London
W1T 4QG
Director Name | Mr Leonard Derrick Freedman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(28 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 November 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4b Shenley Road Borehamwood Hertfordshire WD6 1DL |
Director Name | Mrs Wendy Joyce Freedman |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(28 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Shenley Road Borehamwood Hertfordshire WD6 1DL |
Secretary Name | Mrs Wendy Joyce Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(28 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4b Shenley Road Borehamwood Hertfordshire WD6 1DL |
Director Name | Mr Gordon Adrian Cook |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bell House Bell Walk Uckfield East Sussex TN22 5DQ |
Secretary Name | Patrick Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(48 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 April 2013) |
Role | Company Director |
Correspondence Address | 1 Bell House Bell Walk Uckfield East Sussex TN22 5DQ |
Registered Address | 70 Charlotte Street London W1T 4QG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | B.b. Hall 100.00% Ordinary B |
---|
Latest Accounts | 16 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 January |
5 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 October 2013 | Total exemption small company accounts made up to 16 January 2013 (5 pages) |
4 July 2013 | Purchase of own shares. (3 pages) |
4 July 2013 | Termination of appointment of Gordon Adrian Cook as a director on 25 April 2013 (2 pages) |
4 July 2013 | Registered office address changed from 1st Floor Unit 1 Bell Walk Uckfield East Sussex TN22 5DQ on 4 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (14 pages) |
4 July 2013 | Appointment of Benjamin Brian Hall as a director on 25 April 2013 (3 pages) |
4 July 2013 | Termination of appointment of Patrick Foster as a secretary on 25 April 2013 (2 pages) |
4 July 2013 | Registered office address changed from 1st Floor Unit 1 Bell Walk Uckfield East Sussex TN22 5DQ on 4 July 2013 (2 pages) |
4 July 2013 | Resolutions
|
4 July 2013 | Total exemption small company accounts made up to 16 January 2012 (6 pages) |
4 July 2013 | Administrative restoration application (3 pages) |
30 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 15 January 2012. List of shareholders has changed (14 pages) |
10 April 2012 | Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 10 April 2012 (2 pages) |
4 April 2012 | Termination of appointment of Wendy Joyce Freedman as a director on 4 November 2011 (2 pages) |
4 April 2012 | Termination of appointment of Leonard Derrick Freedman as a director on 4 November 2011 (2 pages) |
4 April 2012 | Termination of appointment of Wendy Joyce Freedman as a director on 4 November 2011 (2 pages) |
4 April 2012 | Termination of appointment of Leonard Derrick Freedman as a director on 4 November 2011 (2 pages) |
4 April 2012 | Termination of appointment of Wendy Joyce Freedman as a secretary on 4 November 2011 (2 pages) |
4 April 2012 | Termination of appointment of Wendy Joyce Freedman as a secretary on 4 November 2011 (2 pages) |
14 November 2011 | Appointment of Mr Gordon Adrian Cook as a director on 8 November 2011 (3 pages) |
14 November 2011 | Appointment of Patrick Foster as a secretary on 8 November 2011 (3 pages) |
14 November 2011 | Appointment of Patrick Foster as a secretary on 8 November 2011 (3 pages) |
14 November 2011 | Appointment of Mr Gordon Adrian Cook as a director on 8 November 2011 (3 pages) |
18 October 2011 | Total exemption full accounts made up to 16 January 2011 (9 pages) |
31 March 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption full accounts made up to 16 January 2010 (9 pages) |
24 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Mrs Wendy Joyce Freedman on 23 February 2010 (1 page) |
23 February 2010 | Director's details changed for Mr Leonard Derrick Freedman on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mrs Wendy Joyce Freedman on 23 February 2010 (2 pages) |
30 June 2009 | Total exemption full accounts made up to 16 January 2009 (9 pages) |
16 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
2 September 2008 | Total exemption full accounts made up to 16 January 2008 (9 pages) |
25 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
29 July 2007 | Total exemption full accounts made up to 16 January 2007 (9 pages) |
6 February 2007 | Return made up to 15/01/07; full list of members (7 pages) |
18 September 2006 | Total exemption full accounts made up to 16 January 2006 (9 pages) |
17 July 2006 | Return made up to 15/01/06; full list of members
|
2 September 2005 | Total exemption full accounts made up to 16 January 2005 (9 pages) |
10 January 2005 | Return made up to 15/01/05; full list of members (7 pages) |
8 September 2004 | Total exemption full accounts made up to 16 January 2004 (9 pages) |
9 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
28 June 2003 | Total exemption full accounts made up to 16 January 2003 (9 pages) |
22 January 2003 | Return made up to 15/01/03; full list of members
|
1 August 2002 | Total exemption full accounts made up to 16 January 2002 (9 pages) |
5 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
24 January 2002 | Registered office changed on 24/01/02 from: 64 pangbourne drive stanmore middlesex HA7 4RB (1 page) |
24 August 2001 | Total exemption full accounts made up to 16 January 2001 (9 pages) |
24 May 2000 | Full accounts made up to 16 January 2000 (11 pages) |
9 March 2000 | Return made up to 15/01/00; full list of members (6 pages) |
6 December 1999 | Registered office changed on 06/12/99 from: 64 pangbourne drive stanmore middlesex HA7 4RB (1 page) |
29 March 1999 | Registered office changed on 29/03/99 from: 16-16A accommodation road london NW11 8EP (1 page) |
26 March 1999 | Full accounts made up to 16 January 1999 (11 pages) |
12 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
11 March 1998 | Full accounts made up to 16 January 1998 (12 pages) |
14 January 1998 | Return made up to 15/01/98; full list of members (6 pages) |
10 April 1997 | Return made up to 15/01/97; no change of members (4 pages) |
11 March 1997 | Full accounts made up to 16 January 1997 (11 pages) |
13 May 1996 | (11 pages) |
16 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
10 January 1995 | Return made up to 15/01/95; full list of members (6 pages) |
26 April 1994 | Full accounts made up to 16 January 1994 (9 pages) |
2 February 1994 | Return made up to 15/01/94; no change of members (4 pages) |
26 April 1993 | Full accounts made up to 16 January 1993 (9 pages) |
24 March 1993 | Return made up to 15/01/93; full list of members (8 pages) |
23 March 1992 | Full accounts made up to 16 January 1992 (7 pages) |
29 January 1992 | Return made up to 15/01/92; no change of members (4 pages) |
9 April 1991 | Full accounts made up to 16 January 1991 (8 pages) |
19 March 1991 | Return made up to 15/01/91; no change of members (6 pages) |
16 August 1990 | Full accounts made up to 13 January 1990 (7 pages) |
3 July 1990 | Return made up to 15/01/90; full list of members (4 pages) |
31 March 1989 | Return made up to 15/03/89; full list of members (4 pages) |
15 March 1989 | Full accounts made up to 16 January 1989 (8 pages) |
18 May 1988 | Return made up to 27/04/88; full list of members (5 pages) |
16 May 1988 | Full accounts made up to 16 January 1988 (7 pages) |
22 April 1988 | Accounts made up to 16 January 1988 (5 pages) |
14 April 1987 | Return made up to 30/03/87; full list of members (4 pages) |
14 April 1987 | Full accounts made up to 16 January 1987 (7 pages) |
13 January 1987 | Full accounts made up to 16 January 1986 (7 pages) |
25 June 1986 | Return made up to 03/07/86; full list of members (4 pages) |
25 June 1986 | Full accounts made up to 16 January 1985 (8 pages) |
16 March 1965 | Memorandum of association (5 pages) |
1 March 1965 | Alter mem and arts (11 pages) |
16 January 1963 | Incorporation (12 pages) |