101 Hendon Lane
London
N3 3SH
Director Name | Mr David Laurence Bearman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Bancroft Avenue Hampstead Gardens London N2 0AR |
Director Name | Miss Juliette Tamara Bearman |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Flat 2 Waverley Court 41-43 Steeles Road Belsize Park London NW3 4SB |
Secretary Name | Mrs Adrienne Cecilia Bearman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 20 years, 6 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Portland Court 101 Hendon Lane London N3 3SH |
Director Name | Mr Alan Peter Bearman |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 1996(37 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 27 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Portland Court 101 Hendon Lane London N3 3SH |
Director Name | Esther Bearman |
---|---|
Date of Birth | July 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1993) |
Role | Co Director |
Correspondence Address | Manor House 26-28 Golders Green Crescent London NW11 8LE |
Registered Address | Apex House Grand Arcade Tally Ho Corner London N12 0EH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £41,759 |
Cash | £12,451 |
Current Liabilities | £8,977 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 April 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
2 April 2015 | Bona Vacantia disclaimer (1 page) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (3 pages) |
7 September 2011 | Application to strike the company off the register (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Director's details changed for Alan Peter Bearman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Adrienne Cecilia Bearman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Alan Peter Bearman on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Adrienne Cecilia Bearman on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Alan Peter Bearman on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Adrienne Cecilia Bearman on 1 October 2009 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 08/06/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 60 welbeck street london W1M 8BH (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 60 welbeck street london W1M 8BH (1 page) |
17 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (8 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
3 August 2004 | Return made up to 08/06/04; full list of members (6 pages) |
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
17 July 2003 | Return made up to 08/06/03; full list of members
|
17 July 2003 | Return made up to 08/06/03; full list of members (8 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
12 June 2002 | Return made up to 08/06/02; full list of members (8 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 June 2001 | Return made up to 08/06/01; full list of members (7 pages) |
15 January 2001 | Director's particulars changed (1 page) |
15 January 2001 | Director's particulars changed (1 page) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
13 June 2000 | Return made up to 08/06/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
7 June 1999 | Return made up to 08/06/99; full list of members (7 pages) |
19 March 1999 | Director's particulars changed (1 page) |
19 March 1999 | Director's particulars changed (1 page) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 June 1998 | Return made up to 08/06/98; no change of members
|
5 June 1998 | Return made up to 08/06/98; no change of members (5 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page) |
13 July 1997 | Return made up to 08/06/97; full list of members (7 pages) |
13 July 1997 | Registered office changed on 13/07/97 from: 16 wimpole street, cavendish square, london W1M 8BH (1 page) |
13 July 1997 | Return made up to 08/06/97; full list of members (7 pages) |
1 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Director's particulars changed (1 page) |
4 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 May 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 June 1996 | Return made up to 08/06/96; no change of members (5 pages) |
27 June 1996 | Return made up to 08/06/96; no change of members (5 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 January 1996 | Company name changed wimpole (insurances) LIMITED\certificate issued on 30/01/96 (2 pages) |
29 January 1996 | Company name changed wimpole (insurances) LIMITED\certificate issued on 30/01/96 (2 pages) |
29 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
29 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |