London
SW18 1PE
Director Name | Mr Jonathan Hugo Hoffman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Secretary Name | Mrs Gail Louise Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(68 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | David Julian Lewis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1993(70 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 01 July 1993) |
Role | Investment Analyst |
Correspondence Address | 31 Elliot Road Hendon London NW4 3DS |
Director Name | Mrs Gail Louise Hoffman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(70 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 November 1993) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 16 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | Mrs Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(70 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Ms Yardena Landman |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(89 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 108-110 Finchley Road London NW3 5JJ |
Director Name | Ms Michelle Paradisgarten |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2017(94 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 2019) |
Role | Administrator Executive |
Country of Residence | England |
Correspondence Address | Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ |
Director Name | L G Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(70 years, 7 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 December 2001) |
Correspondence Address | 66 Wigmore Street London W1U 2HA |
Secretary Name | L.G.Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1993(70 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 10 October 2017) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Director Name | Epsilon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(78 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 May 2012) |
Correspondence Address | 38 Wigmore Street London W1U 2HA |
Registered Address | 15 Northfields Prospect London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.5k at £1 | Top Tent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,224 |
Cash | £13,891 |
Current Liabilities | £21,066 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2019 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 14 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 28 March 2020 (overdue) |
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
9 April 2019 | Termination of appointment of Michelle Paradisgarten as a director on 1 April 2019 (1 page) |
9 April 2019 | Notification of Gerard Wilfred Urban Norton as a person with significant control on 14 March 2019 (2 pages) |
3 April 2019 | Termination of appointment of Yardena Landman as a director on 20 March 2019 (1 page) |
21 March 2019 | Appointment of Mr Gerard Wilfred Urban Norton as a director on 4 March 2019 (2 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (5 pages) |
6 March 2019 | Cessation of Robyn Spitz as a person with significant control on 27 September 2018 (1 page) |
6 March 2019 | Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 15 Northfields Prospect London SW18 1PE on 6 March 2019 (2 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2018 | Confirmation statement made on 11 October 2018 with updates (5 pages) |
27 September 2018 | Cessation of Mohamad Al Fires as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Notification of Robyn Spitz as a person with significant control on 27 September 2018 (2 pages) |
18 September 2018 | Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 October 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 13 October 2017 (2 pages) |
13 October 2017 | Appointment of Ms. Michelle Paradisgarten as a director on 13 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
11 October 2017 | Confirmation statement made on 11 October 2017 with updates (5 pages) |
10 October 2017 | Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of L.G.Secretaries Limited as a secretary on 10 October 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
5 May 2015 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to Charles House 108-110 Finchley Road London NW3 5JJ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to Charles House 108-110 Finchley Road London NW3 5JJ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA to Charles House 108-110 Finchley Road London NW3 5JJ on 5 May 2015 (1 page) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Director's details changed for Yardena Landman on 29 May 2013 (2 pages) |
29 May 2013 | Director's details changed for Yardena Landman on 29 May 2013 (2 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Termination of appointment of Epsilon Directors Limited as a director (1 page) |
17 May 2012 | Termination of appointment of Miriam Lewis as a director (1 page) |
17 May 2012 | Termination of appointment of Epsilon Directors Limited as a director (1 page) |
17 May 2012 | Termination of appointment of Miriam Lewis as a director (1 page) |
10 May 2012 | Appointment of Yardena Landman as a director (2 pages) |
10 May 2012 | Appointment of Yardena Landman as a director (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
20 June 2011 | Particulars of variation of rights attached to shares (3 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
3 December 2009 | Particulars of variation of rights attached to shares (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
11 November 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 1 October 2009 (2 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 27/06/09; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
9 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
9 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 27/06/07; full list of members (2 pages) |
