Whetstone
London
N20 9PR
Secretary Name | Mrs Patricia Frances Hayes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1990(30 years after company formation) |
Appointment Duration | 25 years, 8 months (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | 36 Walfield Avenue Whetstone London N20 9PR |
Website | www.cpsurveyors.co.uk |
---|
Registered Address | Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
50 at £1 | John Alan Hayes 50.00% Ordinary |
---|---|
50 at £1 | Mrs Patricia Frances Hayes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149 |
Cash | £2,107 |
Current Liabilities | £14,946 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 1986 | Delivered on: 22 May 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3, westbourne crescent, london W2, london borough of westminster. T/n:- ngl 178423 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-07
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Director's details changed for Mr John Alan Hayes on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr John Alan Hayes on 1 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 March 2006 | Secretary's particulars changed (1 page) |
6 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
18 January 2005 | Ad 20/10/04--------- £ si 98@1 (2 pages) |
27 October 2004 | Company name changed cartwright insurance services li mited\certificate issued on 27/10/04 (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
12 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 December 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
10 May 2000 | Return made up to 31/12/99; full list of members
|
18 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
2 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 February 1997 | Return made up to 31/12/96; full list of members
|
12 February 1997 | Return made up to 31/12/94; no change of members (4 pages) |
12 February 1997 | Director's particulars changed (1 page) |
12 February 1997 | Return made up to 31/12/95; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
24 April 1995 | Auditor's resignation (2 pages) |
24 April 1995 | Resolutions
|