New Fetter Lane
London
EC4A 3AQ
Director Name | Johannes Martinas Adrianus Schalken |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 20 July 2005(39 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Edward James Rothwell Lee |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 October 2018(52 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Roger Henry Hollest |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | The Old Malthouse Shaw Melksham Wiltshire SN12 8EF |
Director Name | John Malcolm Parsons |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 October 1997) |
Role | Chartered Accountant |
Correspondence Address | Croft Cottage 16 Broomcroft Road Felpham Bognor Regis West Sussex PO22 7NJ |
Director Name | Mr Christopher John Weston |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 1998) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hillside Close Carlton Hill London NW8 0EF |
Secretary Name | John Malcolm Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 August 1998) |
Role | Company Director |
Correspondence Address | Croft Cottage 16 Broomcroft Road Felpham Bognor Regis West Sussex PO22 7NJ |
Director Name | Archibald Patrick Newall |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2000) |
Role | Company Director |
Correspondence Address | Langton House Finch Lane Amersham Bucks HP7 9LU |
Director Name | William Jeremy Weston |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1998(32 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 November 2000) |
Role | Company Director |
Correspondence Address | 201 Gilbert House Barbican Estate London EC2Y 8BD |
Secretary Name | Mr David Malcom McMullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brierley Ramsden Road Godalming Surrey GU7 1QE |
Secretary Name | Ms Julie Ann Goldstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Highgate West Hill London N6 6NU |
Director Name | Ms Julie Ann Goldstein |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2001) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Highgate West Hill London N6 6NU |
Secretary Name | Victoria McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2001) |
Role | In House Lawyer |
Correspondence Address | Flat 12 Transenna Works 1 Laycock Street London N1 1SJ |
Director Name | Christopher Norman Thomson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(34 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Sharow Sharow Ripon North Yorkshire HG4 5BQ |
Director Name | Malcolm John Barber |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillbury House 157 Westhall Road Warlingham Surrey CR6 9HJ |
Secretary Name | Mr Christopher David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(35 years, 9 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 11 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | P S & N LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,000 |
Gross Profit | £200,000 |
Net Worth | £5,975,503 |
Current Liabilities | £75,874 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 March 2019 | Delivered on: 29 March 2019 Persons entitled: Johannes Martinus Adrianus Schalken Hans Tulp Robert Brooks Edward James Rothwell Lee Classification: A registered charge Particulars: Mortgages over land and property under title numbers WK216616, WK187988, NGL924443, 283993, 267762, 239395, 394583 and NGL919705. See instrument for further details. Outstanding |
---|---|
24 June 2015 | Delivered on: 7 July 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
21 December 2007 | Delivered on: 27 December 2007 Satisfied on: 25 June 2015 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form 395) shares, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
29 July 2005 | Delivered on: 18 August 2005 Satisfied on: 17 February 2007 Persons entitled: Cias A.G. as Security Trustee Classification: Standard security which was presented for registration in scotland on 9TH august 2005 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises forming number 63 george street and forty three south west thistle street lane in the city and county of edinburgh. See the mortgage charge document for full details. Fully Satisfied |
29 July 2005 | Delivered on: 5 August 2005 Satisfied on: 24 February 2007 Persons entitled: Cias A.G. (As Security Trustee for the Secured Parties) Classification: Legal charge Secured details: All monies due or to become due from the company to the security trustee and/or the other secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee all its present and future right title and interest in the properties 1 old king street bath t/no AV18867 10 and 11 salem road bayswater london t/no LN35119, 17A east parade leeds t/no WYK330813. See the mortgage charge document for full details. Fully Satisfied |
15 December 2004 | Delivered on: 30 December 2004 Satisfied on: 28 November 2007 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All liabilitiesv due or to become due from bonhams 1793 limited (the "debtor") to the chargee on any account whatsoever. Particulars: 101 new bond street,7 blenheim street and 24 woodstock street and 3 and 4-8 haunch of venison yard,london W.1; t/nos 283993,267762,394583 and 239305. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
