London
NW1 2EW
Secretary Name | Mr Anthony Gordon Haines |
---|---|
Status | Closed |
Appointed | 02 February 2018(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 28 May 2019) |
Role | Company Director |
Correspondence Address | 105-111 (First Floor) Euston Street London NW1 2EW |
Director Name | Frank Samuel Jubb |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 90 Lee Road Calverton Nottingham Nottinghamshire NG14 6NA |
Director Name | Kryn Colin Franz Watts |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 August 2001) |
Role | Surveyor |
Correspondence Address | Back Lane Normanton-On-The-Wolds Nottingham Nottinghamshire NG12 5NP |
Secretary Name | Frank Samuel Jubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 1998) |
Role | Company Director |
Correspondence Address | 90 Lee Road Calverton Nottingham Nottinghamshire NG14 6NA |
Director Name | Graham Michael Green |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 2001) |
Role | Solicitor |
Correspondence Address | 84 Friar Lane Nottingham Nottinghamshire NG1 6ED |
Secretary Name | Graham Michael Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 August 2001) |
Role | Solicitor |
Correspondence Address | 84 Friar Lane Nottingham Nottinghamshire NG1 6ED |
Director Name | Brian Binstock |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wood Street Barnet Hertfordshire EN5 4BW |
Director Name | Mr Stephen David Cole |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House 10 Wood Street Barnet Hertfordshire EN5 4BW |
Secretary Name | Mr Stephen David Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany House 10 Wood Street Barnet Hertfordshire EN5 4BW |
Registered Address | 105 - 111 (First Floor) Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
2 at £1 | Portforge & Whittlesey 4.76% Ordinary |
---|---|
11 at £1 | Chesterhill Investments LTD 26.19% Ordinary |
- | OTHER 26.19% - |
1 at £1 | A. Gurnett 2.38% Ordinary |
1 at £1 | A. Keeling 2.38% Ordinary |
1 at £1 | G. Litherland 2.38% Ordinary |
1 at £1 | H. Davis 2.38% Ordinary |
1 at £1 | Harlow 2.38% Ordinary |
1 at £1 | K. Clarke 2.38% Ordinary |
1 at £1 | Miss K. Knight 2.38% Ordinary |
1 at £1 | Mr C. Parkes 2.38% Ordinary |
1 at £1 | Mr E. Parkes 2.38% Ordinary |
1 at £1 | Mr M. Hand 2.38% Ordinary |
1 at £1 | Mr P. Smedley 2.38% Ordinary |
1 at £1 | Mr R. Gee 2.38% Ordinary |
1 at £1 | Mr R. Hibbert 2.38% Ordinary |
1 at £1 | Mr W. Elliott 2.38% Ordinary |
1 at £1 | Mr W. Fairburn 2.38% Ordinary |
1 at £1 | Mrs M. Marshall 2.38% Ordinary |
1 at £1 | Mrs M. Onion 2.38% Ordinary |
1 at £1 | N. Vikas 2.38% Ordinary |
Latest Accounts | 25 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 25 March |
28 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2018 | Appointment of Mr Anthony Gordon Haines as a secretary on 2 February 2018 (2 pages) |
20 June 2018 | Registered office address changed from , Albany House, 10 Wood Street, Barnet, Hertfordshire, EN5 4BW to 105 - 111 (First Floor) Euston Street London NW1 2EW on 20 June 2018 (1 page) |
20 June 2018 | Appointment of Mr Anthony Gordon Haines as a director on 2 February 2018 (2 pages) |
20 June 2018 | Accounts for a dormant company made up to 25 March 2018 (2 pages) |
6 February 2018 | Termination of appointment of Stephen David Cole as a secretary on 2 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Stephen David Cole as a director on 2 February 2018 (1 page) |
6 February 2018 | Termination of appointment of Brian Binstock as a director on 2 February 2018 (1 page) |
20 December 2017 | Accounts for a dormant company made up to 25 March 2017 (8 pages) |
20 December 2017 | Accounts for a dormant company made up to 25 March 2017 (8 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (7 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
11 January 2017 | Confirmation statement made on 17 December 2016 with updates (8 pages) |
14 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
14 November 2016 | Accounts for a dormant company made up to 25 March 2016 (8 pages) |
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Secretary's details changed for Mr Stephen David Cole on 16 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Mr Stephen David Cole on 16 December 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Stephen David Cole on 16 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Stephen David Cole on 16 December 2015 (2 pages) |
21 December 2015 | Accounts for a dormant company made up to 25 March 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 25 March 2015 (7 pages) |
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 14 November 2014
|
27 November 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 25 March 2014 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 25 March 2013 (2 pages) |
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
19 November 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
19 November 2012 | Accounts for a dormant company made up to 25 March 2012 (2 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Accounts for a dormant company made up to 25 March 2011 (8 pages) |
