About

Registered Number: 00538167
Date of Incorporation: 17/09/1954 (69 years and 7 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Fontmell Priory Ltd was registered on 17 September 1954 and are based in London. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 16 April 2018
4.68 - Liquidator's statement of receipts and payments 10 October 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 12 October 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 27 March 2015
4.68 - Liquidator's statement of receipts and payments 30 September 2014
4.68 - Liquidator's statement of receipts and payments 31 March 2014
4.68 - Liquidator's statement of receipts and payments 24 September 2013
4.68 - Liquidator's statement of receipts and payments 12 April 2013
4.68 - Liquidator's statement of receipts and payments 15 October 2012
4.68 - Liquidator's statement of receipts and payments 19 April 2012
4.68 - Liquidator's statement of receipts and payments 18 October 2011
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2011
4.68 - Liquidator's statement of receipts and payments 12 April 2011
4.68 - Liquidator's statement of receipts and payments 29 September 2010
4.68 - Liquidator's statement of receipts and payments 15 April 2010
4.68 - Liquidator's statement of receipts and payments 25 September 2009
4.68 - Liquidator's statement of receipts and payments 16 April 2009
287 - Change in situation or address of Registered Office 01 August 2008
RESOLUTIONS - N/A 05 April 2008
4.70 - N/A 05 April 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2008
363s - Annual Return 21 February 2008
363s - Annual Return 07 February 2007
AA - Annual Accounts 06 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 12 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363s - Annual Return 04 January 2005
AA - Annual Accounts 01 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 26 January 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 12 February 2001
363s - Annual Return 28 January 2001
363s - Annual Return 11 April 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 25 January 1999
AA - Annual Accounts 15 December 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 14 November 1997
AA - Annual Accounts 30 April 1997
363s - Annual Return 23 January 1997
363s - Annual Return 22 January 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 27 October 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 10 July 1992
363b - Annual Return 05 February 1992
AUD - Auditor's letter of resignation 29 July 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 11 June 1991
288 - N/A 25 October 1990
AA - Annual Accounts 29 June 1990
AA - Annual Accounts 29 June 1990
363 - Annual Return 18 January 1990
363 - Annual Return 02 May 1989
363 - Annual Return 02 May 1989
363 - Annual Return 02 May 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 20 April 1989
AA - Annual Accounts 16 January 1989
AA - Annual Accounts 17 July 1987
395 - Particulars of a mortgage or charge 08 July 1987
363 - Annual Return 31 March 1987
AA - Annual Accounts 03 May 1986
AA - Annual Accounts 03 May 1986
AA - Annual Accounts 03 May 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
363 - Annual Return 03 May 1986
NEWINC - New incorporation documents 17 September 1954
MISC - Miscellaneous document 17 September 1954

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 July 1987 Fully Satisfied

N/A

Mortgage 03 February 1982 Outstanding

N/A

Mortgage 03 July 1981 Fully Satisfied

N/A

Mortgage 16 June 1981 Fully Satisfied

N/A

Memo deposit 24 August 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.