Dissolved
Dissolved 2017-05-30
Company Information for 4 DERWENT HOUSE LTD
GLENTHORNE ROAD, LONDON, N11,
|
Company Registration Number
08014145
Private Limited Company
Dissolved Dissolved 2017-05-30 |
Company Name | |
---|---|
4 DERWENT HOUSE LTD | |
Legal Registered Office | |
GLENTHORNE ROAD LONDON | |
Company Number | 08014145 | |
---|---|---|
Date formed | 2012-03-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-05-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:48 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JEAN-MICHEL MICHEL CHAMBOULIVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLOOMFIELD PROMOTIONS LIMITED | Director | 2015-08-28 | CURRENT | 1998-06-16 | Dissolved 2016-09-06 | |
ECSON LIMITED | Director | 1999-03-17 | CURRENT | 1999-03-17 | Dissolved 2014-04-01 | |
INDEPENDENT CAPITAL CORPORATION LIMITED | Director | 1993-06-07 | CURRENT | 1993-06-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 5 GLENTHORNE ROAD FRIERN BARNET LONDON N11 3HU | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN-MICHEL MICHEL CHAMBOULIVE / 05/04/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 05/04/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AR01 | 05/04/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JEAN-MICHEL CHAMBOULIVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | AHLI UNITED BANK (UK) PLC | |
CHARGE OVER DEPOSIT ACCOUNT | Satisfied | AHLI UNITED BANK (UK) PLC | |
MORTGAGE | Satisfied | AHLI UNITED BANK (UK) PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | AHLI UNITED BANK (UK) PLC |
Creditors Due After One Year | 2013-03-31 | £ 362,888 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 767,099 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 DERWENT HOUSE LTD
Cash Bank In Hand | 2013-03-31 | £ 11,857 |
---|---|---|
Current Assets | 2013-03-31 | £ 1,127,822 |
Debtors | 2013-03-31 | £ 246,575 |
Secured Debts | 2013-03-31 | £ 362,924 |
Stocks Inventory | 2013-03-31 | £ 869,390 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 4 DERWENT HOUSE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |