London
W11 4JB
Director Name | Katrina Emma Jackson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 20 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Elm Tree Avenue Esher Surrey SW18 3AY |
Secretary Name | Katrina Emma Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2002(32 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 20 February 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Elm Tree Avenue Esher Surrey SW18 3AY |
Director Name | David Anthony Phillips |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 1996) |
Role | Solicitor |
Correspondence Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
Secretary Name | David Anthony Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 2 Stone Building Lincolns Inn London WC2A 3TH |
Director Name | Susan Elizabeth Johnson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | Flat 7 61-69 Chepstow Place London W2 4TS |
Secretary Name | Susan Elizabeth Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1996(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 February 1998) |
Role | Solicitor |
Correspondence Address | Flat 7 61-69 Chepstow Place London W2 4TS |
Director Name | Elizabeth Caroline Jackson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2002) |
Role | Solicitor |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Secretary Name | Elizabeth Caroline Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1998(28 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 2002) |
Role | Solicitor |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Telephone | 020 85322533 |
---|---|
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.9k at £0.1 | John Leonard Mcneill Shelford & Irene Dennis 63.77% Ordinary |
---|---|
3.9k at £0.1 | Irene Dennis 36.23% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,875 |
Net Worth | £631,371 |
Cash | £61,590 |
Current Liabilities | £7,919 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
23 March 2017 | Total exemption full accounts made up to 30 April 2016 (12 pages) |
---|---|
21 March 2017 | Registered office address changed from Pearl Assurance Limited 319 Ballards Lane London N12 8LY to Pearl Assurance House 319 Ballards Lane London N12 8LY on 21 March 2017 (2 pages) |
16 March 2017 | Appointment of a voluntary liquidator (1 page) |
14 March 2017 | Registered office address changed from 3 the Shrubberies George Lane London E18 1BD to Pearl Assurance Limited 319 Ballards Lane London N12 8LY on 14 March 2017 (2 pages) |
8 March 2017 | Resolutions
|
8 March 2017 | Declaration of solvency (4 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 March 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
16 March 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
31 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
16 April 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
14 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
19 January 2011 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Register(s) moved to registered inspection location (1 page) |
17 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Director's details changed for John Leonard Mcneill Shelford on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Katrina Emma Jackson on 16 January 2010 (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
11 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
15 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Director's particulars changed (1 page) |
17 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
21 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 June 2004 | Full accounts made up to 30 April 2003 (12 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members
|
3 March 2003 | Return made up to 31/12/02; full list of members
|
3 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (12 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 February 2000 | Full accounts made up to 30 April 1999 (12 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (11 pages) |
26 February 1998 | New secretary appointed;new director appointed (2 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 February 1998 | Secretary resigned;director resigned (1 page) |
6 October 1997 | Registered office changed on 06/10/97 from: uplands house blackhorse lane london E17 5QW (1 page) |
18 February 1997 | Full accounts made up to 30 April 1996 (11 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members
|
23 February 1996 | New secretary appointed;new director appointed (1 page) |
23 February 1996 | Secretary resigned;director resigned (2 pages) |
14 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
4 February 1996 | Full accounts made up to 30 April 1995 (11 pages) |
19 September 1969 | Incorporation (16 pages) |