124 Finchley Rd
London
NW3 5HT
Secretary Name | Marylebone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 1996(35 years, 1 month after company formation) |
Appointment Duration | 26 years, 11 months (closed 11 April 2023) |
Correspondence Address | Regina House 124 Finchley Road London NW3 5JS |
Director Name | Mr Leon Span Griffiths |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(31 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 June 1992) |
Role | Author |
Correspondence Address | 39 Gloucester Avenue London NW1 7BA |
Director Name | Mrs Lilian Louise Griffiths |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(31 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gloucester Avenue London NW1 7BA |
Secretary Name | Mrs Lilian Louise Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(31 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Gloucester Avenue London NW1 7BA |
Secretary Name | Mr Michael Brett Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(31 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunstone House 16 Northwold Road London N16 7HR |
Registered Address | Regina House 124 Finchley Rd London NW3 5HT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
99 at £1 | Lilian Louise Griffiths 99.00% Ordinary |
---|---|
1 at £1 | P.l.r. Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,519 |
Cash | £37,891 |
Current Liabilities | £3,365 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 August 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
---|---|
13 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 July 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2014 | Secretary's details changed for Marylebone Secretaries Limited on 1 February 2014 (1 page) |
4 September 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Secretary's details changed for Marylebone Secretaries Limited on 1 February 2014 (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 August 2013 | Termination of appointment of Lilian Griffiths as a director (1 page) |
1 August 2013 | Appointment of Ms Suzanne Griffiths as a director (2 pages) |
1 August 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
5 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (14 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
5 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (14 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2008 | Return made up to 25/04/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (5 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Return made up to 25/04/06; full list of members (5 pages) |
28 July 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
12 May 2005 | Return made up to 25/04/05; full list of members (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
28 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
18 October 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
1 May 2002 | Return made up to 25/04/02; full list of members (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
25 May 2001 | Return made up to 25/04/01; full list of members (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 May 2000 | Return made up to 25/04/00; full list of members (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 April 1999 (4 pages) |
6 July 1999 | Accounts for a small company made up to 30 April 1998 (4 pages) |
7 May 1998 | Return made up to 25/04/98; full list of members (5 pages) |
15 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
7 May 1997 | Return made up to 25/04/97; full list of members (5 pages) |
26 January 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
30 May 1996 | Return made up to 25/04/96; full list of members (5 pages) |
15 May 1996 | New secretary appointed (2 pages) |
15 May 1996 | Secretary resigned (1 page) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
2 May 1995 | Return made up to 25/04/95; full list of members (12 pages) |