London
SW6 3SG
Secretary Name | Mrs Rosemary Nance Adams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 31 years (closed 21 May 2022) |
Role | Company Director |
Correspondence Address | 182 Ranelagh Gardens London SW6 3SG |
Director Name | Mrs Rosemary Nance Adams |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2013(40 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 21 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Ranelagh Gardens London SW6 3SG |
Director Name | Mrs Rosemary Nance Adams |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(19 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 September 2002) |
Role | Secretary |
Correspondence Address | 4 Guthrie Street Chelsea London SW3 6NU |
Director Name | William Marc Elverston |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(32 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 August 2012) |
Role | Sales Director |
Country of Residence | London |
Correspondence Address | 3 Ceylon Road Kensington London W14 0PY |
Telephone | 020 75910859 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
343 at £1 | Peter John Adams 50.00% Ordinary |
---|---|
343 at £1 | Rosemary Nance Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,429 |
Cash | £68 |
Current Liabilities | £133,510 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
1 December 2008 | Delivered on: 11 December 2008 Persons entitled: Gmc Estates Limited Classification: Rent deposit deed Secured details: £6,227.49 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignment of the rent deposit in accordance with the deed. Outstanding |
---|---|
8 October 1992 | Delivered on: 15 October 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2022 | Return of final meeting in a members' voluntary winding up (13 pages) |
20 September 2021 | Liquidators' statement of receipts and payments to 8 September 2021 (14 pages) |
28 July 2021 | Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 (2 pages) |
13 July 2021 | Removal of liquidator by court order (11 pages) |
13 July 2021 | Appointment of a voluntary liquidator (3 pages) |
21 June 2021 | Removal of liquidator by court order (7 pages) |
6 April 2021 | Appointment of a voluntary liquidator (4 pages) |
1 March 2021 | Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN on 1 March 2021 (2 pages) |
20 January 2021 | Liquidators' statement of receipts and payments to 8 September 2020 (13 pages) |
25 September 2019 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY England to 92 London Street Reading Berkshire RG1 4SJ on 25 September 2019 (2 pages) |
24 September 2019 | Declaration of solvency (5 pages) |
24 September 2019 | Resolutions
|
24 September 2019 | Appointment of a voluntary liquidator (4 pages) |
9 September 2019 | Satisfaction of charge 1 in full (1 page) |
9 September 2019 | Satisfaction of charge 2 in full (1 page) |
25 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
1 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
22 November 2017 | Register(s) moved to registered office address 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ (1 page) |
22 November 2017 | Registered office address changed from 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 22 November 2017 (1 page) |
22 November 2017 | Register(s) moved to registered office address 17 Elysium Gate 126-128 New Kings Road London SW6 4LZ (1 page) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
7 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
24 April 2017 | Director's details changed for Mr Peter John Adams on 1 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Peter John Adams on 1 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (2 pages) |
24 April 2017 | Secretary's details changed for Mrs Rosemary Nance Adams on 1 April 2017 (1 page) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Appointment of Mrs Rosemary Nance Adams as a director (2 pages) |
8 March 2013 | Appointment of Mrs Rosemary Nance Adams as a director (2 pages) |
28 February 2013 | Termination of appointment of William Elverston as a director (1 page) |
28 February 2013 | Termination of appointment of William Elverston as a director (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Secretary's details changed for Mrs Rosemary Nance Adams on 26 October 2010 (2 pages) |
7 March 2012 | Director's details changed for Mr Peter John Adams on 26 October 2010 (2 pages) |
7 March 2012 | Secretary's details changed for Mrs Rosemary Nance Adams on 26 October 2010 (2 pages) |
7 March 2012 | Director's details changed for Mr Peter John Adams on 26 October 2010 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Director's details changed for William Marc Elverston on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for William Marc Elverston on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for William Marc Elverston on 1 April 2011 (2 pages) |
20 April 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Register inspection address has been changed (1 page) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
20 April 2011 | Register(s) moved to registered inspection location (1 page) |
28 October 2010 | Director's details changed (2 pages) |
28 October 2010 | Director's details changed (2 pages) |
13 May 2010 | Annual return made up to 30 April 2010 (4 pages) |
13 May 2010 | Annual return made up to 30 April 2010 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 17 elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
15 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
15 May 2009 | Registered office changed on 15/05/2009 from 17 elysium gate 126-128 new kings road london SW6 4LZ (1 page) |
15 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 1 cromwell place south kensington london SW7 2JE (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from 1 cromwell place south kensington london SW7 2JE (1 page) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
11 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Location of register of members (1 page) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
25 April 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
31 August 2006 | £ ic 1372/686 04/08/06 £ sr 686@1=686 (2 pages) |
31 August 2006 | £ ic 1372/686 04/08/06 £ sr 686@1=686 (2 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
26 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
25 May 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
25 May 2004 | New director appointed (2 pages) |
14 October 2003 | Return made up to 30/04/03; full list of members (7 pages) |
14 October 2003 | Return made up to 30/04/03; full list of members (7 pages) |
17 September 2003 | £ ic 1960/1372 07/02/03 £ sr 588@1=588 (1 page) |
17 September 2003 | £ ic 1960/1372 07/02/03 £ sr 588@1=588 (1 page) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Resolutions
|
11 October 2002 | Director resigned (1 page) |
11 October 2002 | Director resigned (1 page) |
15 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
30 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 August 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
21 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
21 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
2 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (7 pages) |
5 July 2000 | Return made up to 30/04/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
5 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 4 guthrie street london SW3 6NU (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 4 guthrie street london SW3 6NU (1 page) |
5 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
5 September 1997 | Full accounts made up to 31 October 1996 (10 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: 9 stewarts grove chelsea london SW3 6PD (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: 9 stewarts grove chelsea london SW3 6PD (1 page) |
3 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
3 June 1996 | Return made up to 30/04/96; full list of members (6 pages) |
28 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
28 March 1996 | Full accounts made up to 31 October 1995 (10 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
10 May 1995 | Accounts for a small company made up to 31 October 1994 (11 pages) |
10 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
7 February 1984 | Annual return made up to 04/03/83 (7 pages) |
7 February 1984 | Annual return made up to 04/03/83 (7 pages) |
9 July 1982 | Annual return made up to 08/04/81 (7 pages) |
9 July 1982 | Annual return made up to 08/04/81 (7 pages) |
21 April 1979 | Annual return made up to 02/02/79 (4 pages) |
21 April 1979 | Annual return made up to 02/02/79 (4 pages) |
15 August 1978 | Allotment of shares (2 pages) |
15 August 1978 | Allotment of shares (2 pages) |