London
W1U 2EF
Secretary Name | Lionel Harvey Zeltser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2002(29 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 14 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Daniel Simon Samson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2013(41 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 December 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Director Name | Mr Alan Irving Goldman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 118 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1994) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard California Lane Bushey Heath Hertfordshire WD23 1ES |
Director Name | Mr Ian Donald Winton Robertson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(19 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 07 May 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ashley Gate 17 Ashley Park Road Walton On Thames Surrey KT12 1JN |
Secretary Name | Sarah Isabel Hampton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 March 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 9 Hobury Street Chelsea London SW10 0JB |
Secretary Name | Neil Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1993(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 1996) |
Role | Company Director |
Correspondence Address | 12 The Warren Carshalton Surrey SM5 4EH |
Secretary Name | Mark Stephen Fenchelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7 Bovill Road Honor Oak Park London SE23 1HB |
Secretary Name | Mr Steven Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(27 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Marys Avenue London N3 1SN |
Secretary Name | Christopher John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(27 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 8 Wighton Mews Isleworth Middlesex TW7 4DZ |
Director Name | Mr Daniel John Kitchen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Torquay Wood Dublin 18 Irish |
Director Name | Mr Jonathan Simon Goldstein |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(35 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Heron House 4 Bentinck Street London W1U 2EF |
Registered Address | Fisher Partners Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 December 2016 | Final Gazette dissolved following liquidation (1 page) |
14 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 September 2016 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (3 pages) |
14 July 2016 | Liquidators' statement of receipts and payments to 15 June 2016 (3 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (3 pages) |
23 July 2015 | Liquidators' statement of receipts and payments to 15 June 2015 (3 pages) |
23 July 2015 | Liquidators statement of receipts and payments to 15 June 2015 (3 pages) |
18 August 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to Fisher Partners Acre House 11-15 William Road London NW1 3ER on 18 August 2014 (1 page) |
18 August 2014 | Registered office address changed from Heron House 4 Bentinck Street London W1U 2EF to Fisher Partners Acre House 11-15 William Road London NW1 3ER on 18 August 2014 (1 page) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Declaration of solvency (3 pages) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Declaration of solvency (3 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
14 January 2014 | Termination of appointment of Jonathan Goldstein as a director (1 page) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
13 January 2014 | Appointment of Mr Daniel Simon Samson as a director (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Lionel Harvey Zeltser on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 27 September 2010 (2 pages) |
4 October 2010 | Registered office address changed from Heron House 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Heron House 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from Heron House 19 Marylebone Rd. London NW1 5JL on 4 October 2010 (1 page) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Gerald Maurice Ronson on 27 September 2010 (2 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 30 April 2010 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Jonathan Simon Goldstein on 31 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
28 January 2010 | Secretary's details changed for Lionel Harvey Zeltser on 31 October 2009 (1 page) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
7 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / jonathan goldstein / 11/02/2008 (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
31 August 2007 | Accounts for a dormant company made up to 31 December 2006 (9 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
25 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
3 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members (2 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
20 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
15 October 2003 | New director appointed (5 pages) |
15 October 2003 | New director appointed (5 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
14 August 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (5 pages) |
5 June 2003 | Director's particulars changed (1 page) |
5 June 2003 | Director's particulars changed (1 page) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 August 2002 | Secretary resigned (1 page) |
30 August 2002 | Secretary resigned (1 page) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
7 June 2002 | New secretary appointed (1 page) |
7 June 2002 | New secretary appointed (1 page) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
7 August 2001 | Return made up to 30/06/01; full list of members (5 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
11 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
9 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Secretary resigned (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
21 July 1999 | Return made up to 30/06/99; full list of members (12 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (12 pages) |
9 December 1998 | Return made up to 04/12/98; full list of members (12 pages) |
8 December 1998 | Resolutions
|
8 December 1998 | Nc inc already adjusted 04/11/98 (1 page) |
8 December 1998 | Nc inc already adjusted 04/11/98 (1 page) |
8 December 1998 | Resolutions
|
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 January 1998 | Return made up to 04/12/97; full list of members (12 pages) |
29 January 1998 | Return made up to 04/12/97; full list of members (12 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 January 1997 | Return made up to 04/12/96; full list of members (9 pages) |
14 January 1997 | Return made up to 04/12/96; full list of members (9 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | Secretary resigned (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | New secretary appointed (2 pages) |
19 June 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 June 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
19 June 1996 | Re-registration of Memorandum and Articles (13 pages) |
19 June 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 June 1996 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 June 1996 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 June 1996 | Application for reregistration from LTD to UNLTD (2 pages) |
19 June 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
19 June 1996 | Declaration of assent for reregistration to UNLTD (1 page) |
19 June 1996 | Re-registration of Memorandum and Articles (13 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
18 January 1996 | Secretary's particulars changed (2 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (10 pages) |
20 December 1995 | Return made up to 04/12/95; no change of members (10 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 July 1995 | Full accounts made up to 31 December 1994 (12 pages) |