London
NW11 7PE
Secretary Name | Rajinder Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(25 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 August 1995) |
Role | Company Director |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | Janet Clasby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1995(27 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 January 2003) |
Role | Company Director |
Correspondence Address | 112 Coppermill Road Staines TW19 5NS |
Director Name | Mr Rupert Scott Taylor Price |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(37 years, 12 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Secretary Name | ZANE Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2010) |
Correspondence Address | 925 Finchley Road London NW11 7PE |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £230,451 |
Cash | £4,835 |
Current Liabilities | £197,505 |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
29 August 1990 | Delivered on: 4 September 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
31 October 1979 | Delivered on: 15 November 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 55 standen road southfields london SW18.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
24 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 December 2019 | Confirmation statement made on 10 November 2019 with updates (5 pages) |
18 November 2019 | Change of share class name or designation (2 pages) |
7 October 2019 | Termination of appointment of Rupert Scott Taylor Price as a director on 7 October 2019 (1 page) |
20 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Satisfaction of charge 2 in full (2 pages) |
10 March 2017 | Satisfaction of charge 2 in full (2 pages) |
10 March 2017 | Satisfaction of charge 1 in full (1 page) |
10 March 2017 | Satisfaction of charge 1 in full (1 page) |
4 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 10 November 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for Helen Judith Price on 4 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Helen Judith Price on 4 September 2016 (2 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Director's details changed for Helen Judith Price on 27 November 2013 (2 pages) |
27 January 2015 | Registered office address changed from 1 Eden Court 55 Standen Road London Greater London SW18 5TH to 925 Finchley Road London NW11 7PE on 27 January 2015 (1 page) |
27 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Director's details changed for Mr. Rupert Scott Taylor Price on 27 November 2013 (2 pages) |
27 January 2015 | Director's details changed for Helen Judith Price on 27 November 2013 (2 pages) |
27 January 2015 | Director's details changed for Mr. Rupert Scott Taylor Price on 27 November 2013 (2 pages) |
27 January 2015 | Registered office address changed from 1 Eden Court 55 Standen Road London Greater London SW18 5TH to 925 Finchley Road London NW11 7PE on 27 January 2015 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-17
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Director's details changed for Rupert Scott Taylor Price on 24 October 2012 (2 pages) |
24 October 2012 | Director's details changed for Rupert Scott Taylor Price on 24 October 2012 (2 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
16 February 2011 | Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page) |
16 February 2011 | Termination of appointment of Zane Secretarial Services Limited as a secretary (1 page) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Secretary's details changed for Zane Secretarial Services Limited on 10 November 2010 (1 page) |
10 November 2010 | Secretary's details changed for Zane Secretarial Services Limited on 10 November 2010 (1 page) |
9 November 2010 | Director's details changed for Helen Judith Price on 8 November 2010 (2 pages) |
9 November 2010 | Director's details changed for Helen Judith Price on 8 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from 1 Eden Court 55 Standen Road London SW18 5TH England on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Registered office address changed from 1 Eden Court 55 Standen Road London SW18 5TH England on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Registered office address changed from 1 Eden Court 55 Standen Road London SW18 5TH England on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for Helen Judith Price on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Rupert Scott Taylor Price on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Rupert Scott Taylor Price on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Helen Judith Price on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Rupert Scott Taylor Price on 24 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Rupert Scott Taylor Price on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Rupert Scott Taylor Price on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Helen Judith Price on 24 September 2010 (2 pages) |
8 November 2010 | Registered office address changed from 1 Eden Court 55 Standen Road Southfields London SW18 5TH on 8 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Zane Secretarial Services Limited on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 1 Eden Court 55 Standen Road Southfields London SW18 5TH on 8 November 2010 (1 page) |
8 November 2010 | Secretary's details changed for Zane Secretarial Services Limited on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Zane Secretarial Services Limited on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from 1 Eden Court 55 Standen Road Southfields London SW18 5TH on 8 November 2010 (1 page) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 24/09/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 24/09/07; full list of members (3 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Return made up to 24/09/06; full list of members
|
1 November 2006 | Return made up to 24/09/06; full list of members
|
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Return made up to 24/09/05; full list of members (6 pages) |
1 November 2005 | New director appointed (2 pages) |
17 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
17 November 2004 | Return made up to 24/09/04; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
25 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
30 September 2002 | Return made up to 24/09/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 November 2001 | Return made up to 01/11/01; full list of members
|
12 November 2001 | Return made up to 01/11/01; full list of members
|
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Return made up to 01/11/00; full list of members
|
13 December 2000 | Return made up to 01/11/00; full list of members
|
31 January 2000 | Return made up to 01/11/99; full list of members (6 pages) |
31 January 2000 | Return made up to 01/11/99; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
18 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
25 September 1998 | Registered office changed on 25/09/98 from: 4 eden court 55 standen road southfields london SW18 5TH (1 page) |
25 September 1998 | Registered office changed on 25/09/98 from: 4 eden court 55 standen road southfields london SW18 5TH (1 page) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 January 1998 | Return made up to 01/11/97; no change of members
|
7 January 1998 | Return made up to 01/11/97; no change of members
|
20 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
20 January 1997 | Return made up to 01/11/96; full list of members (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
25 February 1996 | Return made up to 01/11/95; change of members (6 pages) |
25 February 1996 | Return made up to 01/11/95; change of members (6 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | Secretary resigned (2 pages) |
5 December 1995 | New secretary appointed (2 pages) |
5 December 1995 | New secretary appointed (2 pages) |