London
N3 3LF
Secretary Name | Alyson Trup |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 1998(44 years, 10 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 14 February 2021) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Stanley Geoffrey Trup |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 8 Jennings Way Barnet Hertfordshire EN5 4EQ |
Secretary Name | Jean Trup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1992(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 8 Jennings Way Arkley Barnet Hertfordshire EN5 4EQ |
Registered Address | Hayes House 6 Hayes Road Bromley Kent BR2 9AA |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£24,194 |
Current Liabilities | £281,333 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
5 November 1992 | Delivered on: 13 November 1992 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. Outstanding |
---|
14 November 2020 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
---|---|
10 September 2019 | Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 10 September 2019 (2 pages) |
6 September 2019 | Appointment of a voluntary liquidator (4 pages) |
6 September 2019 | Resolutions
|
5 September 2019 | Statement of affairs (9 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with updates (4 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
22 February 2016 | Secretary's details changed for Alyson Trup on 21 January 2015 (1 page) |
22 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Richard Lawrence Trup on 21 January 2015 (2 pages) |
22 February 2016 | Director's details changed for Richard Lawrence Trup on 21 January 2015 (2 pages) |
22 February 2016 | Secretary's details changed for Alyson Trup on 21 January 2015 (1 page) |
22 February 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
12 December 2012 | Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
21 November 2012 | Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from C/O S J Males & Co Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 21 November 2012 (1 page) |
3 August 2012 | Registered office address changed from Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 3 August 2012 (1 page) |
3 August 2012 | Registered office address changed from Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 3 August 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
29 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 7 March 2011 (1 page) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Secretary's details changed for Alyson Trup on 13 December 2009 (1 page) |
17 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Richard Lawrence Trup on 13 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Alyson Trup on 13 December 2009 (1 page) |
17 December 2009 | Director's details changed for Richard Lawrence Trup on 13 December 2009 (2 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 December 2008 | Secretary's change of particulars / alyson trup / 13/12/2008 (1 page) |
17 December 2008 | Secretary's change of particulars / alyson trup / 13/12/2008 (1 page) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
20 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 November 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
22 January 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
18 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
1 March 2007 | Amended accounts made up to 30 April 2005 (8 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
1 March 2007 | Amended accounts made up to 30 April 2005 (8 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
10 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
6 March 2006 | Return made up to 13/12/05; full list of members (6 pages) |
6 March 2006 | Return made up to 13/12/05; full list of members (6 pages) |
3 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 65 castle street luton bedfordshire LU1 3AG (1 page) |
3 February 2006 | Accounts for a small company made up to 30 April 2005 (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 65 castle street luton bedfordshire LU1 3AG (1 page) |
6 June 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
1 February 2005 | Return made up to 13/12/04; no change of members (6 pages) |
1 February 2005 | Return made up to 13/12/04; no change of members (6 pages) |
26 January 2004 | Return made up to 13/12/03; no change of members
|
26 January 2004 | Return made up to 13/12/03; no change of members
|
25 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
25 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
27 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 August 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 112B high road ilford essex IG1 1BY (1 page) |
4 April 2002 | Return made up to 13/12/01; full list of members (7 pages) |
4 April 2002 | Return made up to 13/12/01; full list of members (7 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: 112B high road ilford essex IG1 1BY (1 page) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
14 September 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
23 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
23 October 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
19 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 13/12/99; full list of members (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
30 September 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: 164/166 high road ilford essex IG1 1LL (1 page) |
4 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 13/12/98; no change of members (4 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
16 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Registered office changed on 10/08/98 from: 25 station road new barnet herts EN5 1PH (1 page) |
10 August 1998 | Registered office changed on 10/08/98 from: 25 station road new barnet herts EN5 1PH (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
20 March 1998 | Return made up to 13/12/97; full list of members
|
20 March 1998 | Return made up to 13/12/97; full list of members
|
18 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
18 November 1997 | Full accounts made up to 30 April 1997 (10 pages) |
9 January 1997 | Return made up to 13/12/96; no change of members
|
9 January 1997 | Return made up to 13/12/96; no change of members
|
29 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
29 July 1996 | Full accounts made up to 30 April 1996 (9 pages) |
9 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
9 January 1996 | Return made up to 13/12/95; full list of members (6 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |
15 June 1988 | Resolutions
|
15 June 1988 | Resolutions
|
18 March 1988 | Memorandum and Articles of Association (13 pages) |
18 March 1988 | Memorandum and Articles of Association (13 pages) |
13 April 1953 | Certificate of incorporation (1 page) |