28 November 2002 | Delivered on: 15 January 2003 Satisfied on: 29 July 2005 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland on 9TH january 2003 Secured details: £2,905,000 due or to become due from the company to the chargee. Particulars: 63 george street and 43 south west thistle street lane edinburgh. See the mortgage charge document for full details. Fully Satisfied |
28 November 2002 | Delivered on: 5 December 2002 Satisfied on: 29 July 2005 Persons entitled: National Westminster 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: The property k/a 10-11 salem road, bayswater, city of westminster, greater london t/no. LN135119. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
17 February 1998 | Delivered on: 13 March 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 27TH february 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 george street and 43 south west thistle street lane edinburgh and 65 and 65A george street edinburgh. See the mortgage charge document for full details. Fully Satisfied |
17 February 1998 | Delivered on: 27 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 4-8 haunch of venison yard london t/n 239305. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 29 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the south side of christleton road chester t/n CH219607. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a factory premises on the west side of salem road westminster t/n ln 135119. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 29 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 26-46 lisson grove and 18 hayes place westminster t/n LN88703. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a hamilton house armdada street plymouth t/n DN88759. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 29 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings on the north side of armdada street plymouth t/n DN29407. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the auction rooms 13 lime tree walk sevenoaks t/n K712049. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land and buildings formerly k/a st marys church church street gateshead t/n ty 169860. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a auction sale rooms long street sherborne t/n dt 183070. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 17A east parade leeds t/n wyk 330813. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 31 eastcliffe road par cornwall t/n cl 24775. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 29 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 9 and 10 westgate cardiff t/n wa 142691. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 29 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 101 new bond street london t/n 283993. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a blenstock house 7 blenheim street and 24 woodstock street london t/n 267762. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 28 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 14 station road knowle t/n WK187988. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
17 February 1998 | Delivered on: 19 February 1998 Satisfied on: 13 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 haunch of venison yard london t/n 394583. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
12 December 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2020 | Application to strike the company off the register (2 pages) |
20 October 2020 | Satisfaction of charge 008693540054 in full (1 page) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
18 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
3 June 2019 | Director's details changed for Edward James Rothwell Lee on 23 May 2019 (2 pages) |
29 March 2019 | Registration of charge 008693540054, created on 21 March 2019 (28 pages) |
29 March 2019 | Satisfaction of charge 008693540053 in full (1 page) |
19 November 2018 | Confirmation statement made on 9 November 2018 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Christopher David Watson as a secretary on 11 September 2018 (1 page) |
19 October 2018 | Appointment of Edward James Rothwell Lee as a director on 16 October 2018 (2 pages) |
17 October 2018 | Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 17 October 2018 (1 page) |
17 October 2018 | Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
5 April 2018 | Full accounts made up to 31 December 2017 (18 pages) |
12 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
7 July 2015 | Registration of charge 008693540053, created on 24 June 2015 (108 pages) |
7 July 2015 | Registration of charge 008693540053, created on 24 June 2015 (108 pages) |
25 June 2015 | Satisfaction of charge 52 in full (4 pages) |
25 June 2015 | Memorandum and Articles of Association (4 pages) |
25 June 2015 | Satisfaction of charge 52 in full (4 pages) |
25 June 2015 | Memorandum and Articles of Association (4 pages) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
9 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
27 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (22 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Register(s) moved to registered inspection location (1 page) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
23 December 2009 | Secretary's details changed for Mr Christopher David Watson on 1 October 2009 (1 page) |
23 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (23 pages) |
