London
W1U 2BJ
Director Name | Prof Mark David Bailey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(61 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 December 2015) |
Role | Highmaster |
Country of Residence | United Kingdom |
Correspondence Address | St Pauls School Lonsdale Road London SW13 9JT |
Director Name | Mr Nicholas Adam Hodnett Fenwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(61 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenwicks 63 New Bond Street London W1A 3BS |
Director Name | Ms Hayley Richardson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2014(61 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 December 2015) |
Role | Finance Director |
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(61 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
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 | 03 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 18 years (resigned 20 May 2009) |
Role | Medical Practitioner |
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 | 03 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 22 years, 11 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 | 03 May 1991(37 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 07 February 2004) |
Role | Company Director |
Correspondence Address | 16 Little Chester Street London SW1X 7AP |
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 |
99 at £1 | Kayton Estates LTD 99.00% Ordinary |
---|---|
1 at £1 | Ezra Desmond Kayton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£254,419 |
Cash | £945 |
Current Liabilities | £2,576 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
7 May 2015 | Director's details changed for Mr John Manwaring Robertson 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) |
7 May 2015 | Director's details changed for Mr Nicholas Adam Hodnett Fenwick on 1 January 2015 (2 pages) |
14 April 2015 | Appointment of Mr Nicholas Adam Hodnett Fenwick as a director on 27 October 2014 (2 pages) |
14 April 2015 | Appointment of Ms Hayley Richardson as a director on 27 October 2014 (2 pages) |
5 February 2015 | Registered office address changed from 16 Little Chester Street London SW1X 7AP to 26 Red Lion Square London WC1R 4AG on 5 February 2015 (1 page) |
5 February 2015 | Appointment of John Manwaring Robertson as a director on 27 October 2014 (2 pages) |
5 February 2015 | Registered office address changed from 16 Little Chester Street London SW1X 7AP to 26 Red Lion Square London WC1R 4AG on 5 February 2015 (1 page) |
5 February 2015 | Appointment of Professor Mark David Bailey as a director on 27 October 2014 (2 pages) |
22 December 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
19 December 2014 | Previous accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page) |
15 August 2014 | Termination of appointment of Ezra Desmond Kayton as a director on 3 April 2014 (1 page) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
20 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-05-20
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Ezra Desmond Kayton on 3 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mr Ezra Desmond Kayton on 3 October 2009 (2 pages) |
19 May 2010 | Termination of appointment of Daphne Kayton as a director (1 page) |
8 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
13 May 2009 | Return made up to 03/05/09; full list of members (4 pages) |
17 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
21 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 June 2007 | Return made up to 03/05/07; no change of members (7 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members (8 pages) |
24 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 May 2004 | Return made up to 03/05/04; full list of members
|
11 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
13 May 2003 | Return made up to 03/05/03; full list of members (8 pages) |
13 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 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) |
22 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 May 2002 | Return made up to 03/05/02; full list of members (8 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
11 May 2000 | Return made up to 03/05/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
20 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 May 1998 | Return made up to 03/05/98; no change of members
|
22 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
12 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
9 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
14 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
19 January 1996 | Amended full accounts made up to 31 March 1994 (12 pages) |
14 December 1995 | Auditor's resignation (4 pages) |
12 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |