Radlett
Hertsfordshire
WD7 7HB
Director Name | Paul Anthony Simons |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1994(33 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | Triangle Cottage Back Lane Letchmore Heath Radlett Hertfordshire WD2 8EF |
Secretary Name | David Jonathan Simons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2003(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (closed 21 June 2011) |
Role | Company Director |
Correspondence Address | 32 Williams Way Radlett Hertsfordshire WD7 7HB |
Secretary Name | Mrs Anita Simons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(32 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 10 Wellington House Almer Drive Stanmore Middlesex HA7 3ES |
Director Name | Mrs Anita Simons |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(33 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 10 Wellington House Almer Drive Stanmore Middlesex HA7 3ES |
Director Name | Mr Jack Simons |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 26 February 1998) |
Role | Company Director |
Correspondence Address | 10 Wellington House Aylmer Drive Stanmore Middlesex HA7 3EG |
Director Name | Mr Jack Simons |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 September 2006) |
Role | Company Director |
Correspondence Address | 17 Paragon Court 129 Holders Hill Road London NW4 1LH |
Registered Address | 10 Furnival Street London EC4A 1YH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at 1 | David Jonathan Simons 9.65% Ordinary |
---|---|
5k at 1 | David Jonathan Simons 9.65% Ordinary |
10.9k at 1 | David Simons 21.04% Ordinary |
10.9k at 1 | Paul Anthony Simons 21.04% Ordinary |
10k at 1 | Jack Simons 19.31% Ordinary |
10k at 1 | Ms Joanne Simons 19.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £915,904 |
Cash | £14,573 |
Current Liabilities | £1,198,287 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 March 2011 | Administrator's progress report to 15 March 2011 (9 pages) |
21 March 2011 | Administrator's progress report to 15 March 2011 (9 pages) |
21 March 2011 | Notice of move from Administration to Dissolution (9 pages) |
21 March 2011 | Notice of move from Administration to Dissolution on 15 March 2011 (9 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 3SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 3SB on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 3SB on 3 March 2011 (2 pages) |
18 October 2010 | Administrator's progress report to 15 September 2010 (8 pages) |
18 October 2010 | Administrator's progress report to 15 September 2010 (8 pages) |
13 August 2010 | Notice of extension of period of Administration (1 page) |
13 August 2010 | Notice of extension of period of Administration (1 page) |
15 April 2010 | Administrator's progress report to 15 March 2010 (10 pages) |
15 April 2010 | Administrator's progress report to 15 March 2010 (10 pages) |
11 November 2009 | Statement of administrator's proposal (20 pages) |
11 November 2009 | Statement of administrator's proposal (20 pages) |
4 November 2009 | Statement of affairs with form 2.14B (7 pages) |
4 November 2009 | Statement of affairs with form 2.14B (7 pages) |
21 September 2009 | Appointment of an administrator (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page) |
21 September 2009 | Appointment of an administrator (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
22 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
21 May 2009 | Appointment Terminated Director jack simons (1 page) |
21 May 2009 | Appointment terminated director jack simons (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
5 March 2008 | Director and secretary's change of particulars / david simons / 20/11/2007 (1 page) |
5 March 2008 | Director and Secretary's Change of Particulars / david simons / 20/11/2007 / HouseName/Number was: , now: 32; Street was: 28 woodlands road, now: williams way; Post Town was: bushey, now: radlett; Region was: hertsfordshire, now: hertfordshire; Post Code was: WD23 2LR, now: WD7 7HB; Country was: , now: united kingdom (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
31 August 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 October 2005 | Company name changed jack simons(antiques)LIMITED\certificate issued on 14/10/05 (2 pages) |
14 October 2005 | Company name changed jack simons(antiques)LIMITED\certificate issued on 14/10/05 (2 pages) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 October 2005 | Return made up to 28/02/05; full list of members (3 pages) |
26 April 2005 | Auditor's resignation (1 page) |
26 April 2005 | Auditor's resignation (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 13 station road finchley london N3 2SB (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 13 station road finchley london N3 2SB (1 page) |
18 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 January 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
18 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 August 2003 | Return made up to 28/02/03; full list of members (7 pages) |
28 August 2003 | Return made up to 28/02/03; full list of members (7 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
7 May 2003 | New secretary appointed (2 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 June 2001 | Return made up to 28/02/01; full list of members (7 pages) |
15 June 2001 | Return made up to 28/02/01; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (12 pages) |
14 March 2000 | Return made up to 28/02/00; full list of members (12 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
23 February 2000 | £ nc 50000/70000 01/01/00 (1 page) |
23 February 2000 | Ad 01/01/00--------- £ si 1800@1=1800 £ ic 50000/51800 (2 pages) |
23 February 2000 | Ad 01/01/00--------- £ si 1800@1=1800 £ ic 50000/51800 (2 pages) |
23 February 2000 | Particulars of contract relating to shares (4 pages) |
23 February 2000 | £ nc 50000/70000 01/01/00 (1 page) |
23 February 2000 | Particulars of contract relating to shares (4 pages) |
23 February 2000 | Resolutions
|
23 February 2000 | Resolutions
|
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
21 May 1999 | Particulars of mortgage/charge (4 pages) |
28 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
28 April 1999 | Return made up to 28/02/99; full list of members (8 pages) |
16 March 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (3 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
31 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
1 July 1998 | Particulars of mortgage/charge (4 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
3 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members (8 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
11 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5TG (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: lynwood house 24/32 kilburn high rd london NW6 5TG (1 page) |
12 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
12 March 1997 | Return made up to 28/02/97; full list of members (8 pages) |
14 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
14 October 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 September 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
13 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 1990 | Particulars of mortgage/charge (3 pages) |
6 June 1990 | Particulars of mortgage/charge (3 pages) |
25 April 1988 | Particulars of mortgage/charge (3 pages) |
25 April 1988 | Particulars of mortgage/charge (3 pages) |
1 September 1980 | Share capital (2 pages) |
1 September 1980 | Share capital (2 pages) |
11 December 1968 | Allotment of shares (2 pages) |
11 December 1968 | Allotment of shares (2 pages) |
18 November 1960 | Certificate of incorporation (1 page) |
18 November 1960 | Certificate of incorporation (1 page) |