Folkestone
Kent
CT20 2JR
Director Name | The Rt Hon Lord Desmond Barel Hirshfield |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 1993) |
Role | Chartered Accountant |
Correspondence Address | Imperial Court Prince Albert Road London NW8 7PT |
Director Name | Lady Bronia Hirshfield |
---|---|
Date of Birth | November 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 12 April 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Temple House Station Road Harrow Middlesex HA1 2TH |
Secretary Name | The Rt Hon Lord Desmond Barel Hirshfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | Imperial Court Prince Albert Road London NW8 7PT |
Secretary Name | Mr Cyril Leonard Kearey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1994(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 1995) |
Role | Company Director |
Correspondence Address | 110 Rushgrove Avenue London NW9 6RD |
Secretary Name | Mr Frank Hirshfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1995(24 years, 12 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1 18 Marten Road Folkestone Kent CT20 2JR |
Director Name | Mr Frank Hirshfield |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(34 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 1 18 Marten Road Folkestone Kent CT20 2JR |
Secretary Name | Lady Bronia Hirshfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH |
Registered Address | Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
75 at £1 | Lady Bronia Hirshfield 75.00% Ordinary |
---|---|
25 at £1 | Lady Bronia Hirshfield & Ors 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2015 | Application to strike the company off the register (3 pages) |
27 April 2015 | Application to strike the company off the register (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 August 2014 | Termination of appointment of Bronia Hirshfield as a secretary on 12 April 2014 (1 page) |
15 August 2014 | Termination of appointment of Bronia Hirshfield as a director on 12 April 2014 (1 page) |
15 August 2014 | Termination of appointment of Bronia Hirshfield as a director on 12 April 2014 (1 page) |
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Termination of appointment of Bronia Hirshfield as a secretary on 12 April 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O Richfields Temple House 221 - 225 Station Road Harrow Middlesex HA1 2TH to Suite 213, 2Nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ on 28 July 2014 (1 page) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages) |
25 October 2013 | Registered office address changed from 44 Imperial Court Prince Albert Road London NW8 7PT United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Director's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages) |
25 October 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Secretary's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages) |
25 October 2013 | Director's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages) |
25 October 2013 | Registered office address changed from 44 Imperial Court Prince Albert Road London NW8 7PT United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages) |
25 October 2013 | Secretary's details changed for Lady Bronia Hirshfield on 1 July 2013 (2 pages) |
3 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
13 January 2013 | Appointment of Mr Frank Hirshfield as a director (2 pages) |
13 January 2013 | Appointment of Mr Frank Hirshfield as a director (2 pages) |
30 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
30 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 March 2010 | Registered office address changed from Hillguard Limited 21 Craven Park Road London N15 6AA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Hillguard Limited 21 Craven Park Road London N15 6AA on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from Hillguard Limited 21 Craven Park Road London N15 6AA on 2 March 2010 (1 page) |
30 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
30 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
24 November 2008 | Return made up to 14/08/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 44 imperial court, prince albert rd, london NW8 7PT (1 page) |
23 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 44 imperial court, prince albert rd, london NW8 7PT (1 page) |
21 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
7 November 2006 | Secretary resigned;director resigned (1 page) |
30 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 14/08/06; full list of members (7 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (7 pages) |
23 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 14/08/05; full list of members (6 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
3 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
5 August 2004 | Return made up to 14/08/04; full list of members (6 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
18 September 2003 | Return made up to 14/08/03; full list of members
|
18 September 2003 | Return made up to 14/08/03; full list of members
|
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
3 May 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
12 March 2003 | Return made up to 14/08/02; full list of members (5 pages) |
12 March 2003 | Return made up to 14/08/02; full list of members (5 pages) |
27 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
27 June 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
24 October 2001 | Total exemption full accounts made up to 30 June 2000 (7 pages) |
4 September 2001 | Return made up to 14/08/01; full list of members
|
4 September 2001 | Return made up to 14/08/01; full list of members
|
24 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
24 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
9 June 2000 | Full accounts made up to 30 June 1999 (7 pages) |
12 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
12 August 1999 | Return made up to 14/08/99; no change of members (4 pages) |
8 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
8 June 1999 | Full accounts made up to 30 June 1998 (7 pages) |
14 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
14 October 1998 | Return made up to 14/08/98; full list of members (6 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (7 pages) |
3 July 1998 | Full accounts made up to 30 June 1997 (7 pages) |
27 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
27 August 1997 | Return made up to 14/08/97; no change of members (4 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
4 May 1997 | Full accounts made up to 30 June 1996 (7 pages) |
5 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
5 September 1996 | Return made up to 14/08/96; no change of members (4 pages) |
26 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
26 June 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
14 December 1995 | Secretary resigned (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | New secretary appointed (2 pages) |
14 December 1995 | Secretary resigned (2 pages) |
21 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
21 September 1995 | Return made up to 14/08/95; full list of members (6 pages) |
12 June 1995 | Auditor's resignation (2 pages) |
12 June 1995 | Auditor's resignation (2 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |