RECORDHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRECORDHOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02049337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RECORDHOLD LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RECORDHOLD LIMITED located?

    Registered Office Address
    33 Cavendish Square
    London
    W1G 0PW
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RECORDHOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for RECORDHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Apr 16, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 16/04/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Nicholas James Sanderson as a director

    2 pagesAP01

    Termination of appointment of Nicholas Drakesmith as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Neil Thompson on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Mr Toby Augustine Courtauld on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Nicholas Timon Drakesmith on Jul 30, 2010

    2 pagesCH01

    Secretary's details changed for Desna Lee Martin on Jul 30, 2010

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2009

    7 pagesAA

    Termination of appointment of Robert Noel as a director

    1 pagesTM01

    legacy

    4 pages363a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Mar 31, 2008

    7 pagesAA

    legacy

    5 pages363a

    Who are the officers of RECORDHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Desna Lee
    33 Cavendish Square
    London
    W1G 0PW
    Secretary
    33 Cavendish Square
    London
    W1G 0PW
    British62162550004
    COURTAULD, Toby Augustine
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish46882260005
    SANDERSON, Nicholas James
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish160806430001
    THOMPSON, Neil
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    United KingdomBritish114074230001
    FRYER, Carolyn Jane
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    Secretary
    8 Bracken Close
    Farnham Common
    SL2 3JP Slough
    Buckinghamshire
    British18355770002
    LIPSCOMB, Helen
    11 Herbert Road
    N11 2QN London
    Secretary
    11 Herbert Road
    N11 2QN London
    British5036040002
    PALMER, Martin Trevor Digby
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    Secretary
    Hill House
    Crook Road Brenchley
    TN12 7BS Tonbridge
    Kent
    British79436600001
    WOOLLEY, Roderic Harry
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    Secretary
    Clamara
    62 Kingsclere Road
    RG25 3JB Overton
    Hampshire
    British1017530003
    ANDERSON, William Wallace
    141 Rosendale Road
    SE21 8HE London
    Director
    141 Rosendale Road
    SE21 8HE London
    EnglandBritish2894560001
    BEAR, Michael David, Sir
    17 Cyprus Gardens
    N3 1SP London
    Director
    17 Cyprus Gardens
    N3 1SP London
    EnglandBritish14450440001
    BEAR, Michael David, Sir
    17 Cyprus Gardens
    N3 1SP London
    Director
    17 Cyprus Gardens
    N3 1SP London
    EnglandBritish14450440001
    DRAKESMITH, Nicholas Timon
    33 Cavendish Square
    London
    W1G 0PW
    Director
    33 Cavendish Square
    London
    W1G 0PW
    EnglandBritish30973710004
    GITTENS, Paul Alexander
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    Director
    29 Woodland Way
    Woodford Wells
    IG8 0QQ Woodford
    Essex
    British14920090001
    GOLDSMITH, Paul William
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    Director
    102 Fawnbrake Avenue
    Herne Hill
    SE24 0BZ London
    EnglandBritish28639100003
    HALL, Patrick Oliver
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    Director
    The Old Farm House
    West Park Farm Corston
    SN16 0HH Malmesbury
    Wiltshire
    United KingdomBritish28459940001
    INGMAN, Philip Michael
    Flat 6 Bridge House
    298 Wandsworth Bridge Road
    SW6 2TT London
    Director
    Flat 6 Bridge House
    298 Wandsworth Bridge Road
    SW6 2TT London
    British54153030001
    MCKIE, John
    6 Marly Green
    North Berwick
    EH39 4QX East Lothian
    Scotland
    Director
    6 Marly Green
    North Berwick
    EH39 4QX East Lothian
    Scotland
    ScotlandBritish1233900001
    MOORE, James
    The Anchorage
    Chambers Terrace
    EH45 9DZ Peebles
    Director
    The Anchorage
    Chambers Terrace
    EH45 9DZ Peebles
    ScotlandBritish847410002
    NEWMAN, John
    Saraband Bishops Walk
    Addington
    CR0 5BA Croydon
    Surrey
    Director
    Saraband Bishops Walk
    Addington
    CR0 5BA Croydon
    Surrey
    United KingdomBritish7743800001
    NOEL, Robert Montague
    19 Tedworth Square
    SW3 4DR London
    Director
    19 Tedworth Square
    SW3 4DR London
    EnglandBritish31743030007
    PESKIN, Richard Martin
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    Director
    41 Circus Road
    St Johns Wood
    NW8 9JH London
    EnglandBritish35018930001
    PLUMMER, Jeremy James
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    Director
    Springwell House The Street
    North Warnborough
    RG29 1BD Hook
    Hampshire
    EnglandBritish3994380002
    SHAW, Peter David Marley
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    Director
    Worth Cottage
    9 Batchworth Heath
    WD3 1QB Rickmansworth
    Hertfordshire
    British74197750001
    SHEEHAN, Nicholas John Philip
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Director
    Upperfold Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    British39476870001
    SLOAN, Roderick David Gray
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    Director
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    British9739700002
    SLOAN, Roderick David Gray
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    Director
    3 The Redwoods
    Bolton Avenue
    SL4 3TA Windsor
    Berkshire
    British9739700002
    WHITELEY, John Howard
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    Director
    14 Fallows Green
    AL5 4HD Harpenden
    Hertfordshire
    EnglandBritish48980090002
    WOODER, Matthew
    18 Foxes Dale
    SE3 9BQ London
    Director
    18 Foxes Dale
    SE3 9BQ London
    British69539440001
    ZINKIN, Peter John Louis, Councillor
    2 Armitage Road
    NW11 8RA London
    Director
    2 Armitage Road
    NW11 8RA London
    EnglandBritish2980470002

    Does RECORDHOLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Registered pursuant to a stat dec dated 22/8/89 legal charge
    Created On Aug 15, 1989
    Delivered On Aug 17, 1989
    Satisfied
    Amount secured
    For security sterling pounds 313,425 and further advances due from the company to co-operative insurance society limited under the terms of the charge
    Short particulars
    F/H land and buildings known as 12 working street cardiff south glamorgan.
    Persons Entitled
    • Co-Operative Insurance Society Limited
    Transactions
    • Aug 17, 1989Registration of a charge
    • Jan 10, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1988
    Delivered On Apr 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent for itself and the banks as defined in the security documents. The said security documents being under the termof the facility agreement dated 29/3/88,this charge and any other security for the fixed being held by the mortgagee or the banks.
    Short particulars
    By way of first legal mortgatge the property at new queen street arcade, cardiff (for full details see form 397).
    Persons Entitled
    • The Bank of Tokyo International Limited
    Transactions
    • Apr 11, 1988Registration of a charge
    • Jan 10, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0