London
W8 4HH
Secretary Name | Miss Donna Louise Cooksley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(29 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 02 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Albans Avenue Hanworth Middlesex TW13 6RL |
Secretary Name | Guy Kinnings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 203 Elmhurst Mansions Elmhurst Street London SW4 6HH |
Secretary Name | Jonathan Dudman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(14 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | St Catherines Lodge St Catherines Road Frimley Green Camberley Surrey GU16 5NN |
Director Name | Mr Bryan Neil Grainger |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(16 years after company formation) |
Appointment Duration | 4 years (resigned 12 August 1999) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Westfield Garlands Road Leatherhead Surrey KT22 7EX |
Secretary Name | Rasheed Osman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 10 November 2008) |
Role | Company Director |
Correspondence Address | 25 Elmbourne Road London SW17 8JS |
Registered Address | 3rd Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
99 at £1 | Angela Dare 99.00% Ordinary |
---|---|
1 at £1 | Angela Dare & Christopher Dare 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £80 |
Net Worth | £3,719 |
Cash | £4,672 |
Current Liabilities | £953 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 August 2005 | Delivered on: 23 August 2005 Persons entitled: Adam & Company PLC Classification: Third party legal charge Secured details: All monies due or to become due from anglea rippon to the chargee on any account whatsoever. Particulars: Flat 4, 24 and 25 stanley crescent, kensington, london t/no NGL559598. Outstanding |
---|---|
29 November 1985 | Delivered on: 19 December 1985 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, 5 blandford road, bedford park, london borough of ealing. Title no, mx 460140. floating charge on undertaking and all property and assets present and future including goodwill uncalled capital. By way of fixed charge the goodwill and connection of the company's business. Outstanding |
24 June 1981 | Delivered on: 3 August 1981 Persons entitled: T C B Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 9 belsize avenue camden floating charge over undertaking and all property and assets present and future by way of assignment to tcb the goodwill & connection of company's business or businesses for the account of the company upon any property. Outstanding |
21 July 1988 | Delivered on: 28 July 1988 Satisfied on: 27 August 1992 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: Flat 4 stanley lodge 25 stanley crescent l/b of kensington & chelsea. Fully Satisfied |
2 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2019 | Application to strike the company off the register (1 page) |
15 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
6 May 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 July 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
13 July 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
11 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
4 April 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
31 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
27 June 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
3 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Angela Rippon on 25 October 2010 (2 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Director's details changed for Angela Rippon on 25 October 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Angela Rippon on 1 February 2010 (2 pages) |
8 April 2010 | Director's details changed for Angela Rippon on 1 February 2010 (2 pages) |
8 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Angela Rippon on 1 February 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 April 2009 | Return made up to 22/02/09; full list of members (3 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
25 November 2008 | Secretary appointed ms donna louise cooksley (1 page) |
25 November 2008 | Secretary appointed ms donna louise cooksley (1 page) |
24 November 2008 | Appointment terminated secretary rasheed osman (1 page) |
24 November 2008 | Appointment terminated secretary rasheed osman (1 page) |
10 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
24 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
24 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
25 April 2007 | Return made up to 22/02/07; full list of members
|
25 April 2007 | Return made up to 22/02/07; full list of members
|
27 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
27 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
7 March 2006 | Return made up to 22/02/06; full list of members (6 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
20 January 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (6 pages) |
28 February 2005 | Return made up to 22/02/05; full list of members (6 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
8 December 2004 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
27 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
27 April 2004 | Return made up to 22/02/04; full list of members (6 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
27 January 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
15 January 2003 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members
|
9 March 2002 | Return made up to 22/02/02; full list of members
|
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
11 December 2001 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
16 August 2001 | Secretary's particulars changed (1 page) |
16 August 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
3 January 2001 | Full accounts made up to 30 June 2000 (12 pages) |
14 March 2000 | Return made up to 22/02/00; full list of members
|
14 March 2000 | Return made up to 22/02/00; full list of members
|
19 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 January 2000 | Full accounts made up to 30 June 1999 (11 pages) |
19 August 1999 | Director resigned (1 page) |
19 August 1999 | Director resigned (1 page) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | New secretary appointed (2 pages) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
13 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 22/02/98; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
21 February 1997 | Return made up to 22/02/97; no change of members
|
21 February 1997 | Return made up to 22/02/97; no change of members
|
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
25 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 22/02/96; no change of members (4 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
7 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
14 March 1995 | Return made up to 22/02/95; full list of members
|
14 March 1995 | Return made up to 22/02/95; full list of members
|
14 March 1995 | Secretary's particulars changed (2 pages) |
14 March 1995 | Secretary's particulars changed (2 pages) |