London
SW7 4LX
Director Name | Robert Reichman |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 September 2009) |
Role | Co Director |
Correspondence Address | 5 Blackhills Esher Surrey KT10 9JP |
Director Name | Mrs Anne Patricia Reichman |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 06 August 2015) |
Role | Co Director |
Correspondence Address | Blackhill Cottage 5 Blackhills Esher Surrey KT10 9JP |
Secretary Name | Robert Reichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 23 September 2009) |
Role | Company Director |
Correspondence Address | 5 Blackhills Esher Surrey KT10 9JP |
Registered Address | 9a Burroughs Gardens London NW4 4AU |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Henrietta Jane Bailey 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £412,169 |
Cash | £10,816 |
Current Liabilities | £50,217 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
20 June 1988 | Delivered on: 23 June 1988 Satisfied on: 10 April 2001 Persons entitled: London and Manchester (Commercial Mortgages) Limited. Classification: First legal charge Secured details: £175,000 due to the chargee. Particulars: F/H known as units 1 & 2 lysons avenue ash vale surrey T.N. SY487286. Floating security undertaking and all property and assets present and future including goodwill & rights. Fully Satisfied |
---|---|
29 February 1980 | Delivered on: 7 March 1980 Satisfied on: 20 November 1987 Persons entitled: Norwich General Trust Limited. Classification: Legal charge Secured details: £46,000-. Particulars: F/H- units 1, 2 and 3 lysons ave. Ash vale. Surrey title no: sy 304024. Fully Satisfied |
3 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2019 | Application to strike the company off the register (3 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
5 April 2019 | Notification of Henrietta Jane Bailey as a person with significant control on 1 April 2019 (2 pages) |
4 April 2019 | Withdrawal of a person with significant control statement on 4 April 2019 (2 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 April 2018 | Notification of a person with significant control statement (2 pages) |
4 April 2018 | Cessation of Henrietta Jane Bailey as a person with significant control on 1 December 2017 (1 page) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 August 2015 | Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Anne Patricia Reichman as a director on 6 August 2015 (1 page) |
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 May 2013 | Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages) |
2 May 2013 | Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Director's details changed for Mrs Henrietta Jane Bailey on 1 November 2012 (2 pages) |
2 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 June 2011 | Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 9 Heathfield Road Bushey Herts WD23 2LH on 7 June 2011 (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mrs Henrietta Jane Bailey on 17 September 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Termination of appointment of Robert Reichman as a director (1 page) |
12 November 2009 | Termination of appointment of Robert Reichman as a secretary (1 page) |
12 November 2009 | Termination of appointment of Robert Reichman as a secretary (1 page) |
12 November 2009 | Termination of appointment of Robert Reichman as a director (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 June 2009 | Director's change of particulars / henrietta porter / 22/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / henrietta porter / 22/05/2009 (1 page) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 April 2008 | Director's change of particulars / henrietta porter / 30/04/2007 (1 page) |
15 April 2008 | Director's change of particulars / henrietta porter / 30/04/2007 (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 843 finchley road london NW11 8NA (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 843 finchley road london NW11 8NA (1 page) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2004 | Return made up to 31/03/04; full list of members
|
5 April 2004 | Return made up to 31/03/04; full list of members
|
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
14 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
8 April 2002 | Return made up to 31/03/02; full list of members (9 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
16 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 July 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
15 July 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
15 July 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
19 January 1999 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
10 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
23 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
23 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
30 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
6 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
30 July 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
3 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
28 November 1962 | Incorporation (13 pages) |
28 November 1962 | Incorporation (13 pages) |