127 St Marks Road
Bush Hill Park
EN1 1BJ
Secretary Name | Mr John David Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 January 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 Howard Lodge Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Telephone | 020 82459743 |
---|---|
Telephone region | London |
Registered Address | 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
100 at £1 | Mark Edward Tomlinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,445 |
Cash | £1,013 |
Current Liabilities | £39,987 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 September 2006 | Delivered on: 23 September 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at willoughby lane tottenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
21 July 2006 | Delivered on: 26 July 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 st malo avenue edmundton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 March 2006 | Delivered on: 24 March 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property at 60 chiswick road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
13 January 2006 | Delivered on: 14 January 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 22 hedge lane, palmers green, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
23 August 2005 | Delivered on: 25 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 arthur road edmonton london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 2005 | Delivered on: 30 July 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 20 queens road edmonton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
10 November 2004 | Delivered on: 18 November 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property 38-40 lordship lane tottenham london,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Application to strike the company off the register (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
18 December 2015 | Registered office address changed from St. Marks House 127 st. Marks Road Bush Hill Park Enfield Middlesex EN1 1BJ to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O C/O 57 Howard Lodge, Boleyn Courtr Epping New Road Buckhurst Hill Essex IG9 5UE England to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from St. Marks House 127 st. Marks Road Bush Hill Park Enfield Middlesex EN1 1BJ to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O C/O 57 Howard Lodge, Boleyn Courtr Epping New Road Buckhurst Hill Essex IG9 5UE England to C/O C/O 57 Howard Lodge, Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE on 18 December 2015 (1 page) |
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 November 2010 | Registered office address changed from Marks House 127 St Marks Road Bush Hill Park Enfield EN1 1BJ on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Marks House 127 St Marks Road Bush Hill Park Enfield EN1 1BJ on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for Mark Edward Tomlinson on 29 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Registered office address changed from Marks House 127 St Marks Road Bush Hill Park Enfield EN1 1BJ on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for Mark Edward Tomlinson on 29 September 2010 (2 pages) |
9 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
22 January 2009 | Return made up to 29/09/08; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 February 2008 | Return made up to 29/09/07; full list of members (2 pages) |
1 February 2008 | Return made up to 29/09/07; full list of members (2 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
31 October 2006 | Return made up to 29/09/06; full list of members (2 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
23 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
13 December 2005 | Return made up to 29/09/05; full list of members (6 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
25 August 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2005 | Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | Director resigned (1 page) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
29 September 2004 | Incorporation (6 pages) |
29 September 2004 | Incorporation (6 pages) |