London
W11 2NJ
Secretary Name | Francis John Weston |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2005(70 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 18 December 2017) |
Role | Accountant |
Correspondence Address | 32 Russell Way Leighton Buzzard Bedfordshire LU7 3NG |
Director Name | Mr Alastair Michael Hyde Villiers |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 17 Lansdowne Crescent London W11 2NJ |
Secretary Name | Carolyn Daphne Pilkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(56 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 9 Heatherdale Road Camberley Surrey GU15 2LR |
Secretary Name | Mr Alastair Michael Hyde Villiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(64 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 January 2005) |
Role | Company Director |
Correspondence Address | 17 Lansdowne Crescent London W11 2NJ |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £767,821 |
Cash | £171,319 |
Current Liabilities | £7,989 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 February 1997 | Delivered on: 6 March 1997 Satisfied on: 21 September 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 215, 217 and 219 sussex gardens and numbers 11, 12 and 13 bathurst mews paddington in the city of westminster together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon, the goodwill of any business carried on at the property, the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
---|---|
9 December 1960 | Delivered on: 20 December 1960 Satisfied on: 21 September 2001 Persons entitled: A W Tubbs B W Tubbs L Tubbs Classification: Legal charge Secured details: £4000. Particulars: Highlands rew, coldharbour near dorking, surrey. Fully Satisfied |
7 May 1954 | Delivered on: 18 May 1954 Satisfied on: 3 April 1997 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £600 and further advances. Particulars: Leasehold-215-219 (odd) sussex gardens and 11-13 bathurst mews, paddington, london. Fully Satisfied |
19 January 1953 | Delivered on: 29 January 1953 Satisfied on: 21 September 2001 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £7520 and any further advances. Particulars: Leasehold 179-185 (odd) sussex gardens and 30 bathwest mews paddington london. Fully Satisfied |
19 January 1953 | Delivered on: 29 January 1953 Satisfied on: 21 September 2001 Persons entitled: Bingley Building Society Classification: Legal charge Secured details: £7,510 and any further advances. Particulars: Leasehold 167, 169, 171, and 173 sussex gardens paddington london. Fully Satisfied |
28 February 1997 | Delivered on: 6 March 1997 Persons entitled: Nationwide Building Society 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. Outstanding |
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2017 | Final Gazette dissolved following liquidation (1 page) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
18 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (9 pages) |
22 June 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (9 pages) |
20 April 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 82 st John Street London EC1M 4JN on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 82 st John Street London EC1M 4JN on 20 April 2016 (2 pages) |
18 April 2016 | Resolutions
|
18 April 2016 | Appointment of a voluntary liquidator (1 page) |
18 April 2016 | Resolutions
|
18 April 2016 | Declaration of solvency (3 pages) |
18 April 2016 | Declaration of solvency (3 pages) |
18 April 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
13 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
15 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
9 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
9 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
31 October 2007 | Full accounts made up to 31 March 2007 (15 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
5 July 2007 | Return made up to 28/02/07; full list of members (6 pages) |
5 July 2007 | Return made up to 28/02/07; full list of members (6 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
9 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
5 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
5 July 2006 | Full accounts made up to 31 March 2005 (16 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 28/02/06; full list of members (6 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (17 pages) |
27 July 2005 | Full accounts made up to 31 March 2004 (17 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | Secretary resigned;director resigned (1 page) |
5 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
5 May 2004 | Full accounts made up to 31 March 2003 (19 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
2 May 2003 | Return made up to 28/02/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
10 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
10 October 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
3 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6HU (1 page) |
1 November 2001 | Registered office changed on 01/11/01 from: fairfax house fulwood place grays inn london WC1V 6HU (1 page) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
5 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
2 August 2000 | Full accounts made up to 30 June 1999 (13 pages) |
11 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
11 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
21 June 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
21 June 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
15 June 1999 | Return made up to 28/02/99; no change of members (4 pages) |
15 June 1999 | Return made up to 28/02/99; no change of members (4 pages) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
3 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 July 1998 | Return made up to 28/02/98; no change of members (5 pages) |
16 July 1998 | Return made up to 28/02/98; no change of members (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 June 1997 | Return made up to 28/02/97; full list of members (7 pages) |
30 June 1997 | Return made up to 28/02/97; full list of members (7 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
24 March 1996 | Return made up to 28/02/96; no change of members (5 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 May 1995 | Return made up to 28/02/95; no change of members (6 pages) |
1 May 1995 | Return made up to 28/02/95; no change of members (6 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
2 February 1995 | Full accounts made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
28 March 1994 | Return made up to 28/02/94; full list of members (6 pages) |
28 March 1994 | Return made up to 28/02/94; full list of members (6 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
9 February 1994 | Full accounts made up to 31 March 1993 (12 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
3 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
30 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
10 February 1991 | Full accounts made up to 31 March 1990 (10 pages) |
10 February 1991 | Full accounts made up to 31 March 1990 (10 pages) |
12 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
12 March 1990 | Full accounts made up to 31 March 1989 (11 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (13 pages) |
16 February 1989 | Full accounts made up to 31 March 1988 (13 pages) |
23 February 1988 | Full accounts made up to 31 March 1987 (11 pages) |
23 February 1988 | Full accounts made up to 31 March 1987 (11 pages) |
10 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
10 February 1987 | Full accounts made up to 31 March 1986 (11 pages) |
10 February 1987 | Annual return made up to 30/01/87 (6 pages) |
10 February 1987 | Annual return made up to 30/01/87 (6 pages) |
4 April 1986 | Accounts made up to 31 March 1985 (11 pages) |
4 April 1986 | Accounts made up to 31 March 1985 (11 pages) |
23 April 1985 | Accounts made up to 31 March 1983 (12 pages) |
23 April 1985 | Annual return made up to 17/04/85 (5 pages) |
23 April 1985 | Accounts made up to 31 March 1983 (12 pages) |
23 April 1985 | Annual return made up to 17/04/85 (5 pages) |
3 February 1984 | Accounts made up to 31 March 1983 (10 pages) |
3 February 1984 | Accounts made up to 31 March 1983 (10 pages) |
17 March 1983 | Accounts made up to 31 March 1983 (10 pages) |
17 March 1983 | Accounts made up to 31 March 1983 (10 pages) |
25 March 1982 | Accounts made up to 31 March 1981 (10 pages) |
25 March 1982 | Accounts made up to 31 March 1981 (10 pages) |
8 May 1981 | Accounts made up to 31 March 1980 (10 pages) |
8 May 1981 | Accounts made up to 31 March 1980 (10 pages) |
10 April 1980 | Accounts made up to 31 March 1979 (11 pages) |
10 April 1980 | Accounts made up to 31 March 1979 (11 pages) |
5 April 1979 | Accounts made up to 31 March 1978 (11 pages) |
5 April 1979 | Accounts made up to 31 March 1978 (11 pages) |
4 April 1978 | Accounts made up to 31 March 1977 (9 pages) |
4 April 1978 | Accounts made up to 31 March 1977 (9 pages) |
28 April 1977 | Accounts made up to 31 March 1976 (7 pages) |
28 April 1977 | Accounts made up to 31 March 1976 (7 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (7 pages) |
22 April 1976 | Accounts made up to 31 March 1975 (7 pages) |
18 March 1975 | Annual return made up to 17/03/75 (5 pages) |
18 March 1975 | Annual return made up to 17/03/75 (5 pages) |
18 April 1974 | Annual return made up to 08/04/74 (5 pages) |
18 April 1974 | Annual return made up to 08/04/74 (5 pages) |
5 February 1970 | New director appointed (4 pages) |
5 February 1970 | New director appointed (4 pages) |
4 August 1934 | Incorporation (37 pages) |
4 August 1934 | Incorporation (37 pages) |