3rd Floor, Suite 3a
London
EC1N 8PN
Director Name | Mr Lance Hagan |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 December 2004) |
Role | Manager |
Correspondence Address | 68 The Chine Grange Park Winchmore Hill London N21 2EH |
Director Name | Mrs Luana Cecily Ruth Hagan |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 May 2012) |
Role | Manageress |
Correspondence Address | The Toll House 217 Lexden Road Lexden Colchester Essex CO3 4BJ |
Secretary Name | Mrs Luana Cecily Ruth Hagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 30 May 2012) |
Role | Company Director |
Correspondence Address | The Toll House 217 Lexden Road Lexden Colchester Essex CO3 4BJ |
Director Name | Nannette Theresa Stanbridge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2008) |
Role | Property Manager |
Correspondence Address | 35 Shakespeare Road Lexden Colchester Essex CO3 4HL |
Registered Address | 88-90 Hatton Garden 3rd Floor, Suite 34a London EC1N 8PN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
66 at £1 | Mrs Luana Cecily Ruth Hagan 66.67% Ordinary |
---|---|
33 at £1 | Mr Lance David Hagan 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,624 |
Cash | £158,410 |
Current Liabilities | £144,787 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 August 1979 | Delivered on: 16 August 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44/46 shooters hill road, SE3 london borough of greenwich. Title nos ln 44354 ln 192300. Fully Satisfied |
---|---|
25 January 1977 | Delivered on: 3 February 1977 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 & 46, shooters hill road, SE3, london borough of greenwich. Title nos ln 44354 & ln 192300. Outstanding |
1 June 1976 | Delivered on: 9 September 1976 Persons entitled: Bumpercourt Limited Classification: Legal charge registered pursuant to an order of court dated 27 aug 76 Secured details: Ukp 23,250. Particulars: All that freehold property known as 39, normanton road, croydon. Title no sy 55271. Outstanding |
5 July 1976 | Delivered on: 26 July 1976 Persons entitled: Bumpercourt Limited Classification: Legal charge Secured details: £4,250 due under the terms of a memorandum of agreement. Particulars: 39 normanton road croydon. Outstanding |
5 July 1976 | Delivered on: 23 July 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 & 46 shooters hill road, SE3 greenwich title no ln 44354. Outstanding |
5 July 1976 | Delivered on: 23 July 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2, peterborough mansions, new kings road, S.W. 6. hammersmith. Outstanding |
7 April 1976 | Delivered on: 28 April 1976 Persons entitled: Bumpercourt Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a memorandum of agreement. Particulars: 44 & 46 shooters hill road, S.E. 3. london borough of greenwich. Outstanding |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2016 | Application to strike the company off the register (3 pages) |
28 January 2016 | Application to strike the company off the register (3 pages) |
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 November 2013 | Termination of appointment of Luana Hagan as a secretary (2 pages) |
6 November 2013 | Registered office address changed from the Toll House 217 Lexdon Road Lexden Colchester Essex CO3 4BJ on 6 November 2013 (2 pages) |
6 November 2013 | Appointment of Lance David Hagan as a director (3 pages) |
6 November 2013 | Termination of appointment of Luana Hagan as a director (2 pages) |
6 November 2013 | Registered office address changed from the Toll House 217 Lexdon Road Lexden Colchester Essex CO3 4BJ on 6 November 2013 (2 pages) |
6 November 2013 | Termination of appointment of Luana Hagan as a director (2 pages) |
6 November 2013 | Registered office address changed from the Toll House 217 Lexdon Road Lexden Colchester Essex CO3 4BJ on 6 November 2013 (2 pages) |
6 November 2013 | Termination of appointment of Luana Hagan as a secretary (2 pages) |
6 November 2013 | Appointment of Lance David Hagan as a director (3 pages) |
25 October 2012 | Restoration by order of the court (3 pages) |
25 October 2012 | Restoration by order of the court (3 pages) |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
21 October 2010 | Application to strike the company off the register (3 pages) |
12 March 2010 | Annual return made up to 16 February 2010 (14 pages) |
12 March 2010 | Annual return made up to 16 February 2010 (14 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
12 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
12 February 2009 | Appointment terminated director nannette stanbridge (1 page) |
12 February 2009 | Appointment terminated director nannette stanbridge (1 page) |
12 February 2009 | Return made up to 26/01/09; full list of members (10 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
11 July 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
5 March 2008 | Return made up to 31/12/07; no change of members (8 pages) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
8 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 July 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
28 July 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
26 March 2004 | Return made up to 31/12/03; full list of members
|
26 March 2004 | Return made up to 31/12/03; full list of members
|
5 March 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
5 March 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
8 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
8 March 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
21 August 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
21 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
5 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
5 March 2000 | Full accounts made up to 31 October 1999 (5 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
2 September 1999 | Full accounts made up to 31 October 1998 (5 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 July 1998 | Full accounts made up to 31 October 1997 (5 pages) |
7 July 1998 | Full accounts made up to 31 October 1997 (5 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 October 1996 (4 pages) |
31 October 1997 | Full accounts made up to 31 October 1996 (4 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 July 1996 | Full accounts made up to 31 October 1995 (6 pages) |
25 July 1996 | Full accounts made up to 31 October 1995 (6 pages) |
16 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 May 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 April 1995 | Return made up to 31/12/94; no change of members (4 pages) |
23 August 1972 | Incorporation (14 pages) |
23 August 1972 | Incorporation (14 pages) |