and machinery and other structures now or in the future on it and (ii) all easements, access rights, rights of way, wayleaves and other rights attaching to it, and any freehold or leasehold property acquired after the date of the charge. Outstanding |
---|---|
25 April 2014 | Delivered on: 2 May 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: 30 eaton mews north, london, SW1X 8AS (title number NGL825430). Outstanding |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Application to strike the company off the register (3 pages) |
1 June 2017 | Satisfaction of charge 089387940002 in full (4 pages) |
1 June 2017 | Satisfaction of charge 089387940002 in full (4 pages) |
24 May 2017 | Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 21-23 Ives Street Chelsea London SW3 2nd on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from 26 Eaton Terrace Belgravia London SW1W 8TS to 21-23 Ives Street Chelsea London SW3 2nd on 24 May 2017 (1 page) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 089387940001 in full (4 pages) |
17 January 2017 | Satisfaction of charge 089387940001 in full (4 pages) |
20 September 2016 | Registration of charge 089387940002, created on 16 September 2016 (23 pages) |
20 September 2016 | Registration of charge 089387940002, created on 16 September 2016 (23 pages) |
2 August 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
2 August 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
19 July 2016 | Director's details changed for Mr Andrew Ramon Avery De Bertodano on 19 July 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr Andrew Ramon Avery De Bertodano on 19 July 2016 (2 pages) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
2 May 2014 | Registration of charge 089387940001 (7 pages) |
2 May 2014 | Registration of charge 089387940001 (7 pages) |
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|
13 March 2014 | Incorporation Statement of capital on 2014-03-13
|