Polstead
Colchester
Essex
CO6 5AG
Director Name | Mr Francis Arthur Weaver |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 January 2002(42 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 31 May 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Little Court Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Secretary Name | Mr Roger Oswald Oldaker Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2008(48 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Meadow Martens Lane Polstead Colchester Essex CO6 5AG |
Director Name | Mrs Rhoda Kingsley |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 July 2006) |
Role | Secretary |
Correspondence Address | Nightingale House 105 Nightingale Lane Balham London SW11 8NB |
Director Name | Sidney Kingsley |
---|---|
Date of Birth | November 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 September 1992) |
Role | Solicitor |
Correspondence Address | 27 St Johns Wood Terrace London NW8 6JL |
Secretary Name | Mrs Rhoda Kingsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1991(32 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 July 2006) |
Role | Secretary |
Correspondence Address | Nightingale House 105 Nightingale Lane Balham London SW11 8NB |
Secretary Name | W K Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2007) |
Correspondence Address | C/O Weston Kay 73-75 Mortimer Street London W1W 7SQ |
Website | nmsdesigns.co.uk |
---|
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
100 at £1 | Trustees Of S Kingsley Will Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,072 |
Cash | £32,922 |
Current Liabilities | £20,850 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 November 1979 | Delivered on: 20 November 1979 Satisfied on: 26 May 1994 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: 3 endersleigh gardens NW4 barnet title no. Mx 187502. Fully Satisfied |
---|---|
9 June 1976 | Delivered on: 23 June 1976 Satisfied on: 26 May 1994 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: 12 sunny gardens hendon, N.W.4 l/b of barnet. Fully Satisfied |
17 October 1975 | Delivered on: 22 October 1975 Satisfied on: 26 May 1994 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: 10 sunny gardens, hendon, london borough of barnet. Fully Satisfied |
14 July 1975 | Delivered on: 17 July 1975 Satisfied on: 26 May 1994 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: St, peters bungalow 25 queens road barnet nw.4. Fully Satisfied |
23 March 1970 | Delivered on: 2 April 1970 Satisfied on: 26 May 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: 142 and 142A southwork street, london borough of southwark. Fully Satisfied |
9 December 1965 | Delivered on: 23 December 1965 Satisfied on: 26 May 1994 Persons entitled: Barclays Bank PLC Classification: Ins. Of charge Secured details: All monies due etc. Particulars: 23, elmdone road plumstead london title no, 246766. Fully Satisfied |
15 June 1964 | Delivered on: 2 July 1964 Satisfied on: 26 May 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneis due etc. Particulars: Land between 159 + 163 norman road, leytonstone, essex. Fully Satisfied |
9 June 1961 | Delivered on: 30 June 1959 Satisfied on: 26 May 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneis due etc. Particulars: Land at kitchener road, walthamstow, essex title no. Ex 65603. Fully Satisfied |
22 January 1982 | Delivered on: 4 February 1982 Satisfied on: 26 May 1994 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: F/H 6, fairfield avenue, hendon NW4, london borough of barnet title no. Mx 66454. Fully Satisfied |
29 June 1959 | Delivered on: 6 July 1959 Satisfied on: 26 May 1994 Persons entitled: Barclays Bank PLC Classification: Mortgage by deposit of title deeds. Secured details: All monies due etc. Particulars: "Folkvang" blindmans corner, cheshunt, herts. Fully Satisfied |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2016 | Application to strike the company off the register (3 pages) |
8 March 2016 | Application to strike the company off the register (3 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
13 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
13 July 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
21 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 21 January 2014 (1 page) |
21 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
3 February 2012 | Director's details changed for Francis Weaver on 21 December 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages) |
3 February 2012 | Secretary's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Francis Weaver on 21 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Roger Oswald Oldaker Freeman on 21 December 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from c/o weston kay 73-75 mortimer street london W1W 7SQ (1 page) |
19 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 21/12/07; full list of members (2 pages) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Location of debenture register (1 page) |
10 October 2007 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned (1 page) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | New secretary appointed (1 page) |
16 January 2007 | New secretary appointed (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: c/o chantrey vellacott dfk russell square house 10-12 russell square london WC1B 5LF (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Return made up to 21/12/05; full list of members (3 pages) |
21 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 21/12/04; full list of members (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
4 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
4 February 2004 | Return made up to 21/12/03; full list of members (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
15 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 21/12/01; full list of members (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
1 February 2001 | Return made up to 21/12/00; full list of members
|
1 February 2001 | Return made up to 21/12/00; full list of members
|
22 June 2000 | Return made up to 21/12/99; full list of members (6 pages) |
22 June 2000 | Return made up to 21/12/99; full list of members (6 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
31 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
31 December 1998 | Return made up to 21/12/98; full list of members (6 pages) |
23 July 1998 | Return made up to 21/12/97; no change of members (4 pages) |
23 July 1998 | Return made up to 21/12/97; no change of members (4 pages) |
8 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
8 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
30 May 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
28 February 1997 | Return made up to 21/12/96; no change of members (4 pages) |
26 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
26 May 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
27 February 1996 | Return made up to 21/12/95; full list of members (6 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
31 May 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
17 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |
17 March 1995 | Return made up to 21/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
17 March 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
17 March 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
12 March 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
12 March 1990 | Accounts for a small company made up to 31 July 1989 (4 pages) |
10 January 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
10 January 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
11 December 1987 | Accounts for a small company made up to 31 July 1987 (4 pages) |
11 December 1987 | Accounts for a small company made up to 31 July 1987 (4 pages) |
8 January 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
8 January 1987 | Accounts for a small company made up to 31 July 1986 (4 pages) |
31 March 1959 | Incorporation (14 pages) |
31 March 1959 | Incorporation (14 pages) |