London
NW2 4JD
Director Name | Mr Samuel Julian Phillips |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2018(58 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 13 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mr Clyde David Barby |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(32 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 15 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB |
Director Name | Mr Peter John Phillips |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(32 years, 4 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 26 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibraltar House Gibraltar Lane Cookham Dean Maidenhead Berkshire SL6 9TR |
Secretary Name | Mr Clyde David Barby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | 15 Chaveney Road Quorn Loughborough Leicestershire LE12 8AB |
Secretary Name | Robert Peter Barby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(37 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 July 1997) |
Role | Company Director |
Correspondence Address | 80 Loughborough Grammar School Woodhouse Road Quorn Loughborough Leicestershire LE12 8AJ |
Secretary Name | Emma Louise Webstor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(37 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 June 1998) |
Role | Company Director |
Correspondence Address | 7 Mirberry Mews Sherwin Road Old Lenton Nottingham NG7 2FR |
Secretary Name | Robert Peter Barby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(38 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | 80 Woodhouse Road Quorn Loughborough Leicestershire LE12 8AB |
Director Name | Hayden Norman George Bailey |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(58 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Suite A, 7th Floor, City Gate East Toll House Hill Nottingham England And Wales NG1 5FS |
Director Name | David James Morris |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(58 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 September 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Suite A, 7th Floor, City Gate East Toll House Hill Nottingham England And Wales NG1 5FS |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
150 at £1 | Peter John Phillips 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £143,850 |
Cash | £451,905 |
Current Liabilities | £312,945 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
26 October 2018 | Registered office address changed from Suite a, 7th Floor, City Gate East Toll House Hill Nottingham England and Wales NG1 5FS to Brentmead House Britannia Road London N12 9RU on 26 October 2018 (2 pages) |
24 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 October 2018 | Resolutions
|
23 October 2018 | Appointment of a voluntary liquidator (3 pages) |
23 October 2018 | Declaration of solvency (5 pages) |
18 October 2018 | Change of name notice (2 pages) |
18 October 2018 | Resolutions
|
16 October 2018 | Termination of appointment of Hayden Norman George Bailey as a director on 6 September 2018 (1 page) |
16 October 2018 | Termination of appointment of David James Morris as a director on 13 September 2018 (1 page) |
12 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
6 June 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Cessation of Peter John Phillips as a person with significant control on 26 February 2018 (1 page) |
26 February 2018 | Appointment of David James Morris as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Hayden Norman George Bailey as a director on 26 February 2018 (2 pages) |
26 February 2018 | Appointment of Samuel Julian Phillips as a director on 26 February 2018 (2 pages) |
26 February 2018 | Termination of appointment of Peter John Phillips as a director on 26 February 2018 (1 page) |
8 August 2017 | Change of details for Mr Peter John Phillips as a person with significant control on 8 August 2017 (2 pages) |
8 August 2017 | Change of details for Mr Peter John Phillips as a person with significant control on 8 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 July 2014 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from the Poynt 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW on 7 July 2014 (1 page) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
14 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (14 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
27 September 2010 | Secretary's details changed for Stuart Elliot Harrison on 2 August 2010 (3 pages) |
27 September 2010 | Secretary's details changed for Stuart Elliot Harrison on 2 August 2010 (3 pages) |
27 September 2010 | Secretary's details changed for Stuart Elliot Harrison on 2 August 2010 (3 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
27 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (14 pages) |
14 August 2009 | Return made up to 08/06/09; full list of members (5 pages) |
14 August 2009 | Return made up to 08/06/09; full list of members (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from charnwood house gregory boulevard nottingham NG7 6NX (1 page) |
1 July 2008 | Return made up to 08/06/08; full list of members (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Return made up to 08/06/08; full list of members (6 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: st matthews house 6 sherwood rise nottingham NG7 6JF (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: st matthews house 6 sherwood rise nottingham NG7 6JF (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 90 nottingham road mansfield notts NG18 1BP (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 90 nottingham road mansfield notts NG18 1BP (1 page) |
26 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
26 June 2007 | Return made up to 08/06/07; full list of members (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: charnwood house gregory boulevard nottingham nottinghamshire NG7 6NX (1 page) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
14 August 2006 | Total exemption full accounts made up to 31 December 2005 (13 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
24 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
24 July 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
30 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
30 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
2 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LB (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LB (1 page) |
25 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
25 June 2002 | Return made up to 08/06/02; full list of members (6 pages) |
23 August 2001 | Accounts for a medium company made up to 31 December 2000 (9 pages) |
23 August 2001 | Accounts for a medium company made up to 31 December 2000 (9 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
25 June 2001 | Return made up to 08/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 08/06/00; full list of members (6 pages) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
3 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
3 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
10 June 1999 | Return made up to 08/06/99; full list of members
|
10 June 1999 | Return made up to 08/06/99; full list of members
|
28 April 1999 | New secretary appointed (2 pages) |
28 April 1999 | Registered office changed on 28/04/99 from: foxhall lodge foxhall road nottingham NG7 6LH (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: foxhall lodge foxhall road nottingham NG7 6LH (1 page) |
28 April 1999 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
2 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New secretary appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: foxhall lodge gregory boulevard nottingham nottinghamshire NG7 6LH (1 page) |
28 April 1997 | Full accounts made up to 31 December 1996 (7 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (7 pages) |
4 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
4 July 1996 | Return made up to 08/06/96; full list of members (6 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 8 baker st london W1M 1DA (1 page) |
4 July 1996 | Registered office changed on 04/07/96 from: 8 baker st london W1M 1DA (1 page) |
2 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
16 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
16 June 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
15 June 1993 | Return made up to 08/06/93; full list of members (6 pages) |
15 June 1993 | Return made up to 08/06/93; full list of members (6 pages) |
14 May 1965 | Articles of association (7 pages) |
1 February 1960 | Certificate of incorporation (1 page) |