Cramond Gate
Edinburgh
EH4 6QS
Scotland
Director Name | Ms Catharine Susannah Jane Preston |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2017(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 July 2021) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Neum Insolvency Suite 9 Amba House 15 College Harrow Middlesex HA1 1BA |
Director Name | Mr Christopher Francis Bently Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2017(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Neum Insolvency Suite 9 Amba House 15 College Harrow Middlesex HA1 1BA |
Director Name | Mr Nicholas John Holman Preston |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2017(54 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 08 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Neum Insolvency Suite 9 Amba House 15 College Harrow Middlesex HA1 1BA |
Director Name | Dr Christopher Preston |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(29 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Craigleith Road Edinburgh EH4 2EH Scotland |
Director Name | Mrs Kathleen May Joyce Preston |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(29 years after company formation) |
Appointment Duration | 25 years, 10 months (resigned 02 October 2017) |
Role | Property Agent |
Country of Residence | England |
Correspondence Address | Flat 1 105 Redston Road London N8 7HG |
Secretary Name | Mrs Kathleen May Joyce Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(29 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Curzon Road Muswell Hill London N10 2RB |
Registered Address | C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£6,504 |
Cash | £1,791 |
Current Liabilities | £131,114 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
28 April 2020 | Liquidators' statement of receipts and payments to 2 April 2020 (20 pages) |
---|---|
16 October 2019 | Registered office address changed from C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF United Kingdom to C/O Neum Insolvency Suite 9 Amba House 15 College Road Harrow Middlesex HA1 1BA on 16 October 2019 (2 pages) |
19 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 April 2019 | Resolutions
|
19 April 2019 | Declaration of solvency (9 pages) |
11 March 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
17 October 2018 | Registered office address changed from 5 Braemore Court Cockfosters Road Barnet EN4 0AE England to C/O Bbk Partnership, Office 5-6, First Floor Popin Business Centre South Way Wembley Middlesex HA9 0HF on 17 October 2018 (1 page) |
3 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 April 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
12 January 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
12 January 2018 | Statement of capital following an allotment of shares on 2 October 2017
|
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
11 October 2017 | Change of details for Mr Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Notification of Christopher Francis Bentley Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Notification of Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Notification of Catharine Susannah Jane Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Christopher Francis Bently Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Notification of Catharine Susannah Jane Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Christopher Francis Bently Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Notification of Christopher Francis Bentley Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Notification of Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Change of details for Mr Nicholas John Holman Preston as a person with significant control on 2 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Kathleen May Joyce Preston as a director on 2 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Kathleen May Joyce Preston as a director on 2 October 2017 (1 page) |
10 October 2017 | Appointment of Mr Nicholas John Holman Preston as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Christopher Francis Bently Preston as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Ms Catharine Susannah Jane Preston as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Nicholas John Holman Preston as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Ms Catharine Susannah Jane Preston as a director on 2 October 2017 (2 pages) |
10 October 2017 | Appointment of Mr Christopher Francis Bently Preston as a director on 2 October 2017 (2 pages) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to 5 Braemore Court Cockfosters Road Barnet EN4 0AE on 1 September 2017 (1 page) |
5 April 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
19 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Secretary's details changed for Dr Christopher Preston on 16 November 2013 (1 page) |
10 December 2014 | Secretary's details changed for Dr Christopher Preston on 16 November 2013 (1 page) |
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
4 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 4 March 2013 (1 page) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
29 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages) |
29 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages) |
29 December 2010 | Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
30 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Mrs Kathleen May Joyce Preston on 8 December 2009 (2 pages) |
22 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
22 December 2008 | Return made up to 15/11/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
10 December 2007 | Return made up to 15/11/07; no change of members (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
10 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (6 pages) |
23 November 2005 | Return made up to 15/11/05; full list of members (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
6 December 2004 | Return made up to 15/11/04; full list of members
|
6 December 2004 | Return made up to 15/11/04; full list of members
|
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 September 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 15/11/03; full list of members (7 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 August 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: 43 chase side south gate london N14 5BP (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: 43 chase side south gate london N14 5BP (1 page) |
16 November 2002 | Return made up to 15/11/02; full list of members
|
16 November 2002 | Return made up to 15/11/02; full list of members
|
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
2 September 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
4 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 15/11/01; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members
|
22 November 2000 | Return made up to 15/11/00; full list of members
|
12 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
16 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
12 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
12 November 1998 | Return made up to 15/11/98; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
21 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
13 November 1997 | Return made up to 15/11/97; no change of members (4 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
18 September 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
10 December 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
22 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
9 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
9 November 1995 | Return made up to 15/11/95; full list of members (6 pages) |
18 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
18 October 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |