London
WC1H 9LT
Secretary Name | Thomas Peter Murrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1999(44 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Sheila Murrell |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 2 months after company formation) |
Appointment Duration | 27 years (resigned 29 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Secretary Name | Edward William Perfitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(36 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 August 1999) |
Role | Company Director |
Correspondence Address | 24a Alma Road Windsor Berkshire SL4 3HL |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
229 at £1 | Alison Gabrielle Goldsmith 91.60% Ordinary B |
---|---|
11 at £1 | Alison Gabrielle Goldsmith 4.40% Ordinary A |
10 at £1 | Sheila Murrell 4.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £23,629 |
Net Worth | £1,740,465 |
Cash | £1,401,345 |
Current Liabilities | £17,311 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 January 2019 | Removal of liquidator by court order (8 pages) |
21 January 2019 | Appointment of a voluntary liquidator (3 pages) |
5 April 2018 | Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF to Lynton House 7-12 Tavistock Square London WC1H 9LT on 5 April 2018 (2 pages) |
3 April 2018 | Declaration of solvency (5 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Appointment of a voluntary liquidator (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Termination of appointment of Sheila Murrell as a director on 29 December 2017 (1 page) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
12 July 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
22 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
9 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
25 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 February 2011 | Secretary's details changed for Thomas Peter Murrell on 1 February 2011 (1 page) |
1 February 2011 | Secretary's details changed for Thomas Peter Murrell on 1 February 2011 (1 page) |
1 February 2011 | Secretary's details changed for Thomas Peter Murrell on 1 February 2011 (1 page) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 August 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
25 January 2010 | Director's details changed for Sheila Murrell on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alison Gabrielle Goldsmith on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alison Gabrielle Goldsmith on 25 January 2010 (2 pages) |
25 January 2010 | Resolutions
|
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Sheila Murrell on 25 January 2010 (2 pages) |
25 January 2010 | Resolutions
|
19 January 2010 | Memorandum and Articles of Association (28 pages) |
19 January 2010 | Memorandum and Articles of Association (28 pages) |
19 January 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 19 January 2010 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
11 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
11 August 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
23 October 2007 | Resolutions
|
23 October 2007 | Resolutions
|
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 August 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
26 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 January 2004 | Return made up to 31/12/03; full list of members
|
5 January 2004 | Return made up to 31/12/03; full list of members
|
14 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
14 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 December 2002 | Accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Accounts made up to 31 March 2002 (10 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Accounts made up to 31 March 2001 (11 pages) |
24 December 2001 | Accounts made up to 31 March 2001 (11 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: morley & scott edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: morley & scott edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page) |
31 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Accounts made up to 31 March 2000 (10 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; full list of members
|
26 January 2000 | Return made up to 31/12/99; full list of members
|
23 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
23 November 1999 | Accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | New secretary appointed (2 pages) |
18 January 1999 | Return made up to 31/12/98; full list of members
|
18 January 1999 | Return made up to 31/12/98; full list of members
|
8 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
8 January 1999 | Accounts made up to 31 March 1998 (11 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1997 | Accounts made up to 31 March 1996 (12 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Accounts made up to 31 March 1996 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
10 April 1990 | Return made up to 07/09/89; full list of members (4 pages) |
10 April 1990 | Accounts made up to 31 March 1989 (14 pages) |
10 April 1990 | Return made up to 07/09/89; full list of members (4 pages) |
10 April 1990 | Accounts made up to 31 March 1989 (14 pages) |
13 April 1989 | Accounts made up to 31 March 1988 (14 pages) |
13 April 1989 | Accounts made up to 31 March 1988 (14 pages) |
18 January 1989 | Return made up to 30/09/88; full list of members (4 pages) |
18 January 1989 | Return made up to 30/09/88; full list of members (4 pages) |
8 April 1988 | Resolutions
|
8 April 1988 | Resolutions
|
18 October 1954 | Incorporation (18 pages) |
18 October 1954 | Incorporation (18 pages) |