94 Hoe Lane, Abridge
Romford
Essex
RM4 1AU
Secretary Name | Landau Morley Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2007(55 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 24 August 2021) |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Dr Bruta Zaniewski |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1993) |
Role | Retired |
Correspondence Address | 2 Braemar Mansions London SW7 4AF |
Secretary Name | Mrs Margaret Agnes Manistre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1992(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kingates Court 43 Wickham Road Beckenham Kent BR3 6NB |
Secretary Name | Mr Philip Philippou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 April 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 Percival Road East Sheen London SW14 7QE |
Director Name | Donald John Robertson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 December 1995(44 years, 8 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 24 August 2016) |
Role | Barrister & Solicitor |
Country of Residence | Canada |
Correspondence Address | 6875 Quinpool Halifax Bl31cs Nova Scotia Canada |
Secretary Name | Dr Francis Teodor Zaniewski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(45 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 February 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Cottage 94 Hoe Lane, Abridge Romford Essex RM4 1AU |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Dr Francis Teodor Zaniewski 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,130 |
Cash | £366,807 |
Current Liabilities | £122,177 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 October 1997 | Delivered on: 14 October 1997 Satisfied on: 17 January 2014 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at braemar mansions cornwall gardens london SW7. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
10 October 1997 | Delivered on: 14 October 1997 Satisfied on: 17 January 2014 Persons entitled: Samuel Montagu & Co. Limited 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. See the mortgage charge document for full details. Fully Satisfied |
12 September 1997 | Delivered on: 23 September 1997 Satisfied on: 17 January 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Braemar mansions, 4, 6 and 8 cornwall mansions cornwall gardens l/b of kensington & chelsea t/n LN84049. Fully Satisfied |
30 June 1995 | Delivered on: 13 July 1995 Satisfied on: 17 January 2014 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: .. 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. See the mortgage charge document for full details. Fully Satisfied |
7 May 1951 | Delivered on: 8 May 1951 Satisfied on: 17 January 2014 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking, goodwill & all property present and future including uncalled capital. Fully Satisfied |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
14 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 14 March 2019 (1 page) |
14 March 2019 | Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page) |
6 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
27 April 2018 | Resolutions
|
9 April 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
24 August 2016 | Termination of appointment of Donald John Robertson as a director on 24 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Donald John Robertson as a director on 24 August 2016 (1 page) |
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
17 April 2015 | Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 (1 page) |
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
17 January 2014 | Satisfaction of charge 5 in full (4 pages) |
17 January 2014 | Satisfaction of charge 1 in full (4 pages) |
17 January 2014 | Satisfaction of charge 5 in full (4 pages) |
17 January 2014 | Satisfaction of charge 1 in full (4 pages) |
17 January 2014 | Satisfaction of charge 4 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2 in full (4 pages) |
17 January 2014 | Satisfaction of charge 3 in full (4 pages) |
17 January 2014 | Satisfaction of charge 2 in full (4 pages) |
17 January 2014 | Satisfaction of charge 4 in full (4 pages) |
17 January 2014 | Satisfaction of charge 3 in full (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Director's details changed for Dr Francis Teodor Zaniewski on 11 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Donald John Robertson on 11 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Donald John Robertson on 11 February 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Landau Morley Registrars Limited on 11 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Dr Francis Teodor Zaniewski on 11 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Secretary's details changed for Landau Morley Registrars Limited on 11 February 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 11/02/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 11/02/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
14 February 2007 | Director's particulars changed (1 page) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
14 February 2007 | Director's particulars changed (1 page) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
22 March 2006 | Location of register of members (1 page) |
22 March 2006 | Return made up to 11/02/06; full list of members (2 pages) |
22 March 2006 | Location of register of members (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 11/02/05; full list of members (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 May 2004 | Return made up to 11/02/04; full list of members (8 pages) |
17 May 2004 | Return made up to 11/02/04; full list of members (8 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 July 2003 | Return made up to 11/02/03; full list of members
|
7 July 2003 | Return made up to 11/02/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: 12 braemar mansions cornwall gardens london SW7 4AF (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 12 braemar mansions cornwall gardens london SW7 4AF (1 page) |
7 June 2002 | Return made up to 11/02/02; full list of members (6 pages) |
7 June 2002 | Return made up to 11/02/02; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 March 2000 (6 pages) |
20 June 2001 | Return made up to 11/02/01; full list of members (6 pages) |
20 June 2001 | Return made up to 11/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 11/02/00; full list of members
|
9 March 2000 | Return made up to 11/02/00; full list of members
|
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
11 February 1999 | Return made up to 11/02/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
9 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 January 1999 | Registered office changed on 13/01/99 from: braemar mansions cornwall gardens london SW7 4AF (1 page) |
13 January 1999 | Registered office changed on 13/01/99 from: braemar mansions cornwall gardens london SW7 4AF (1 page) |
17 June 1998 | Return made up to 11/02/98; no change of members (4 pages) |
17 June 1998 | Return made up to 11/02/98; no change of members (4 pages) |
22 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
22 May 1998 | Full accounts made up to 31 March 1997 (9 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
3 September 1997 | Full accounts made up to 31 May 1996 (9 pages) |
3 September 1997 | Full accounts made up to 31 May 1996 (9 pages) |
25 April 1997 | Return made up to 11/02/97; full list of members
|
25 April 1997 | Return made up to 11/02/97; full list of members
|
26 February 1997 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
26 February 1997 | Accounting reference date shortened from 31/05 to 31/03 (1 page) |
26 February 1997 | Full accounts made up to 31 May 1995 (9 pages) |
26 February 1997 | Full accounts made up to 31 May 1995 (9 pages) |
8 May 1996 | New secretary appointed (2 pages) |
8 May 1996 | New secretary appointed (2 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
25 March 1996 | Return made up to 11/02/96; no change of members (4 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
13 July 1995 | Particulars of mortgage/charge (4 pages) |
2 July 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
2 July 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
26 October 1982 | Accounts made up to 26 October 1982 (6 pages) |
26 October 1982 | Accounts made up to 26 October 1982 (6 pages) |
9 April 1951 | Incorporation (19 pages) |
9 April 1951 | Certificate of incorporation (1 page) |
9 April 1951 | Certificate of incorporation (1 page) |
9 April 1951 | Incorporation (19 pages) |