24 Park Road
London
NW1 4SH
Secretary Name | Mr Cyril Benjamin |
---|---|
Status | Closed |
Appointed | 31 March 2014(35 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 18 June 2016) |
Role | Company Director |
Correspondence Address | Flat 1 24 Park Road London NW1 4SH |
Secretary Name | Mrs Deidre Alice Eve Power |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | 51 Arrol Road Beckenham Kent BR3 4NX |
Secretary Name | Cr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(17 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 1998) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1998(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2003) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Secretary Name | Argyle Trustees (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2003(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2013) |
Correspondence Address | 113 Kingsway London WC2B 6PP |
Registered Address | 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £127,431 |
Cash | £87,695 |
Current Liabilities | £57,770 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2016 | Final Gazette dissolved following liquidation (1 page) |
18 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
18 March 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 10 December 2015 (10 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 10 December 2015 (10 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 10 December 2015 (10 pages) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Declaration of solvency (3 pages) |
23 December 2014 | Resolutions
|
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
23 December 2014 | Appointment of a voluntary liquidator (1 page) |
11 December 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 11 December 2014 (1 page) |
28 April 2014 | Appointment of Mr Cyril Benjamin as a secretary (2 pages) |
28 April 2014 | Termination of appointment of Argyle Trustees as a secretary (1 page) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of Argyle Trustees as a secretary (1 page) |
28 April 2014 | Appointment of Mr Cyril Benjamin as a secretary (2 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 November 2013 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP on 25 November 2013 (2 pages) |
25 November 2013 | Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP on 25 November 2013 (2 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Secretary's details changed for Argyle Trustees on 11 October 2009 (2 pages) |
17 June 2010 | Director's details changed for Cyril Benjamin on 11 October 2009 (2 pages) |
17 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Cyril Benjamin on 11 October 2009 (2 pages) |
17 June 2010 | Secretary's details changed for Argyle Trustees on 11 October 2009 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
21 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Secretary's particulars changed (1 page) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page) |
12 April 2005 | Return made up to 31/03/05; full list of members
|
12 April 2005 | Return made up to 31/03/05; full list of members
|
30 March 2005 | Registered office changed on 30/03/05 from: 11 kingsway london WC2B 6XE (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 11 kingsway london WC2B 6XE (1 page) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 October 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | New secretary appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (6 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page) |
22 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
22 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
15 November 2001 | Full accounts made up to 30 June 2001 (14 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
18 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
12 December 2000 | Full accounts made up to 30 June 2000 (14 pages) |
14 September 2000 | Director's particulars changed (1 page) |
14 September 2000 | Director's particulars changed (1 page) |
12 May 2000 | Return made up to 31/03/00; full list of members (5 pages) |
12 May 2000 | Return made up to 31/03/00; full list of members (5 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
23 January 2000 | Full accounts made up to 30 June 1999 (12 pages) |
10 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Director's particulars changed (1 page) |
10 May 1999 | Return made up to 31/03/99; full list of members (5 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
8 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
8 July 1998 | New secretary appointed (2 pages) |
8 July 1998 | Secretary resigned (1 page) |
17 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
17 April 1998 | Return made up to 31/03/98; full list of members (5 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
17 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
11 April 1997 | Return made up to 31/03/97; full list of members (5 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
24 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
12 August 1996 | Registered office changed on 12/08/96 from: 41-42 berners street london wip 3AA (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 41-42 berners street london wip 3AA (1 page) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | Secretary resigned (1 page) |
23 July 1996 | New secretary appointed (2 pages) |
12 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
12 June 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 May 1996 | Auditor's resignation (1 page) |
8 May 1996 | Auditor's resignation (1 page) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
23 November 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
31 March 1995 | Accounting reference date extended from 31/03 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |