STRATHMORE ROAD LIMITED
Overview
Company Name | STRATHMORE ROAD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09247430 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STRATHMORE ROAD LIMITED?
Company Name | From | Until |
---|---|---|
UPPERFRINGE LIMITED | Oct 03, 2014 | Oct 03, 2014 |
What are the latest accounts for STRATHMORE ROAD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for STRATHMORE ROAD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 03, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 03, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 4 pages | AA | ||||||||||
Registration of charge 092474300005, created on Feb 25, 2016 | 31 pages | MR01 | ||||||||||
Annual return made up to Oct 03, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Paul Robson Featherstone on Oct 03, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard John Hall on Oct 03, 2015 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Mar 31, 2016 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 092474300004, created on Feb 02, 2015 | 13 pages | MR01 | ||||||||||
Registration of charge 092474300003, created on Feb 02, 2015 | 7 pages | MR01 | ||||||||||
Registration of charge 092474300001, created on Feb 02, 2015 | 38 pages | MR01 | ||||||||||
Registration of charge 092474300002, created on Feb 02, 2015 | 20 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Oct 16, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Jonathan Paul Robson Featherstone as a director on Oct 10, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Certificate of change of name Company name changed upperfringe LIMITED\certificate issued on 16/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Simon Davis as a director on Oct 10, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard John Hall as a director on Oct 10, 2014 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of STRATHMORE ROAD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FEATHERSTONE, Jonathan Paul Robson | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 1 Warner House Middlesex England | England | British | Property | 49206460010 | ||||
HALL, Richard John | Director | Harrovian Business Village Bessborough Road HA1 3EX Harrow 1 Warner House Middlesex England | England | British | Developer | 86313350004 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 |
Who are the persons with significant control of STRATHMORE ROAD LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Paul Robson Featherstone | 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
|
Does STRATHMORE ROAD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Feb 02, 2015 Delivered On Feb 06, 2015 | Outstanding | ||
Brief description 67 and 69 strathmore road teddington. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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