Wembley
Middlesex
HA9 0FQ
Director Name | Eric Hartley Senat |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1991(30 years after company formation) |
Appointment Duration | 26 years, 10 months (closed 21 May 2018) |
Role | Film Distributor |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Lawrence David Drecksler |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(37 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Secretary Name | Lawrence David Drecksler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(37 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Director Name | Mrs Sonia Senat |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Flat 12 10 Porchester Terrace London W2 3TL |
Secretary Name | Mrs Sonia Senat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(30 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | Flat 12 10 Porchester Terrace London W2 3TL |
Secretary Name | Miss Linda Rochelle Senat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 1999) |
Role | Company Director |
Correspondence Address | 23 Queens Drive London W3 |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £0.5 | Miss Linda Rochelle Senat 37.50% Ordinary A |
---|---|
75 at £0.5 | Mr Eric Hartley Senat 37.50% Ordinary A |
25 at £0.5 | Miss Linda Rochelle Senat 12.50% Ordinary B |
25 at £0.5 | Mr Eric Hartley Senat 12.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £364,821 |
Cash | £259 |
Current Liabilities | £154,509 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 1971 | Delivered on: 1 March 1971 Persons entitled: Parcels and General Assurance Association LTD. Classification: Legal charge mortgage Secured details: £25,000. Particulars: 35 hogarth road, kensington. Outstanding |
---|---|
23 February 1971 | Delivered on: 1 March 1971 Persons entitled: Parcels and General Assurance Association LTD Classification: Legal charge & mortgage Secured details: £45,000. Particulars: 48 chepstow villas bayswater london, W.11. Outstanding |
1 January 1971 | Delivered on: 7 January 1971 Persons entitled: Knowles Investments LTD. Classification: Legal charge Secured details: £50,000. Particulars: 22/24 addison gardens 351 fulham rd and 80 warwick square. Westminster. Outstanding |
16 March 1970 | Delivered on: 25 March 1970 Persons entitled: Cyprus Finance Corporation Classification: Legal charge Secured details: £75,500. Particulars: 48 chepstow villas, kensington and chelsea registered title no 437055. Outstanding |
19 October 1964 | Delivered on: 21 October 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. n/e £15,000. Particulars: 170 westbourne grove london W.11. Outstanding |
1 May 1964 | Delivered on: 19 May 1964 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 170 westbourne grove, london W11. Outstanding |
15 November 1982 | Delivered on: 23 November 1982 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 35 and 37 elanricarde gardens, london W2. Title no. Ngl 378858. Outstanding |
28 September 1962 | Delivered on: 9 October 1962 Persons entitled: The Bank of Cyprus (London) LTD Classification: Legal charge Secured details: £6,100. Particulars: 79, warwick square, london, title no ln 110432. Outstanding |
8 December 1972 | Delivered on: 15 December 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 80 warwick square london S.W.1. Outstanding |
28 June 1972 | Delivered on: 30 June 1972 Persons entitled: The Parcels & General Assurance Association Classification: Mortgage further charge Secured details: £100,000-. Particulars: 48, chepstow villas bayswater, london W.11. 35, hogarth rd london S.W.5. 96, gloucester rd - s W. 7. Outstanding |
15 June 1972 | Delivered on: 19 June 1972 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due, etc. Particulars: 79, warwick sq., S.W.1. Outstanding |
17 March 1972 | Delivered on: 22 March 1972 Persons entitled: Leopold Joseph & Sons LTD. Classification: Further charge Secured details: £10,000. Particulars: 47 pembridge villas, kensington & chelsea as comprised in charge dated 25/11/71 being the property of comprised in two charges d/d 25/11/71 and 21/12/71 respectively. Outstanding |
21 December 1971 | Delivered on: 23 December 1971 Persons entitled: Leopold Joseph & Sons LTD. Classification: Further charge Secured details: £10,000. Particulars: 47 pembridge villas, kensington & chelsea as comprised in charge dated 25/11/71. Outstanding |
25 November 1971 | Delivered on: 10 December 1971 Persons entitled: Leopold Joseph & Sons LTD. Classification: Legal charge Secured details: £80,000. Particulars: (1) 22, addison gardens london, borough of kensington and chelsea. (2) 24 addison gardens london etc. (3) 351 fulham road, london. (4) 47P. pembridge villas, london. (5) 80 warwicksquare westminster. Outstanding |
12 November 1971 | Delivered on: 17 November 1971 Persons entitled: The Parcels and General Assurance Association LTD. Classification: Legal charge Secured details: £50,000. Particulars: 96 gloucester rd., London S.w 7. Outstanding |
8 October 1971 | Delivered on: 22 October 1971 Persons entitled: Bank of Cyprus (London) LTD. Classification: Charge without instrument Secured details: For securing ukp 20,000 due from the company to bank of cyprus (london) LTD. Particulars: 96 gloucester rd london. S.W.7. Outstanding |
18 March 1971 | Delivered on: 24 March 1971 Persons entitled: Knowles Investment LTD. Classification: Charge Secured details: £30,000 and further advances. Particulars: 47 pembridge villas, W.11. Outstanding |
26 February 1971 | Delivered on: 19 March 1971 Persons entitled: Bank of Cyprus (London) LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 gloucester road, borough of kensington and chelsea. Outstanding |
20 June 1962 | Delivered on: 27 June 1962 Persons entitled: The Bank of Cyprus (London) LTD Classification: Legal charge Secured details: £8,000. Particulars: 35, hogarth rd., S.W.5. Outstanding |
27 November 1968 | Delivered on: 27 November 1968 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £15,000. Particulars: 79, warwick square london S.W.1. Fully Satisfied |
21 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 February 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 February 2017 (2 pages) |
30 January 2017 | Appointment of a voluntary liquidator (1 page) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
30 January 2017 | Appointment of a voluntary liquidator (1 page) |
30 January 2017 | Declaration of solvency (5 pages) |
30 January 2017 | Declaration of solvency (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 September 2015 | Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Registered office address changed from York House Empire Way Wembley Mi HA9 0FQ United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
10 April 2015 | Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Eric Hartley Senat on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Lawrence David Drecksler on 9 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Miss Linda Rochelle Senat on 9 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Lawrence David Drecksler on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Mi HA9 0FQ on 9 April 2015 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Miss Linda Rochelle Senat on 31 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Eric Hartley Senat on 31 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Director's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Eric Hartley Senat on 31 July 2013 (2 pages) |
2 September 2013 | Director's details changed for Miss Linda Rochelle Senat on 31 July 2013 (2 pages) |
2 September 2013 | Secretary's details changed for Lawrence David Drecksler on 31 July 2013 (2 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 November 2012 | Director's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages) |
21 November 2012 | Director's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages) |
21 November 2012 | Secretary's details changed for Lawrence David Drecksler on 20 November 2012 (2 pages) |
7 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
12 September 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Director's details changed for Lawrence David Drecksler on 31 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Lawrence David Drecksler on 31 July 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
3 September 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Resolutions
|
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 December 2007 | Resolutions
|
7 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (3 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 December 2006 | Resolutions
|
28 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
30 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
1 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 September 2003 | Return made up to 31/07/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
18 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 August 2000 | Return made up to 31/07/00; full list of members
|
22 August 2000 | Return made up to 31/07/00; full list of members
|
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
31 August 1999 | Return made up to 31/07/99; full list of members (8 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
14 June 1999 | Secretary resigned (1 page) |
14 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
24 August 1998 | Return made up to 31/07/98; no change of members (6 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
18 April 1998 | Director resigned (1 page) |
18 April 1998 | Director resigned (1 page) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 September 1997 | Return made up to 31/07/97; no change of members (7 pages) |
5 September 1997 | Return made up to 31/07/97; no change of members (7 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
3 September 1996 | Return made up to 31/07/96; full list of members (8 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
5 September 1995 | Return made up to 31/07/95; no change of members (10 pages) |
5 September 1995 | Return made up to 31/07/95; no change of members (10 pages) |