WALLPAPER (ISLINGTON) LIMITED

WALLPAPER (ISLINGTON) LIMITED

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

    Company NameWALLPAPER (ISLINGTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04754198
    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 WALLPAPER (ISLINGTON) LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is WALLPAPER (ISLINGTON) LIMITED located?

    Registered Office Address
    73/75 Mortimer Street
    W1W 7SQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WALLPAPER (ISLINGTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for WALLPAPER (ISLINGTON) 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

    Termination of appointment of Cargil Management Services Limited as a secretary on Jan 30, 2013

    1 pagesTM02

    Termination of appointment of Simon Mark Berg as a secretary on Jul 15, 2009

    1 pagesTM02

    Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on Sep 26, 2012

    1 pagesAD01

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 06, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2012

    Statement of capital on May 08, 2012

    • Capital: GBP 1
    SH01

    Director's details changed for Robert Daniel Soning on Oct 05, 2011

    2 pagesCH01

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Director's details changed for David Melvyn Barnett on May 11, 2011

    2 pagesCH01

    Annual return made up to May 06, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2009

    15 pagesAA

    Annual return made up to May 06, 2010 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2008

    15 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    6 pages395

    Who are the officers of WALLPAPER (ISLINGTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNETT, David Melvyn
    Mortimer Street
    W1W 7SQ London
    73/75
    United Kingdom
    Director
    Mortimer Street
    W1W 7SQ London
    73/75
    United Kingdom
    United KingdomBritishCompany Director39132210004
    LAWRIE, Ronald Rozmus
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    Director
    New Providence Wharf A501
    1 Fairmont Avenue
    E14 9PA London
    AmericanBanker96955160001
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritishHead Real Estate Management99637030001
    SONING, Robert Daniel
    Mortimer Street
    W1W 7SQ London
    73/75
    United Kingdom
    Director
    Mortimer Street
    W1W 7SQ London
    73/75
    United Kingdom
    United KingdomBritishCompany Director33156140006
    BERG, Simon Mark
    12 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    Secretary
    12 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    BritishProperty Developer66989000001
    CARGIL MANAGEMENT SERVICES LIMITED
    Melton Street
    NW1 2BW London
    22
    Secretary
    Melton Street
    NW1 2BW London
    22
    129438570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERG, Simon Mark
    12 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    Director
    12 Adelaide Close
    HA7 3EL Stanmore
    Middlesex
    United KingdomBritishCompany Director66989000001
    HILL, Nicholas Mark Lalor
    36 Hazlewell Road
    SW15 6LR London
    Director
    36 Hazlewell Road
    SW15 6LR London
    United KingdomBritishBanker76547250001
    KILLICK, William James
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    Director
    Flat 3
    79 Church Road
    TW10 6LX Richmond
    Surrey
    BritishBanker71352980001
    LEE, Wilson Yao Chang
    28 Ellerdale Road
    Hampstead
    NW3 6BB London
    Director
    28 Ellerdale Road
    Hampstead
    NW3 6BB London
    AmericanBanker52557130001
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    BritishBanker62947400001
    SHERWOOD, Paul Anthony
    7 Kingswood Place
    SE13 5BU London
    Director
    7 Kingswood Place
    SE13 5BU London
    United KingdomBritishAccountant123351430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does WALLPAPER (ISLINGTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over account
    Created On Jun 30, 2009
    Delivered On Jul 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Account and the deposit the account being sort code 16-00-30 account number 10341816 see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 09, 2009Registration of a charge (395)
    • Jul 21, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 23, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Nov 20, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 23, 2007
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land k/a the wallpaper factory 142-144 offord road islington t/NLN58038 and LN43491. 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Nov 20, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 21, 2004
    Delivered On May 10, 2004
    Satisfied
    Amount secured
    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
    Short particulars
    F/H land k/a the wallpaper factory 142-144 offord road islington N1 1NS t/n's LN58038 and LN43491 all the fixtures and fittings all the plant and machinery all furniture furnishings equipment tools and other chattels the goodwill all rents receivable from any lease and the proceeds of any insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Nov 20, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 21, 2004
    Delivered On May 10, 2004
    Satisfied
    Amount secured
    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
    Short particulars
    F/H land k/a the wallpaper factory 142-144 offord road islington N1 1NS t/n LN58038 and LN43491. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 10, 2004Registration of a charge (395)
    • Nov 20, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 21, 2004
    Delivered On May 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Mable Commercial Funding Limited
    Transactions
    • May 05, 2004Registration of a charge (395)
    • Mar 30, 2010Statement of satisfaction of a charge in full or part (MG02)

    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