London
W1G 9BR
Director Name | Eileen Anthony |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 09 July 2007) |
Role | Farmer |
Correspondence Address | Little Engham Oast Woodchurch Ashford Kent TN26 3QY |
Director Name | Judith Gertrude Arram |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Farm Drive Croydon Surrey CR0 8HR |
Director Name | Frances Lillian Jaye |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 18 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grimwade Avenue Croydon Surrey CR0 5DJ |
Secretary Name | Brian Jaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(43 years after company formation) |
Appointment Duration | 6 years (resigned 18 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Grimwade Avenue Croydon Surrey CR0 5DJ |
Director Name | Cecil Leonard Anthony |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2007(44 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Engham Oast Woodchurch Ashford Kent TN26 3QY |
Secretary Name | Montague (Insurances) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1991(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 May 2006) |
Correspondence Address | 37 Grimwade Avenue Croydon Surrey CR0 5DJ |
Registered Address | 25 Harley Street London W1G 9BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33.1k at £1 | Diana M. Levinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,816 |
Current Liabilities | £5,153 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2013 | Application to strike the company off the register (3 pages) |
8 April 2013 | Application to strike the company off the register (3 pages) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
11 March 2013 | Annual return made up to 3 November 2012 with a full list of shareholders Statement of capital on 2013-03-11
|
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2012 | Termination of appointment of Cecil Leonard Anthony as a director on 18 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from 37 Grimwade Avenue Croydon Surrey CR0 5DJ on 24 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Judith Gertrude Arram as a director on 18 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Judith Arram as a director (2 pages) |
24 May 2012 | Termination of appointment of Brian Jaye as a secretary on 18 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Frances Jaye as a director (2 pages) |
24 May 2012 | Appointment of Mr Mark Randolph Dyer as a director on 18 May 2012 (3 pages) |
24 May 2012 | Appointment of Mr Mark Randolph Dyer as a director (3 pages) |
24 May 2012 | Termination of appointment of Cecil Anthony as a director (2 pages) |
24 May 2012 | Termination of appointment of Brian Jaye as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Frances Lillian Jaye as a director on 18 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from 37 Grimwade Avenue Croydon Surrey CR0 5DJ on 24 May 2012 (2 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
5 April 2012 | Resolutions
|
5 April 2012 | Statement of capital following an allotment of shares on 21 March 2012
|
5 April 2012 | Resolutions
|
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 November 2009 | Director's details changed for Judith Gertrude Arram on 3 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Cecil Leonard Anthony on 3 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Cecil Leonard Anthony on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Judith Gertrude Arram on 3 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Frances Lillian Jaye on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Judith Gertrude Arram on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Frances Lillian Jaye on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Frances Lillian Jaye on 3 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Cecil Leonard Anthony on 3 November 2009 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
22 April 2009 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
14 November 2008 | Director's change of particulars / judith arram / 08/06/2007 (1 page) |
14 November 2008 | Director's Change of Particulars / judith arram / 08/06/2007 / HouseName/Number was: , now: 14; Street was: 11 annandale road, now: farm drive; Post Code was: CR0 7HP, now: CR0 8HR (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
2 January 2008 | Return made up to 03/11/07; no change of members
|
2 January 2008 | Return made up to 03/11/07; no change of members (7 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Director resigned (1 page) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (7 pages) |
21 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
21 November 2006 | Return made up to 03/11/06; full list of members (7 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Secretary resigned (1 page) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
11 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: progress house 404 brighton road south croydon surrey CR2 6AN (1 page) |
16 November 2004 | Return made up to 03/11/04; full list of members
|
16 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
11 June 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
18 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 03/11/03; full list of members (7 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
23 April 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
15 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
15 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
7 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 79 park lane croydon surrey CR0 1JG (1 page) |
11 February 2002 | Registered office changed on 11/02/02 from: 79 park lane croydon surrey CR0 1JG (1 page) |
28 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
28 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
19 December 2000 | Return made up to 03/11/00; full list of members (5 pages) |
19 December 2000 | Return made up to 03/11/00; full list of members (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
5 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
5 December 1999 | Return made up to 03/11/99; full list of members (7 pages) |
19 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 03/11/98; full list of members (6 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
10 September 1998 | Full accounts made up to 30 June 1998 (7 pages) |
19 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
19 December 1997 | Return made up to 03/11/97; no change of members (4 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (7 pages) |
12 November 1997 | Full accounts made up to 30 June 1997 (7 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
5 February 1997 | Full accounts made up to 30 June 1996 (7 pages) |
19 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
18 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
5 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
5 January 1996 | Return made up to 03/11/95; full list of members (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
4 April 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
25 April 1963 | Incorporation (14 pages) |
25 April 1963 | Incorporation (14 pages) |