London
W1U 6HJ
Director Name | Mr Howard Steven Lewis |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 24 years, 7 months (closed 17 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr David John Lewis |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 1993(21 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months (closed 17 May 2016) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Peter Shasha |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2004(31 years, 9 months after company formation) |
Appointment Duration | 12 years (closed 17 May 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mrs Beryl Patricia Davis |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Beryl Patricia Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2012(39 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | Catherine House 76 Gloucester Place London W1U 6HJ |
Secretary Name | Mr John Neil Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(19 years, 2 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr John Neil Davis |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(21 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Gloucester Place London W1U 6HJ |
Director Name | Mr Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 February 1997) |
Role | Chartered Accountant |
Correspondence Address | Bank Cottage 11 Westholm Hampstead Garden Suburb London NW11 6LH |
Director Name | Nicholas James Davis |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2008) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Chalton Drive Hampstead Gardens Suburbs Hampstead London N2 0QW |
Website | lootedartcommission.com |
---|---|
Email address | [email protected] |
Telephone | 020 74873401 |
Telephone region | London |
Registered Address | 76 Gloucester Place London W1U 6HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Cash | £90 |
Latest Accounts | 24 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 24 March |
17 October 1988 | Delivered on: 25 October 1988 Satisfied on: 15 January 2002 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: Advance of £1,500,000 and all other monies due from molyneux securities limited to the chargeeand all other monies due from the company to the chargee as defined in the deed. Particulars: F/H land k/a 108 - 122 (even numbers) 162 - 176 (even numbers inclusive)162-176 (even numbers inclusive) walton rd 2 spencer road east molesey surrey t/no: SY276953 together with all buildings and fixtures. Fully Satisfied |
---|---|
24 December 1987 | Delivered on: 31 December 1987 Satisfied on: 15 January 2002 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: All monies due or to become due and any further advances due from molyneux securities limited to the chargee pursuant to a mortgage dated 31ST december 1986 and this charge. Particulars: F/H land k/a 108 to 122 (even numbers inclusive) walton road and 2 spencer road east molesey surrey t/no: SY276953 together with all buildings & fixtures belonging thereto. Fully Satisfied |
31 December 1986 | Delivered on: 5 January 1987 Satisfied on: 15 January 2002 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £4,200,000 and all monies due or to become due from the company to the chargee. Particulars: F/H 108 to 122 (even) 162 to 176 (even) walton road and 2 spencer road east molesey surrey t/no: SY276953. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 November 2001 | Delivered on: 14 November 2001 Satisfied on: 8 May 2008 Persons entitled: Hsbc 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: Milton house milton road gloucester road croydon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 January 1996 | Delivered on: 19 January 1996 Satisfied on: 14 May 2008 Persons entitled: Midland 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: 2 milton avenue 21 gloucester road and land at 19 gloucester road croydon surrey with the benefit of all rights licences guarantees etc and the goodwill of the business. Fully Satisfied |
26 January 1987 | Delivered on: 13 February 1987 Satisfied on: 25 February 1994 Persons entitled: Municipal Mutual Insurance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 145 oxford street london t/n ngl 302249. Fully Satisfied |
26 January 1987 | Delivered on: 12 February 1987 Satisfied on: 23 February 1994 Persons entitled: Municipal Mutual Insurance Limited Classification: Legal charge Secured details: £160,000 and all other monies due from molyneux securities (estates) to the chargee. Particulars: 145 oxford street,10-14.shelton street,9-17 mercer street,56 berwick street london. Fully Satisfied |
13 October 1989 | Delivered on: 18 October 1989 Satisfied on: 15 January 2002 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £275,000 and all monies due from molyneux securities limited to the chargee under the terms of this charge. Particulars: F/H land k/a 108 to 122 (even numbers inclusive) 162 to 176 (even numbers inclusive) walton road and 2 spencer road east molesey surrey t/no: SY276953 f/h land k/a milton house milton road l/b of croydon t/no: SGL74131 together with all buildings and fixtures. Fully Satisfied |
14 April 1989 | Delivered on: 27 April 1989 Satisfied on: 15 January 2002 Persons entitled: Royal Life Insurance Limited Classification: Mortgage Secured details: £125,000 and all other monies due or to become due from the company and/or molyneux securities limited to the chargee under the terms of the charge. Particulars: F/H land k/a 108 to 122 , 162 to 176 (even numbers inclusive) walton rd &2 spencer rd, E.molesey surrey t/no: SY5276953 together with all buildings and fixtures f/h land k/a milton house milton road l/b of croydon t/no: SGL74131 together with all buildings and fixtures. Fully Satisfied |