21 May 2009 | Full accounts made up to 31 December 2007 (22 pages) |
21 May 2009 | Full accounts made up to 31 December 2007 (22 pages) |
20 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
27 December 2007 | Particulars of mortgage/charge (8 pages) |
27 December 2007 | Particulars of mortgage/charge (8 pages) |
29 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 June 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
1 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2005 | Particulars of mortgage/charge (5 pages) |
18 August 2005 | Particulars of mortgage/charge (5 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 August 2005 | Declaration of assistance for shares acquisition (5 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
5 August 2005 | Particulars of mortgage/charge (11 pages) |
5 August 2005 | Particulars of mortgage/charge (11 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
29 July 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 09/11/04; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
22 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2002 | Location of register of members (1 page) |
14 March 2002 | Location of register of members (1 page) |
30 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
30 January 2002 | Return made up to 09/11/01; full list of members (6 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page) |
24 December 2001 | Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page) |
24 December 2001 | Resolutions
|
24 December 2001 | Resolutions
|
21 December 2001 | Company name changed phillips,son & neale(properties)\certificate issued on 21/12/01 (2 pages) |
21 December 2001 | Company name changed phillips,son & neale(properties)\certificate issued on 21/12/01 (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
31 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
6 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
6 December 2000 | Return made up to 09/11/00; full list of members (7 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (2 pages) |
23 November 2000 | Secretary resigned (2 pages) |
23 November 2000 | Secretary resigned (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
5 September 2000 | Registered office changed on 05/09/00 from: 101 new bond street london W1Y 9LG (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: 101 new bond street london W1Y 9LG (1 page) |
4 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
4 January 2000 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 December 1999 | Return made up to 09/11/99; full list of members
|
9 December 1999 | Return made up to 09/11/99; full list of members
|
19 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (14 pages) |
20 October 1999 | Secretary resigned (1 page) |
20 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 1999 | New secretary appointed (2 pages) |
14 June 1999 | New secretary appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
11 December 1998 | Return made up to 09/11/98; full list of members
|
11 December 1998 | Return made up to 09/11/98; full list of members
|
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | New secretary appointed (2 pages) |
13 March 1998 | Particulars of mortgage/charge (9 pages) |
13 March 1998 | Particulars of mortgage/charge (9 pages) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
27 February 1998 | Particulars of mortgage/charge (5 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | New director appointed (3 pages) |
11 February 1998 | New director appointed (2 pages) |
9 February 1998 | Director resigned (1 page) |
3 December 1997 | Return made up to 09/11/97; no change of members (6 pages) |
2 December 1997 | Director resigned (1 page) |
3 December 1996 | Return made up to 09/11/96; no change of members (6 pages) |
9 July 1992 | Particulars of mortgage/charge (3 pages) |
7 July 1992 | Particulars of mortgage/charge (3 pages) |
1 November 1990 | Particulars of mortgage/charge (4 pages) |
19 June 1990 | Particulars of mortgage/charge (5 pages) |
30 January 1990 | Particulars of mortgage/charge (3 pages) |
26 April 1989 | Particulars of mortgage/charge (3 pages) |
22 February 1989 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 February 1989 | Return made up to 11/11/88; no change of members (5 pages) |
6 January 1989 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1988 | Resolutions
|
19 April 1988 | Particulars of mortgage/charge (5 pages) |
26 November 1987 | Particulars of mortgage/charge (3 pages) |
26 November 1987 | Particulars of mortgage/charge (3 pages) |
21 September 1987 | Particulars of mortgage/charge (3 pages) |
21 September 1987 | Particulars of mortgage/charge (3 pages) |
8 September 1987 | Particulars of mortgage/charge (3 pages) |
4 September 1987 | Particulars of mortgage/charge (3 pages) |
4 September 1987 | Particulars of mortgage/charge (3 pages) |
1 April 1987 | Return made up to 31/10/86; full list of members (4 pages) |
20 February 1987 | Secretary resigned;new secretary appointed (2 pages) |
7 October 1986 | Particulars of mortgage/charge (3 pages) |
2 July 1986 | Particulars of mortgage/charge (3 pages) |
13 May 1968 | Certificate of re-registration from Limited to Unlimited (1 page) |
7 May 1968 | Memorandum of association (5 pages) |
19 January 1966 | Certificate of incorporation (1 page) |