London
W1A 3BS
Director Name | Prof Mark David Bailey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 September 2017) |
Role | Highmaster |
Country of Residence | United Kingdom |
Correspondence Address | St Pauls School Lonsdale Road London SW13 9JT |
Director Name | Mr John Manwaring Robertson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Pauls School Lonsdale Road London SW13 9JT |
Director Name | Ms Hayley Richardson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 September 2017) |
Role | Finanace Director |
Country of Residence | United Kingdom |
Correspondence Address | St Paul's School Lonsdale Road Barnes SW13 9JT |
Secretary Name | Ms Hayley Richardson |
---|---|
Status | Closed |
Appointed | 30 October 2015(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | St Pauls School Lonsdale Road London SW13 9JT |
Director Name | Miss Daphne Masuda Elnalene Kayton |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(39 years after company formation) |
Appointment Duration | 18 years, 1 month (resigned 15 May 2009) |
Role | Consultant Gynarcologist (Retd) |
Correspondence Address | 71 Harrington Gardens London SW7 4JZ |
Director Name | Mr Ezra Desmond Kayton |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(39 years after company formation) |
Appointment Duration | 22 years, 12 months (resigned 03 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Little Chester Street London SW1X 7AP |
Secretary Name | Mrs Sari Esther Kayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(39 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 07 February 2004) |
Role | Company Director |
Correspondence Address | 16 Little Chester Street London SW1X 7AP |
Secretary Name | Alan Michael Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(51 years, 11 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 8 Bentinck Street London W1U 2BJ |
Registered Address | 26 Red Lion Square London WC1R 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
510 at £1 | Mr Ezra Desmond Kayton 51.00% Ordinary |
---|---|
490 at £1 | St Paul's School 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,578,740 |
Cash | £1,058,077 |
Current Liabilities | £166,895 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
15 September 1980 | Delivered on: 2 October 1980 Satisfied on: 22 November 2002 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: L/Hold 106 sutherland avenue maida vale westminster london W9. Fully Satisfied |
---|---|
15 September 1980 | Delivered on: 2 October 1980 Satisfied on: 22 November 2002 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: L/Hold 125 sutherland avenue maida vale westminster london W9. Fully Satisfied |
14 March 1980 | Delivered on: 21 March 1980 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit and/or other account or accounts which the company may now and/or hereafter have with the bank or held by the bank on or account or accounts earmarked re the company and/or under any deposit receipt. Fully Satisfied |
2 December 1970 | Delivered on: 10 December 1970 Satisfied on: 22 November 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barons court mansions west kensington W14. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 September 1970 | Delivered on: 9 October 1970 Satisfied on: 22 November 2002 Persons entitled: Burlington Investments LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daphne court 56 fitzjohn's avenue london nw 3. Fully Satisfied |
21 November 1967 | Delivered on: 12 December 1967 Satisfied on: 22 November 2002 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, sloane gardens, london S.W. 7. Fully Satisfied |
7 March 1983 | Delivered on: 11 March 1983 Satisfied on: 22 November 2002 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: F/Hold 125, sutherland avenue, maida vale, westminster london title no:- ngl 429554. Fully Satisfied |
7 March 1983 | Delivered on: 11 March 1983 Satisfied on: 22 November 2002 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: F/Hold 106, sutherland avenue, maida vale wetminster london. Title no:- ngl 409556. Fully Satisfied |
7 July 1961 | Delivered on: 10 July 1961 Satisfied on: 22 November 2002 Persons entitled: Legal & General Assurance Society LTD Classification: Mortgage Secured details: £35,000. Particulars: Barons court mansions, west kensington, W14 together with all the furniture fittings and equipment therein present and future belonging to the company. Fully Satisfied |
21 June 1965 | Delivered on: 8 July 1965 Persons entitled: E D Kayton Daphne Me Kayton National Provincial Bank LTD Classification: Further charge Secured details: £2000. Particulars: 56, fitzjohns ave london N.W. 3. Outstanding |
25 August 1964 | Delivered on: 2 September 1964 Persons entitled: E D Kayton Daphne Me Kayton National Provincial Bank LTD E D Kayton Daphne Kayton National Provincial Bank LTD Classification: Charge Secured details: £12,000. Particulars: 56 fitzjohns ave london N.W. 3. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Accounts for a small company made up to 31 August 2016 (16 pages) |
23 May 2016 | Accounts for a small company made up to 31 August 2015 (13 pages) |
5 May 2016 | Director's details changed for Ms Hayley Richardson on 5 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 November 2015 | Termination of appointment of Alan Michael Davis as a secretary on 30 October 2015 (1 page) |
5 November 2015 | Appointment of Ms Hayley Richardson as a secretary on 30 October 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 May 2015 | Director's details changed for Mr John Manwaring Robertson on 1 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr John Manwaring Robertson on 1 January 2015 (2 pages) |
9 February 2015 | Appointment of John Manwaring Robertson as a director on 27 October 2014 (2 pages) |
9 February 2015 | Appointment of Professor Mark David Bailey as a director on 27 October 2014 (2 pages) |
24 December 2014 | Registered office address changed from 7 Forum Place Hatfield Hertfordshire AL10 0RN to 26 Red Lion Square London WC1R 4AG on 24 December 2014 (1 page) |
19 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
6 November 2014 | Appointment of Mr Nicholas Adam Hodnett Fenwick as a director on 27 October 2014 (3 pages) |
6 November 2014 | Appointment of Hayley Richardson as a director on 27 October 2014 (3 pages) |
4 September 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
14 August 2014 | Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page) |
14 August 2014 | Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders Statement of capital on 2013-04-19
|
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
23 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 October 2011 | Auditor's resignation (1 page) |
19 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Registered office address changed from Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 10 May 2011 (2 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 September 2009 | Appointment terminated director daphne kayton (1 page) |
23 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
13 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 11/04/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
23 April 2008 | Sect 394 (1 page) |
19 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
27 March 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
26 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 2 fawn court the ryde hatfield hertfordshire AL9 5DJ (1 page) |
27 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 11/04/04; full list of members
|
11 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 April 2002 | Return made up to 11/04/02; full list of members (6 pages) |
29 March 2002 | Full accounts made up to 31 March 2001 (14 pages) |
18 June 2001 | Return made up to 11/04/01; full list of members (6 pages) |
3 April 2001 | Full accounts made up to 31 March 2000 (14 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: 8 kestrel green hatfield hertfordshire AL10 8QJ (1 page) |
15 May 2000 | Return made up to 11/04/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
18 May 1999 | Return made up to 11/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 November 1998 | Registered office changed on 13/11/98 from: spectrum house 20 cursitor street london EC4A 1LT (1 page) |
16 April 1998 | Return made up to 11/04/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
15 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
24 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
15 February 1996 | Return made up to 11/04/95; full list of members (6 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
18 April 1952 | Certificate of incorporation (1 page) |
18 April 1952 | Incorporation (12 pages) |