London
NW8 8PL
Director Name | Mr Andrew John Barnes |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2010(77 years, 8 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Level 5 9 Hatton Street London NW8 8PL |
Director Name | Michael John Bradley |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 1998) |
Role | Company Director |
Correspondence Address | 7 Chester Avenue Bamford Rochdale Lancs OL11 5LY |
Director Name | Julian David Dell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 1997) |
Role | Accountant |
Correspondence Address | 37 The Moor Melbourn Royston Hertfordshire SG8 6ED |
Secretary Name | Mr Peter Frederick Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(59 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | The Oaks Spring Lane Yelden Bedfordshire MK44 1AT |
Director Name | Douglas John Ward |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1997(64 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 February 1998) |
Role | Managing Director |
Correspondence Address | Aldercar Hall Aldercar Lane Langley Mill Nottingham NG16 4HJ |
Director Name | Mr Andrew Pennington Havard Hunter |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(65 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 26 February 2010) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | Ashlea House Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU |
Secretary Name | Mr Andrew John Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(69 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Queens Avenue Woodford Green Essex IG8 0JE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £144,000 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2011 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Next Return Due | 14 January 2017 (overdue) |
---|
5 March 2010 | Delivered on: 15 March 2010 Satisfied on: 15 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
20 February 2008 | Delivered on: 12 March 2008 Satisfied on: 15 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 28 march 2007 and Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
9 November 2007 | Delivered on: 27 November 2007 Satisfied on: 15 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission Secured details: All monies due or to become due from the further company or by any one of the existing companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The credit balances. See the mortgage charge document for full details. Fully Satisfied |
17 September 2007 | Delivered on: 25 September 2007 Satisfied on: 15 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus guarantee and set-off agreement dated 28TH march 2007 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any present or future account. Fully Satisfied |
28 March 2007 | Delivered on: 5 April 2007 Satisfied on: 15 October 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from or by any one or more of the principals to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
18 April 2006 | Delivered on: 26 April 2006 Satisfied on: 15 October 2010 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Fully Satisfied |
6 November 1985 | Delivered on: 9 November 1985 Satisfied on: 20 May 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
26 November 2019 | Restoration by order of court - previously in Members' Voluntary Liquidation (3 pages) |
---|---|
17 April 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Restoration by order of the court (3 pages) |
5 May 2016 | Restoration by order of the court (3 pages) |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
25 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
25 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 September 2010 | Declaration of solvency (3 pages) |
23 September 2010 | Appointment of a voluntary liquidator (1 page) |
23 September 2010 | Resolutions
|
23 September 2010 | Appointment of a voluntary liquidator (1 page) |
23 September 2010 | Declaration of solvency (3 pages) |
23 September 2010 | Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 23 September 2010 (2 pages) |
23 September 2010 | Resolutions
|
23 September 2010 | Registered office address changed from Level 5 9 Hatton Street London NW8 8PL on 23 September 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Andrew John Barnes on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr David John Gray on 20 July 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
3 March 2010 | Statement of company's objects (2 pages) |
3 March 2010 | Statement of company's objects (2 pages) |
1 March 2010 | Termination of appointment of Andrew Hunter as a director (1 page) |
1 March 2010 | Termination of appointment of Andrew Hunter as a director (1 page) |
24 February 2010 | Appointment of Mr Andrew John Barnes as a director (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
24 February 2010 | Appointment of Mr Andrew John Barnes as a director (2 pages) |
24 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-24
|
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
27 May 2008 | Appointment terminated secretary andrew barnes (1 page) |
27 May 2008 | Appointment terminated secretary andrew barnes (1 page) |
23 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
23 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
27 November 2007 | Particulars of mortgage/charge (8 pages) |
27 November 2007 | Particulars of mortgage/charge (8 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | Particulars of mortgage/charge (5 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
5 April 2007 | Particulars of mortgage/charge (9 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2007 | Location of register of members (1 page) |
9 January 2007 | Location of register of members (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
26 April 2006 | Particulars of mortgage/charge (7 pages) |
26 April 2006 | Particulars of mortgage/charge (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 December 2005 | Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 66 wigmore street london W1U 2HQ (1 page) |
20 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
20 April 2005 | Full accounts made up to 31 December 2004 (9 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
17 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
4 March 2003 | Secretary's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
10 January 2003 | Location of register of members (1 page) |
10 January 2003 | Location of register of members (1 page) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
27 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: ambron house eastfield road wellingborough northamptonshire NN8 1QX (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (1 page) |
20 June 2002 | Secretary resigned (1 page) |
20 June 2002 | New secretary appointed (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
1 November 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Resolutions
|
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 August 2000 | Director's particulars changed (1 page) |
22 August 2000 | Director's particulars changed (1 page) |
24 January 2000 | Return made up to 31/12/99; full list of members
|
24 January 2000 | Return made up to 31/12/99; full list of members
|
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 December 1998 | Auditor's resignation (4 pages) |
22 December 1998 | Auditor's resignation (4 pages) |
27 November 1998 | Director's particulars changed (1 page) |
27 November 1998 | Director's particulars changed (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 100 irchester rd rushden northamptonshire NN10 9XQ (1 page) |
20 November 1998 | Registered office changed on 20/11/98 from: 100 irchester rd rushden northamptonshire NN10 9XQ (1 page) |
25 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
25 September 1998 | Accounting reference date extended from 30/09/98 to 31/12/98 (1 page) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
3 August 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | New director appointed (2 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 December 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
8 December 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
16 July 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
17 July 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
31 March 1989 | Resolutions
|
31 March 1989 | Resolutions
|
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
24 June 1985 | Company name changed\certificate issued on 24/06/85 (2 pages) |
2 July 1932 | Incorporation (28 pages) |
2 July 1932 | Incorporation (28 pages) |