16 June 2011 | Accounts for a dormant company made up to 25 March 2011 (8 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Accounts for a dormant company made up to 25 March 2010 (9 pages) |
13 July 2010 | Accounts for a dormant company made up to 25 March 2010 (9 pages) |
22 January 2010 | Accounts for a dormant company made up to 25 March 2009 (9 pages) |
22 January 2010 | Accounts for a dormant company made up to 25 March 2009 (9 pages) |
17 December 2009 | Director's details changed for Brian Binstock on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
17 December 2009 | Director's details changed for Brian Binstock on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (14 pages) |
1 July 2008 | Accounts for a dormant company made up to 25 March 2008 (9 pages) |
1 July 2008 | Accounts for a dormant company made up to 25 March 2008 (9 pages) |
19 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
19 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
18 December 2007 | Accounts for a dormant company made up to 25 March 2007 (9 pages) |
18 December 2007 | Accounts for a dormant company made up to 25 March 2007 (9 pages) |
2 February 2007 | Return made up to 31/12/06; change of members (7 pages) |
2 February 2007 | Return made up to 31/12/06; change of members (7 pages) |
13 December 2006 | Accounts for a dormant company made up to 25 March 2006 (8 pages) |
13 December 2006 | Accounts for a dormant company made up to 25 March 2006 (8 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 February 2006 | Accounts for a dormant company made up to 25 March 2005 (8 pages) |
24 February 2006 | Accounts for a dormant company made up to 25 March 2005 (8 pages) |
18 April 2005 | Accounts for a dormant company made up to 25 March 2004 (8 pages) |
18 April 2005 | Accounts for a dormant company made up to 25 March 2004 (8 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (15 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (15 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (15 pages) |
27 October 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
27 October 2003 | Total exemption full accounts made up to 25 March 2003 (9 pages) |
2 March 2003 | Return made up to 31/12/02; no change of members (7 pages) |
2 March 2003 | Return made up to 31/12/02; no change of members (7 pages) |
24 January 2003 | Accounts for a dormant company made up to 25 March 2002 (8 pages) |
24 January 2003 | Accounts for a dormant company made up to 25 March 2002 (8 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Resolutions
|
11 March 2002 | Accounts for a dormant company made up to 25 March 2001 (3 pages) |
11 March 2002 | Accounts for a dormant company made up to 25 March 2001 (3 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Return made up to 31/12/01; full list of members
|
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
20 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New director appointed (2 pages) |
5 September 2001 | Director resigned (1 page) |
19 January 2001 | Accounts for a dormant company made up to 25 March 2000 (3 pages) |
19 January 2001 | Accounts for a dormant company made up to 25 March 2000 (3 pages) |
19 January 2001 | Return made up to 31/12/00; change of members
|
19 January 2001 | Return made up to 31/12/00; change of members
|
26 January 2000 | Accounts for a dormant company made up to 25 March 1999 (2 pages) |
26 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
26 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
26 January 2000 | Resolutions
|
26 January 2000 | Resolutions
|
26 January 2000 | Accounts for a dormant company made up to 25 March 1999 (2 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Accounts for a dormant company made up to 25 March 1998 (1 page) |
21 January 1999 | Accounts for a dormant company made up to 25 March 1998 (1 page) |
21 January 1999 | Resolutions
|
21 January 1999 | Resolutions
|
10 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
10 February 1998 | Return made up to 31/12/97; change of members (6 pages) |
10 February 1998 | New secretary appointed;new director appointed (2 pages) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
9 February 1998 | Secretary resigned;director resigned (1 page) |
25 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
25 January 1998 | Full accounts made up to 25 March 1997 (7 pages) |
19 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
19 February 1997 | Return made up to 31/12/96; change of members (6 pages) |
21 January 1997 | Accounts for a small company made up to 25 March 1996 (4 pages) |
21 January 1997 | Accounts for a small company made up to 25 March 1996 (4 pages) |
5 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
5 March 1996 | Return made up to 31/12/95; full list of members (8 pages) |
25 January 1996 | Accounts for a small company made up to 25 March 1995 (4 pages) |
25 January 1996 | Accounts for a small company made up to 25 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 March 1978 | Incorporation (18 pages) |
9 March 1978 | Incorporation (18 pages) |