London
N21 2HR
Secretary Name | Tracey Anne Willbourne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1994(65 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Beaulieu Gardens Beaulieu Gardens London N21 2HR |
Director Name | Maureen Anne Fowler |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 May 2002(73 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (closed 15 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 7 Collingbridge House 5 Old Park Road Enfield Middx EN2 7BE |
Director Name | Alan William Fowler |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(61 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 18 March 2002) |
Role | Fishmonger |
Correspondence Address | Peahen House Wormleybury Courtyard Church Lane Broxbourne Hertfordshire EN10 7QE |
Director Name | Herbert Smee Linwood |
---|---|
Date of Birth | July 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(61 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 13 November 1990) |
Role | Retired Fishmonger |
Correspondence Address | 57 Cecil Road Enfield Middlesex EN2 6TJ |
Secretary Name | Danny Fulker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(61 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | 14 Kent Road Winchmore Hill N21 2JR |
Website | linwood1883.co.uk |
---|
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
700 at £1 | Tracey A. Willbourne 70.00% Ordinary |
---|---|
300 at £1 | Maureen A. Fowler 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £515,271 |
Gross Profit | £169,238 |
Net Worth | -£20,113 |
Current Liabilities | £96,523 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
10 March 1993 | Delivered on: 23 March 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
---|---|
19 December 1990 | Delivered on: 2 January 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Basement & ground floor 6/7 leadenhall market L.B. of city of london. Outstanding |
15 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 September 2023 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
23 July 2022 | Statement of affairs (9 pages) |
23 July 2022 | Registered office address changed from 458 Railway Arches, Burdett Road London E3 4JS to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 23 July 2022 (2 pages) |
23 July 2022 | Resolutions
|
23 July 2022 | Appointment of a voluntary liquidator (3 pages) |
9 February 2022 | Satisfaction of charge 2 in full (1 page) |
29 January 2022 | Satisfaction of charge 1 in full (4 pages) |
6 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 November 2021 | Voluntary strike-off action has been suspended (1 page) |
9 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2021 | Application to strike the company off the register (3 pages) |
6 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 May 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
1 April 2014 | Director's details changed for Tracey Anne Ellis on 3 December 2013 (3 pages) |
1 April 2014 | Secretary's details changed for Tracey Anne Ellis on 3 December 2013 (1 page) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Secretary's details changed for Tracey Anne Willbourne on 3 December 2013 (1 page) |
1 April 2014 | Secretary's details changed for Tracey Anne Willbourne on 3 December 2013 (1 page) |
1 April 2014 | Director's details changed for Tracey Anne Ellis on 3 December 2013 (3 pages) |
1 April 2014 | Director's details changed for Tracey Anne Willbourne on 3 December 2013 (3 pages) |
1 April 2014 | Director's details changed for Tracey Anne Willbourne on 3 December 2013 (3 pages) |
1 April 2014 | Secretary's details changed for Tracey Anne Ellis on 3 December 2013 (1 page) |
1 April 2014 | Secretary's details changed for Tracey Anne Willbourne on 3 December 2013 (1 page) |
1 April 2014 | Director's details changed for Tracey Anne Ellis on 3 December 2013 (3 pages) |
1 April 2014 | Secretary's details changed for Tracey Anne Ellis on 3 December 2013 (1 page) |
1 April 2014 | Director's details changed for Tracey Anne Willbourne on 3 December 2013 (3 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
23 November 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
14 November 2012 | Registered office address changed from Insurance House 820C Green Lanes London N21 2RT on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from Insurance House 820C Green Lanes London N21 2RT on 14 November 2012 (1 page) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
8 July 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
6 April 2010 | Director's details changed for Maureen Anne Fowler on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Maureen Anne Fowler on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Maureen Anne Fowler on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Tracey Anne Ellis on 1 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Tracey Anne Ellis on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Tracey Anne Ellis on 1 October 2009 (2 pages) |
6 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
30 July 2008 | Return made up to 29/03/08; full list of members (4 pages) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Location of register of members (1 page) |
28 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 June 2007 | Return made up to 29/03/07; no change of members
|
18 June 2007 | Return made up to 29/03/07; no change of members
|
4 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
4 July 2006 | Return made up to 29/03/06; full list of members (7 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 April 2005 | Return made up to 29/03/05; full list of members
|
6 April 2005 | Return made up to 29/03/05; full list of members
|
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 29/03/04; full list of members (7 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 April 2003 | Return made up to 29/03/03; full list of members
|
10 April 2003 | Return made up to 29/03/03; full list of members
|
2 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 April 2003 | Full accounts made up to 31 March 2002 (13 pages) |
18 June 2002 | Return made up to 29/03/02; full list of members (7 pages) |
18 June 2002 | Return made up to 29/03/02; full list of members (7 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
26 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 February 2002 | Full accounts made up to 31 March 2001 (12 pages) |
27 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
4 April 2000 | Return made up to 29/03/00; full list of members
|
4 April 2000 | Return made up to 29/03/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
14 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
14 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 April 1997 | Return made up to 29/03/97; full list of members
|
2 April 1997 | Return made up to 29/03/97; full list of members
|
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
24 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 29/03/96; no change of members (4 pages) |
13 March 1996 | Registered office changed on 13/03/96 from: 6-7 grand avenue leadenhall market london EC3V 1LR (1 page) |
13 March 1996 | Registered office changed on 13/03/96 from: 6-7 grand avenue leadenhall market london EC3V 1LR (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (13 pages) |
30 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 29/03/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
29 March 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |