Royal Connaught Park The Avenue
Bushey
Hertfordshire
WD23 2RF
Secretary Name | Irene Mavis Gershinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1981(44 years, 2 months after company formation) |
Appointment Duration | 35 years, 2 months (closed 21 July 2016) |
Role | Company Director |
Correspondence Address | 3 York House Royal Connaught Park The Avenue Bushey Hertfordshire WD23 2RF |
Director Name | Mr David Julian Caplan |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1986(49 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month (closed 21 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chantilly 44 Bellmount Wood Avenue Watford Hertfordshire WD17 3BW |
Director Name | Mr Samuel Caplan |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(55 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 July 1993) |
Role | Company Director |
Correspondence Address | White House 77 Dennis Lane Stanmore Middlesex HA7 4JU |
Registered Address | Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2006 |
---|---|
Turnover | £93,922 |
Gross Profit | £2,838 |
Net Worth | -£228,349 |
Current Liabilities | £102,417 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2016 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 April 2016 | Liquidators' statement of receipts and payments to 6 April 2016 (5 pages) |
21 April 2016 | Liquidators statement of receipts and payments to 6 April 2016 (5 pages) |
31 March 2016 | Liquidators statement of receipts and payments to 22 February 2016 (5 pages) |
31 March 2016 | Liquidators' statement of receipts and payments to 22 February 2016 (5 pages) |
1 September 2015 | Liquidators statement of receipts and payments to 22 August 2015 (5 pages) |
1 September 2015 | Liquidators' statement of receipts and payments to 22 August 2015 (5 pages) |
30 March 2015 | Liquidators' statement of receipts and payments to 22 February 2015 (5 pages) |
30 March 2015 | Liquidators statement of receipts and payments to 22 February 2015 (5 pages) |
17 November 2014 | Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages) |
17 November 2014 | Appointment of a voluntary liquidator (1 page) |
17 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 September 2014 | Liquidators' statement of receipts and payments to 22 August 2014 (6 pages) |
2 September 2014 | Liquidators statement of receipts and payments to 22 August 2014 (6 pages) |
4 March 2014 | Liquidators statement of receipts and payments to 22 February 2014 (5 pages) |
4 March 2014 | Liquidators' statement of receipts and payments to 22 February 2014 (5 pages) |
12 September 2013 | Liquidators' statement of receipts and payments to 22 August 2013 (5 pages) |
12 September 2013 | Liquidators statement of receipts and payments to 22 August 2013 (5 pages) |
8 March 2013 | Liquidators' statement of receipts and payments to 22 February 2013 (5 pages) |
8 March 2013 | Liquidators statement of receipts and payments to 22 February 2013 (5 pages) |
25 September 2012 | Liquidators statement of receipts and payments to 22 August 2012 (5 pages) |
25 September 2012 | Liquidators' statement of receipts and payments to 22 August 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 22 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 22 February 2012 (5 pages) |
10 November 2011 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
30 August 2011 | Liquidators' statement of receipts and payments to 22 August 2011 (5 pages) |
30 August 2011 | Liquidators statement of receipts and payments to 22 August 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 22 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 22 February 2011 (5 pages) |
2 March 2010 | Statement of affairs with form 4.19 (6 pages) |
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Resolutions
|
6 February 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 6 February 2010 (2 pages) |
6 February 2010 | Registered office address changed from 25 Harley Street London W1N 2BR on 6 February 2010 (2 pages) |
9 June 2009 | Director and secretary's change of particulars / irene gershinson / 01/04/2009 (1 page) |
4 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
29 July 2008 | Director's change of particulars / david caplan / 18/07/2008 (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
12 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 October 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 September 2006 | Return made up to 31/05/06; full list of members (5 pages) |
21 October 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 August 2005 | Return made up to 31/05/05; full list of members (5 pages) |
20 December 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
17 February 2004 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 June 2003 | Return made up to 31/05/03; full list of members (5 pages) |
24 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 September 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
1 July 2002 | Return made up to 31/05/02; full list of members (5 pages) |
22 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2001 | Return made up to 31/05/01; full list of members (5 pages) |
23 March 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
5 March 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Full accounts made up to 30 September 1999 (18 pages) |
30 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
18 February 2000 | Secretary's particulars changed (1 page) |
27 January 2000 | Director's particulars changed (1 page) |
16 December 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
26 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 1999 | Return made up to 31/05/99; full list of members (8 pages) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1998 | Memorandum and Articles of Association (9 pages) |
27 October 1998 | Company name changed S.caplan & sons LIMITED\certificate issued on 28/10/98 (2 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
28 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Return made up to 31/05/98; no change of members (7 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (7 pages) |
14 July 1997 | Return made up to 31/05/97; no change of members (6 pages) |
22 April 1997 | Director's particulars changed (1 page) |
15 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
30 June 1996 | Return made up to 31/05/96; full list of members (7 pages) |
14 March 1996 | Accounting reference date extended from 05/04 to 30/09 (1 page) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 June 1995 | Return made up to 31/05/95; full list of members (7 pages) |
4 July 1986 | New secretary appointed (2 pages) |
30 July 1981 | New secretary appointed (2 pages) |
20 March 1940 | Allotment of shares (3 pages) |