Leeds
LS17 7PE
Director Name | Mr Philip Leslie Fearn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 30 years, 11 months (closed 18 June 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Overton 3 Northcliffe Drive Totteridge London N20 8JX |
Director Name | Judith Averil Fearn |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 22 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Overton 3 Northcliffe Drive Totteridge London N20 8JX |
Secretary Name | Judith Averil Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(25 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 22 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Overton 3 Northcliffe Drive Totteridge London N20 8JX |
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
435 at £1 | Mr Nicholas John Nathan 49.71% Ordinary |
---|---|
218 at £1 | Mrs Judith Averil Fearn 24.91% Ordinary |
217 at £1 | Mr Philip Leslie Fearn 24.80% Ordinary |
5 at £1 | Judith Fearn & Jacqueline Nathan 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,251 |
Cash | £3,051 |
Current Liabilities | £38,137 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2011 | Delivered on: 5 May 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge by way of substitued security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 31 manor house, marylebone road london. Outstanding |
---|---|
3 October 2008 | Delivered on: 8 October 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 April 1984 | Delivered on: 19 April 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 72-80 (even) sheffield road, barnsley. Outstanding |
16 June 1983 | Delivered on: 6 July 1983 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: 31 manor house marylebone road london NW1 title no ngl 436817. Outstanding |
13 April 1984 | Delivered on: 25 April 1984 Satisfied on: 24 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 milegate street, royston south yorkshire title no. Syk 108299. Fully Satisfied |
13 April 1984 | Delivered on: 25 April 1984 Satisfied on: 24 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 fountain street, morley west yorkshire title no wyk 292892. Fully Satisfied |
13 April 1984 | Delivered on: 25 April 1984 Satisfied on: 24 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 cresswell street, pogmoor south yorkshire, title no syk 108308. Fully Satisfied |
13 April 1984 | Delivered on: 19 April 1984 Satisfied on: 24 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 255 pontefract road cudworth. Fully Satisfied |
13 April 1984 | Delivered on: 19 April 1984 Satisfied on: 24 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 241 pontefract road, cudworth. Fully Satisfied |
18 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 March 2022 | Return of final meeting in a members' voluntary winding up (14 pages) |
30 December 2021 | Liquidators' statement of receipts and payments to 8 November 2021 (16 pages) |
10 July 2021 | Registered office address changed from 26-28 Bedford Row Holborn London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 10 July 2021 (2 pages) |
5 December 2020 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU to 26-28 Bedford Row Holborn London WC1R 4HE on 5 December 2020 (2 pages) |
27 November 2020 | Appointment of a voluntary liquidator (3 pages) |
27 November 2020 | Resolutions
|
27 November 2020 | Declaration of solvency (6 pages) |
3 November 2020 | Satisfaction of charge 8 in full (1 page) |
3 November 2020 | Satisfaction of charge 1 in full (1 page) |
3 November 2020 | Satisfaction of charge 9 in full (1 page) |
1 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
1 October 2020 | Notification of Jacqueline Nathan as a person with significant control on 27 March 2020 (2 pages) |
1 October 2020 | Cessation of Nicholas John Nathan as a person with significant control on 27 March 2020 (1 page) |
17 September 2020 | Confirmation statement made on 19 July 2020 with updates (5 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
25 November 2019 | Notification of Nicholas John Nathan as a person with significant control on 19 July 2019 (2 pages) |
25 November 2019 | Cessation of Jacqueline Nathan as a person with significant control on 20 July 2019 (1 page) |
19 August 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
24 July 2019 | Termination of appointment of Judith Averil Fearn as a director on 22 October 2018 (1 page) |
24 July 2019 | Change of details for Mr Philip Leslie Fearn as a person with significant control on 22 October 2018 (2 pages) |
24 July 2019 | Cessation of Judith Averil Fearn as a person with significant control on 23 January 2019 (1 page) |
24 July 2019 | Termination of appointment of Judith Averil Fearn as a secretary on 22 October 2018 (1 page) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
5 February 2019 | Notification of Jacqueline Nathan as a person with significant control on 23 January 2019 (2 pages) |
5 February 2019 | Cessation of Nicholas John Nathan as a person with significant control on 23 January 2019 (1 page) |
5 February 2019 | Notification of Judith Averil Fearn as a person with significant control on 23 January 2019 (2 pages) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 July 2018 | Confirmation statement made on 19 July 2018 with updates (4 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
4 April 2017 | Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages) |
3 April 2017 | Secretary's details changed for Judith Averil Fearn on 3 April 2017 (1 page) |
3 April 2017 | Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Jacqueline Nathan on 3 April 2017 (2 pages) |
3 April 2017 | Secretary's details changed for Judith Averil Fearn on 3 April 2017 (1 page) |
3 April 2017 | Director's details changed for Mr Philip Leslie Fearn on 3 April 2017 (2 pages) |
3 April 2017 | Director's details changed for Judith Averil Fearn on 3 April 2017 (2 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 19 July 2016 with updates (6 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
5 August 2015 | Director's details changed for Jacqueline Nathan on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Philip Leslie Fearn on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Judith Averil Fearn on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Judith Averil Fearn on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Philip Leslie Fearn on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Mr Philip Leslie Fearn on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Judith Averil Fearn on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Jacqueline Nathan on 5 August 2015 (2 pages) |
5 August 2015 | Director's details changed for Jacqueline Nathan on 5 August 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 13 Station Road Finchley London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 21 April 2015 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
14 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (6 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 19/07/09; full list of members (4 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
8 October 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 19/07/08; full list of members (4 pages) |
28 November 2007 | Return made up to 19/07/07; full list of members (3 pages) |
28 November 2007 | Return made up to 19/07/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 19/07/06; full list of members (3 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
3 July 2006 | Registered office changed on 03/07/06 from: prospect house 2 athenaeum road london N20 9YU (1 page) |
2 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
2 August 2005 | Return made up to 19/07/05; full list of members (8 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
28 July 2004 | Return made up to 19/07/04; full list of members (8 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
23 July 2003 | Return made up to 19/07/03; full list of members (8 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
30 July 2002 | Return made up to 19/07/02; full list of members (8 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (8 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
17 August 2000 | Return made up to 19/07/00; full list of members
|
17 August 2000 | Return made up to 19/07/00; full list of members
|
3 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Return made up to 19/07/99; full list of members (6 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
24 August 1998 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
4 August 1998 | Return made up to 19/07/98; no change of members (4 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
27 July 1997 | Return made up to 19/07/97; no change of members
|
27 July 1997 | Return made up to 19/07/97; no change of members
|
12 March 1997 | Registered office changed on 12/03/97 from: lynton house 7/12 tavistock sqaure london WC1H 9LT (1 page) |
12 March 1997 | Registered office changed on 12/03/97 from: lynton house 7/12 tavistock sqaure london WC1H 9LT (1 page) |
3 March 1997 | Auditor's resignation (2 pages) |
3 March 1997 | Auditor's resignation (2 pages) |
8 August 1996 | Return made up to 19/07/96; full list of members
|
8 August 1996 | Return made up to 19/07/96; full list of members
|
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 July 1995 | Return made up to 19/07/95; full list of members
|
25 July 1995 | Return made up to 19/07/95; full list of members
|
2 May 1986 | Full accounts made up to 31 March 1985 (7 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (7 pages) |
15 October 1965 | Certificate of incorporation (1 page) |
15 October 1965 | Certificate of incorporation (1 page) |