33 Prince Albert Road
London
NW8 7LU
Secretary Name | Barbara Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 10 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Director Name | Mrs Jayne Sara Marks |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2009(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linden Lea London N2 0RG |
Director Name | Mrs Elizabeth Carol Sosna |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 September 2009(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 10 June 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Regents Mews London NW8 0LB |
Director Name | Mr Denys Harold Walters |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(30 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 04 September 2009) |
Role | Company Director |
Correspondence Address | 1 Prince Albert Court 33 Prince Albert Road London NW8 7LU |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £212,205 |
Cash | £205,804 |
Current Liabilities | £9,528 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 8 December 2015 (10 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 8 December 2015 (10 pages) |
19 December 2014 | Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE to Pearl Assurance House 319 Ballards Lane London N12 8LY on 19 December 2014 (2 pages) |
18 December 2014 | Declaration of solvency (3 pages) |
18 December 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 June 2012 | Current accounting period extended from 31 January 2013 to 30 June 2013 (1 page) |
18 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Registered office address changed from Barttelot Court, Barttelot Road Horsham West Sussex RH12 1DQ on 28 March 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 December 2010 | Amended accounts made up to 31 January 2010 (6 pages) |
25 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Appointment of Jayne Sara Marks as a director (2 pages) |
4 November 2009 | Termination of appointment of Denys Walters as a director (1 page) |
12 October 2009 | Appointment of Elizabeth Carol Sosna as a director (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
21 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 June 2006 | Return made up to 14/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: alick's hill house high street billingshurst west sussex RH14 9EP (1 page) |
25 May 2005 | Return made up to 14/05/05; full list of members (3 pages) |
15 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members
|
13 May 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 May 2003 | Return made up to 14/05/03; full list of members (8 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
22 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
22 April 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 May 2001 | Return made up to 14/05/01; full list of members
|
30 March 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
2 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
22 May 1999 | Return made up to 14/05/99; full list of members (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 May 1998 | Return made up to 14/05/98; no change of members (5 pages) |
17 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 May 1997 | Return made up to 14/05/97; no change of members (5 pages) |
24 May 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
24 May 1996 | Return made up to 14/05/96; full list of members (7 pages) |
23 May 1995 | Return made up to 14/05/95; no change of members
|
4 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
18 October 1994 | Resolutions
|
29 December 1960 | Incorporation (17 pages) |