Radlett
Hertfordshire
WD7 8LH
Director Name | Mr Marc Lawrence Stone |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2018(58 years, 4 months after company formation) |
Appointment Duration | 9 months (closed 02 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36-38 Westbourne Grove London W2 5SH |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 November 2013(54 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 02 October 2018) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Director Name | Mr Michael Peter Samuels |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 October 2011) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Cunningham Park Harrow Middlesex HA1 4QL |
Director Name | Lady Anne Samuels |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Hartsbourne Avenue Bushey Heath Watford Hertfordshire WD23 1JP |
Secretary Name | Ms Ruth Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(33 years, 3 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Telephone | 020 77291888 |
---|---|
Telephone region | London |
Registered Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | Scotscraig Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,555 |
Cash | £13,731 |
Current Liabilities | £27,473 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
10 May 1999 | Delivered on: 14 May 1999 Persons entitled: Darumian Investment Company Limited Classification: Legal charge Secured details: £200,000 due or to become due from the company to the chargee. Particulars: 95 west green road south tottenham l/b of haringey 32 woodriffe road leytonstone l/b of waltham forest 4-16 (even numbers) pearson street l/b of hackney. See the mortgage charge document for full details. Outstanding |
---|
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
11 January 2018 | Appointment of Mr Marc Lawrence Stone as a director on 4 January 2018 (2 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
22 September 2015 | Termination of appointment of Lady Anne Samuels as a director on 1 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Lady Anne Samuels as a director on 1 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Terrence Martin Stone as a director on 1 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Lady Anne Samuels as a director on 1 September 2015 (1 page) |
22 September 2015 | Appointment of Mr Terrence Martin Stone as a director on 1 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Terrence Martin Stone as a director on 1 September 2015 (2 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page) |
2 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page) |
2 April 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (2 pages) |
2 January 2014 | Appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (2 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders
|
1 November 2011 | Termination of appointment of Michael Samuels as a director (1 page) |
1 November 2011 | Termination of appointment of Michael Samuels as a director (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
19 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
23 March 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 112A & b westbourne grove,, chepstow road,, london. (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 112A & b westbourne grove,, chepstow road,, london. (1 page) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
10 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
10 May 1999 | Return made up to 31/12/98; full list of members (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
19 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (10 pages) |
25 September 1996 | Full accounts made up to 30 September 1995 (10 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
22 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
19 September 1995 | Full accounts made up to 30 September 1994 (9 pages) |
19 September 1995 | Full accounts made up to 30 September 1994 (9 pages) |
2 August 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
2 August 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
16 September 1959 | Incorporation (17 pages) |
16 September 1959 | Incorporation (17 pages) |