Frognal Rise
London
NW3 6PZ
Director Name | Tamar Ambrose |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2015(56 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 March 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pavilion Court, Mount Vernon Frognal Rise London NW3 6PZ |
Director Name | Elise Jacqueline Ambrose |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 October 2000) |
Role | Company Director |
Correspondence Address | 1 Pavilion Court Frognal Rise London NW3 6PZ |
Director Name | Tracey Michelle Francesca Scher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 May 2009) |
Role | Solicitor |
Correspondence Address | Le Mas Pandit 34650 Lunas France |
Director Name | Gerald Ambrose |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | 1 Pavilion Court Frognal Rise London NW3 6PZ |
Secretary Name | Elise Jacqueline Ambrose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(34 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 07 October 2000) |
Role | Company Director |
Correspondence Address | 1 Pavilion Court Frognal Rise London NW3 6PZ |
Secretary Name | Tracey Michelle Francesca Scher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2000(42 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 May 2009) |
Role | Solicitor |
Correspondence Address | Le Mas Pandit 34650 Lunas France |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,242,223 |
Cash | £148,318 |
Current Liabilities | £21,289 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 December 2016 | Return of final meeting in a members' voluntary winding up (18 pages) |
18 January 2016 | Declaration of solvency (3 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
18 December 2015 | Satisfaction of charge 5 in full (4 pages) |
18 December 2015 | Satisfaction of charge 6 in full (4 pages) |
18 December 2015 | Satisfaction of charge 7 in full (4 pages) |
18 December 2015 | Satisfaction of charge 4 in full (4 pages) |
16 December 2015 | Termination of appointment of Gerald Ambrose as a director on 5 June 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 April 2015 | Appointment of Tamar Ambrose as a director on 1 April 2015 (6 pages) |
19 April 2015 | Appointment of Tamar Ambrose as a director on 1 April 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 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
|
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
8 March 2011 | Termination of appointment of Tracey Scher as a director (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Appointment terminated secretary tracey scher (1 page) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 December 2007 | Return made up to 31/12/07; full list of members (3 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 December 2005 | Return made up to 31/12/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 August 2005 | New secretary appointed (2 pages) |
4 August 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (5 pages) |
26 November 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 June 2003 | Accounting reference date extended from 31/12/02 to 30/06/03 (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (5 pages) |
25 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (5 pages) |
13 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
17 November 2000 | New secretary appointed (2 pages) |
17 November 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 July 1999 | Director's particulars changed (1 page) |
21 July 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1999 | Director's particulars changed (1 page) |
27 April 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
30 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
17 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 August 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 September 1991 | Resolutions
|
8 May 1972 | Company name changed\certificate issued on 08/05/72 (4 pages) |
5 August 1958 | Incorporation (16 pages) |
5 August 1958 | Certificate of incorporation (1 page) |