Regents Park
London
NW1 4QA
Secretary Name | Mr Cedric Brandt |
---|---|
Status | Closed |
Appointed | 07 May 2015(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 23 April 2018) |
Role | Company Director |
Correspondence Address | 25 York Terrace East London NW1 4PT |
Director Name | Mrs Frances Sandra Bacon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | 3 York Terrace West London NW1 4QA |
Director Name | Mr Stephen Howard Bacon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 26 September 2009) |
Role | Computer Engineer |
Correspondence Address | 44 Pretoria Road Cambridge Cambridgeshire CB4 1HE |
Director Name | Mr David Michael Bacon |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 York Terrace West London NW1 4QA |
Secretary Name | Mrs Valerie Anne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1992(20 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 25 Upper Brook Street London W1Y 1PD |
Secretary Name | Ms Leslie Tobin Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(29 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 07 May 2015) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 3 York Terrace West Regents Park London NW1 4QA |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £48,175 |
Net Worth | £2,302,532 |
Cash | £565,384 |
Current Liabilities | £20,865 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 September 2009 | Delivered on: 14 October 2009 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,218.75 and all income and interest. Outstanding |
---|---|
8 December 2004 | Delivered on: 11 December 2004 Persons entitled: Howard De Walden Estates Limited Classification: Supplemental deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,218.75 and all income and interest thereon and deriving therefrom. Outstanding |
23 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 January 2017 | Registered office address changed from 3, York Terrace West London NW1 4QA to 150 Aldersgate Street London EC1A 4AB on 26 January 2017 (2 pages) |
26 January 2017 | Registered office address changed from 3, York Terrace West London NW1 4QA to 150 Aldersgate Street London EC1A 4AB on 26 January 2017 (2 pages) |
29 November 2016 | Resolutions
|
29 November 2016 | Resolutions
|
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
29 November 2016 | Declaration of solvency (3 pages) |
29 November 2016 | Declaration of solvency (3 pages) |
29 November 2016 | Appointment of a voluntary liquidator (1 page) |
11 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
11 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
11 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
11 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
27 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
27 September 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-09-27
|
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
6 July 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
30 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
30 October 2015 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
7 May 2015 | Appointment of Mr Cedric Brandt as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr Cedric Brandt as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Leslie Tobin Bacon as a secretary on 7 May 2015 (1 page) |
7 May 2015 | Appointment of Mr Cedric Brandt as a secretary on 7 May 2015 (2 pages) |
7 May 2015 | Termination of appointment of Leslie Tobin Bacon as a secretary on 7 May 2015 (1 page) |
7 May 2015 | Termination of appointment of Leslie Tobin Bacon as a secretary on 7 May 2015 (1 page) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mrs Leslie Tobin Bacon on 1 May 2014 (2 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Registered office address changed from C/O David Bacon 3 York Terrace West Regents Park London NW1 4QA to 3, York Terrace West London NW1 4QA on 30 April 2015 (1 page) |
30 April 2015 | Director's details changed for Mrs Leslie Tobin Bacon on 1 May 2014 (2 pages) |
30 April 2015 | Registered office address changed from C/O David Bacon 3 York Terrace West Regents Park London NW1 4QA to 3, York Terrace West London NW1 4QA on 30 April 2015 (1 page) |
24 April 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
24 April 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
13 February 2015 | Termination of appointment of David Michael Bacon as a director on 23 June 2014 (1 page) |
13 February 2015 | Termination of appointment of David Michael Bacon as a director on 23 June 2014 (1 page) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
29 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (6 pages) |
10 December 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
10 December 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
14 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
22 December 2011 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
21 January 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Termination of appointment of Stephen Bacon as a director (1 page) |
26 May 2010 | Director's details changed for Leslie Tobin Bacon on 1 January 2010 (2 pages) |
26 May 2010 | Termination of appointment of Stephen Bacon as a director (1 page) |
26 May 2010 | Director's details changed for Leslie Tobin Bacon on 1 January 2010 (2 pages) |
26 May 2010 | Director's details changed for Leslie Tobin Bacon on 1 January 2010 (2 pages) |
28 April 2010 | Registered office address changed from Suite 2 First Floor 1 Duchess Street London W1W 6AN on 28 April 2010 (1 page) |
28 April 2010 | Registered office address changed from Suite 2 First Floor 1 Duchess Street London W1W 6AN on 28 April 2010 (1 page) |
23 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
23 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 May 2009 | Director and secretary's change of particulars / leslie bacon / 28/02/2009 (1 page) |
20 May 2009 | Director and secretary's change of particulars / leslie bacon / 28/02/2009 (1 page) |
14 May 2009 | Return made up to 29/04/09; full list of members (8 pages) |
14 May 2009 | Return made up to 29/04/09; full list of members (8 pages) |
24 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
24 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
13 May 2008 | Full accounts made up to 31 August 2007 (12 pages) |
13 May 2008 | Full accounts made up to 31 August 2007 (12 pages) |
13 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
13 May 2008 | Return made up to 18/04/08; no change of members (7 pages) |
2 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
2 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
2 May 2007 | Full accounts made up to 31 August 2006 (11 pages) |
2 May 2007 | Return made up to 18/04/07; no change of members (7 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 18/04/06; full list of members (8 pages) |
25 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
25 April 2006 | Full accounts made up to 31 August 2005 (11 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 12 blandford street london W1U 4AZ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 12 blandford street london W1U 4AZ (1 page) |
29 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
29 April 2005 | Full accounts made up to 31 August 2004 (11 pages) |
29 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
29 April 2005 | Return made up to 18/04/05; full list of members (8 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
26 April 2004 | Return made up to 18/04/04; full list of members (8 pages) |
26 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
26 April 2004 | Full accounts made up to 31 August 2003 (12 pages) |
29 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
29 April 2003 | Full accounts made up to 31 August 2002 (11 pages) |
29 April 2003 | Return made up to 18/04/03; full list of members (8 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
26 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
26 April 2002 | Full accounts made up to 31 August 2001 (11 pages) |
26 April 2002 | Return made up to 18/04/02; full list of members (8 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
24 August 2001 | Registered office changed on 24/08/01 from: 25 upper brook street london W1Y 1PD (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 25 upper brook street london W1Y 1PD (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Secretary resigned (1 page) |
23 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
23 April 2001 | Full accounts made up to 31 August 2000 (10 pages) |
23 April 2001 | Return made up to 18/04/01; full list of members (8 pages) |
25 April 2000 | New director appointed (2 pages) |
25 April 2000 | New director appointed (2 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 April 2000 | Full accounts made up to 31 August 1999 (10 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 18/04/00; full list of members (7 pages) |
23 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 April 1999 | Return made up to 18/04/99; full list of members (6 pages) |
23 April 1999 | Full accounts made up to 31 August 1998 (10 pages) |
22 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 April 1998 | Full accounts made up to 31 August 1997 (11 pages) |
22 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
22 April 1998 | Return made up to 18/04/98; no change of members (4 pages) |
23 April 1997 | Return made up to 18/04/97; change of members
|
23 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
23 April 1997 | Return made up to 18/04/97; change of members
|
23 April 1997 | Full accounts made up to 31 August 1996 (11 pages) |
11 September 1996 | Registered office changed on 11/09/96 from: 3 carlos place london W1Y 5AE (1 page) |
11 September 1996 | Registered office changed on 11/09/96 from: 3 carlos place london W1Y 5AE (1 page) |
24 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
24 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 April 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 April 1996 | Return made up to 18/04/96; full list of members (6 pages) |
21 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |
21 April 1995 | Return made up to 18/04/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 31 August 1994 (10 pages) |
17 January 1980 | Company name changed\certificate issued on 17/01/80 (2 pages) |
17 January 1980 | Company name changed\certificate issued on 17/01/80 (2 pages) |
3 November 1971 | Incorporation (13 pages) |
3 November 1971 | Incorporation (13 pages) |