Battersea
London
SW11 2QD
Secretary Name | Mr Michael Howard Scott |
---|---|
Status | Closed |
Appointed | 01 May 2012(50 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 19 March 2020) |
Role | Company Director |
Correspondence Address | Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW |
Director Name | Mr Galdo Gandolfi |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 1991(30 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 October 2003) |
Role | Hairdresser |
Correspondence Address | 22 Motcomb Street London SW1X 8LB |
Secretary Name | Mrs Jennifer Boulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(30 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 11 November 2003) |
Role | Company Director |
Correspondence Address | 3 Westside Wandsworth Common London Sw18 |
Secretary Name | Christopher Hilbery Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(42 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Flat 3 16 Dolland Street Kennington London SE11 5LN |
Registered Address | 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
1.5k at £1 | Jennifer Boulter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,456 |
Cash | £6,620 |
Current Liabilities | £92,203 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 October 1994 | Delivered on: 7 October 1994 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
17 July 2017 | Liquidators' statement of receipts and payments to 12 May 2017 (9 pages) |
---|---|
31 May 2016 | Registered office address changed from 23 Afghan Road Battersea London SW11 2QD to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 31 May 2016 (2 pages) |
25 May 2016 | Resolutions
|
25 May 2016 | Declaration of solvency (3 pages) |
25 May 2016 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
29 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 July 2015 | Registered office address changed from 22 Motcomb Street London SW1 8LB to 23 Afghan Road Battersea London SW11 2QD on 30 July 2015 (1 page) |
8 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Secretary's details changed for Mr Michael Howard Scott on 30 November 2014 (1 page) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 May 2012 | Appointment of Mr Michael Howard Scott as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Christopher Chaplin as a secretary (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2010 | Director's details changed for Mrs Jennifer Boulter on 1 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Jennifer Boulter on 1 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 December 2008 | Director's change of particulars / jennifer boulter / 01/12/2007 (1 page) |
15 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
7 March 2008 | Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
30 March 2005 | Return made up to 30/11/04; full list of members (6 pages) |
17 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | New secretary appointed (2 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
6 March 2002 | Return made up to 30/11/01; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
11 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
5 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
16 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
30 November 1995 | Return made up to 30/11/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (9 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (7 pages) |
10 October 1982 | Accounts (7 pages) |