Kingswood
Surrey
KT20 6JA
Director Name | Terence Peter Hill |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princes Avenue Tolworth Surbiton Surrey KT6 7JW |
Director Name | Joanne Jane Brett |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cranborne Avenue Tolworth Surbiton Surrey KT6 7JP |
Director Name | Glynis Kathleen Hill |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princes Avenue Tolworth Surbiton Surrey KT6 7JW |
Secretary Name | Glynis Kathleen Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 103 Princes Avenue Tolworth Surbiton Surrey KT6 7JW |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,720 |
Cash | £4,417 |
Current Liabilities | £273,257 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 July 2009 | Delivered on: 6 August 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 337 ewell road surbiton surrey t/no SY142195 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 October 2007 | Delivered on: 16 November 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
30 November 2007 | Delivered on: 8 December 2007 Satisfied on: 7 July 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 337 ewell road surbiton surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2019 | Application to strike the company off the register (1 page) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
26 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
13 October 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
13 October 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
14 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
14 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 September 2016 (1 page) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
31 January 2017 | Confirmation statement made on 25 January 2017 with updates (7 pages) |
4 January 2017 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ to 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE on 4 January 2017 (1 page) |
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 January 2016 | Termination of appointment of Joanne Jane Brett as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Glynis Kathleen Hill as a secretary on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Glynis Kathleen Hill as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Glynis Kathleen Hill as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Joanne Jane Brett as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Glynis Kathleen Hill as a secretary on 8 January 2016 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
27 April 2015 | Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
8 April 2015 | Director's details changed for Timothy David Brett on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Timothy David Brett on 8 April 2015 (2 pages) |
8 April 2015 | Director's details changed for Timothy David Brett on 8 April 2015 (2 pages) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
19 November 2014 | Registered office address changed from 23-25 Fowler Road Ilford Essex IG6 3UT to C/O Leslie Eriera & Co 11-17 Fowler Road Ilford Essex IG6 3UJ on 19 November 2014 (1 page) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
6 October 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 April 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 26 April 2012 (1 page) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 26 April 2012 (1 page) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Director's details changed for Timothy David Brett on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Glynis Kathleen Hill on 26 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Glynis Kathleen Hill on 26 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Joanne Jane Brett on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Joanne Jane Brett on 26 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Timothy David Brett on 26 April 2010 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
19 January 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
9 August 2007 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
22 June 2007 | Return made up to 26/04/07; full list of members (7 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
28 April 2006 | New secretary appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
26 April 2006 | Incorporation (10 pages) |
26 April 2006 | Incorporation (10 pages) |