Lewes
East Sussex
BN7 1BT
Secretary Name | Mrs Lucy Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 1997(18 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Eltham Park Gardens London SE9 1AW |
Director Name | Andrew Jeffrey Etchells |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Magazine Editor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Greenways Abbots Langley Hertfordshire WD5 0EU |
Director Name | Mr Mark Perryman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1993) |
Role | Marketing Manager |
Correspondence Address | 28 Wargrave Avenue London N15 6UD |
Director Name | Sylvester Roman Stein |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 32 Highbury Hill London N5 1AL |
Director Name | Mr Nicholas John Troop |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Magazine Editor |
Country of Residence | United Kingdom |
Correspondence Address | 136 Sulgrave Road London W6 7PU |
Director Name | John Roger Walkley |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 1993) |
Role | Accountant |
Correspondence Address | 2 Spindlewood Gardens Croydon Surrey CR0 5SE |
Director Name | Nicholas David Williams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 May 1993) |
Role | Advertisement Director |
Correspondence Address | 127 Crescent Drive Petts Wood BR5 1BA |
Secretary Name | John Roger Walkley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(13 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 22 February 1993) |
Role | Company Director |
Correspondence Address | 2 Spindlewood Gardens Croydon Surrey CR0 5SE |
Secretary Name | Ms Nicola Janice Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(14 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 26 May 1993) |
Role | Company Director |
Correspondence Address | Flat D 3 Highbury Hill London N5 1SU |
Secretary Name | Mrs Lucy Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Eltham Park Gardens London SE9 1AW |
Secretary Name | Peter Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 June 1995) |
Role | Company Director |
Correspondence Address | 21 Lillie Road London SW6 1UE |
Director Name | Mr David John Breen |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(16 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 29 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 11 St Johns Close Welwyn Hertfordshire AL6 9RB |
Secretary Name | Mr David John Breen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1995(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 1997) |
Role | Chartered Accountant |
Correspondence Address | 11 St Johns Close Welwyn Hertfordshire AL6 9RB |
Telephone | 020 73832335 |
---|---|
Telephone region | London |
Registered Address | 22 Stephenson Way London NW1 2HD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Stonehart Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | Sylvester Roman Stein 1.00% Ordinary |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
3 April 1992 | Delivered on: 21 April 1992 Satisfied on: 22 November 1996 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 08/07/87. Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences etc please see doc M39 for details. Fully Satisfied |
---|---|
8 June 1987 | Delivered on: 19 June 1987 Satisfied on: 22 November 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
25 October 1990 | Delivered on: 30 October 1990 Persons entitled: Midland 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: Leasehold property k/a 67-71 goswell road, london EC1V 7EN. Outstanding |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2020 | Application to strike the company off the register (3 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-04-07
|
9 May 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-05-09
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
4 April 2012 | Annual return made up to 31 March 2012 (4 pages) |
4 April 2012 | Annual return made up to 31 March 2012 (4 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
12 April 2011 | Director's details changed for John Peter Gould on 1 May 2010 (2 pages) |
12 April 2011 | Director's details changed for John Peter Gould on 1 May 2010 (2 pages) |
12 April 2011 | Annual return made up to 31 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 31 March 2011 (4 pages) |
12 April 2011 | Director's details changed for John Peter Gould on 1 May 2010 (2 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
17 March 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
30 July 2009 | Return made up to 25/04/09; full list of members (10 pages) |
30 July 2009 | Return made up to 25/04/09; full list of members (10 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
29 August 2008 | Return made up to 25/04/08; no change of members (6 pages) |
29 August 2008 | Return made up to 25/04/08; no change of members (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 July 2007 | Return made up to 25/04/07; no change of members (6 pages) |
12 July 2007 | Return made up to 25/04/07; no change of members (6 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 June 2005 | Return made up to 25/04/05; full list of members
|
7 June 2005 | Return made up to 25/04/05; full list of members
|
6 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 June 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
18 May 2004 | Return made up to 25/04/04; full list of members
|
18 May 2004 | Return made up to 25/04/04; full list of members
|
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
6 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
9 May 2003 | Return made up to 25/04/03; full list of members (6 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
6 May 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
21 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
21 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (7 pages) |
23 August 2001 | Return made up to 25/04/01; full list of members (6 pages) |
23 August 2001 | Return made up to 25/04/01; full list of members (6 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
24 May 2000 | Return made up to 25/04/00; full list of members (6 pages) |
7 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
7 December 1999 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
19 May 1999 | Return made up to 25/04/99; no change of members (4 pages) |
15 March 1999 | Notice of completion of voluntary arrangement (5 pages) |
15 March 1999 | Notice of completion of voluntary arrangement (5 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
18 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 67-71 goswell road london EC1V 7EN (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 67-71 goswell road london EC1V 7EN (1 page) |
11 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
11 May 1998 | Return made up to 25/04/98; no change of members (4 pages) |
25 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 1998 (2 pages) |
25 March 1998 | Voluntary arrangement supervisor's abstract of receipts and payments to 16 February 1998 (2 pages) |
25 November 1997 | Auditor's resignation (1 page) |
25 November 1997 | Auditor's resignation (1 page) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (8 pages) |
9 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
9 June 1997 | Return made up to 25/04/97; full list of members (6 pages) |
12 May 1997 | Form 1.3 - abstract of r & p (2 pages) |
12 May 1997 | Form 1.3 - abstract of r & p (2 pages) |
4 April 1997 | Director resigned (1 page) |
4 April 1997 | Director resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
4 March 1997 | Notice of completion of voluntary arrangement (2 pages) |
4 March 1997 | Form 1.1 - voluntary arrangement (3 pages) |
4 March 1997 | Notice of completion of voluntary arrangement (2 pages) |
4 March 1997 | Form 1.1 - voluntary arrangement (3 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1996 | Return made up to 25/04/96; no change of members
|
23 May 1996 | Return made up to 25/04/96; no change of members
|
23 January 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
23 January 1996 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (18 pages) |
11 October 1995 | Director resigned (2 pages) |
11 October 1995 | Director resigned (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 25/04/95; full list of members
|
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 25/04/95; full list of members
|