London
NW1 8BB
Director Name | Mrs Carole Linda Jayson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month (closed 24 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hillcrest Gardens Finchley London N3 3EY |
Secretary Name | David Anthony Aarons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(49 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 155 Regents Park Road London NW1 8BB |
Director Name | Mrs Celia Aarons |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Viceroy Court Prince Albert Road St Johns Wood London NW8 7PR |
Secretary Name | Mrs Celia Aarons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(30 years, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 06 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Viceroy Court Prince Albert Road St Johns Wood London NW8 7PR |
Registered Address | Albemarle House 1 Albemarle Street London W1S 4HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £106,456 |
Current Liabilities | £6,307 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Return of final meeting in a members' voluntary winding up (13 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 16 February 2016 (13 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 16 February 2016 (13 pages) |
29 July 2015 | Declaration of solvency (3 pages) |
29 July 2015 | Appointment of a voluntary liquidator (1 page) |
27 July 2015 | Registered office address changed from Hillsdown House 1st Floor 32 Hampstead High Street London NW3 1QD United Kingdom to Albemarle House 1 Albemarle Street London W1S 4HA on 27 July 2015 (2 pages) |
9 January 2015 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 May 2012 | Registered office address changed from Hillsdown House 3Rd Floor 32 Hampstead High Street London NW3 1QD on 28 May 2012 (1 page) |
28 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Appointment of David Anthony Aarons as a secretary (3 pages) |
15 September 2010 | Termination of appointment of Celia Aarons as a secretary (2 pages) |
15 September 2010 | Termination of appointment of Celia Aarons as a director (2 pages) |
30 July 2010 | Termination of appointment of Celia Aarons as a secretary (2 pages) |
30 July 2010 | Termination of appointment of Celia Aarons as a director (2 pages) |
28 May 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (15 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Return made up to 16/04/09; full list of members (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 December 2008 | Location of register of members (1 page) |
14 May 2008 | Return made up to 16/04/08; full list of members (7 pages) |
15 February 2008 | Accounting reference date shortened from 23/06/08 to 31/03/08 (1 page) |
18 July 2007 | Total exemption small company accounts made up to 23 June 2007 (4 pages) |
13 June 2007 | Return made up to 16/04/07; full list of members (6 pages) |
27 February 2007 | Total exemption small company accounts made up to 23 June 2006 (4 pages) |
25 April 2006 | Return made up to 16/04/06; full list of members (7 pages) |
10 March 2006 | Total exemption small company accounts made up to 23 June 2005 (4 pages) |
7 December 2005 | Location of register of members (1 page) |
7 December 2005 | Resolutions
|
15 April 2005 | Return made up to 16/04/05; full list of members (7 pages) |
15 December 2004 | Total exemption small company accounts made up to 23 June 2004 (4 pages) |
16 June 2004 | Registered office changed on 16/06/04 from: 66 wigmore street london W1U 2HQ (1 page) |
3 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
26 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Total exemption small company accounts made up to 23 June 2003 (5 pages) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 48 portland place london W1B 1AJ (1 page) |
10 June 2003 | Return made up to 16/04/03; full list of members (6 pages) |
9 June 2003 | Total exemption full accounts made up to 23 June 2002 (7 pages) |
28 June 2002 | Return made up to 16/04/02; full list of members (6 pages) |
14 May 2002 | Total exemption full accounts made up to 23 June 2001 (7 pages) |
4 July 2001 | Total exemption full accounts made up to 23 June 2000 (8 pages) |
12 June 2001 | Return made up to 16/04/01; full list of members (6 pages) |
14 June 2000 | Full accounts made up to 23 June 1999 (8 pages) |
2 May 2000 | Return made up to 16/04/00; full list of members (8 pages) |
10 June 1999 | Full accounts made up to 23 June 1998 (7 pages) |
4 May 1999 | Return made up to 16/04/99; full list of members (8 pages) |
11 May 1998 | Return made up to 16/04/98; full list of members (8 pages) |
5 May 1998 | Full accounts made up to 23 June 1997 (8 pages) |
26 June 1997 | Return made up to 16/04/97; full list of members (8 pages) |
13 March 1997 | Full accounts made up to 23 June 1996 (8 pages) |
16 August 1996 | Return made up to 16/04/96; full list of members (8 pages) |
24 April 1996 | Full accounts made up to 23 June 1995 (8 pages) |
13 June 1995 | Full accounts made up to 23 June 1994 (10 pages) |
5 May 1995 | Return made up to 16/04/95; no change of members (12 pages) |
23 June 1961 | Incorporation (14 pages) |