139 Haverstock Hill
London
NW3 4RX
Secretary Name | Mr Lee Epstein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2005(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 23 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Pattison Road Hampstead London NW2 2HL |
Director Name | Ruth Epstein |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 September 2004) |
Role | Secretary |
Correspondence Address | Flat 52 Romney Court 139 Haverstock Hill London NW3 4RX |
Director Name | Mr Peter Brightley Glydon |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 1992) |
Role | Skin Merchant |
Correspondence Address | 159 Whitehall Road Woodford Green Essex IG8 0RH |
Secretary Name | Mr Peter Brightley Glydon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(48 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 1992) |
Role | Company Director |
Correspondence Address | 159 Whitehall Road Woodford Green Essex IG8 0RH |
Secretary Name | Mr Andrew Peter Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(50 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1995) |
Role | Office Manager |
Correspondence Address | Flat D 43 Goring Road London N11 2BU |
Secretary Name | Yvonne Mary Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(53 years, 8 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 20 Finch House Bronze Street Deptford London SE8 3DU |
Secretary Name | Mr Jonathan Mark Freeston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2002(60 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Cherry Trees The Drive Godalming Surrey GU7 1PF |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £142,833 |
Cash | £3,831 |
Current Liabilities | £3,262 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2009 | Application to strike the company off the register (3 pages) |
29 October 2009 | Application to strike the company off the register (3 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
27 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 16/12/06; full list of members (7 pages) |
14 November 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
14 November 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
16 December 2005 | Return made up to 16/12/05; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
8 February 2004 | Return made up to 16/12/03; full list of members (8 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
9 August 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 March 2003 | Return made up to 16/12/02; full list of members (8 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | New secretary appointed (2 pages) |
21 March 2003 | Return made up to 16/12/02; full list of members
|
5 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
5 June 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
18 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
8 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
8 June 2001 | Full accounts made up to 31 January 2001 (8 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 16/12/00; full list of members (7 pages) |
5 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
5 October 2000 | Full accounts made up to 31 January 2000 (9 pages) |
13 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
20 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
20 August 1999 | Full accounts made up to 31 January 1999 (9 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: unit 5 new concordia wharf mill street london SE1 2BA (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: unit 5 new concordia wharf mill street london SE1 2BA (1 page) |
11 February 1999 | Return made up to 16/12/98; no change of members (4 pages) |
11 February 1999 | Return made up to 16/12/98; no change of members (4 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 June 1998 | Full accounts made up to 31 January 1998 (9 pages) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
30 December 1997 | Return made up to 16/12/97; no change of members (4 pages) |
21 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
21 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
13 January 1997 | Return made up to 20/12/96; full list of members
|
13 January 1997 | Return made up to 20/12/96; full list of members (6 pages) |
11 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
11 June 1996 | Full accounts made up to 31 January 1996 (10 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
19 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
7 August 1995 | Full accounts made up to 31 January 1995 (10 pages) |
17 May 1982 | Accounts made up to 31 January 1982 (7 pages) |
17 May 1982 | Accounts made up to 31 January 1982 (7 pages) |