Hampstead Way
London
NW11 7HG
Director Name | Mrs Wendy Susan Dunitz |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 1996(17 years, 6 months after company formation) |
Appointment Duration | 20 years, 5 months (closed 23 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Mountview Close Hampstead London NW11 7HG |
Director Name | Mr Victor Alain Harari |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Secretary Name | Mr Victor Alain Harari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Secretary Name | Mrs Jennifer Brenda Harari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(16 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Director Name | Mrs Jennifer Brenda Harari |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1996(17 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 August 2009) |
Role | Company Director |
Correspondence Address | Mallory Priory Drive Stanmore Middlesex HA7 3HN |
Registered Address | Egale 1 80 St Albans Road Watford Hertfordshire WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
17.6k at £1 | Chatelaine Investments LTD 99.89% Ordinary |
---|---|
20 at £1 | Fiduciary Trust LTD 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £886,105 |
Current Liabilities | £99,851 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 1999 | Delivered on: 27 February 1999 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aggregation of any and all money held by the bank at any time on any customer account and any and all money at any time owing by the bank or any affiliate to the customer and any and all customer property. Outstanding |
---|---|
27 November 1989 | Delivered on: 5 December 1989 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and any property or documents now or in the future held by or on behalf of the bank. Outstanding |
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2016 | Final Gazette dissolved following liquidation (1 page) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
23 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
31 May 2016 | Registered office address changed from 46 Mountview Close Hampstead Way London NW11 7HG to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 31 May 2016 (2 pages) |
31 May 2016 | Registered office address changed from 46 Mountview Close Hampstead Way London NW11 7HG to Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL on 31 May 2016 (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Resolutions
|
9 May 2016 | Declaration of solvency (3 pages) |
9 May 2016 | Declaration of solvency (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 November 2013 | Termination of appointment of Victor Harari as a director (1 page) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Termination of appointment of Victor Harari as a director (1 page) |
24 June 2013 | Registered office address changed from Mallory Priory Drive Stanmore Middlesex HA7 3HN United Kingdom on 24 June 2013 (1 page) |
24 June 2013 | Registered office address changed from Mallory Priory Drive Stanmore Middlesex HA7 3HN United Kingdom on 24 June 2013 (1 page) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
21 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Michael Jeffrey Dunitz on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Mrs. Wendy Susan Dunitz on 2 November 2009 (2 pages) |
11 September 2009 | Appointment terminated secretary jennifer harari (1 page) |
11 September 2009 | Appointment terminated secretary jennifer harari (1 page) |
11 September 2009 | Appointment terminated director jennifer harari (1 page) |
11 September 2009 | Appointment terminated director jennifer harari (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from mallory priory drive stanmore middlesex HA7 3HN (1 page) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from mallory priory drive stanmore middlesex HA7 3HN (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
15 December 2006 | Return made up to 31/10/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
1 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
24 August 2005 | Registered office changed on 24/08/05 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page) |
24 August 2005 | Registered office changed on 24/08/05 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (8 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
23 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page) |
20 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Registered office changed on 20/12/02 from: unit 8 leeside industrial estate garman road london N17 0QH (1 page) |
29 November 2002 | Return made up to 31/10/02; full list of members
|
29 November 2002 | Return made up to 31/10/02; full list of members
|
5 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
27 February 1999 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
17 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
12 March 1998 | Return made up to 31/10/97; full list of members (6 pages) |
12 March 1998 | Return made up to 31/10/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 11-13 wakley street london EC1V 7LT (1 page) |
14 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: 11-13 wakley street london EC1V 7LT (1 page) |
19 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
19 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | Return made up to 31/10/95; full list of members
|
31 October 1995 | Return made up to 31/10/95; full list of members
|
31 October 1995 | New secretary appointed (2 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
11 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |