Stonecutter Court, 1 Stonecutter Street
London
EC4A 4TR
Director Name | Mr Alan Manning |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 24 years, 3 months (closed 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Secretary Name | Barbara Loretta Manning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 September 1999(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 17 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Director Name | Mrs Miriam Manning |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 September 1999) |
Role | Company Director |
Correspondence Address | 28 Bilton Towers London W1H 7LD |
Secretary Name | Mr Alan Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(32 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Mountview Close Hampstead Way London NW11 7HG |
Registered Address | 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £862,167 |
Cash | £123,959 |
Current Liabilities | £51,203 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2016 | Final Gazette dissolved following liquidation (1 page) |
17 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
17 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
13 May 2015 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 26-28 Bedford Row London WC1R 4HE on 13 May 2015 (2 pages) |
13 May 2015 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to 26-28 Bedford Row London WC1R 4HE on 13 May 2015 (2 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Declaration of solvency (6 pages) |
12 May 2015 | Resolutions
|
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
12 May 2015 | Declaration of solvency (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 April 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Lee Antony Manning on 9 April 2015 (2 pages) |
1 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 1 April 2015 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (7 pages) |
25 August 2009 | Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
24 March 2009 | Return made up to 22/02/09; full list of members (6 pages) |
23 March 2009 | Appointment terminated secretary alan manning (1 page) |
23 March 2009 | Appointment terminated secretary alan manning (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 22/02/08; full list of members (6 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
26 February 2007 | Return made up to 22/02/07; full list of members (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (4 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 August 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
10 March 2005 | Return made up to 22/02/05; full list of members
|
10 March 2005 | Return made up to 22/02/05; full list of members
|
16 February 2005 | Director's particulars changed (1 page) |
16 February 2005 | Director's particulars changed (1 page) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
10 March 2004 | Return made up to 22/02/04; full list of members (9 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (8 pages) |
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
10 December 2002 | Resolutions
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
8 March 2002 | Return made up to 22/02/02; full list of members (8 pages) |
22 October 2001 | Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: gable house 239 regents park road london N3 3LF (1 page) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
26 March 2001 | Return made up to 22/02/01; full list of members (8 pages) |
24 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: gable house 239 regents park road london N3 3LF (1 page) |
23 March 2000 | Registered office changed on 23/03/00 from: gable house 239 regents park road london N3 3LF (1 page) |
10 March 2000 | Return made up to 22/02/00; full list of members
|
10 March 2000 | Return made up to 22/02/00; full list of members
|
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
7 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
10 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
23 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
11 April 1997 | Return made up to 22/02/97; no change of members (4 pages) |
11 April 1997 | Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
11 April 1997 | Registered office changed on 11/04/97 from: kenton house 666 kenton road harrow middlesex HA3 9QN (1 page) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
28 February 1996 | Return made up to 22/02/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 May 1986 | Full accounts made up to 31 October 1985 (5 pages) |
2 May 1986 | Return made up to 23/04/86; full list of members (6 pages) |
2 May 1986 | Return made up to 23/04/86; full list of members (6 pages) |
2 May 1986 | Full accounts made up to 31 October 1985 (5 pages) |
28 December 1959 | Incorporation (12 pages) |
28 December 1959 | Incorporation (12 pages) |