Northaw
Potters Bar
Hertfordshire
EN6 4NY
Director Name | Mr Robert John Cooper |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northlands Potters Bar Hertfordshire EN6 5DF |
Director Name | Mr Nicholas Spencer Kasler |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King George Avenue Bushey Hertfordshire WD23 4NT |
Secretary Name | Mr Robert John Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 December 1997(29 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 03 May 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Northlands Potters Bar Hertfordshire EN6 5DF |
Director Name | Jeffrey Wildman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 1998(29 years, 4 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 03 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 115 Longland Drive Totteridge London N20 8HN |
Director Name | Mr Alfred Bernard Gold |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 1992) |
Role | Jeweller |
Correspondence Address | 17 Hamilton Square London N12 0PL |
Director Name | Mr Leonard Ivor Gold |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 1997) |
Role | Jeweller |
Correspondence Address | Kingsfold Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Director Name | Mr Leslie Trevor Gold |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Director Name | Mr Raymond Gold |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 1997) |
Role | Jeweller |
Correspondence Address | 3 Wayside Close London N14 4LB |
Director Name | Mr Terence Gold |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 July 1992) |
Role | Jeweller |
Correspondence Address | Flat 3 Barrington London N20 9JD |
Secretary Name | Mr Leslie Trevor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(23 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Greenhill Park Barnet Hertfordshire EN5 1HG |
Secretary Name | Mr Leonard Ivor Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(24 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 1997) |
Role | Company Director |
Correspondence Address | Kingsfold Rowley Green Road Arkley Hertfordshire EN5 3HJ |
Registered Address | Reco House 928 High Road North Finchley London N12 9RW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
51 at 1 | Alfred Terry Holdings LTD 25.50% Deferred |
---|---|
51 at 1 | Alfred Terry Holdings LTD 25.50% Ordinary |
49 at 1 | Alfred Terry Holdings LTD 24.50% Deferred |
49 at 1 | Alfred Terry Holdings LTD 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £2,256 |
Current Liabilities | £2,056 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
23 December 2009 | Accounts for a small company made up to 28 February 2009 (6 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
3 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
22 September 2008 | Location of register of members (1 page) |
22 September 2008 | Return made up to 12/09/08; full list of members (5 pages) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
15 October 2007 | Return made up to 12/09/07; no change of members (8 pages) |
15 October 2007 | Return made up to 12/09/07; no change of members (8 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
2 January 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (9 pages) |
7 November 2006 | Return made up to 12/09/06; full list of members (9 pages) |
17 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
17 October 2005 | Return made up to 12/09/05; full list of members (9 pages) |
13 October 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
13 October 2005 | Accounts for a small company made up to 28 February 2005 (5 pages) |
2 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
2 December 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members (8 pages) |
22 September 2004 | Return made up to 12/09/04; full list of members
|
31 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
29 September 2003 | Return made up to 12/09/03; full list of members (8 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
3 March 2003 | Particulars of mortgage/charge (4 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
26 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
26 October 2002 | Return made up to 12/09/02; full list of members (8 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
19 September 2001 | Return made up to 12/09/01; full list of members (8 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
22 December 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
21 September 2000 | Return made up to 12/09/00; full list of members (8 pages) |
21 September 2000 | Return made up to 12/09/00; full list of members (8 pages) |
17 September 1999 | Return made up to 12/09/99; no change of members
|
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
10 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
24 August 1999 | Company name changed alfred terry coins LIMITED\certificate issued on 25/08/99 (2 pages) |
24 August 1999 | Company name changed alfred terry coins LIMITED\certificate issued on 25/08/99 (2 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 12/09/98; full list of members
|
21 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
21 September 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | New secretary appointed;new director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (9 pages) |
8 January 1998 | Declaration of assistance for shares acquisition (9 pages) |
8 January 1998 | Resolutions
|
23 December 1997 | Particulars of mortgage/charge (3 pages) |
23 December 1997 | Particulars of mortgage/charge (3 pages) |
13 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
13 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
24 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
24 July 1997 | Full accounts made up to 28 February 1997 (10 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
3 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
27 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
27 October 1996 | Return made up to 12/09/96; full list of members (6 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
31 January 1996 | Secretary's particulars changed (2 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
13 November 1995 | Full accounts made up to 28 February 1995 (10 pages) |
17 October 1995 | Return made up to 12/09/95; no change of members
|
17 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
15 June 1993 | Memorandum and Articles of Association (14 pages) |
15 June 1993 | Memorandum and Articles of Association (14 pages) |
4 May 1993 | Company name changed golds (hatton garden) LIMITED\certificate issued on 04/05/93 (2 pages) |
4 May 1993 | Company name changed golds (hatton garden) LIMITED\certificate issued on 04/05/93 (2 pages) |
16 September 1968 | Certificate of incorporation (1 page) |
16 September 1968 | Certificate of incorporation (1 page) |