London
W1G 9TB
Secretary Name | Mr William Edgar Foyle Samuel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 December 2000(81 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (closed 30 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mrs Christina Agnes Lilian Batty |
---|---|
Date of Birth | January 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 June 1999) |
Role | Bookseller |
Correspondence Address | 119 Charing Cross Road London WC2H 0DT |
Director Name | Mr Ronald Frederick Batty |
---|---|
Date of Birth | August 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 June 1994) |
Role | Bookseller |
Correspondence Address | 119 Charing Cross Road London WC2H 0EB |
Secretary Name | Mrs Christina Agnes Lilian Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 July 1994) |
Role | Company Director |
Correspondence Address | 119 Charing Cross Road London WC2H 0DT |
Secretary Name | Mr Clive Howard Eckert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(75 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 20 July 1999) |
Role | Secretary |
Correspondence Address | Gatehouse Sandy Lane Northwood Middlesex HA6 3ES |
Director Name | Mr Clive Howard Eckert |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(79 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 May 2001) |
Role | Retired Surveyor |
Correspondence Address | Gatehouse Sandy Lane Northwood Middlesex HA6 3ES |
Secretary Name | Michael Samuel Nolan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(80 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 December 2000) |
Role | Company Director |
Correspondence Address | 62a Long Lane Finchley London N3 2PX |
Director Name | Mr William Richard Mervyn Christopher Foyle |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1999(80 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 December 2014) |
Role | Chairman |
Country of Residence | Monaco |
Correspondence Address | Villa La Tenao 4 Bvd Du Tenao Monaco Mc 98000 |
Director Name | Mr Anthony George Eugene Foyle |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(80 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 December 2005) |
Role | Bookseller |
Country of Residence | United Kingdom |
Correspondence Address | Carolside Earlston Berwickshire TD4 6AL Scotland |
Director Name | Mr Philip John Tolhurst |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2008(88 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Gay Bowers House Danbury Chelmsford Essex CM3 4JS |
Director Name | Dalmeny Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1995(75 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 02 May 2001) |
Correspondence Address | Westmead Business Group Airport House, Purley Way Croydon Surrey CR0 0XZ |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,108,364 |
Cash | £940,352 |
Current Liabilities | £9,327,491 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 February 2011 | Delivered on: 16 March 2011 Satisfied on: 4 May 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 greek street london t/no 82422 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
---|---|
25 April 2008 | Delivered on: 29 April 2008 Satisfied on: 4 May 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 111 charing cross road london t/no 248535 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
8 December 2005 | Delivered on: 21 December 2005 Satisfied on: 4 May 2012 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 12, 13, and 14 greek street london t/nos 185465, NGL724338 and 140766 for details of further properties charged please refer to form 395. 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. Fully Satisfied |
13 January 1965 | Delivered on: 18 January 1965 Satisfied on: 30 April 2005 Persons entitled: Finchley B S Classification: Mortgage Secured details: £17000 and any other monies due etc. Particulars: 1/23 (odd) 38/44 (even) glenhurst road friern barnet middx. Fully Satisfied |
30 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2017 | Final Gazette dissolved following liquidation (1 page) |
30 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
30 May 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
3 June 2016 | Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages) |
3 June 2016 | Registered office address changed from 37 Camden Mews London NW1 9BY to 76 New Cavendish Street London W1G 9TB on 3 June 2016 (2 pages) |
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Declaration of solvency (5 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 May 2016 | Resolutions
|
27 May 2016 | Declaration of solvency (5 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 October 2015 | Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page) |
22 October 2015 | Termination of appointment of Philip John Tolhurst as a director on 31 March 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 31 December 2014 (1 page) |
21 January 2015 | Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB to 37 Camden Mews London NW1 9BY on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of William Richard Mervyn Christopher Foyle as a director on 31 December 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 March 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
28 February 2012 | Previous accounting period shortened from 25 March 2012 to 31 December 2011 (1 page) |
28 February 2012 | Previous accounting period shortened from 25 March 2012 to 31 December 2011 (1 page) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 February 2012 | Director's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (1 page) |
9 February 2012 | Director's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (2 pages) |
9 February 2012 | Secretary's details changed for Mr William Edgar Foyle Samuel on 31 December 2011 (1 page) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 October 2009 | Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages) |
14 October 2009 | Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages) |
14 October 2009 | Director's details changed for William Richard Mervyn Christopher Foyle on 1 April 2008 (2 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 February 2008 | Director appointed philip john tolhurst (3 pages) |
29 February 2008 | Director appointed philip john tolhurst (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
7 February 2006 | Director's particulars changed (1 page) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
21 December 2005 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Declaration of assistance for shares acquisition (6 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
28 January 2004 | Return made up to 31/12/03; no change of members
|
28 January 2004 | Return made up to 31/12/03; no change of members
|
15 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: beeleigh abbey maldon essex CM9 6LL (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: beeleigh abbey maldon essex CM9 6LL (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Return made up to 31/12/00; full list of members
|
28 January 2001 | Secretary resigned (1 page) |
28 January 2001 | Secretary resigned (1 page) |
4 January 2001 | Conve 14/12/00 (1 page) |
4 January 2001 | Conve 14/12/00 (1 page) |
29 December 2000 | Resolutions
|
29 December 2000 | Resolutions
|
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Return made up to 31/12/99; full list of members
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
27 July 1999 | Secretary resigned (1 page) |
27 July 1999 | Secretary resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New secretary appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
29 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
17 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 February 1995 | Return made up to 31/12/94; no change of members (5 pages) |
28 February 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (127 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
11 March 1994 | Return made up to 31/12/93; no change of members (5 pages) |
11 March 1994 | Return made up to 31/12/93; no change of members (5 pages) |
12 March 1992 | Return made up to 31/12/91; no change of members (7 pages) |
12 March 1992 | Return made up to 31/12/91; no change of members (7 pages) |
16 February 1990 | Return made up to 31/12/89; full list of members (8 pages) |
16 February 1990 | Return made up to 31/12/89; full list of members (8 pages) |
25 May 1989 | Accounting reference date shortened from 31/12 to 25/03 (1 page) |
25 May 1989 | Accounting reference date shortened from 31/12 to 25/03 (1 page) |
25 February 1988 | Return made up to 31/12/87; full list of members (10 pages) |
25 February 1988 | Return made up to 31/12/87; full list of members (10 pages) |
28 May 1986 | Return made up to 31/12/84; full list of members (8 pages) |
28 May 1986 | Return made up to 31/12/84; full list of members (8 pages) |
1 January 1969 | Company name changed\certificate issued on 01/01/69 (2 pages) |
1 January 1969 | Company name changed\certificate issued on 01/01/69 (2 pages) |
31 December 1968 | Memorandum and Articles of Association (9 pages) |
31 December 1968 | Memorandum and Articles of Association (9 pages) |
3 July 1919 | Certificate of incorporation (1 page) |
3 July 1919 | Certificate of incorporation (1 page) |