10 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 31 January 2006 (8 pages) |
20 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
20 June 2006 | Return made up to 27/06/06; full list of members (2 pages) |
28 February 2006 | Secretary's particulars changed (1 page) |
28 February 2006 | Secretary's particulars changed (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: charter court third avenue southampton SO15 0AP (1 page) |
5 February 2006 | Registered office changed on 05/02/06 from: charter court third avenue southampton SO15 0AP (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
13 October 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
12 July 2005 | Director's particulars changed (1 page) |
12 July 2005 | Director's particulars changed (1 page) |
6 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
6 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
30 November 2004 | Total exemption full accounts made up to 31 January 2004 (8 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (5 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (5 pages) |
5 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
5 February 2004 | Total exemption full accounts made up to 31 January 2003 (8 pages) |
3 February 2004 | Registered office changed on 03/02/04 from: 7TH floor wettern house 56 dingwall road croydon surrey CR9 2PN (1 page) |
3 February 2004 | Registered office changed on 03/02/04 from: 7TH floor wettern house 56 dingwall road croydon surrey CR9 2PN (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
15 December 2003 | Director's particulars changed (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
6 December 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (5 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: seventh floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: seventh floor wettern house 56 dingwall road croydon surrey CR0 0XH (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
5 February 2003 | Total exemption full accounts made up to 31 January 2001 (8 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
14 July 2002 | Return made up to 27/06/02; full list of members (5 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
17 August 2001 | Total exemption full accounts made up to 31 January 2000 (10 pages) |
17 August 2001 | Total exemption full accounts made up to 31 January 2000 (10 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
8 July 2001 | Return made up to 27/06/01; full list of members (5 pages) |
8 July 2001 | Secretary's particulars changed (2 pages) |
8 July 2001 | Secretary's particulars changed (2 pages) |
8 July 2001 | Director's particulars changed (1 page) |
3 July 2000 | Return made up to 27/06/00; full list of members (5 pages) |
3 July 2000 | Return made up to 27/06/00; full list of members (5 pages) |
5 April 2000 | Full accounts made up to 31 January 1999 (9 pages) |
5 April 2000 | Full accounts made up to 31 January 1999 (9 pages) |
11 January 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
11 January 2000 | Delivery ext'd 3 mth 31/01/00 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
29 October 1999 | Delivery ext'd 3 mth 31/01/99 (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 66 wigmore street london W1H 0HQ (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 66 wigmore street london W1H 0HQ (1 page) |
2 July 1999 | Return made up to 27/06/99; full list of members (34 pages) |
2 July 1999 | Return made up to 27/06/99; full list of members (34 pages) |
15 February 1999 | Director's particulars changed (1 page) |
15 February 1999 | Director's particulars changed (1 page) |
27 January 1999 | Full accounts made up to 31 January 1998 (8 pages) |
27 January 1999 | Full accounts made up to 31 January 1998 (8 pages) |
4 July 1998 | Return made up to 27/06/98; full list of members (36 pages) |
4 July 1998 | Return made up to 27/06/98; full list of members (36 pages) |
29 June 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
29 June 1998 | Delivery ext'd 3 mth 31/01/98 (1 page) |
2 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
2 March 1998 | Full accounts made up to 31 January 1997 (8 pages) |
31 July 1997 | Return made up to 27/06/97; full list of members (26 pages) |
31 July 1997 | Return made up to 27/06/97; full list of members (26 pages) |
18 July 1997 | Return made up to 27/06/96; full list of members (23 pages) |
18 July 1997 | Return made up to 27/06/96; full list of members (23 pages) |
3 May 1997 | Full accounts made up to 31 January 1996 (7 pages) |
3 May 1997 | Full accounts made up to 31 January 1996 (7 pages) |
7 January 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
7 January 1997 | Delivery ext'd 3 mth 31/01/97 (1 page) |
2 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
2 December 1996 | Delivery ext'd 3 mth 31/01/96 (1 page) |
17 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
17 November 1995 | Full accounts made up to 31 January 1995 (10 pages) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
28 July 1995 | Return made up to 27/06/95; full list of members (44 pages) |
28 July 1995 | Return made up to 27/06/95; full list of members (44 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 100 chalk farm rd london NW1 8EH (1 page) |
9 April 1995 | Registered office changed on 09/04/95 from: 100 chalk farm rd london NW1 8EH (1 page) |
30 March 1995 | Auditor's resignation (2 pages) |
30 March 1995 | Full accounts made up to 31 January 1994 (12 pages) |
30 March 1995 | Auditor's resignation (2 pages) |
30 March 1995 | Full accounts made up to 31 January 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 April 1923 | Incorporation (11 pages) |
21 April 1923 | Certificate of incorporation (1 page) |
21 April 1923 | Certificate of incorporation (1 page) |
21 April 1923 | Incorporation (11 pages) |