Kew
Richmond
Surrey
TW9 4DR
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Christian David Holmes |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 March 2021) |
Role | Furniture Retailer |
Country of Residence | England |
Correspondence Address | 136 Wandsworth Bridge Road Fulham London SW6 2UL |
Director Name | Daniel Christian Holmes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 March 2021) |
Role | Software Analyst |
Country of Residence | England |
Correspondence Address | 24c Prideaux Road London SW9 9LH |
Director Name | Jonathan Hill Holmes |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2003(2 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 16 March 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Cheriton Square London SW17 8AB |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 105 Moorside North Fenham Newcastle Upon Tyne Tyne & Wear NE4 9DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Blakelaw |
Built Up Area | Tyneside |
Address Matches | 7 other UK companies use this postal address |
40 at £1 | Charlotte Holmes 40.00% Ordinary |
---|---|
40 at £1 | Patricia Holmes 40.00% Ordinary |
10 at £1 | Christian David Holmes 10.00% Ordinary |
10 at £1 | Siobhan Holmes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £648,256 |
Cash | £32,466 |
Current Liabilities | £18,840 |
Latest Accounts | 29 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
22 April 2016 | Delivered on: 27 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
---|---|
22 April 2016 | Delivered on: 26 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Freehold land being 3 byron street and land and buildings on the west side of byron street, newcastle upon tyne registered with title number ND7800.. Freehold land being land on the west side of byron street, newcastle upon tyne registered with title number TY409973.. Freehold land on the west side of byron street, newcastle upon tyne registered with title number TY466746. Outstanding |
22 April 2016 | Delivered on: 26 April 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Freehold land being 3 byron street and land and buildings on the west side of byron street registered with title number ND7800.. Freehold land being land on the west side of byron street registered with title number TY409973. Outstanding |
28 November 2005 | Delivered on: 2 December 2005 Persons entitled: Northern Rock PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sharperton house (land on the west side of byron street and 3 bryon street and land and buildings on the west side of byron street) bryon street newcastle upon tyne t/n's TY409973 and ND7800 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
9 September 2004 | Delivered on: 14 September 2004 Satisfied on: 21 December 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 byron street and land and buildings on the west side of byron street newcastle upon tyne t/nos TY40993 and ND7800. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
9 September 2004 | Delivered on: 14 September 2004 Satisfied on: 21 December 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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. Fully Satisfied |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2020 | Application to strike the company off the register (2 pages) |
21 August 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
3 June 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
21 April 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
12 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
10 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
18 November 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
27 April 2016 | Registration of charge 046733530006, created on 22 April 2016 (16 pages) |
27 April 2016 | Registration of charge 046733530006, created on 22 April 2016 (16 pages) |
26 April 2016 | Registration of charge 046733530005, created on 22 April 2016 (27 pages) |
26 April 2016 | Registration of charge 046733530005, created on 22 April 2016 (27 pages) |
26 April 2016 | Registration of charge 046733530004, created on 22 April 2016 (29 pages) |
26 April 2016 | Registration of charge 046733530004, created on 22 April 2016 (29 pages) |
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
15 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
18 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
4 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (8 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
23 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
9 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
9 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 April 2010 | Director's details changed for Jonathan Hill Holmes on 1 November 2009 (2 pages) |
25 April 2010 | Director's details changed for Daniel Christian Holmes on 31 December 2009 (2 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
25 April 2010 | Director's details changed for Ralph Mark Holmes on 1 November 2009 (2 pages) |
25 April 2010 | Director's details changed for Jonathan Hill Holmes on 1 November 2009 (2 pages) |
25 April 2010 | Director's details changed for Jonathan Hill Holmes on 1 November 2009 (2 pages) |
25 April 2010 | Director's details changed for Christian David Holmes on 31 December 2009 (2 pages) |
25 April 2010 | Director's details changed for Ralph Mark Holmes on 1 November 2009 (2 pages) |
25 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
25 April 2010 | Director's details changed for Christian David Holmes on 31 December 2009 (2 pages) |
25 April 2010 | Director's details changed for Ralph Mark Holmes on 1 November 2009 (2 pages) |
25 April 2010 | Director's details changed for Daniel Christian Holmes on 31 December 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
31 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
31 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
1 March 2009 | Return made up to 20/02/08; full list of members (5 pages) |
1 March 2009 | Return made up to 20/02/08; full list of members (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
2 April 2007 | Return made up to 20/02/07; full list of members (9 pages) |
17 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (9 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (9 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
2 December 2005 | Particulars of mortgage/charge (6 pages) |
2 December 2005 | Particulars of mortgage/charge (6 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (9 pages) |
25 February 2005 | Return made up to 20/02/05; full list of members (9 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
17 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
14 September 2004 | Particulars of mortgage/charge (7 pages) |
14 September 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Return made up to 20/02/04; full list of members (8 pages) |
17 April 2004 | Return made up to 20/02/04; full list of members (8 pages) |
28 April 2003 | Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | Ad 22/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | Director resigned (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | New secretary appointed (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
3 March 2003 | Secretary resigned (1 page) |
3 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (18 pages) |
20 February 2003 | Incorporation (18 pages) |