London
WC1R 4HE
Director Name | Louis Curtis |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(42 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 October 2001) |
Role | Company Director |
Correspondence Address | 32 York Terrace West London NW1 4QA |
Secretary Name | Peter Bernard Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(42 years after company formation) |
Appointment Duration | 4 years (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 7 St Matthews Lodge London NW1 1NB |
Secretary Name | Bernice Madelaine Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(46 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 25 February 1997) |
Role | Company Director |
Correspondence Address | 31 Freston Gardens Cockfosters Barnet Hertfordshire EN4 9LX |
Secretary Name | Louis Curtis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 October 2001) |
Role | Secretary |
Correspondence Address | 32 York Terrace West London NW1 4QA |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2001(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2008) |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Website | holliescarecambridge.com |
---|
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Philip Anthony Curtis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,392,039 |
Cash | £30,499 |
Current Liabilities | £149,449 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 January 2016 | Delivered on: 26 January 2016 Persons entitled: Brigue Investments Limited Classification: A registered charge Particulars: Freehold property known as 11 queen ediths way cambridge t/n CB44923. Outstanding |
---|---|
9 June 1997 | Delivered on: 11 June 1997 Satisfied on: 9 January 2016 Persons entitled: Kredietbank N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1997 | Delivered on: 11 June 1997 Satisfied on: 9 January 2016 Persons entitled: Kredietbank N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a the hollies 11 queen edith's way cambridge and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon.all the rights title and interest of the borrower to and in any proceeds of any present or future insurances of the premises.any goodwill attaching to the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 May 1993 | Delivered on: 8 June 1993 Satisfied on: 15 August 1997 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 July 2017 | Final Gazette dissolved following liquidation (1 page) |
13 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 April 2017 | Return of final meeting in a members' voluntary winding up (10 pages) |
10 October 2016 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 26-28 Bedford Row London WC1R 4HE on 10 October 2016 (1 page) |
10 October 2016 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 26-28 Bedford Row London WC1R 4HE on 10 October 2016 (1 page) |
5 October 2016 | Resolutions
|
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Declaration of solvency (3 pages) |
5 October 2016 | Appointment of a voluntary liquidator (1 page) |
5 October 2016 | Resolutions
|
5 September 2016 | Director's details changed for Philip Anthony Curtis on 25 August 2016 (2 pages) |
5 September 2016 | Director's details changed for Philip Anthony Curtis on 25 August 2016 (2 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
14 April 2016 | Previous accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
26 January 2016 | Registration of charge 004846500004, created on 15 January 2016 (11 pages) |
26 January 2016 | Registration of charge 004846500004, created on 15 January 2016 (11 pages) |
9 January 2016 | Satisfaction of charge 3 in full (3 pages) |
9 January 2016 | Satisfaction of charge 3 in full (3 pages) |
9 January 2016 | Satisfaction of charge 2 in full (3 pages) |
9 January 2016 | Satisfaction of charge 2 in full (3 pages) |
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 July 2012 | Register inspection address has been changed (1 page) |
26 July 2012 | Director's details changed for Philip Anthony Curtis on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Philip Anthony Curtis on 1 July 2012 (2 pages) |
26 July 2012 | Register inspection address has been changed (1 page) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Director's details changed for Philip Anthony Curtis on 1 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 August 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page) |
23 August 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 August 2010 (1 page) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 20/07/09; full list of members (3 pages) |
17 November 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
17 November 2008 | Appointment terminated secretary cr secretaries LIMITED (1 page) |
1 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 20/07/08; full list of members (3 pages) |
1 August 2008 | Director's change of particulars / philip curtis / 01/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / philip curtis / 01/07/2008 (1 page) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
18 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
24 July 2007 | Location of register of members (1 page) |
24 July 2007 | Location of register of members (1 page) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
5 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
5 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 September 2005 | Return made up to 20/07/05; full list of members (2 pages) |
26 September 2005 | Return made up to 20/07/05; full list of members (2 pages) |
26 September 2005 | Registered office changed on 26/09/05 from: 66 wigmore street london W1U 2HQ (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 66 wigmore street london W1U 2HQ (1 page) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (5 pages) |
21 July 2004 | Return made up to 20/07/04; full list of members (5 pages) |
21 July 2004 | Secretary's particulars changed (1 page) |
21 July 2004 | Secretary's particulars changed (1 page) |
24 September 2003 | Return made up to 20/07/03; full list of members (5 pages) |
24 September 2003 | Return made up to 20/07/03; full list of members (5 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
12 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 September 2002 | Return made up to 20/07/02; full list of members (5 pages) |
24 September 2002 | Location of register of members (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 48 portland place london W1B 1AJ (1 page) |
24 September 2002 | Return made up to 20/07/02; full list of members (5 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 48 portland place london W1B 1AJ (1 page) |
24 September 2002 | Location of register of members (1 page) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
19 March 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Registered office changed on 06/03/02 from: 48 portland place london W1N 4AJ (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: 48 portland place london W1N 4AJ (1 page) |
4 March 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (5 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (5 pages) |
22 September 2000 | Return made up to 20/07/00; full list of members (5 pages) |
22 September 2000 | Return made up to 20/07/00; full list of members (5 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 October 1999 | Return made up to 20/07/99; full list of members (6 pages) |
4 October 1999 | Return made up to 20/07/99; full list of members (6 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (13 pages) |
2 December 1998 | Return made up to 20/07/98; full list of members (7 pages) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Director's particulars changed (1 page) |
2 December 1998 | Return made up to 20/07/98; full list of members (7 pages) |
2 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
2 October 1998 | Full accounts made up to 30 September 1997 (12 pages) |
25 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 September 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 20/07/97; full list of members (6 pages) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
11 June 1997 | Particulars of mortgage/charge (3 pages) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
25 October 1996 | Resolutions
|
25 October 1996 | Resolutions
|
21 August 1996 | Company name changed guy curtis sportswear LIMITED\certificate issued on 22/08/96 (2 pages) |
21 August 1996 | Company name changed guy curtis sportswear LIMITED\certificate issued on 22/08/96 (2 pages) |
20 August 1996 | New secretary appointed (1 page) |
20 August 1996 | Return made up to 20/07/96; full list of members (7 pages) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Return made up to 20/07/96; full list of members (7 pages) |
20 August 1996 | New secretary appointed (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: 8 baker street london W1M 1DA (1 page) |
30 October 1995 | Registered office changed on 30/10/95 from: 8 baker street london W1M 1DA (1 page) |
19 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
19 October 1995 | Receiver's abstract of receipts and payments (2 pages) |
3 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
3 August 1995 | Receiver's abstract of receipts and payments (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
4 June 1992 | Full accounts made up to 30 September 1991 (10 pages) |
4 June 1992 | Full accounts made up to 30 September 1991 (10 pages) |
1 August 1991 | Full accounts made up to 30 September 1990 (11 pages) |
1 August 1991 | Full accounts made up to 30 September 1990 (11 pages) |
17 August 1990 | Full accounts made up to 30 September 1989 (12 pages) |
17 August 1990 | Full accounts made up to 30 September 1989 (12 pages) |
5 April 1983 | Accounts made up to 30 April 1982 (10 pages) |
5 April 1983 | Accounts made up to 30 April 1982 (10 pages) |
21 July 1982 | Accounts made up to 30 September 1981 (7 pages) |
21 July 1982 | Accounts made up to 30 September 1981 (7 pages) |