London
NW1 4JE
Secretary Name | Hugh Jeffrey Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1993(43 years, 11 months after company formation) |
Appointment Duration | 26 years, 10 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fairacres Roehampton Lane London SW15 5LX |
Director Name | Hugh Jeffrey Taylor |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years after company formation) |
Appointment Duration | 28 years, 2 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Fairacres Roehampton Lane London SW15 5LX |
Secretary Name | Wendy June Toft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(42 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 1993) |
Role | Company Director |
Correspondence Address | 21 Priory Avenue Petts Wood Orpington Kent BR5 1JE |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1.6k at £0.2 | Parkraven Investments LTD 90.91% Deferred |
---|---|
159 at £0.2 | Parkraven Investments LTD 9.03% Ordinary |
1 at £0.2 | H.j. Taylor 0.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £638,264 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 March 1978 | Delivered on: 4 April 1978 Persons entitled: Henry Ansbacher & Co. Limited. Classification: Mortgage by deposit of deeds w/i Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H crown house & sceptre house 4-7 bridge st. Hitchin herts. Outstanding |
---|---|
29 March 1974 | Delivered on: 1 April 1974 Persons entitled: N.M. Rothschild & Son LTD Classification: Legal charge Secured details: Securing all monies due or to become due from R. fraser securities LTD tochargee under terms of a facility agreement dated 21 january 1974 & all other m onies due from that company to the chargee under terms of the charge. Particulars: 67/69. southwark st SE 1. & crown hse & sceptre hse 4 - 7 bridge st hitc hin herts. Outstanding |
27 May 1965 | Delivered on: 31 May 1965 Persons entitled: Legal and General Assurance Society LTD. Classification: Mortgage Secured details: £94,000. Particulars: Crown house & sceptre house, 4-7, bridge street hitchin, herts. Outstanding |
15 August 1963 | Delivered on: 5 September 1963 Persons entitled: Barclays Bank LTD Classification: Instr. Of charge. Secured details: All monies due etc. Particulars: 67/69 (odd) southwark street london. S.E.1. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (2 pages) |
14 April 2020 | Termination of appointment of Hugh Jeffrey Taylor as a director on 28 February 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 February 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
11 February 2016 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
8 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 April 2010 (1 page) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 April 2010 | Registered office address changed from C/O Bsg Valentine 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 6 April 2010 (1 page) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
7 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
8 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
8 August 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
21 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (5 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (5 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (5 pages) |
24 June 1996 | Director's particulars changed (1 page) |
24 June 1996 | Director's particulars changed (1 page) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
10 March 1995 | Registered office changed on 10/03/95 from: 22 south audley street london W1Y 5DN (1 page) |
10 March 1995 | Registered office changed on 10/03/95 from: 22 south audley street london W1Y 5DN (1 page) |