Fauconberg Road
London
W4 3JF
Secretary Name | SP Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 September 1992(15 years, 4 months after company formation) |
Appointment Duration | 26 years, 5 months (closed 26 February 2019) |
Correspondence Address | Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH |
Director Name | Marlene Jeanne White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1981(4 years, 2 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 28 January 2010) |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Rylett Crrescent Shepherds Bush London W12 9RL |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1992(14 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 September 1992) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Timothy White 55.00% Ordinary |
---|---|
45 at £1 | Marlene Jeanne White 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,760 |
Net Worth | £71,525 |
Cash | £2,472 |
Current Liabilities | £480 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to Sigma Business Centre 7 Havelock Place Suite 3 Harrow HA1 1LJ on 20 June 2017 (1 page) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
15 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
23 June 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
22 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Timothy William White on 22 March 2016 (2 pages) |
22 March 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Timothy William White on 22 March 2016 (2 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
16 September 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page) |
27 March 2015 | Secretary's details changed for Sp Secretarial Services Limited on 30 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 29 Gloucester Place London W1U 8HX to Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 December 2014 (1 page) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
7 May 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
19 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
26 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
19 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Termination of appointment of Marlene White as a director (1 page) |
19 April 2011 | Termination of appointment of Marlene White as a director (1 page) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2010 | Secretary's details changed for Sp Secretarial Services Limited on 22 January 2010 (2 pages) |
5 July 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Secretary's details changed for Sp Secretarial Services Limited on 22 January 2010 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Annual return made up to 22 January 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 22 January 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 22 January 2008 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 22 January 2008 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 22 January 2007 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 22 January 2007 with a full list of shareholders (4 pages) |
25 August 2009 | Appointment terminate, director jeanne marlene white logged form (1 page) |
25 August 2009 | Appointment terminate, director jeanne marlene white logged form (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
14 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
24 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
27 September 2006 | Return made up to 22/01/06; full list of members
|
27 September 2006 | Return made up to 22/01/06; full list of members
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
27 September 2005 | Return made up to 22/01/05; full list of members (7 pages) |
27 September 2005 | Return made up to 22/01/05; full list of members (7 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 62 new cavendish street london W1G 8TA (1 page) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 May 2004 | Return made up to 22/01/04; full list of members (7 pages) |
7 May 2004 | Return made up to 22/01/04; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
19 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
19 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
6 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
6 February 2001 | Return made up to 22/01/01; full list of members
|
6 February 2001 | Return made up to 22/01/01; full list of members
|
2 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
1 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
1 March 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (26 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (26 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
19 June 1998 | Return made up to 22/01/98; full list of members
|
19 June 1998 | Return made up to 22/01/98; full list of members
|
2 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
2 February 1998 | Full accounts made up to 31 December 1995 (15 pages) |
2 February 1998 | Full accounts made up to 31 December 1995 (15 pages) |
24 November 1997 | Full accounts made up to 31 December 1994 (14 pages) |
24 November 1997 | Full accounts made up to 31 December 1994 (14 pages) |
26 October 1997 | Return made up to 22/01/97; no change of members
|
26 October 1997 | Return made up to 22/01/97; no change of members
|
30 April 1996 | Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 3 mandeville place london W1M 5LB (1 page) |
19 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
19 January 1996 | Return made up to 22/01/96; no change of members (4 pages) |
28 September 1995 | Full accounts made up to 31 December 1993 (15 pages) |
28 September 1995 | Full accounts made up to 31 December 1993 (15 pages) |