STRATHMORE ROAD LIMITED

STRATHMORE ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSTRATHMORE ROAD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09247430
    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 STRATHMORE ROAD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is STRATHMORE ROAD LIMITED located?

    Registered Office Address
    1 Warner House Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of STRATHMORE ROAD LIMITED?

    Previous Company Names
    Company NameFromUntil
    UPPERFRINGE LIMITEDOct 03, 2014Oct 03, 2014

    What are the latest accounts for STRATHMORE ROAD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for STRATHMORE ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 03, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 03, 2017 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 03, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    4 pagesAA

    Registration of charge 092474300005, created on Feb 25, 2016

    31 pagesMR01

    Annual return made up to Oct 03, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jonathan Paul Robson Featherstone on Oct 03, 2015

    2 pagesCH01

    Director's details changed for Mr Richard John Hall on Oct 03, 2015

    2 pagesCH01

    Current accounting period extended from Oct 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Registered office address changed from The Bailey Partnership 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on Sep 07, 2015

    1 pagesAD01

    Registration of charge 092474300004, created on Feb 02, 2015

    13 pagesMR01

    Registration of charge 092474300003, created on Feb 02, 2015

    7 pagesMR01

    Registration of charge 092474300001, created on Feb 02, 2015

    38 pagesMR01

    Registration of charge 092474300002, created on Feb 02, 2015

    20 pagesMR01

    Statement of capital following an allotment of shares on Oct 16, 2014

    • Capital: GBP 1
    3 pagesSH01

    Appointment of Jonathan Paul Robson Featherstone as a director on Oct 10, 2014

    2 pagesAP01

    Registered office address changed from The Bailey Partnership 27 Hacthlands Road Redhill Surrey RH1 6RW United Kingdom to The Bailey Partnership 27 Hatchlands Road Redhill Surrey RH1 6RW on Nov 13, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed upperfringe LIMITED\certificate issued on 16/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 16, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 15, 2014

    RES15

    Termination of appointment of Andrew Simon Davis as a director on Oct 10, 2014

    1 pagesTM01

    Appointment of Mr Richard John Hall as a director on Oct 10, 2014

    2 pagesAP01

    Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to The Bailey Partnership 27 Hacthlands Road Redhill Surrey RH1 6RW on Oct 15, 2014

    1 pagesAD01

    Who are the officers of STRATHMORE ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FEATHERSTONE, Jonathan Paul Robson
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    1 Warner House
    Middlesex
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    1 Warner House
    Middlesex
    England
    EnglandBritishProperty49206460010
    HALL, Richard John
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    1 Warner House
    Middlesex
    England
    Director
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    1 Warner House
    Middlesex
    England
    EnglandBritishDeveloper86313350004
    DAVIS, Andrew Simon
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishDirector69231070002

    Who are the persons with significant control of STRATHMORE ROAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jonathan Paul Robson Featherstone
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    1 Warner House
    Middlesex
    Oct 03, 2016
    Harrovian Business Village
    Bessborough Road
    HA1 3EX Harrow
    1 Warner House
    Middlesex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does STRATHMORE ROAD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 25, 2016
    Delivered On Mar 01, 2016
    Outstanding
    Brief description
    Schedule. All that freehold interest in the land and property known as 69 strathmore road, teddington TW11 8UH and registered at the land registry with title absolute under title number TGL345208. All that freehold interest in the land and property known as 67 strathmore road, teddington TW11 8UH and registered at the land registry with title absolute under title number SGL391314.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Interbay Funding Limited
    Transactions
    • Mar 01, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 02, 2015
    Delivered On Feb 19, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Robert Masterton Mccallum
    Transactions
    • Feb 19, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 02, 2015
    Delivered On Feb 06, 2015
    Outstanding
    Brief description
    67 and 69 strathmore road teddington.
    Persons Entitled
    • Robert Masterton Mccallum
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 02, 2015
    Delivered On Feb 03, 2015
    Outstanding
    Brief description
    67-69 strathmore road, teddington TW11 8UH. Title number(s): SGL391314 and TGL345208.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 03, 2015Registration of a charge (MR01)
    A registered charge
    Created On Feb 02, 2015
    Delivered On Feb 03, 2015
    Outstanding
    Brief description
    67-69 strathmore road, teddington TW11 8UH. Title number(s): SGL391314 and TGL345208.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 03, 2015Registration of a charge (MR01)

    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