132 Grosvenor Road
London
SW1V 3JY
Secretary Name | Naim Ahmed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 28 years, 4 months (closed 18 February 2020) |
Role | Company Director |
Correspondence Address | 35 Fairfields Crescent Kingsbury London NW9 0PR |
Director Name | Mr Stanley Rosenthal |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1997(27 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 October 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Abbey Gardens London NW8 9AT |
Registered Address | 37 Warren Street London W1T 6AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Andrew Annandale Sinclair 99.00% Ordinary |
---|---|
1 at £1 | Mr Stanley Rosenthal 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£466,645 |
Current Liabilities | £281,942 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
19 September 1990 | Delivered on: 28 September 1990 Persons entitled: Normedge Limited Classification: Debenture Secured details: £10,000 and all monies from the company to the chargee. Particulars: First floating charge on all the company'S. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
11 May 1990 | Delivered on: 19 May 1990 Persons entitled: Normedge Limited Classification: Debenture Secured details: £20,000. Particulars: Floating charge over all the. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
3 December 1971 | Delivered on: 20 December 1971 Persons entitled: National Film Trustee Company LTD. Classification: Trust deed Secured details: £299,540 and all monies due under the terms of the loan agreements mentioned in the charge. Particulars: The producers rights, titles and interests in the title doucments relating to the film "under milkwood" (see doc 10 for details). Outstanding |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
11 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
18 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Termination of appointment of Stanley Rosenthal as a director (1 page) |
11 November 2011 | Termination of appointment of Stanley Rosenthal as a director (1 page) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Resolutions
|
26 April 2010 | Resolutions
|
26 April 2010 | Registered office address changed from 120 Baker Street London W1U 6TU on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 120 Baker Street London W1U 6TU on 26 April 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 13/09/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (4 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 13/09/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
11 October 2006 | Director's particulars changed (1 page) |
11 October 2006 | Return made up to 13/09/06; full list of members (2 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
28 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
28 September 2005 | Return made up to 13/09/05; full list of members (2 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 13/09/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
23 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 24/09/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
21 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
2 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 24/09/02; full list of members (7 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 22 new quebec street london W1H 7SB (1 page) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 December 2001 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
2 October 2000 | Return made up to 03/10/00; full list of members
|
2 October 2000 | Return made up to 03/10/00; full list of members
|
11 October 1999 | Return made up to 03/10/99; full list of members
|
11 October 1999 | Return made up to 03/10/99; full list of members
|
5 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
5 August 1999 | Accounts for a small company made up to 31 May 1999 (4 pages) |
2 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
2 October 1998 | Return made up to 03/10/98; no change of members (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
8 September 1998 | Accounts for a small company made up to 31 May 1998 (4 pages) |
2 October 1997 | Return made up to 03/10/97; full list of members
|
2 October 1997 | Return made up to 03/10/97; full list of members
|
6 August 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
6 August 1997 | Accounts for a small company made up to 31 May 1997 (3 pages) |
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 May 1996 (2 pages) |
8 November 1996 | Return made up to 03/10/96; no change of members (4 pages) |
8 November 1996 | Return made up to 03/10/96; no change of members (4 pages) |
5 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
5 October 1995 | Return made up to 03/10/95; no change of members (4 pages) |
12 September 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
12 September 1995 | Accounts for a small company made up to 31 May 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |