Company NamePosner Holdings Limited
Company StatusDissolved
Company Number00617085
CategoryPrivate Limited Company
Incorporation Date18 December 1958(65 years, 4 months ago)
Dissolution Date15 November 2020 (3 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Anita Marion Sirett
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1993(34 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 15 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LU
Secretary NameMr Gary Howard Sirett
NationalityBritish
StatusClosed
Appointed20 July 1993(34 years, 7 months after company formation)
Appointment Duration27 years, 4 months (closed 15 November 2020)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Catsey Woods
Bushey Heath
WD23 4HS
Director NameMr Gary Howard Sirett
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(40 years, 6 months after company formation)
Appointment Duration21 years, 5 months (closed 15 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Catsey Woods
Bushey
WD23 4HS
Secretary NameMrs Lois Greta Ebgui
StatusClosed
Appointed23 March 2017(58 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 15 November 2020)
RoleCompany Director
Correspondence Address33 Kimble Crescent
Bushey
Herts
WD23 4SR
Director NameMrs Karen Hilary Harris
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(58 years, 12 months after company formation)
Appointment Duration2 years, 11 months (closed 15 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bouverie Gardens
Kenton
Harrow
Middlesex
HA3 0RQ
Director NameCharles Samuel Posner
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address3 Atkins Road
Balham
London
SW12 0AA
Secretary NameMrs Anita Marion Sirett
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LU

Location

Registered AddressC/O Libertas Associates Limited
3 Chandlers House, Hampton Mews 191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

30 at £1Gary Howard Sirett
30.00%
Ordinary
25 at £1Anita Marion Sirett
25.00%
Ordinary
2 at £1Alexander Kaufman
2.00%
Ordinary
2 at £1Gavin Sirett
2.00%
Ordinary
2 at £1Natalie Wentworth
2.00%
Ordinary
2 at £1Nicole Harris
2.00%
Ordinary
2 at £1Trustee Of Jamie Harris
2.00%
Ordinary
2 at £1Trustee Of Simon Harris
2.00%
Ordinary
2 at £1Trustee Of Sophie Harris
2.00%
Ordinary
16 at £1Lois Greta Ebgui
16.00%
Ordinary
15 at £1Karen Hilary Harris
15.00%
Ordinary

Financials

Year2014
Net Worth£2,064,203
Cash£55,701
Current Liabilities£46,264

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 March 2013Delivered on: 28 March 2013
Persons entitled: Metro Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 to 9 blenheim mansions 114, 114A, 114B brixton hill london t/n 197111 by way of fixed charge all estates, interests, rights and benefits under the terms of any lease granted and by way of floating charge all unattached plant, machinery, chattels and goods.
Outstanding
15 March 2013Delivered on: 28 March 2013
Persons entitled: Metro Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 britten close elstree borehamwood t/n HD306542, by way of fixed charge all estates, interests, rights and benefits under the terms of any lease granted and by way of floating charge all unattached plant, machinery, chattels and goods.
Outstanding
15 March 2013Delivered on: 28 March 2013
Persons entitled: Metro Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2008Delivered on: 16 July 2008
Satisfied on: 9 April 2013
Persons entitled: National Westminster 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: 1-9 blenheim mansions & 114,114A and 114B brixton hill london t/no 197111 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 April 2006Delivered on: 3 May 2006
Satisfied on: 1 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 7 britten close elstree borehamwood hertfordshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 November 2000Delivered on: 7 December 2000
Satisfied on: 1 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 1 to 9 blenheim mansions 114 114A qnd 114B brixton hill - 197111. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 October 2000Delivered on: 7 October 2000
Satisfied on: 1 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 March 1959Delivered on: 24 March 1959
Satisfied on: 9 January 2001
Persons entitled: Lloyds Bank LTD

Classification: Charge
Secured details: All moneys due etc not exceeding £6,700.
Particulars: Freehold shops nos-114 114A & 114B brixton hill, london SW2 with flats above known as nos 1 to 9 blenheim mansions and passages at rear.
Fully Satisfied

Filing History

15 November 2020Final Gazette dissolved following liquidation (1 page)
15 August 2020Return of final meeting in a members' voluntary winding up (10 pages)
14 May 2020Liquidators' statement of receipts and payments to 27 March 2020 (11 pages)
22 May 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
18 April 2019Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 18 April 2019 (2 pages)
17 April 2019Declaration of solvency (6 pages)
17 April 2019Appointment of a voluntary liquidator (4 pages)
17 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-03-28
(1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
9 November 2018Cessation of Anita Marion Sirett as a person with significant control on 27 July 2018 (1 page)
29 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
8 August 2018Appointment of Mrs Karen Hilary Harris as a director on 30 November 2017 (2 pages)
2 August 2018Satisfaction of charge 7 in full (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 March 2017Appointment of Mrs Lois Greta Ebgui as a secretary on 23 March 2017 (2 pages)
27 March 2017Appointment of Mrs Lois Greta Ebgui as a secretary on 23 March 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 January 2016Director's details changed for Gary Howard Sirett on 31 December 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Secretary's details changed for Mr Gary Howard Sirett on 31 December 2015 (1 page)
13 January 2016Director's details changed for Gary Howard Sirett on 31 December 2015 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(6 pages)
13 January 2016Secretary's details changed for Mr Gary Howard Sirett on 31 December 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Satisfaction of charge 5 in full (3 pages)
9 April 2013Satisfaction of charge 5 in full (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2010Director's details changed for Anita Marion Sirett on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Gary Howard Sirett on 1 October 2009 (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Gary Howard Sirett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gary Howard Sirett on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Anita Marion Sirett on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Gary Howard Sirett on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Gary Howard Sirett on 1 October 2009 (1 page)
5 January 2010Director's details changed for Anita Marion Sirett on 1 October 2009 (2 pages)
5 January 2010Secretary's details changed for Gary Howard Sirett on 1 October 2009 (1 page)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2009Return made up to 31/12/08; full list of members (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 May 2008Director and secretary's change of particulars / gary sirett / 23/04/2008 (1 page)
13 May 2008Director and secretary's change of particulars / gary sirett / 23/04/2008 (1 page)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
19 February 2008Return made up to 31/12/07; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
15 January 2007Return made up to 31/12/06; full list of members (5 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (5 pages)
3 January 2006Return made up to 31/12/05; full list of members (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
30 December 2003Return made up to 31/12/03; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
28 December 2001Return made up to 31/12/01; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
9 January 2001Declaration of satisfaction of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 December 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 March 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
21 March 2000Accounting reference date shortened from 05/04/00 to 31/03/00 (1 page)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
7 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
7 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
7 September 1999Accounts for a small company made up to 5 April 1999 (4 pages)
9 July 1999New director appointed (3 pages)
9 July 1999New director appointed (3 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
8 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Return made up to 31/12/97; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
3 September 1997Accounts for a small company made up to 5 April 1997 (4 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
6 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
6 November 1996Accounts for a small company made up to 5 April 1996 (4 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Full accounts made up to 5 April 1995 (4 pages)
5 September 1995Full accounts made up to 5 April 1995 (4 pages)
5 September 1995Full accounts made up to 5 April 1995 (4 pages)
19 April 1995Registered office changed on 19/04/95 from: 74 kilburn high road london NW6 4HS (1 page)
19 April 1995Registered office changed on 19/04/95 from: 74 kilburn high road london NW6 4HS (1 page)
11 April 1995Auditor's resignation (2 pages)
11 April 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
18 December 1958Certificate of incorporation (1 page)
18 December 1958Incorporation (13 pages)
18 December 1958Certificate of incorporation (1 page)
18 December 1958Incorporation (13 pages)