London
N7 9DP
Secretary Name | Hester Alexandra White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(19 years, 2 months after company formation) |
Appointment Duration | 23 years, 1 month (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | United House 39-41 North Road London N7 9DP |
Director Name | Mrs Flora Elizabeth Andrews |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 November 2019) |
Role | Event Manager |
Country of Residence | England |
Correspondence Address | United House 39-41 North Road London N7 9DP |
Director Name | Mrs Hester Alexandra White |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2015(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 12 November 2019) |
Role | Client Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | United House 39-41 North Road London N7 9DP |
Director Name | Mrs Margaret Harwood |
---|---|
Date of Birth | December 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 February 1994) |
Role | Housewife |
Correspondence Address | 275 Kings Road London Sw3 |
Secretary Name | Mrs Margaret Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(15 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | 275 Kings Road London Sw3 |
Registered Address | United House The Busworks North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Margaret Gillian Harwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,253,224 |
Cash | £87,539 |
Current Liabilities | £136,113 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 June 2016 | Delivered on: 9 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
30 September 1996 | Delivered on: 8 October 1996 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: 326 - 328 streatham high road, lambeth, l/b of lambeth t/no: 194632. Outstanding |
21 February 1978 | Delivered on: 14 March 1978 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1178 hampshead road 1-2 prince of wales passage camden london. Outstanding |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2019 | Application to strike the company off the register (3 pages) |
31 July 2019 | Confirmation statement made on 22 July 2019 with updates (5 pages) |
1 March 2019 | Cessation of Margaret Gillian Harwood as a person with significant control on 10 January 2019 (1 page) |
1 March 2019 | Notification of Lewes Workspace Limited as a person with significant control on 10 January 2019 (2 pages) |
26 July 2018 | Confirmation statement made on 22 July 2018 with updates (5 pages) |
16 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
16 August 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
13 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Registration of charge 013224470003, created on 2 June 2016 (26 pages) |
9 June 2016 | Registration of charge 013224470003, created on 2 June 2016 (26 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
11 August 2015 | Secretary's details changed for Hester Alexandra White on 21 July 2015 (1 page) |
11 August 2015 | Secretary's details changed for Hester Alexandra White on 21 July 2015 (1 page) |
11 August 2015 | Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages) |
11 August 2015 | Director's details changed for Margaret Gillian Harwood on 21 July 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Hester Alexandra White as a director on 29 May 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Flora Elizabeth Andrews as a director on 29 May 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Hester Alexandra White as a director on 29 May 2015 (2 pages) |
4 June 2015 | Appointment of Mrs Flora Elizabeth Andrews as a director on 29 May 2015 (2 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Margaret Gillian Harwood on 22 July 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
20 August 2009 | Secretary's change of particulars / hester white / 13/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / hester white / 13/08/2009 (1 page) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
15 August 2008 | Return made up to 22/07/08; full list of members (3 pages) |
9 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
9 August 2007 | Return made up to 22/07/07; full list of members (2 pages) |
18 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 June 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Secretary's particulars changed (1 page) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
7 September 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
10 August 2006 | Return made up to 22/07/06; full list of members (2 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 September 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
27 July 2005 | Return made up to 22/07/05; full list of members (2 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 August 2003 | Return made up to 22/07/03; full list of members
|
11 August 2003 | Return made up to 22/07/03; full list of members
|
7 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
7 August 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
31 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 22/07/02; full list of members (6 pages) |
10 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
10 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
6 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 August 2000 | Return made up to 31/07/00; full list of members
|
10 August 2000 | Return made up to 31/07/00; full list of members
|
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
6 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 September 1999 | Return made up to 31/07/99; full list of members (6 pages) |
6 September 1999 | Secretary's particulars changed (1 page) |
6 September 1999 | Secretary's particulars changed (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
12 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
29 September 1997 | Return made up to 31/07/97; full list of members (6 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Particulars of mortgage/charge (3 pages) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Secretary resigned (1 page) |
6 October 1996 | New secretary appointed (2 pages) |
6 October 1996 | Secretary resigned (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
22 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
6 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
24 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
24 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |