180 New Bond Street
London
W1S 4RL
Director Name | Jeremy Lee Morris |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O David Morris International Limited 4th Floor 180 New Bond Street London W1S 4RL |
Director Name | Suzette Morris |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 29 November 2013) |
Role | Company Director |
Correspondence Address | C/O David Morris International Limited 4th Floor 180 New Bond Street London W1S 4RL |
Secretary Name | Suzette Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 29 November 2013) |
Role | Company Director |
Correspondence Address | C/O David Morris International Limited 4th Floor 180 New Bond Street London W1S 4RL |
Director Name | Mr Richard Lawrence Ashken |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 26 Marriott Road Barnet Hertfordshire EN5 4NJ |
Director Name | Ian David Rosenberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1991(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1992) |
Role | General Manager |
Correspondence Address | Clarkes The Street Long Sutton Basingstoke Hampshire RG25 1SR |
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Ampliforth LTD 99.00% Ordinary |
---|---|
1 at £1 | Ampliforth LTD & David Morris 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,884,843 |
Current Liabilities | £232,214 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2013 | Final Gazette dissolved following liquidation (1 page) |
29 August 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
29 August 2013 | Return of final meeting in a members' voluntary winding up (4 pages) |
30 August 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 30 August 2012 (2 pages) |
30 August 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 30 August 2012 (2 pages) |
29 August 2012 | Declaration of solvency (3 pages) |
29 August 2012 | Resolutions
|
29 August 2012 | Resolutions
|
29 August 2012 | Appointment of a voluntary liquidator (1 page) |
29 August 2012 | Appointment of a voluntary liquidator (1 page) |
29 August 2012 | Declaration of solvency (3 pages) |
2 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
2 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-05-02
|
22 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
23 June 2010 | Director's details changed for Jeremy Lee Morris on 9 March 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Suzette Morris on 9 March 2010 (1 page) |
23 June 2010 | Director's details changed for David Morris on 9 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Jeremy Lee Morris on 9 March 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Suzette Morris on 9 March 2010 (1 page) |
23 June 2010 | Director's details changed for Suzette Morris on 9 March 2010 (2 pages) |
23 June 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Secretary's details changed for Suzette Morris on 9 March 2010 (1 page) |
23 June 2010 | Director's details changed for David Morris on 9 March 2010 (2 pages) |
23 June 2010 | Director's details changed for David Morris on 9 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Suzette Morris on 9 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Suzette Morris on 9 March 2010 (2 pages) |
23 June 2010 | Director's details changed for Jeremy Lee Morris on 9 March 2010 (2 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (12 pages) |
15 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
15 May 2009 | Full accounts made up to 30 September 2008 (13 pages) |
8 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page) |
6 August 2008 | Auditor's resignation (1 page) |
6 August 2008 | Auditor's resignation (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (13 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 24/03/08; full list of members (4 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
23 July 2007 | Full accounts made up to 30 September 2006 (10 pages) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
25 August 2006 | Full accounts made up to 30 September 2005 (9 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Location of debenture register (1 page) |
19 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
19 April 2006 | Location of register of members (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 4TH floor,centre heights 137 finchley road swiss cottage london NW3 6JG (1 page) |
19 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
19 April 2006 | Location of register of members (1 page) |
25 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
25 August 2005 | Full accounts made up to 30 September 2004 (9 pages) |
4 May 2005 | Return made up to 24/03/05; full list of members
|
4 May 2005 | Return made up to 24/03/05; full list of members (3 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (9 pages) |
7 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
7 May 2004 | Return made up to 24/03/04; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
29 July 2003 | Full accounts made up to 30 September 2002 (9 pages) |
29 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
29 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (9 pages) |
5 May 2002 | Director's particulars changed (1 page) |
5 May 2002 | Director's particulars changed (1 page) |
3 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (7 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
26 June 2001 | Full accounts made up to 30 September 2000 (12 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
9 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
15 May 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
3 May 2000 | Return made up to 24/03/00; full list of members (7 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 May 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 April 1999 | Return made up to 24/03/99; full list of members (7 pages) |
23 April 1999 | Return made up to 24/03/99; full list of members (7 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
8 July 1998 | Full accounts made up to 30 September 1997 (9 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 24/03/98; full list of members (7 pages) |
29 April 1998 | Director's particulars changed (1 page) |
29 April 1998 | Return made up to 24/03/98; full list of members (7 pages) |
21 March 1997 | Return made up to 24/03/97; full list of members (7 pages) |
21 March 1997 | Return made up to 24/03/97; full list of members (7 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
25 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (10 pages) |
21 March 1996 | Return made up to 24/03/96; no change of members (7 pages) |
21 March 1996 | Return made up to 24/03/96; no change of members (7 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
23 April 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
22 March 1995 | Return made up to 24/03/95; full list of members (10 pages) |
22 March 1995 | Return made up to 24/03/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
10 October 1991 | Company name changed\certificate issued on 10/10/91 (2 pages) |
10 October 1991 | Company name changed\certificate issued on 10/10/91 (2 pages) |
18 April 1989 | Declaration of satisfaction of mortgage/charge (5 pages) |
18 April 1989 | Declaration of satisfaction of mortgage/charge (5 pages) |
20 March 1989 | Particulars of mortgage/charge (3 pages) |
20 March 1989 | Particulars of mortgage/charge (3 pages) |
28 February 1989 | Resolutions
|
28 February 1989 | Resolutions
|
26 July 1988 | Particulars of mortgage/charge (3 pages) |
26 July 1988 | Particulars of mortgage/charge (3 pages) |
30 April 1987 | Particulars of mortgage/charge (3 pages) |
30 April 1987 | Particulars of mortgage/charge (3 pages) |
27 March 1987 | Particulars of mortgage/charge (3 pages) |
27 March 1987 | Particulars of mortgage/charge (3 pages) |
14 February 1987 | Particulars of mortgage/charge (3 pages) |
14 February 1987 | Particulars of mortgage/charge (3 pages) |
16 December 1968 | Incorporation (14 pages) |
16 December 1968 | Incorporation (14 pages) |
16 December 1968 | Certificate of incorporation (1 page) |
16 December 1968 | Certificate of incorporation (1 page) |