London
W11 1NS
Secretary Name | Mr Roderick Dugald McDougall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1992(71 years after company formation) |
Appointment Duration | 26 years, 9 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 St Marks Place London W11 1NS |
Director Name | Mr David Sidney Bernstein |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1992(71 years, 6 months after company formation) |
Appointment Duration | 26 years, 3 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Laverton Place London SW5 0HJ |
Director Name | The Right Honourable Ralph Thomas Campion George Sherman Camoys |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(71 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 12 March 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Stonor House Stonor Park Stonor Henley On Thames Oxfordshire RG9 6HF |
Director Name | Raymond Martin Mathias |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1992(71 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 42 Ursula Street London SW11 3DW |
Director Name | Didier Jumeau Lafond |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 June 1993(72 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 55 Rue Charles Lafitte Neuilly Paris France |
Director Name | John Justin R Metcalf |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(74 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 29 March 1996) |
Role | Consultant |
Correspondence Address | 25 St Georges Court Gloucester Road London SW7 4QZ |
Telephone | 020 73460046 |
---|---|
Telephone region | London |
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
101.2k at £1 | D.s. Bernstein 67.90% Ordinary |
---|---|
5.7k at £1 | Ms J. Wells 3.85% Ordinary |
33.1k at £1 | Roderick Dugald Mcdougall 22.22% Ordinary |
3.5k at £1 | Mr J. Faber 2.35% Ordinary |
1.6k at £1 | Didier Jumeau Lafond 1.10% Ordinary |
1.5k at £1 | Executors Of P. Meinertzhagen 1.01% Ordinary |
1.1k at £1 | Executors Of A. Cockerell 0.76% Ordinary |
819 at £1 | Executors Of Raymond Mathias 0.55% Ordinary |
400 at £1 | Mr J. Metcalf 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£159,404 |
Current Liabilities | £159,404 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 July 2017 | Notification of David Sidney Bernstein as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of David Sidney Bernstein as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
20 November 2014 | Registered office address changed from 1St Floor, Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 1St Floor, Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 20 November 2014 (1 page) |
16 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
11 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
23 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Roderick Dugald Mcdougall on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Roderick Dugald Mcdougall on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Roderick Dugald Mcdougall on 9 May 2010 (2 pages) |
27 July 2009 | Return made up to 09/05/09; full list of members (6 pages) |
27 July 2009 | Return made up to 09/05/09; full list of members (6 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
3 June 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
15 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (4 pages) |
9 July 2007 | Return made up to 09/05/07; full list of members (4 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
16 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
3 July 2006 | Return made up to 09/05/06; full list of members (4 pages) |
3 July 2006 | Return made up to 09/05/06; full list of members (4 pages) |
25 April 2006 | Registered office changed on 25/04/06 from: fifth floor cromwell house fulwood place london WC1V 6HZ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: fifth floor cromwell house fulwood place london WC1V 6HZ (1 page) |
15 June 2005 | Return made up to 09/05/05; full list of members (4 pages) |
15 June 2005 | Return made up to 09/05/05; full list of members (4 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
19 April 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
27 July 2004 | Return made up to 09/05/04; full list of members
|
27 July 2004 | Return made up to 09/05/04; full list of members
|
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 July 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
17 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
17 June 2003 | Return made up to 09/05/03; full list of members (9 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
18 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
18 June 2002 | Return made up to 09/05/02; full list of members (10 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
11 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
30 May 2001 | Return made up to 09/05/01; full list of members (9 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (9 pages) |
19 May 2000 | Return made up to 09/05/00; full list of members (9 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (8 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (8 pages) |
9 July 1999 | Return made up to 09/05/99; full list of members
|
9 July 1999 | Return made up to 09/05/99; full list of members
|
7 July 1998 | Return made up to 09/05/98; no change of members (6 pages) |
7 July 1998 | Return made up to 09/05/98; no change of members (6 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 July 1998 | Full accounts made up to 31 December 1997 (10 pages) |
15 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
15 May 1997 | Return made up to 09/05/97; no change of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
4 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 May 1996 | Return made up to 09/05/96; full list of members
|
29 May 1996 | Return made up to 09/05/96; full list of members
|
17 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 April 1996 | Director resigned (2 pages) |
10 April 1996 | Director resigned (2 pages) |
26 October 1995 | New director appointed (2 pages) |
26 October 1995 | New director appointed (2 pages) |
17 October 1995 | Ad 27/09/95--------- £ si 17535@1=17535 £ ic 131441/148976 (2 pages) |
17 October 1995 | Ad 27/09/95--------- £ si 17535@1=17535 £ ic 131441/148976 (2 pages) |
31 May 1995 | Return made up to 09/05/95; change of members (10 pages) |
31 May 1995 | Return made up to 09/05/95; change of members (10 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
13 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |