Hampstead Lane
London
N6 4RU
Director Name | Mr Denis Spencer |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(18 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Caenwood Court Hampstead Lane London N6 4RU |
Secretary Name | Mr Denis Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1991(18 years, 6 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 20 December 2016) |
Role | Company Director |
Correspondence Address | 9 Caenwood Court Hampstead Lane London N6 4RU |
Registered Address | 39a Welbeck Street London W1G 8DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50 at £1 | Lowville Properties LTD 50.00% Ordinary |
---|---|
50 at £1 | Proland Securities LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,234 |
Cash | £163,050 |
Current Liabilities | £75,816 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 1994 | Delivered on: 19 January 1994 Satisfied on: 2 October 1998 Persons entitled: Commercial Bank of London PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/as sandringham mansions 21-51 (odd) exeter road,sandringham house 53-57 (odd) exeter road and flats 1 to 4 pavilion court,exeter crescent,bournemouth,dorset together with all buildings and erections and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
28 November 1991 | Delivered on: 5 December 1991 Satisfied on: 8 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of gadby road bobby kent registered at h m registry under title no K522262. Fully Satisfied |
28 November 1991 | Delivered on: 2 December 1991 Satisfied on: 8 January 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of gadby road bobbing kent t/no.K522262 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 31 July 1987 Satisfied on: 11 August 1998 Persons entitled: Guardan Building Society Classification: Further charge Secured details: Sterling pounds 123440 due from the company to the chargee. Particulars: All that f/h property r/a queensborough court north circular road, finchley in the london borough of barnet. Fully Satisfied |
30 September 1986 | Delivered on: 3 October 1986 Satisfied on: 8 January 2008 Persons entitled: Bank Leumi (UK) PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 73/77 (odd) kilburn high road and land at the rer part of title no:- ngl 191771. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 April 1985 | Delivered on: 2 May 1985 Satisfied on: 8 January 2008 Persons entitled: Bank Leumi (UK) PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 187-193 (odd) kilburn high road, london NW6. (See doc M33) t/n:- mx 390681 and mx 413119. Fully Satisfied |
11 October 1983 | Delivered on: 13 October 1983 Satisfied on: 8 January 2008 Persons entitled: Bank Leumi (UK) PLC. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Old station building, west end lane, west hampstead. 180, 182, 184, 186, 192, 194, 196 and 198 broadhurst gardens, in the london borough of candem. Fully Satisfied |
16 January 1983 | Delivered on: 22 January 1983 Satisfied on: 11 August 1998 Persons entitled: Guardian Building Society. Classification: Legal charge Secured details: Sterling pounds 90000. Particulars: F/H queensborough court. North circular road, finchley, london borough of barnet. Title no: mx 259035. Fully Satisfied |
19 September 1995 | Delivered on: 6 October 1995 Satisfied on: 2 October 1998 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage over f/h land and buildings on the north east side of gadby road bobbing swale kent t/n K522262; f/h land and buildings k/a 8A high street cosham portsmouth hampshire t/n HP223306; f/h land and buildings k/a sandringham mansions and pavilion court exeter road bournemouth t/n DT213013 including all fixtures and fittings and fixed plant and machinery; all rents in respect of the properties; the interest in all or any monies received or to be received in respect of any sale letting mortgage or other dealing with the properties; first and. Undertaking and all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 September 1981 | Delivered on: 8 September 1981 Persons entitled: Bank Leumi (UK) LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1/36 queensborough court, north circular road, finchley, london N.3. mx 259035. Fully Satisfied |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2016 | Application to strike the company off the register (3 pages) |
21 September 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Secretary's details changed for Mr Denis Spencer on 31 August 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Denis Spencer on 31 August 2011 (2 pages) |
31 January 2012 | Director's details changed for Mr Denis Spencer on 31 August 2011 (2 pages) |
31 January 2012 | Secretary's details changed for Mr Denis Spencer on 31 August 2011 (2 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
26 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mr Michael Haltrecht on 11 January 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
22 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 August 2005 | Accounting reference date extended from 30/03/06 to 30/06/06 (1 page) |
19 August 2005 | Accounting reference date extended from 30/03/06 to 30/06/06 (1 page) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 31/01/01; full list of members
|
2 April 2001 | Return made up to 31/01/01; full list of members
|
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
9 February 1999 | Return made up to 31/01/99; full list of members (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
11 February 1998 | Return made up to 31/01/98; no change of members (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (9 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
6 February 1997 | Return made up to 31/01/97; no change of members (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
10 June 1996 | Resolutions
|
10 June 1996 | Resolutions
|
26 January 1996 | Return made up to 31/01/96; full list of members (7 pages) |
26 January 1996 | Return made up to 31/01/96; full list of members (7 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 December 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
6 October 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
2 December 1991 | Particulars of mortgage/charge (3 pages) |
2 December 1991 | Particulars of mortgage/charge (3 pages) |
3 October 1986 | Particulars of mortgage/charge (3 pages) |
3 October 1986 | Particulars of mortgage/charge (3 pages) |
2 May 1985 | Particulars of mortgage/charge (3 pages) |
2 May 1985 | Particulars of mortgage/charge (3 pages) |
13 October 1983 | Particulars of mortgage/charge (3 pages) |
13 October 1983 | Particulars of mortgage/charge (3 pages) |