London
EC4V 4BE
Director Name | Mark Lee Lindsay Newbold |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2003(30 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (closed 22 September 2020) |
Role | Property Manager |
Country of Residence | England,United Kingdom. |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Peter Anthony Lindsay Newbold |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 June 2004) |
Role | Company Director |
Correspondence Address | Peel House Church Road Caversham Reading RG4 7AA |
Secretary Name | Mr Roger Leppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(18 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
99 at £1 | Alvesholds Investments LTD 99.00% Ordinary |
---|---|
1 at £1 | Alvesholds Investments LTD & Executors Of P.a. Lindsay-newbold 1.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 April 1976 | Delivered on: 12 April 1976 Satisfied on: 27 April 1993 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 copthall road east hillingdon. Fully Satisfied |
---|---|
4 May 1988 | Delivered on: 6 May 1988 Satisfied on: 27 April 1993 Persons entitled: Whitbread and Company, Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the comapny and/or lancing entertainments limited to the chargee. Particulars: The goodwill of the buisness carried on at the tonbridge snooker & bingo club high street, tonbridge title no k 438678 and the interest in such property. Fully Satisfied |
1 November 1976 | Delivered on: 22 November 1976 Satisfied on: 18 January 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all the companies estate or interest in all freehold and leasehold property, all stocks snoes and other secirites all base dets. Assignment of goodwill floating charge, all the undertaking and all other property and assets present & future (see doc M12). Fully Satisfied |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2020 | Termination of appointment of Roger Leppard as a secretary on 3 March 2020 (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2020 | Application to strike the company off the register (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
5 September 2018 | Registered office address changed from C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to 71 Queen Victoria Street London EC4V 4BE on 5 September 2018 (1 page) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
18 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
13 December 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
7 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 October 2015 | Registered office address changed from 1st Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 1st Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ to C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF on 16 October 2015 (1 page) |
18 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
18 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from 1St Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ to 1St Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from 1St Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ to 1St Floor Lake End Court, Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 26 November 2014 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
12 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Secretary's details changed for Mr Roger Leppard on 1 November 2012 (1 page) |
5 December 2012 | Secretary's details changed for Mr Roger Leppard on 1 November 2012 (1 page) |
5 December 2012 | Director's details changed for Mark Lee Lindsay Newbold on 1 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mark Lee Lindsay Newbold on 1 November 2012 (2 pages) |
5 December 2012 | Secretary's details changed for Mr Roger Leppard on 1 November 2012 (1 page) |
5 December 2012 | Director's details changed for Susan Jessie Lindsay Newbold on 1 November 2012 (2 pages) |
5 December 2012 | Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 5 December 2012 (1 page) |
5 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Director's details changed for Susan Jessie Lindsay Newbold on 1 November 2012 (2 pages) |
5 December 2012 | Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 5 December 2012 (1 page) |
5 December 2012 | Director's details changed for Susan Jessie Lindsay Newbold on 1 November 2012 (2 pages) |
5 December 2012 | Director's details changed for Mark Lee Lindsay Newbold on 1 November 2012 (2 pages) |
5 December 2012 | Registered office address changed from Lst Floor 3 Lake End Court Taplow Road Taplow Berkshire SL6 0QJ England on 5 December 2012 (1 page) |
9 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
9 November 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 January 2012 | Registered office address changed from Peel House 9 Church Road Caversham Reading Berkshire RG4 7AA on 18 January 2012 (1 page) |
18 January 2012 | Registered office address changed from Peel House 9 Church Road Caversham Reading Berkshire RG4 7AA on 18 January 2012 (1 page) |
12 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
12 January 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
14 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (9 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Susan Jessie Lindsay Newbold on 1 October 2009 (2 pages) |
26 November 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mark Lee Lindsay Newbold on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Susan Jessie Lindsay Newbold on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Susan Jessie Lindsay Newbold on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Lee Lindsay Newbold on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Mark Lee Lindsay Newbold on 1 October 2009 (2 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
11 December 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 21/11/08; full list of members (4 pages) |
20 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
20 December 2007 | Accounts for a small company made up to 30 June 2007 (6 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (3 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
5 January 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 21/11/06; full list of members (3 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
17 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
21 November 2005 | Return made up to 21/11/05; full list of members (3 pages) |
15 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
15 February 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
24 November 2004 | Return made up to 21/11/04; full list of members (7 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
20 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
20 November 2003 | Return made up to 21/11/03; full list of members (7 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
21 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 21/11/02; full list of members (6 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (14 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (14 pages) |
5 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
5 December 2001 | Return made up to 21/11/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 21/11/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
23 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 21/11/99; full list of members (6 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
1 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 November 1998 | Return made up to 21/11/98; full list of members (7 pages) |
20 November 1998 | Return made up to 21/11/98; full list of members (7 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 November 1997 | Return made up to 21/11/97; no change of members (5 pages) |
25 November 1997 | Return made up to 21/11/97; no change of members (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 February 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 November 1996 | Return made up to 21/11/96; no change of members (5 pages) |
27 November 1996 | Return made up to 21/11/96; no change of members (5 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
21 November 1995 | Return made up to 21/11/95; full list of members
|
21 November 1995 | Return made up to 21/11/95; full list of members
|
8 September 1995 | Registered office changed on 08/09/95 from: 16 thorney lane south iver bucks SL0 9AE (1 page) |
8 September 1995 | Registered office changed on 08/09/95 from: 16 thorney lane south iver bucks SL0 9AE (1 page) |
24 August 1973 | Incorporation (13 pages) |
24 August 1973 | Incorporation (13 pages) |