London
NW3 7BF
Secretary Name | Michele Elias |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(52 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 08 May 2018) |
Role | Company Director |
Correspondence Address | 45 Heath View East Finchley London N2 0QD |
Director Name | Mr Eliot Cohen |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 11 Ridge Hill London NW11 8PN |
Director Name | Mr Richard George Gaby |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | 4 Temple Fortune Parade London NW11 0QN |
Secretary Name | Ellis Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 May 2009) |
Role | Company Director |
Correspondence Address | The London Fashion Centre Fonthill Road London N4 3JH |
Registered Address | 10-14 Accommodation Road Golders Green London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
100 at £1 | Singlestrand LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
19 March 1976 | Delivered on: 31 March 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or ley property LTD. Particulars: 18 & 20 leslie road finchley, borough of barnet title no ngl 233431. Outstanding |
---|---|
19 March 1976 | Delivered on: 31 March 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or lerj properties LTD. Particulars: 18 & 20 leslie road finchley, borough of barnet. Mx 155261. Outstanding |
24 January 1973 | Delivered on: 30 January 1973 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: 35, eresby rd, ldn, N.W.6. Outstanding |
9 January 1973 | Delivered on: 16 January 1973 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: 34 mayenod avenue, london NW6. Outstanding |
20 February 1962 | Delivered on: 5 March 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 39 ulysses road, kilburn london. Title no. Ln. 121477. Outstanding |
20 February 1962 | Delivered on: 5 March 1962 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 13 st. Julias road, willesden, middlesex. Title no mx. 185046. Outstanding |
3 January 1958 | Delivered on: 21 May 1958 Persons entitled: West London Investment Building Society Classification: Registered pursuant to an order of court dated 13/5/58 legal charge Secured details: £1,200. Particulars: 20,66 & 72 glengall road, high road kilburn, willesden N.W.6. Outstanding |
30 August 1957 | Delivered on: 23 December 1957 Persons entitled: The Woburn Sands Permanent Building Society Classification: Registred pursuant to an order of court dated 13 dec 57 Secured details: £642,9S.5D and any further advances. Particulars: 4 wynell road, lewisham london. Outstanding |
1 November 1995 | Delivered on: 13 November 1995 Persons entitled: Northern Rock Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61 and 63 fordwych road, kilburn, london t/nos. LN206438 and LN199487. Assignment of the goodwill of the business and the benefit of all licences held in connection therewith and a floating charge charge on the undertaking and all other property and assets of the company both present and future. Outstanding |
9 September 1987 | Delivered on: 25 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or singlestrand limited to the chargee on any account whatsoever. Particulars: 63 fordwych road, camden london title no ln 199487. Outstanding |
9 September 1987 | Delivered on: 25 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or singlestrand limited to the chargee on any account whatsoever. Particulars: 61 fordwych road, camden london title no 206438. Outstanding |
9 September 1987 | Delivered on: 25 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or singlestrand limited to the chargee on any account whatsoever. Particulars: 468 finchley road, camden, london title no - ngl 218320. Outstanding |
1 October 1956 | Delivered on: 9 October 1956 Persons entitled: The Westbourne Park Building Society Classification: Mortgage Secured details: £800. Particulars: 34 mayenod avenue, hampstead, london. Outstanding |
8 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2018 | Application to strike the company off the register (3 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages) |
30 January 2017 | Director's details changed for Mr Ellis Elias on 31 October 2016 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
21 January 2013 | Secretary's details changed for Michele Mcmillan on 31 December 2012 (1 page) |
21 January 2013 | Secretary's details changed for Michele Mcmillan on 31 December 2012 (1 page) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Ellis Elias on 1 December 2011 (2 pages) |
24 January 2012 | Director's details changed for Ellis Elias on 1 December 2011 (2 pages) |
24 January 2012 | Director's details changed for Ellis Elias on 1 December 2011 (2 pages) |
23 January 2012 | Secretary's details changed for Michelle Mcmillan on 1 December 2011 (1 page) |
23 January 2012 | Secretary's details changed for Michelle Mcmillan on 1 December 2011 (1 page) |
23 January 2012 | Secretary's details changed for Michelle Mcmillan on 1 December 2011 (1 page) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
26 January 2011 | Appointment of Michelle Mcmillan as a secretary (2 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Appointment of Michelle Mcmillan as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Ellis Elias as a secretary (1 page) |
25 January 2011 | Registered office address changed from 4 Temple Fortune Parade Bridge Lane London NW11 0QN on 25 January 2011 (2 pages) |
25 January 2011 | Registered office address changed from 4 Temple Fortune Parade Bridge Lane London NW11 0QN on 25 January 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
25 January 2011 | Termination of appointment of Ellis Elias as a secretary (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (13 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
4 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (10 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 May 2009 | Appointment terminated director eliot cohen (1 page) |
14 May 2009 | Appointment terminated director eliot cohen (1 page) |
14 May 2009 | Appointment terminated director richard gaby (1 page) |
14 May 2009 | Appointment terminated director richard gaby (1 page) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 September 2005 | Auditor's resignation (1 page) |
16 September 2005 | Auditor's resignation (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 March 2005 | Resolutions
|
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
28 February 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
5 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 April 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
30 January 2002 | Return made up to 31/12/01; full list of members
|
30 January 2002 | Return made up to 31/12/01; full list of members
|
15 October 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Return made up to 31/12/00; full list of members
|
24 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members
|
13 January 2000 | Return made up to 31/12/99; full list of members
|
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
4 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 October 1998 | Full accounts made up to 30 April 1997 (11 pages) |
6 October 1998 | Full accounts made up to 30 April 1997 (11 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 4 temple fortune parade bridge lane london NW11 oqn (1 page) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
3 March 1998 | Registered office changed on 03/03/98 from: 4 temple fortune parade bridge lane london NW11 oqn (1 page) |
3 March 1998 | Return made up to 31/12/97; no change of members
|
27 May 1997 | Director's particulars changed (1 page) |
27 May 1997 | Director's particulars changed (1 page) |
25 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
25 April 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 May 1996 | Auditor's resignation (1 page) |
7 May 1996 | Auditor's resignation (1 page) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
13 November 1995 | Particulars of mortgage/charge (8 pages) |
13 November 1995 | Particulars of mortgage/charge (8 pages) |
15 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
15 September 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
17 September 1987 | Resolutions
|
17 September 1987 | Resolutions
|
10 August 1956 | Incorporation (12 pages) |
10 August 1956 | Incorporation (12 pages) |