London
W1F 9HB
Secretary Name | Mrs Lorna Clark Jacobs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1991(28 years, 9 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Upper John Street London W1F 9HB |
Director Name | Mr Martin Brett |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 April 2010) |
Role | Interior Designer |
Country of Residence | England |
Correspondence Address | 12 Stonards Hill Epping Essex CM16 4QF |
Director Name | Mr Anthony Michael Jacobs |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 26 October 2009) |
Role | Manager |
Correspondence Address | 4 Ascot Wood Station Hill Ascot Berks SL5 7HF |
Director Name | Alexander Jacobs |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(37 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 April 2010) |
Role | Sales Executive |
Correspondence Address | 58 New Road Ascot Berkshire SL5 8QQ |
Director Name | Mr Alexander Jacobs |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(44 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 28 May 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Bowls Vicarage Lane Chigwell Essex IG7 6ND |
Director Name | Julie Marlene Jacobs |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2009) |
Role | Teacher |
Correspondence Address | 17 Christchurch Court Willesden Lane London NW6 7XF |
Registered Address | Flat 1 6 Upper John Street London W1F 9HB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
100k at £1 | Sharpmark LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,226 |
Cash | £5,986 |
Current Liabilities | £1,760 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Alexander Jacobs as a director (1 page) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Termination of appointment of Alexander Jacobs as a director (1 page) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 June 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX on 16 June 2011 (1 page) |
24 May 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
24 May 2011 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
25 November 2010 | Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages) |
25 November 2010 | Secretary's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 12 November 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Lorna Clark Jacobs on 1 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
3 June 2010 | Total exemption full accounts made up to 30 April 2010 (10 pages) |
30 April 2010 | Termination of appointment of Alexander Jacobs as a director (1 page) |
30 April 2010 | Termination of appointment of Alexander Jacobs as a director (1 page) |
30 April 2010 | Termination of appointment of Martin Brett as a director (1 page) |
30 April 2010 | Termination of appointment of Martin Brett as a director (1 page) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
10 November 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
7 November 2009 | Termination of appointment of Julie Jacobs as a director (1 page) |
7 November 2009 | Termination of appointment of Julie Jacobs as a director (1 page) |
27 October 2009 | Termination of appointment of Anthony Jacobs as a director (1 page) |
27 October 2009 | Termination of appointment of Anthony Jacobs as a director (1 page) |
16 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
16 June 2009 | Return made up to 01/06/09; full list of members (5 pages) |
15 September 2008 | Director's change of particulars / julie jacobs / 13/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / julie jacobs / 13/09/2008 (1 page) |
12 August 2008 | Director appointed julie marlene jacobs (2 pages) |
12 August 2008 | Director appointed julie marlene jacobs (2 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
7 August 2008 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
1 July 2008 | Director and secretary's change of particulars / lorna jacobs / 01/03/2008 (2 pages) |
1 July 2008 | Director's change of particulars / alexander jacobs / 10/07/2007 (2 pages) |
1 July 2008 | Director's change of particulars / alexander jacobs / 10/07/2007 (2 pages) |
1 July 2008 | Director's change of particulars / martin brett / 10/10/2007 (2 pages) |
1 July 2008 | Director's change of particulars / martin brett / 10/10/2007 (2 pages) |
1 July 2008 | Director's change of particulars / anthony jacobs / 01/03/2008 (2 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
1 July 2008 | Director and secretary's change of particulars / lorna jacobs / 01/03/2008 (2 pages) |
1 July 2008 | Director's change of particulars / anthony jacobs / 01/03/2008 (2 pages) |
1 July 2008 | Return made up to 01/06/08; full list of members (4 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2007 | Amended accounts made up to 30 April 2007 (9 pages) |
19 July 2007 | Amended accounts made up to 30 April 2007 (9 pages) |
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
16 July 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 5 inverforth house north end way hampstead london NW3 7EU (1 page) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
27 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
27 July 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
14 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
9 March 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
9 March 2006 | Amended accounts made up to 30 April 2005 (8 pages) |
18 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
18 November 2005 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
7 July 2005 | Return made up to 01/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 01/06/05; full list of members (8 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
10 November 2004 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members
|
8 June 2004 | Return made up to 01/06/04; full list of members
|
2 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
10 June 2003 | Return made up to 01/06/03; full list of members (8 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
26 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
26 July 2002 | Return made up to 01/06/02; full list of members (8 pages) |
14 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
14 November 2001 | Full accounts made up to 30 April 2001 (9 pages) |
8 June 2001 | Return made up to 01/06/01; full list of members
|
8 June 2001 | Return made up to 01/06/01; full list of members
|
4 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
4 May 2001 | Full accounts made up to 30 April 2000 (9 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: burlington hotel marine parade worthing west sessex BN11 3QL (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: burlington hotel marine parade worthing west sessex BN11 3QL (2 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
25 September 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
8 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 30 April 1999 (9 pages) |
28 April 2000 | Full accounts made up to 30 April 1999 (9 pages) |
16 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
16 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
3 June 1999 | Full accounts made up to 30 April 1998 (9 pages) |
3 June 1999 | Full accounts made up to 30 April 1998 (9 pages) |
16 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
16 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
3 March 1998 | Amended full accounts made up to 30 April 1997 (15 pages) |
3 March 1998 | Amended full accounts made up to 30 April 1997 (15 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (14 pages) |
22 June 1997 | Return made up to 14/06/97; full list of members
|
22 June 1997 | Return made up to 14/06/97; full list of members
|
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
28 August 1996 | Return made up to 14/06/96; no change of members (4 pages) |
21 August 1995 | Return made up to 14/06/95; no change of members
|
21 August 1995 | Return made up to 14/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
16 July 1990 | Director resigned (2 pages) |
16 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
16 July 1990 | Director resigned (2 pages) |
16 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1989 | Director resigned (2 pages) |
23 November 1989 | Director resigned (2 pages) |
1 August 1988 | Particulars of mortgage/charge (3 pages) |
1 August 1988 | Particulars of mortgage/charge (3 pages) |
17 June 1988 | New director appointed (2 pages) |
17 June 1988 | New director appointed (2 pages) |
9 December 1975 | Company name changed\certificate issued on 09/12/75 (2 pages) |
9 December 1975 | Company name changed\certificate issued on 09/12/75 (2 pages) |
20 September 1962 | Incorporation (17 pages) |
20 September 1962 | Incorporation (17 pages) |