London
W1G 7EE
Director Name | Jacqueline Marguerite Lipton |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(68 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Weymouth Mews London W1G 7EE |
Secretary Name | Jacqueline Marguerite Lipton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1995(68 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Weymouth Mews London W1G 7EE |
Director Name | Mr Charles Francis Wigoder |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 1998(71 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 02 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Cliff House Radnor Cliff Folkestone Kent CT20 2TY |
Director Name | Mrs Pauline Gertrude Lipton |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | 19 Kingsmill London NW8 6AA |
Secretary Name | Mrs Doreen Violet Beswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | 142 Kirkdale Sydenham London SE26 4BB |
Director Name | Richard Wober |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(71 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 June 2001) |
Role | Kitchen Designer |
Correspondence Address | 28 Windermere Avenue London N3 3QY |
Registered Address | Network Hq 333 Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
15k at £1 | Charles Wigoder 75.00% Ordinary |
---|---|
5k at £1 | Mr I.e. Lipton & W.f. Trustees LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,648 |
Cash | £2,396 |
Current Liabilities | £70,047 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2013 | Application to strike the company off the register (3 pages) |
6 March 2013 | Application to strike the company off the register (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Registered office address changed from Dryden House the Edge Business Centre Humber Road London NW2 6EW on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from Dryden House the Edge Business Centre Humber Road London NW2 6EW on 27 July 2011 (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Ian Eliot Lipton on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jacqueline Marguerite Lipton on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Ian Eliot Lipton on 23 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Jacqueline Marguerite Lipton on 23 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 24/08/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 24/08/08; full list of members (4 pages) |
1 September 2008 | Director and Secretary's Change of Particulars / jacqueline lipton / 20/08/2008 / HouseName/Number was: , now: 35; Street was: hogarth house, now: weymouth mews; Area was: 6 north end, now: ; Post Code was: NW3 7HJ, now: W1G 7EE; Country was: , now: united kingdom (1 page) |
1 September 2008 | Director and secretary's change of particulars / jacqueline lipton / 20/08/2008 (1 page) |
1 September 2008 | Director's Change of Particulars / ian lipton / 20/08/2008 / HouseName/Number was: , now: 35; Street was: hogarth house, now: weymouth mews; Area was: 6 north end, now: ; Post Code was: NW3 7HJ, now: W1G 7EE; Country was: , now: united kingdom (1 page) |
1 September 2008 | Director's change of particulars / ian lipton / 20/08/2008 (1 page) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 24/08/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
8 September 2005 | Return made up to 24/08/05; full list of members (3 pages) |
8 September 2005 | Location of register of members (1 page) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
7 September 2004 | Return made up to 24/08/04; full list of members (7 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 24/08/03; full list of members (7 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 24/08/02; full list of members (7 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
4 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 October 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
5 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
1 September 2000 | Return made up to 24/08/00; full list of members
|
1 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
18 August 1999 | Return made up to 24/08/99; full list of members (7 pages) |
18 August 1999 | Return made up to 24/08/99; full list of members
|
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 1999 | Return made up to 24/08/98; full list of members (7 pages) |
9 March 1999 | Return made up to 24/08/98; full list of members (7 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
20 April 1998 | Registered office changed on 20/04/98 from: 3 albemarle street london W1X 4AU (1 page) |
15 April 1998 | Company name changed A.ketley LIMITED\certificate issued on 16/04/98 (2 pages) |
15 April 1998 | Company name changed A.ketley LIMITED\certificate issued on 16/04/98 (2 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | New director appointed (2 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
11 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
11 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
4 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 24/08/95; full list of members (6 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
21 March 1995 | Secretary resigned;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: 213 picadilly london W1V 9LD (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 213 picadilly london W1V 9LD (1 page) |
28 January 1927 | Incorporation (19 pages) |
28 January 1927 | Incorporation (19 pages) |