30 June 1978 | Delivered on: 5 July 1978 Satisfied on: 24 September 1996 Persons entitled: Hambro Life Assurance Limited Classification: Legal charge Secured details: £120,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of cox lane tolworth t/no;-SY314234. Fully Satisfied |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2016 | Application to strike the company off the register (3 pages) |
30 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Mr David John Lewis on 30 October 2015 (2 pages) |
30 December 2014 | Total exemption full accounts made up to 24 March 2014 (10 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Director's details changed for Mr David John Lewis on 26 September 2013 (2 pages) |
7 November 2013 | Total exemption full accounts made up to 24 March 2013 (10 pages) |
31 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
1 November 2012 | Full accounts made up to 24 March 2012 (12 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Termination of appointment of John Davis as a director (2 pages) |
10 April 2012 | Termination of appointment of John Davis as a secretary (2 pages) |
10 April 2012 | Appointment of Mrs Beryl Patricia Davis as a director (3 pages) |
10 April 2012 | Appointment of Beryl Patricia Davis as a secretary (3 pages) |
15 November 2011 | Full accounts made up to 24 March 2011 (12 pages) |
2 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Full accounts made up to 24 March 2010 (14 pages) |
3 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 24 March 2009 (14 pages) |
4 November 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for John Neil Davis on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for John Neil Davis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Shasha on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Secretary's details changed for John Neil Davis on 3 November 2009 (1 page) |
3 November 2009 | Director's details changed for Jack Caplan on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr David John Lewis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Peter Shasha on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for John Neil Davis on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Howard Steven Lewis on 3 November 2009 (2 pages) |
10 July 2009 | Resolutions
|
10 December 2008 | Full accounts made up to 24 March 2008 (15 pages) |
5 November 2008 | Return made up to 22/10/08; full list of members (5 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
21 February 2008 | Director resigned (1 page) |
18 December 2007 | Full accounts made up to 24 March 2007 (15 pages) |
25 October 2007 | Return made up to 22/10/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 24 March 2006 (16 pages) |
26 October 2006 | Return made up to 22/10/06; full list of members (3 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2006 | New director appointed (2 pages) |
21 March 2006 | Accounting reference date shortened from 23/06/06 to 24/03/06 (1 page) |
18 January 2006 | Full accounts made up to 23 June 2005 (18 pages) |
9 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
8 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 March 2005 | Accounting reference date extended from 24/03/05 to 23/06/05 (1 page) |
17 December 2004 | Full accounts made up to 24 March 2004 (17 pages) |
26 October 2004 | Return made up to 22/10/04; full list of members (8 pages) |
5 May 2004 | New director appointed (3 pages) |
22 December 2003 | Full accounts made up to 24 March 2003 (18 pages) |
7 November 2003 | Return made up to 22/10/03; full list of members (8 pages) |
15 January 2003 | Full accounts made up to 24 March 2002 (16 pages) |
11 November 2002 | Return made up to 22/10/02; full list of members
|
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2002 | Full accounts made up to 24 March 2001 (15 pages) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Return made up to 22/10/01; full list of members
|
3 January 2001 | Full accounts made up to 24 March 2000 (14 pages) |
3 November 2000 | Return made up to 22/10/00; full list of members (7 pages) |
21 January 2000 | Full accounts made up to 24 March 1999 (15 pages) |
8 November 1999 | Return made up to 22/10/99; full list of members
|
19 April 1999 | Auditor's resignation (1 page) |
26 January 1999 | Full accounts made up to 24 March 1998 (15 pages) |
11 November 1998 | Return made up to 22/10/98; no change of members (9 pages) |
17 December 1997 | Full accounts made up to 24 March 1997 (16 pages) |
13 November 1997 | Return made up to 22/10/97; no change of members (9 pages) |
17 February 1997 | Director resigned (1 page) |
23 January 1997 | Full accounts made up to 24 March 1996 (17 pages) |
27 October 1996 | Return made up to 22/10/96; full list of members (11 pages) |
24 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1995 | Full accounts made up to 24 March 1995 (16 pages) |
26 October 1995 | Return made up to 22/10/95; no change of members (16 pages) |
7 October 1994 | Resolutions
|
22 December 1992 | Full accounts made up to 24 March 1992 (14 pages) |
3 April 1989 | Full accounts made up to 24 March 1988 (15 pages) |
16 July 1987 | Full accounts made up to 24 March 1986 (14 pages) |
24 January 1979 | Accounts made up to 24 March 1978 (10 pages) |
12 December 1977 | Accounts made up to 24 March 1977 (8 pages) |