Byde Street, Bengeo
Hertford
Hertfordshire
SG14 3BQ
Director Name | Mrs Joan Anita Crew-Joseph |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 75 Levett Gardens Seven Kings Ilford Essex IG3 9BU |
Director Name | Russell Blake Howard Joseph |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2005) |
Role | Lecturer |
Correspondence Address | 6 Oster Terrace Southcote Road Walthamstow London E17 7AY |
Secretary Name | Mrs Joan Anita Crew-Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 28 February 2005) |
Role | Company Director |
Correspondence Address | 75 Levett Gardens Seven Kings Ilford Essex IG3 9BU |
Director Name | Mr Russell George Kilikita |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(57 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 May 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rowley House Totteridge Green London N20 8PH |
Secretary Name | Elizabeth Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(57 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 87 Ullswater Road Southgate London N14 7BN |
Secretary Name | Mr Philip John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(58 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Elmstead Avenue Chislehurst Kent BR7 6EE |
Secretary Name | Susan Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(58 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 135 Highbury Quadrant London N5 2TG |
Secretary Name | Mr Denis Cornel Lonergan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Dukes Avenue Muswell Hill London N10 2QD |
Registered Address | Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Crouch End |
Built Up Area | Greater London |
3.8k at £1 | Mr Michael Simms Swallow 75.00% Ordinary |
---|---|
1.3k at £1 | Erc Investments LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £182,603 |
Cash | £8,474 |
Current Liabilities | £118,860 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
26 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
5 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
11 August 2011 | Compulsory strike-off action has been suspended (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Termination of appointment of Denis Lonergan as a secretary (1 page) |
22 February 2011 | Termination of appointment of Denis Lonergan as a secretary (1 page) |
22 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders Statement of capital on 2011-02-22
|
19 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
19 October 2010 | Previous accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
22 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
10 February 2009 | Return made up to 16/11/08; full list of members (3 pages) |
10 February 2009 | Return made up to 16/11/08; full list of members (3 pages) |
20 November 2008 | Director's Change of Particulars / michael swallow / 01/12/2007 / HouseName/Number was: , now: 2; Street was: 156 evering road, now: coach house mews; Area was: stoke newington, now: byde street, bengeo; Post Town was: london, now: hertford; Region was: , now: hertfordshire; Post Code was: N16 7BD, now: SG14 3BQ; Occupation was: letting agent, now: (1 page) |
20 November 2008 | Director's change of particulars / michael swallow / 01/12/2007 (1 page) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 August 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
21 July 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
21 July 2008 | Total exemption full accounts made up to 31 January 2008 (13 pages) |
14 July 2008 | Secretary appointed denis cornel lonergan (1 page) |
14 July 2008 | Secretary appointed denis cornel lonergan (1 page) |
11 July 2008 | Appointment Terminated Secretary susan harris (1 page) |
11 July 2008 | Appointment terminated secretary susan harris (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
2 July 2008 | Registered office changed on 02/07/2008 from russell square house 10-12 russell square london WC1B 5LF (1 page) |
21 May 2008 | Appointment terminated director russell kilikita (1 page) |
21 May 2008 | Appointment Terminated Director russell kilikita (1 page) |
3 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 16/11/07; full list of members (3 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
2 December 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
18 July 2007 | Return made up to 16/11/06; full list of members (3 pages) |
18 July 2007 | Return made up to 16/11/06; full list of members (3 pages) |
3 June 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
3 June 2007 | Total exemption full accounts made up to 31 January 2006 (13 pages) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
15 March 2007 | New secretary appointed (2 pages) |
15 March 2007 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | New secretary appointed (2 pages) |
3 August 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 16/11/05; full list of members (3 pages) |
15 February 2006 | Return made up to 16/11/05; full list of members (3 pages) |
6 December 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
6 December 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | Secretary resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New director appointed (3 pages) |
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 16/11/04; full list of members (7 pages) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
31 March 2004 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
24 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 16/11/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
23 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
23 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
22 March 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
17 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 16/11/01; full list of members (6 pages) |
9 August 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
9 August 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
14 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
14 February 2001 | Full accounts made up to 30 June 2000 (11 pages) |
13 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 16/11/00; full list of members (7 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
24 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
16 November 1999 | Return made up to 16/11/99; full list of members (7 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
18 January 1999 | Full accounts made up to 30 June 1998 (14 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 16/11/98; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
9 December 1997 | Full accounts made up to 30 June 1997 (14 pages) |
1 December 1997 | Return made up to 16/11/97; full list of members (5 pages) |
1 December 1997 | Return made up to 16/11/97; full list of members (5 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
13 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
26 November 1996 | Return made up to 16/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 16/11/96; no change of members (4 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
11 January 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
18 December 1995 | Return made up to 16/11/95; no change of members (4 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
16 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 March 1948 | Incorporation (16 pages) |
1 March 1948 | Incorporation (16 pages) |