Tite Street
London
SW3 4JB
Director Name | Mr Saeed Iqbal Gillani |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 1999(62 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ha2 |
Secretary Name | Mr Saeed Iqbal Gillani |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 1999(62 years after company formation) |
Appointment Duration | 11 years, 6 months (closed 01 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Ha2 |
Secretary Name | Mr Henry Anthony Togna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(53 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 June 1999) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 1 Shelly Court Tite Street London SW3 4JB |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(54 years after company formation) |
Appointment Duration | 8 years (resigned 16 June 1999) |
Role | Solicitor |
Correspondence Address | 3 Ennismore Mews London SW7 1AP |
Director Name | Mr Albert Charles Woolf |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(54 years after company formation) |
Appointment Duration | 8 years (resigned 16 June 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumberland House 15 Bush Hill London N21 2DB |
Director Name | Ms Laurie Tarbet Smith |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(62 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 December 2009) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | Upper Fold 16 Common Lane Ditchling Sussex BN6 8TJ |
Registered Address | Business Chambers 12 Bonnersfield Lane Harrow Middlesex HA1 2JR |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
804 at 1 | Henry Togna 49.51% Ordinary |
---|---|
657 at 1 | Coplowe 40.46% Ordinary |
163 at 1 | Limon Limited 10.04% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,356,002 |
Gross Profit | £892,917 |
Net Worth | £19,657 |
Cash | £94,341 |
Current Liabilities | £213,503 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
1 January 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2010 | Liquidators statement of receipts and payments to 24 September 2010 (6 pages) |
1 October 2010 | Liquidators' statement of receipts and payments to 24 September 2010 (6 pages) |
1 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
1 October 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Appointment of a voluntary liquidator (1 page) |
30 December 2009 | Declaration of solvency (3 pages) |
30 December 2009 | Resolutions
|
18 December 2009 | Termination of appointment of Laurie Smith as a director (1 page) |
18 December 2009 | Termination of appointment of Laurie Smith as a director (1 page) |
24 November 2009 | Registered office address changed from 22 Jermyn Street St James London SW1Y 6HL on 24 November 2009 (2 pages) |
24 November 2009 | Registered office address changed from 22 Jermyn Street St James London SW1Y 6HL on 24 November 2009 (2 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
16 January 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
16 January 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
10 October 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
10 October 2008 | Total exemption full accounts made up to 30 June 2007 (16 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
27 February 2008 | Director's change of particulars / henry togna / 25/02/2008 (1 page) |
27 February 2008 | Director's Change of Particulars / henry togna / 25/02/2008 / HouseName/Number was: , now: 1; Street was: 22 jermyn street, now: shelley court 56 tite street; Area was: saint james, now: ; Post Code was: SW1Y 6HL, now: SW3 4JB; Country was: , now: united kingdom (1 page) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
25 January 2007 | Resolutions
|
25 January 2007 | Resolutions
|
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (16 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
1 August 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
17 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
17 July 2006 | Return made up to 15/06/06; full list of members (3 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 15/06/05; full list of members (3 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
21 March 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (6 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (14 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Ad 01/10/03--------- £ si 163@1=163 £ ic 1461/1624 (2 pages) |
25 November 2003 | Resolutions
|
25 November 2003 | Resolutions
|
25 November 2003 | Ad 01/10/03--------- £ si 163@1=163 £ ic 1461/1624 (2 pages) |
25 November 2003 | Resolutions
|
2 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
2 July 2003 | Return made up to 15/06/03; full list of members (8 pages) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
27 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
29 April 2002 | Full accounts made up to 30 June 2001 (12 pages) |
13 November 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 November 2001 | Ad 07/05/01--------- £ si 657@1=657 £ ic 804/1461 (2 pages) |
13 November 2001 | Return made up to 15/06/01; full list of members (7 pages) |
13 November 2001 | Ad 07/05/01--------- £ si 657@1=657 £ ic 804/1461 (2 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (14 pages) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
24 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (17 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | New secretary appointed (3 pages) |
3 September 1999 | Return made up to 15/06/99; full list of members (9 pages) |
3 September 1999 | Return made up to 15/06/99; full list of members (9 pages) |
3 September 1999 | New secretary appointed (3 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
24 August 1999 | £ ic 1749/804 22/07/99 £ sr 945@1=945 (1 page) |
24 August 1999 | £ ic 1749/804 22/07/99 £ sr 945@1=945 (1 page) |
24 August 1999 | Resolutions
|
24 August 1999 | Resolutions
|
23 July 1999 | New director appointed (3 pages) |
23 July 1999 | New director appointed (3 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | New director appointed (3 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
4 July 1999 | Declaration of shares redemption:auditor's report (3 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
7 May 1999 | Full accounts made up to 30 June 1998 (14 pages) |
11 August 1998 | Return made up to 15/06/98; no change of members (8 pages) |
11 August 1998 | Return made up to 15/06/98; no change of members (8 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
10 May 1998 | Full accounts made up to 30 June 1997 (14 pages) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | Particulars of mortgage/charge (7 pages) |
20 August 1997 | Particulars of mortgage/charge (3 pages) |
7 July 1997 | Return made up to 15/06/97; no change of members (7 pages) |
7 July 1997 | Return made up to 15/06/97; no change of members (7 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
7 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
16 July 1996 | Return made up to 15/06/96; full list of members (9 pages) |
12 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
12 March 1996 | Full accounts made up to 30 June 1995 (14 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
11 July 1995 | Return made up to 15/06/95; no change of members (7 pages) |
11 July 1995 | Return made up to 15/06/95; no change of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
7 March 1990 | Resolutions
|
7 March 1990 | Resolutions
|
31 May 1937 | Incorporation (18 pages) |
31 May 1937 | Incorporation (18 pages) |