London
NW8 8JG
Director Name | Freida Grains |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 1993) |
Role | Nurse |
Correspondence Address | 5 Wellington House Greenberry Street London NW8 7AG |
Secretary Name | Ena Rosaline Rabin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1991(18 years, 1 month after company formation) |
Appointment Duration | 22 years (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Broadfields Heights Edgware Middlesex HA8 8PF |
Registered Address | 99/101 Farringdon Road London EC1R 3BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £559,974 |
Cash | £4 |
Current Liabilities | £44,032 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 June 1984 | Delivered on: 15 June 1984 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 at the rear of 13 golders green crescent t/n mx 386406 and/or proceeds of scale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 November 1979 | Delivered on: 18 October 1979 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 17 ravenscroft avenue london nwii. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 December 1978 | Delivered on: 22 December 1978 Persons entitled: National Westminster Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 10A, 10B, 10C wentworth road golders green london nwii t/n mx 325164. Outstanding |
29 December 1978 | Delivered on: 10 January 1979 Satisfied on: 25 February 1983 Persons entitled: National Westminster Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 market square dartmouth devon floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2018 | Application to strike the company off the register (3 pages) |
29 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 January 2014 | Termination of appointment of Ena Rabin as a secretary (1 page) |
23 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Termination of appointment of Ena Rabin as a secretary (1 page) |
23 January 2014 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 March 2012 | Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 (1 page) |
25 March 2012 | Registered office address changed from Farmar Miller Rabin 54-58 High Street Edgware Middlesex HA8 7EJ on 25 March 2012 (1 page) |
8 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
3 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
19 January 2009 | Return made up to 19/10/08; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
19 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 March 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
27 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
30 June 2005 | Return made up to 31/12/04; full list of members (2 pages) |
30 June 2005 | Return made up to 31/12/04; full list of members (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 May 2004 | Return made up to 31/12/03; full list of members (6 pages) |
17 May 2004 | Return made up to 31/12/03; full list of members (6 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
14 October 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
10 February 2003 | Return made up to 31/12/02; no change of members (6 pages) |
10 February 2003 | Return made up to 31/12/02; no change of members (6 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
6 March 2002 | Return made up to 31/12/01; no change of members (6 pages) |
6 March 2002 | Return made up to 31/12/01; no change of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 72A high st edgware middx HA8 7EJ (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 72A high st edgware middx HA8 7EJ (1 page) |
28 July 2001 | Return made up to 31/12/00; full list of members (10 pages) |
28 July 2001 | Return made up to 31/12/00; full list of members (10 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 July 2000 | Return made up to 31/12/99; no change of members (6 pages) |
5 July 2000 | Return made up to 31/12/99; no change of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
19 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
6 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
6 March 1998 | Return made up to 31/12/97; full list of members (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
27 March 1996 | Return made up to 31/12/94; no change of members (5 pages) |
27 March 1996 | Return made up to 31/12/94; no change of members (5 pages) |