Wimbledon
London
SW20 8NZ
Secretary Name | Maria Elizabeth Barbara Malhomme De La Roche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 1992(42 years after company formation) |
Appointment Duration | 31 years (closed 13 December 2023) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Hunter Road Wimbledon London SW20 8NZ |
Director Name | Mrs Halina Kochanska |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 9 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Howards Lane London SW15 6NZ |
Director Name | Mr Henryk Kochanski |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | 109 Howards Lane London SW15 6NZ |
Director Name | Mr Henryk Kochanski |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 January 1993) |
Role | Company Director |
Correspondence Address | 109 Howards Lane London SW15 6NZ |
Secretary Name | Mr Henryk Kochanski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 109 Howards Lane London SW15 6NZ |
Director Name | Adam Stanislaw Marja Malhomme De La Roche |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(43 years, 1 month after company formation) |
Appointment Duration | 17 years, 2 months (resigned 21 March 2011) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 9 Hunter Road Wimbledon London SW20 8NZ |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
500 at £1 | Bogdan Joseph Stanley Kochanski 50.00% Ordinary |
---|---|
500 at £1 | Maria Elizabeth Barbara Malhomme De La Roche 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,828 |
Current Liabilities | £39,624 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
31 March 1977 | Delivered on: 30 June 1977 Satisfied on: 11 August 1999 Persons entitled: E. E. Chapman. L. H. Chapman Mrs Bente Chapman Classification: Mortgage registered pursuant to an order of court dated 21/6/77. Secured details: £22,000. Particulars: F/H. land and buildings at duntshill road, wandsworth london S.W.18. Fully Satisfied |
---|---|
24 May 1960 | Delivered on: 8 June 1960 Satisfied on: 11 August 1999 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: F/H land and buildings on north west side of duntshill rd. Wandsworth london, S.W.18. title no. Ln 189310. Fully Satisfied |
16 May 1973 | Delivered on: 25 May 1973 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 440 meston rd, southfields, sw 18. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 May 1965 | Delivered on: 25 May 1965 Persons entitled: National Provincial Bank LTD. Classification: Legal charge Secured details: All monies due etc. Particulars: 33, disraeli road, putney, S.W.15. together with plant machinery fixturesimplements and utensils floating charge on all moveable plant, machinery implements & utensils, present & future. Outstanding |
13 September 2023 | Return of final meeting in a members' voluntary winding up (16 pages) |
---|---|
3 August 2022 | Declaration of solvency (5 pages) |
3 August 2022 | Appointment of a voluntary liquidator (3 pages) |
3 August 2022 | Registered office address changed from 9 Station Parade Uxbridge Road London W5 3LD to 3 Field Court London WC1R 5EF on 3 August 2022 (2 pages) |
3 August 2022 | Resolutions
|
7 June 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2022 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
11 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2020 | Confirmation statement made on 4 August 2020 with updates (4 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Termination of appointment of Halina Kochanska as a director (1 page) |
21 August 2012 | Termination of appointment of Halina Kochanska as a director (1 page) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 August 2011 | Termination of appointment of Adam Malhomme De La Roche as a director (1 page) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Termination of appointment of Adam Malhomme De La Roche as a director (1 page) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 August 2010 | Director's details changed for Maria Elizabeth Barbara Malhomme De La Roche on 29 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Mrs Halina Kochanska on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Adam Stanislaw Marja Malhomme De La Roche on 29 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Adam Stanislaw Marja Malhomme De La Roche on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mrs Halina Kochanska on 29 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (6 pages) |
10 August 2010 | Director's details changed for Maria Elizabeth Barbara Malhomme De La Roche on 29 July 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 September 2008 | Return made up to 04/08/08; full list of members (7 pages) |
9 September 2008 | Return made up to 04/08/08; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
3 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 October 2006 | Return made up to 04/08/06; full list of members (7 pages) |
20 October 2006 | Return made up to 04/08/06; full list of members (7 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 October 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
16 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 December 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
27 August 2004 | Return made up to 18/08/04; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
23 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
18 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
4 February 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
2 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
2 November 2000 | Full accounts made up to 30 June 2000 (8 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
27 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
14 August 2000 | Registered office changed on 14/08/00 from: 9 hunter road london SW20 8NZ (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 9 hunter road london SW20 8NZ (1 page) |
27 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
27 October 1999 | Full accounts made up to 30 June 1999 (9 pages) |
12 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
12 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: duntshill road earlsfield london SW18 4QL (1 page) |
1 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: duntshill road earlsfield london SW18 4QL (1 page) |
8 February 1999 | Return made up to 14/09/98; no change of members (4 pages) |
8 February 1999 | Return made up to 14/09/98; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
4 February 1998 | Full accounts made up to 30 June 1997 (8 pages) |
3 December 1997 | Return made up to 14/09/97; no change of members (4 pages) |
3 December 1997 | Return made up to 14/09/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
8 April 1997 | Full accounts made up to 30 June 1996 (8 pages) |
24 February 1997 | Return made up to 14/09/96; full list of members
|
24 February 1997 | Return made up to 14/09/96; full list of members
|
27 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 December 1995 | Return made up to 14/09/95; no change of members (4 pages) |
13 December 1995 | Return made up to 14/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |