Finchley
London
N3 1BS
Director Name | Mr Robert Francis John |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 25 years (closed 06 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Dollis Park London N3 1BS |
Secretary Name | Mrs Judi Ann John |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1992(91 years after company formation) |
Appointment Duration | 24 years, 4 months (closed 06 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Dollis Park Finchley London N3 1BS |
Director Name | Colin Edward Francis |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 1993) |
Role | Government Official |
Correspondence Address | Primrose House St George Abergele Clwyd LL22 9BU Wales |
Director Name | Jeffrey Charles Francis |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 August 2010) |
Role | Insurance Agent |
Country of Residence | United Kingdom |
Correspondence Address | 12 Picton Terrace Carmarthen Dyfed SA31 3BX Wales |
Secretary Name | John Richard David Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(90 years, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 24 November 1992) |
Role | Company Director |
Correspondence Address | 5 Oxford Street Mountain Ash Mid Glamorgan CF45 3PG Wales |
Director Name | Albert Celnik |
---|---|
Date of Birth | December 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(90 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 11 June 2009) |
Role | Retired |
Correspondence Address | 126 Carisbrooke Way Cardiff CF3 7HX Wales |
Director Name | Mr Norman Anthony Marks |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 28 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 42 Parkside Drive Edgware Middlesex HA8 8JX |
Director Name | Mr Graham Simon Marks |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(90 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 28 May 1997) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 140 Park Road London W4 3HP |
Registered Address | Airport House Purley Way Croydon Surrey CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
57 at £3 | Judi John 8.89% Ordinary |
---|---|
40 at £3 | Mrs R. John 6.24% Ordinary |
285 at £3 | Robert John 44.46% Ordinary |
15 at £3 | Alys Jenkins 2.34% Ordinary |
15 at £3 | David Bevan 2.34% Ordinary |
15 at £3 | Mr Colin Edward Francis 2.34% Ordinary |
108 at £3 | Nesta Giles Francis 16.85% Ordinary |
66 at £3 | John Richard David Morgan 10.30% Ordinary |
10 at £3 | Mr R.d. Jones 1.56% Ordinary |
6 at £3 | David Stuart Bird 0.94% Ordinary |
6 at £3 | Graham Spencer Bird 0.94% Ordinary |
5 at £3 | Dr S. Trevor Morgan & Dr W. Morgan & Mary Morgan 0.78% Ordinary |
5 at £3 | Jeffrey Charles Francis 0.78% Ordinary |
5 at £3 | Margaret Morgan 0.78% Ordinary |
3 at £3 | Leonard Bolltho Jones 0.47% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,874 |
Cash | £105,110 |
Current Liabilities | £44 |
Latest Accounts | 31 March 2015 (8 years, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2017 | Return of final meeting in a members' voluntary winding up (25 pages) |
27 April 2016 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW to Airport House Purley Way Croydon Surrey CR0 0XZ on 27 April 2016 (2 pages) |
26 April 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Resolutions
|
26 April 2016 | Declaration of solvency (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 May 2012 | Registered office address changed from 4Th Floor 33 Cavendish Square London W1W 0PG England on 28 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 2Nd Floor 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page) |
3 April 2012 | Director's details changed for Mr Robert Francis John on 3 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Director's details changed for Mr Robert Francis John on 3 April 2012 (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Termination of appointment of Jeffrey Francis as a director (1 page) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Termination of appointment of Norman Marks as a director (1 page) |
1 April 2010 | Director's details changed for Jeffrey Charles Francis on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mrs Judi Ann John on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (12 pages) |
1 April 2010 | Director's details changed for Mr Norman Anthony Marks on 31 March 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 June 2009 | Appointment terminated director albert celnik (1 page) |
31 March 2009 | Return made up to 31/03/09; full list of members (10 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (10 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 April 2007 | Return made up to 31/03/07; full list of members (14 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
9 June 2006 | Return made up to 31/03/06; full list of members (14 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members (14 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page) |
25 March 2004 | Return made up to 31/03/04; full list of members (14 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 April 2003 | Return made up to 31/03/03; full list of members (14 pages) |
22 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Return made up to 31/03/02; full list of members (13 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (13 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 31/03/99; no change of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 June 1998 | Return made up to 31/03/98; full list of members (8 pages) |
14 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
7 May 1997 | Return made up to 31/03/97; no change of members (6 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
24 February 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
1 February 1994 | Accounts for a small company made up to 31 March 1993 (3 pages) |
29 January 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
22 June 1992 | Resolutions
|
5 May 1992 | Accounts for a small company made up to 31 March 1991 (3 pages) |
9 August 1991 | Full accounts made up to 31 March 1990 (5 pages) |
22 January 1990 | Accounts for a small company made up to 31 March 1989 (5 pages) |
6 April 1989 | Accounts for a small company made up to 31 March 1988 (3 pages) |
22 June 1988 | Accounts made up to 31 March 1987 (3 pages) |
19 May 1987 | Return made up to 31/12/86; full list of members (6 pages) |
20 March 1987 | Full accounts made up to 31 March 1986 (5 pages) |
30 May 1986 | Full accounts made up to 31 March 1985 (5 pages) |
9 April 1985 | Accounts made up to 31 March 1984 (3 pages) |
24 August 1984 | Accounts made up to 31 March 1983 (5 pages) |
3 July 1983 | Accounts made up to 31 March 1982 (5 pages) |
1 July 1983 | Accounts made up to 31 March 1981 (5 pages) |
29 June 1983 | Accounts made up to 31 March 1980 (5 pages) |
27 June 1983 | Accounts made up to 31 March 1978 (5 pages) |
25 June 1983 | Accounts made up to 31 March 1977 (5 pages) |
13 December 1901 | Incorporation (20 pages) |