London
NW2 2BT
Secretary Name | David Philip Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1999(32 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Ranulf Road London NW2 2BT |
Director Name | Mr David Philip Miller |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2017(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 20 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Weymouth Street London W1N 4BY |
Director Name | Mrs Doreen Miller |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 21 June 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 21 Ranulf Road London NW2 2BT |
Director Name | Cyril Charles Levan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 08 May 2017) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 22 Imperial Court Prince Albert Road London NW8 7PT |
Secretary Name | Mrs Cynthia Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 October 1999) |
Role | Company Director |
Correspondence Address | 9 Priory Road London NW6 4NN |
Registered Address | 45 Weymouth Street London W1N 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Henry Lewis Miller 50.00% Ordinary |
---|---|
25 at £1 | Bonita Gold 25.00% Ordinary |
25 at £1 | Cyril Levan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,052,039 |
Cash | £153,510 |
Current Liabilities | £64,136 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 October 2012 | Delivered on: 2 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, all trade debts, uncalled share capital, all rental and other income, all plant & machinery see image for full details. Outstanding |
---|---|
25 September 2012 | Delivered on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, all trade debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details. Outstanding |
28 November 2003 | Delivered on: 6 December 2003 Persons entitled: Barclays 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 church street kidderminster worcestershire t/n WR47526. Outstanding |
3 November 1969 | Delivered on: 6 November 1969 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 109 wakefield street, london, E.6. together with all fixtures whatsoever. Outstanding |
30 October 1969 | Delivered on: 5 November 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 201 forest road, waltham forest london E. 17. Outstanding |
5 July 1971 | Delivered on: 7 July 1971 Satisfied on: 10 October 2012 Persons entitled: National Post Office Building Society Classification: Legal charge Secured details: £9,500. Particulars: Forest road, london, wakerfield street london, liverpool st, salford, de rby road southampton, hants. Fully Satisfied |
27 May 1970 | Delivered on: 12 June 1970 Satisfied on: 19 October 2012 Persons entitled: Barclays 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: 154, canterbury road, croydon, surrey. Title no sy 62359. Fully Satisfied |
27 May 1970 | Delivered on: 12 June 1970 Satisfied on: 10 October 2012 Persons entitled: Barclays 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: 106 aigburts road, liverpool, lancashire t/n LA47606. Fully Satisfied |
30 October 1969 | Delivered on: 20 November 1969 Satisfied on: 10 October 2012 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 512 liverpool street, salford, lancs. Fully Satisfied |
20 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2018 | Application to strike the company off the register (3 pages) |
1 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
3 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
9 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
9 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
12 May 2017 | Appointment of Mr David Philip Miller as a director on 8 May 2017 (2 pages) |
12 May 2017 | Termination of appointment of Cyril Charles Levan as a director on 8 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Cyril Charles Levan as a director on 8 May 2017 (1 page) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 July 2014 | Termination of appointment of Doreen Miller as a director (1 page) |
3 July 2014 | Termination of appointment of Doreen Miller as a director (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Cyril Charles Levan on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Cyril Charles Levan on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Cyril Charles Levan on 2 March 2010 (2 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 May 2008 | Return made up to 28/02/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
8 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
3 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (8 pages) |
28 February 2004 | Return made up to 28/02/04; full list of members (8 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 February 2002 | Return made up to 28/02/02; full list of members (8 pages) |
19 February 2002 | Return made up to 28/02/02; full list of members (8 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
1 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
1 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
5 March 2000 | Return made up to 28/02/00; full list of members (8 pages) |
23 November 1999 | New secretary appointed (2 pages) |
23 November 1999 | New secretary appointed (2 pages) |
1 November 1999 | Secretary resigned (1 page) |
1 November 1999 | Secretary resigned (1 page) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
23 February 1999 | Return made up to 28/02/99; no change of members (7 pages) |
23 February 1999 | Return made up to 28/02/99; no change of members (7 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
13 March 1998 | Return made up to 28/02/98; full list of members (9 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 February 1997 | Return made up to 28/02/97; no change of members (6 pages) |
25 February 1997 | Return made up to 28/02/97; no change of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
21 February 1996 | Return made up to 28/02/96; no change of members (7 pages) |
21 February 1996 | Return made up to 28/02/96; no change of members (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |