07660
Santanyi
Mallorca
Spain
Director Name | Ann Denbin |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 March 2014) |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | Greenway Sonning Lane Sonning Reading Berkshire RG4 0ST |
Director Name | Jack Arnold Denbin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenway Sonning Lane Sonning Reading Berkshire RG4 0ST |
Secretary Name | Ann Denbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenway Sonning Lane Sonning Reading Berkshire RG4 0ST |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Dianne Levinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £747,640 |
Cash | £5,716 |
Current Liabilities | £15,285 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Application to strike the company off the register (3 pages) |
1 May 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 1 May 2015 (1 page) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
17 September 2014 | Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to 25 Harley Street London W1G 9BR on 17 September 2014 (1 page) |
17 September 2014 | Director's details changed for Dianne Muriel Levinson on 10 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Dianne Muriel Levinson on 10 September 2014 (2 pages) |
17 September 2014 | Registered office address changed from 7 Spring Villa Road Edgware Middlesex HA8 7EG to 25 Harley Street London W1G 9BR on 17 September 2014 (1 page) |
11 June 2014 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 11 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Ann Denbin as a director (2 pages) |
11 June 2014 | Appointment of Dianne Muriel Levinson as a director (3 pages) |
11 June 2014 | Termination of appointment of Jack Denbin as a director (2 pages) |
11 June 2014 | Termination of appointment of Ann Denbin as a director (2 pages) |
11 June 2014 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 11 June 2014 (2 pages) |
11 June 2014 | Termination of appointment of Jack Denbin as a director (2 pages) |
11 June 2014 | Termination of appointment of Ann Denbin as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Ann Denbin as a secretary (2 pages) |
11 June 2014 | Appointment of Dianne Muriel Levinson as a director (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Director's details changed for Jack Arnold Denbin on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Jack Arnold Denbin on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Jack Arnold Denbin on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Ann Denbin on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ann Denbin on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Ann Denbin on 1 October 2009 (2 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
2 January 2007 | Return made up to 30/10/06; full list of members (2 pages) |
2 January 2007 | Return made up to 30/10/06; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
9 November 2004 | Return made up to 30/10/04; full list of members
|
9 November 2004 | Return made up to 30/10/04; full list of members
|
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: 3 wesley gate queens road reading berkshire RG1 4AP (1 page) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
28 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 30/10/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
3 December 2002 | Return made up to 30/10/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
23 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
18 December 2000 | Return made up to 30/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 December 1999 | Return made up to 30/10/99; full list of members
|
5 December 1999 | Return made up to 30/10/99; full list of members
|
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
25 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
1 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
1 December 1997 | Return made up to 30/10/97; no change of members (4 pages) |
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Resolutions
|
9 January 1997 | Resolutions
|
9 January 1997 | Memorandum and Articles of Association (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 January 1997 | Memorandum and Articles of Association (6 pages) |
9 January 1997 | Auditor's resignation (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
29 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
29 November 1996 | Return made up to 30/10/96; no change of members (4 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 May 1995 | Return made up to 30/10/94; no change of members (4 pages) |
3 May 1995 | Return made up to 30/10/94; no change of members (4 pages) |
28 January 1970 | Incorporation (15 pages) |
28 January 1970 | Incorporation (15 pages) |