London
N3 1HF
Secretary Name | Mr Paul Williams |
---|---|
Status | Current |
Appointed | 20 July 2018(55 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Winston House Dollis Park London N3 1HF |
Director Name | Mr Bernard Edwards |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(28 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 September 2004) |
Role | Solicitor |
Correspondence Address | Fishermans Cottage 5 Castlegate East Ayton Scarborough North Yorkshire YO13 9EJ |
Director Name | Mrs Lilian Mary Marshall |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(28 years after company formation) |
Appointment Duration | 14 years, 8 months (resigned 22 February 2006) |
Role | Housewife |
Correspondence Address | 44a Filey Road Scarborough North Yorkshire YO11 2TU |
Director Name | Mrs Sandra Joy Marshall |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(28 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 1995) |
Role | Housewife |
Correspondence Address | 37 Whin Bank Scarborough North Yorkshire YO12 5LD |
Director Name | Mrs Jennifer Kathleen Edwards |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(28 years after company formation) |
Appointment Duration | 27 years, 1 month (resigned 20 July 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Fishermans Cottage 5 Castlegate East Ayton Scarborough North Yorkshire YO13 9EJ |
Secretary Name | Mrs Jennifer Kathleen Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(28 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | 18 South Avenue Scalby Scarborough North Yorkshire YO13 0QD |
Director Name | Mrs Christine Marshall |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1995(31 years, 10 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 20 July 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 44 Queen Margarets Road Scarborough North Yorkshire YO11 2SA |
Director Name | Mr John Quentin Edwards |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 20 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fishermans Cottage 5 Castlegate East Ayton Scarborough North Yorkshire YO13 9EJ |
Secretary Name | Keith Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2005(42 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 20 July 2018) |
Role | Company Director |
Correspondence Address | 13 Conyers Ings West Ayton Scarborough North Yorkshire YO13 9LG |
Director Name | Mr John Marshall |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2006(42 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 20 July 2018) |
Role | Retired Solicitor |
Country of Residence | English |
Correspondence Address | 96 Coldyhill Lane Newby Scarborough North Yorkshire YO12 6SD |
Registered Address | Winston House Dollis Park London N3 1HF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Mrs Sandra Joy Marshall 6.25% Ordinary |
---|---|
42 at £1 | John Marshall 43.75% Ordinary |
36 at £1 | Executors Of Bernard Edwards 37.50% Ordinary |
12 at £1 | John Quentin Edwards 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,965 |
Cash | £44,744 |
Current Liabilities | £3,041 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 4 weeks from now) |
19 January 1982 | Delivered on: 20 January 1982 Satisfied on: 13 September 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being:- 91, 91A and 92 westborough, scarborough, north yorkshire. Fully Satisfied |
---|
7 September 2023 | Appointment of Mr Matthew Martin Slane as a director on 7 September 2023 (2 pages) |
---|---|
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
24 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
23 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
25 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
15 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
13 August 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
9 August 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
19 July 2019 | Previous accounting period shortened from 5 April 2019 to 31 December 2018 (1 page) |
18 July 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
18 July 2019 | Appointment of Mr Paul Williams as a secretary on 20 July 2018 (2 pages) |
18 July 2019 | Cessation of John Marshall as a person with significant control on 20 July 2018 (1 page) |
17 July 2019 | Termination of appointment of John Quentin Edwards as a director on 20 July 2018 (1 page) |
17 July 2019 | Termination of appointment of Christine Marshall as a director on 20 July 2018 (1 page) |
17 July 2019 | Notification of Peter Laurence Murphy as a person with significant control on 20 July 2018 (2 pages) |
17 July 2019 | Registered office address changed from 13 Conyers Ings West Ayton Scarborough North Yorkshire YO13 9LG to Winston House Dollis Park London N3 1HF on 17 July 2019 (1 page) |
17 July 2019 | Appointment of Mr Peter Laurence Murphy as a director on 20 July 2018 (2 pages) |
17 July 2019 | Termination of appointment of John Marshall as a director on 20 July 2018 (1 page) |
17 July 2019 | Termination of appointment of Keith Pearson as a secretary on 20 July 2018 (1 page) |
17 July 2019 | Termination of appointment of Jennifer Kathleen Edwards as a director on 20 July 2018 (1 page) |
12 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
7 June 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
26 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
26 September 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
4 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
21 August 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
25 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
26 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (7 pages) |
28 July 2011 | Register inspection address has been changed from C/O M Wasley - Chapman & Co 17 York Place Scarborough North Yorkshire YO11 2NP England (1 page) |
28 July 2011 | Register inspection address has been changed from C/O M Wasley - Chapman & Co 17 York Place Scarborough North Yorkshire YO11 2NP England (1 page) |
6 August 2010 | Director's details changed for Mr John Quentin Edwards on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jennifer Kathleen Edwards on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for John Marshall on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr John Quentin Edwards on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Christine Marshall on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for John Marshall on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Christine Marshall on 1 October 2009 (2 pages) |
6 August 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mrs Jennifer Kathleen Edwards on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mr John Quentin Edwards on 1 October 2009 (2 pages) |
6 August 2010 | Director's details changed for Mrs Jennifer Kathleen Edwards on 1 October 2009 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for Christine Marshall on 1 October 2009 (2 pages) |
6 August 2010 | Register inspection address has been changed (1 page) |
6 August 2010 | Director's details changed for John Marshall on 1 October 2009 (2 pages) |
12 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
12 July 2009 | Director's change of particulars / jennifer edwards / 19/02/2008 (1 page) |
12 July 2009 | Director's change of particulars / jennifer edwards / 19/02/2008 (1 page) |
12 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
12 July 2009 | Director's change of particulars / john edwards / 19/02/2008 (2 pages) |
12 July 2009 | Director's change of particulars / john edwards / 19/02/2008 (2 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
23 June 2008 | Return made up to 12/06/08; full list of members (5 pages) |
18 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
18 July 2007 | Return made up to 12/06/07; full list of members (8 pages) |
18 July 2006 | Return made up to 12/06/06; full list of members
|
18 July 2006 | Return made up to 12/06/06; full list of members
|
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | New secretary appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: albemarle chambers albemarle cres scarborough YO11 1LA (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: albemarle chambers albemarle cres scarborough YO11 1LA (1 page) |
15 July 2005 | Return made up to 12/06/05; full list of members
|
15 July 2005 | Return made up to 12/06/05; full list of members
|
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (9 pages) |
12 July 2004 | Return made up to 12/06/04; full list of members (9 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (9 pages) |
16 July 2003 | Return made up to 12/06/03; full list of members (9 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
21 June 2002 | Return made up to 12/06/02; full list of members (9 pages) |
13 July 2001 | Return made up to 12/06/01; full list of members
|
13 July 2001 | Return made up to 12/06/01; full list of members
|
12 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 12/06/00; full list of members (8 pages) |
22 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
24 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
3 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
13 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
13 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
25 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |