Westerham
Kent
TN16 1BZ
Director Name | Mr Howard Roger Binsted |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2000) |
Role | Publisher |
Correspondence Address | Lister House London Road Dunton Green Kent TN13 2TQ |
Director Name | Mr Graham Philip Martin |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(46 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 September 1995) |
Role | Financier |
Correspondence Address | 1 Elwill Way Beckenham Kent BR3 3AB |
Secretary Name | Mr Howard Roger Binsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | Lister House London Road Dunton Green Kent TN13 2TQ |
Secretary Name | Colette Marie-Therese Josiane Binsted |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(56 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 05 December 2011) |
Role | Company Director |
Correspondence Address | Station House Hortons Way Westerham Kent TN16 1BZ |
Director Name | Colette Marie-Therese Josiane Binsted |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 2001(56 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 05 December 2011) |
Role | Editor |
Correspondence Address | Station House Hortons Way Westerham Kent TN16 1BZ |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
45k at £1 | Mr Adrian Michael Binsted 60.00% Ordinary |
---|---|
30k at £1 | Mrs Collette Marie-therese Josiane Binsted 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,285 |
Current Liabilities | £184,633 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
11 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
11 December 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (20 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 14 January 2015 (20 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (20 pages) |
26 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (20 pages) |
26 March 2015 | Liquidators' statement of receipts and payments to 14 January 2015 (20 pages) |
26 March 2015 | Liquidators statement of receipts and payments to 14 January 2015 (20 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (20 pages) |
19 March 2014 | Liquidators' statement of receipts and payments to 14 January 2014 (20 pages) |
19 March 2014 | Liquidators statement of receipts and payments to 14 January 2014 (20 pages) |
4 September 2013 | Registered office address changed from Station House Hortons Way Westerham Kent TN16 1BZ on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Station House Hortons Way Westerham Kent TN16 1BZ on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Station House Hortons Way Westerham Kent TN16 1BZ on 4 September 2013 (1 page) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
22 January 2013 | Statement of affairs with form 4.19 (5 pages) |
22 January 2013 | Statement of affairs with form 4.19 (5 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Appointment of a voluntary liquidator (1 page) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 December 2011 | Termination of appointment of Colette Binsted as a secretary (1 page) |
30 December 2011 | Termination of appointment of Colette Binsted as a secretary (1 page) |
29 December 2011 | Termination of appointment of Colette Binsted as a secretary (1 page) |
29 December 2011 | Termination of appointment of Colette Binsted as a director (1 page) |
29 December 2011 | Termination of appointment of Colette Binsted as a secretary (1 page) |
29 December 2011 | Termination of appointment of Colette Binsted as a director (1 page) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2010 | Secretary's details changed for Colette Marie-Therese Josiane Binstead on 24 March 2010 (1 page) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Colette Marie-Therese Josiane Binsted on 24 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Colette Marie-Therese Josiane Binstead on 24 March 2010 (1 page) |
31 March 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Adrian Michael Binsted on 24 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Colette Marie-Therese Josiane Binsted on 24 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Adrian Michael Binsted on 24 March 2010 (2 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
26 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
19 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
21 April 2006 | Nc inc already adjusted 09/11/05 (2 pages) |
21 April 2006 | Ad 11/11/05--------- £ si 35850@1=35850 £ ic 39150/75000 (2 pages) |
21 April 2006 | Ad 11/11/05--------- £ si 35850@1=35850 £ ic 39150/75000 (2 pages) |
21 April 2006 | Nc inc already adjusted 09/11/05 (2 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Resolutions
|
27 March 2006 | Conve 01/11/05 (1 page) |
27 March 2006 | Resolutions
|
27 March 2006 | Conve 01/11/05 (1 page) |
27 March 2006 | Resolutions
|
21 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
16 May 2002 | Return made up to 31/03/02; full list of members (5 pages) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members (5 pages) |
9 May 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (5 pages) |
15 May 1998 | Return made up to 31/03/98; full list of members (5 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
7 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1998 | £ ic 53750/39150 23/09/97 £ sr [email protected]=14600 (1 page) |
6 January 1998 | £ ic 53750/39150 23/09/97 £ sr [email protected]=14600 (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
22 September 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Resolutions
|
20 August 1997 | Resolutions
|
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
8 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
28 April 1996 | Return made up to 31/03/96; full list of members (5 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
10 November 1989 | Return made up to 31/03/89; full list of members (4 pages) |
10 November 1989 | Return made up to 31/03/89; full list of members (4 pages) |
31 August 1989 | Particulars of mortgage/charge (4 pages) |
31 August 1989 | Particulars of mortgage/charge (4 pages) |
24 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |
24 July 1987 | Return made up to 31/12/86; full list of members (4 pages) |