Mill Lane
Crowborough
East Sussex
TN6 1DT
Secretary Name | Eric Norman Panton |
---|---|
Status | Closed |
Appointed | 31 December 2012(74 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Connifers Mill Lane Crowborough East Sussex TN6 1DT |
Director Name | Mr Aubrey Lynes |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(53 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 25 Oakhill Avenue London NW3 7RD |
Director Name | Mr Dennis Lynes |
---|---|
Date of Birth | June 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(53 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | Linden Birch Avenue Haywood Heath Sussex RH17 7SL |
Secretary Name | Mr Aubrey Lynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(53 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 25 Oakhill Avenue London NW3 7RD |
Director Name | Brian David Brass |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(63 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hampstead Way London NW11 7XJ |
Director Name | Ralph Eskinazi |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(63 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 November 2004) |
Role | Retired |
Correspondence Address | 4 Leasowes Road Birmingham B14 7AU |
Secretary Name | Brian David Brass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(64 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Hampstead Way London NW11 7XJ |
Registered Address | 120 Baker Street London W1U 6TU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
4.5k at £1 | Eric Norman Panton & Leonard Alan Gurrie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,049,490 |
Cash | £1,060,747 |
Current Liabilities | £11,257 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 1969 | Delivered on: 30 January 1969 Persons entitled: Barclays Bank Limited Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 200, high road, kilburn, hampstead, london. Outstanding |
---|
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2018 | Application to strike the company off the register (3 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Wellington Building 28-32 Wellington Road St John's Wood London NW8 9SP to 120 Baker Street London W1U 6TU on 3 February 2015 (1 page) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
13 March 2013 | Termination of appointment of Brian Brass as a secretary (1 page) |
13 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Termination of appointment of Brian Brass as a secretary (1 page) |
13 March 2013 | Termination of appointment of Brian Brass as a director (1 page) |
13 March 2013 | Termination of appointment of Brian Brass as a director (1 page) |
13 March 2013 | Director's details changed for Eric Norman Panton on 31 December 2012 (2 pages) |
13 March 2013 | Appointment of Eric Norman Panton as a secretary (2 pages) |
13 March 2013 | Appointment of Eric Norman Panton as a secretary (2 pages) |
13 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Director's details changed for Eric Norman Panton on 31 December 2012 (2 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (14 pages) |
31 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (14 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (14 pages) |
9 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (14 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (14 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
26 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 15/01/09; full list of members (5 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 June 2008 | Registered office changed on 16/06/2008 from datam house 48 maddox street london W1R 9PB (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from datam house 48 maddox street london W1R 9PB (1 page) |
31 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
31 January 2008 | Return made up to 16/01/08; no change of members (7 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
22 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 16/01/07; full list of members (7 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 16/01/06; full list of members (7 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 26/01/05; full list of members (7 pages) |
18 January 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | Director resigned (1 page) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 September 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
2 April 2004 | Return made up to 26/01/04; full list of members (7 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 June 2003 | Return made up to 26/01/03; full list of members (8 pages) |
23 June 2003 | Return made up to 26/01/03; full list of members (8 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Secretary resigned;director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (1 page) |
23 May 2002 | New director appointed (1 page) |
26 April 2002 | Return made up to 26/01/02; full list of members (6 pages) |
26 April 2002 | Return made up to 26/01/02; full list of members (6 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
11 January 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
11 January 2002 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
29 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
25 June 2001 | Accounting reference date extended from 31/03/01 to 30/06/01 (1 page) |
30 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
30 January 2001 | Return made up to 26/01/01; full list of members (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
9 February 2000 | Return made up to 02/02/00; full list of members (6 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
8 February 1999 | Return made up to 02/02/99; no change of members (4 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
5 March 1998 | Return made up to 02/02/98; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 August 1997 | Registered office changed on 04/08/97 from: 7/9 kingsway london WC2B 6XF (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: 7/9 kingsway london WC2B 6XF (1 page) |
10 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
10 February 1997 | Return made up to 02/02/97; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
8 July 1996 | Full accounts made up to 31 March 1996 (6 pages) |
15 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 02/02/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |