St John's Wood
London
NW8 9PG
Director Name | Karen Lewis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | PO Box 1354 Sea Point 8060 Cape Town Foreign |
Secretary Name | Karen Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 July 2017) |
Role | Company Director |
Correspondence Address | PO Box 1354 Sea Point 8060 Cape Town Foreign |
Director Name | Mr Simon Henry Wagman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2015(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 18 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr Heinz Ewald Samson |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 63 Avenue General Guisan Ch 1009 Pully V D Foreign |
Secretary Name | Mrs Vivian Heather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(38 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 1996) |
Role | Company Director |
Correspondence Address | 83 Westfield Road Barnehurst Bexleyheath Kent DA7 6LR |
Director Name | Nigel Edward Goodeve Docker |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1996(43 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 June 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Down End Chilbolton Stockbridge Hampshire SO20 6AZ |
Secretary Name | Debra Gerda Ziff Samson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(53 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 June 2007) |
Role | Company Director |
Correspondence Address | Lake House 12 Lakeland Drive Leeds West Yorkshire LS17 7PH |
Director Name | Mr Colin Ivor Lehmann |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(53 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Stratford Place London W1C 1BG |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1996(43 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 03 November 2006) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Colin Ivor Lehmann & Simon Wagman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £924,320 |
Cash | £76,366 |
Current Liabilities | £25,004 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
11 April 1968 | Delivered on: 26 April 1968 Persons entitled: National Provident Institution Classification: Mortgage Secured details: £40,000. Particulars: Land & buildings at east side of poyle road, colnbrook, surrey title no mx 352074 (see doc 26 for further details) the life policies issued by the national provident institution in the life of the said heiny errald samson on 11TH april 68.. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
23 February 2017 | Director's details changed for Debra Gerda Ziff Samson on 1 July 2016 (2 pages) |
23 February 2017 | Director's details changed for Debra Gerda Ziff Samson on 1 July 2016 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page) |
29 February 2016 | Satisfaction of charge 1 in full (2 pages) |
29 February 2016 | Satisfaction of charge 1 in full (2 pages) |
29 February 2016 | Termination of appointment of Colin Ivor Lehmann as a director on 21 February 2016 (1 page) |
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
10 February 2015 | Appointment of Mr Simon Henry Wagman as a director on 6 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Simon Henry Wagman as a director on 6 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Simon Henry Wagman as a director on 6 February 2015 (2 pages) |
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 17 December 2012 (1 page) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
23 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 September 2009 | Appointment terminated director heinz samson (1 page) |
15 September 2009 | Appointment terminated director heinz samson (1 page) |
5 May 2009 | Director's change of particulars / colin lehmann / 30/04/2009 (1 page) |
5 May 2009 | Director's change of particulars / colin lehmann / 30/04/2009 (1 page) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
11 March 2008 | Return made up to 15/12/07; full list of members (4 pages) |
11 March 2008 | Return made up to 15/12/07; full list of members (4 pages) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Registered office changed on 20/07/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
20 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Registered office changed on 20/07/07 from: haslers old station road loughton essex IG10 4PL (1 page) |
20 July 2007 | New secretary appointed;new director appointed (2 pages) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
31 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
20 March 2006 | Return made up to 15/12/05; full list of members (2 pages) |
20 March 2006 | Return made up to 15/12/05; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
16 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 15/12/04; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
9 August 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
10 March 2004 | Return made up to 15/12/03; full list of members (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 May 2003 | Director's particulars changed (1 page) |
1 May 2003 | Director's particulars changed (1 page) |
23 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 15/12/02; full list of members (7 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
24 July 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
14 December 2001 | Return made up to 15/12/01; full list of members
|
14 December 2001 | Return made up to 15/12/01; full list of members
|
12 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
21 December 2000 | Return made up to 15/12/00; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 15/12/99; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
24 September 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
21 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
21 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
15 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
15 December 1998 | Return made up to 15/12/98; full list of members (6 pages) |
5 January 1998 | Return made up to 15/12/97; no change of members (5 pages) |
5 January 1998 | Return made up to 15/12/97; no change of members (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
10 December 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
5 February 1997 | Return made up to 15/12/96; full list of members (7 pages) |
5 February 1997 | Return made up to 15/12/96; full list of members (7 pages) |
4 February 1997 | Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
4 February 1997 | Registered office changed on 04/02/97 from: 16 wimpole street london W1M 8BH (1 page) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: ramillies house ramillies street london W1V 1DF (1 page) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Secretary resigned (1 page) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: ramillies house ramillies street london W1V 1DF (1 page) |
23 September 1996 | Secretary resigned (1 page) |
2 July 1996 | Full accounts made up to 31 May 1996 (5 pages) |
2 July 1996 | Full accounts made up to 31 May 1996 (5 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 15/12/95; no change of members (4 pages) |
27 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
27 October 1995 | Full accounts made up to 31 May 1995 (6 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (6 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
22 December 1983 | Accounts made up to 31 May 1983 (4 pages) |
22 December 1983 | Accounts made up to 31 May 1983 (4 pages) |
8 January 1983 | Accounts made up to 31 May 1982 (5 pages) |
8 January 1983 | Accounts made up to 31 May 1982 (5 pages) |
16 December 1981 | Accounts made up to 31 May 1981 (5 pages) |
16 December 1981 | Accounts made up to 31 May 1981 (5 pages) |
25 September 1953 | Certificate of incorporation (1 page) |
25 September 1953 | Certificate of incorporation (1 page) |