London
EC3V 0HR
Director Name | Mr John Paul Wright |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2015(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 25 July 2017) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
Director Name | Mr David Edward Dawkins |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 02 October 2016) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bennetts Copse Wood Drive Chislehurst Kent BR7 5SG |
Secretary Name | Dorothy Frances Dawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1994) |
Role | Company Director |
Correspondence Address | 6 Bennetts Copse Wood Drive Chislehurst Kent BR7 5SG |
Director Name | Dorothy Frances Dawkins |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(11 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 January 1994) |
Role | Secretary |
Correspondence Address | 6 Bennetts Copse Wood Drive Chislehurst Kent BR7 5SG |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 June 2015) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Lorraine Young Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2016(36 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 09 January 2017) |
Correspondence Address | Shakespeare Martineau Llp 6th Floor 60 Gracechurch Street London EC3V 0HR |
Registered Address | 6th Floor 60 Gracechurch Street London EC3V 0HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1.1m at £1 | David Edward Dawkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£324,693 |
Cash | £428 |
Current Liabilities | £38,750 |
Latest Accounts | 30 June 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 July 1988 | Delivered on: 17 August 1988 Persons entitled: Shrewdmoor Limited Samuels & Samuels Limited Classification: Legal charge Secured details: Securing £130,000 and all other moneys due or to become due from the company to the chargees under the terms of the charge. Particulars: F/Hold property situate and being land at rear of 2 north park eltham london SE9 comprising part of the property under t/n sgl 391739 and the f/hold property situate and being land at the rear of 35 court rd eltham london SE9 comprising part of the property under t/n sgl 409262. Outstanding |
---|---|
16 April 1987 | Delivered on: 5 May 1987 Persons entitled: Fibi Financial Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79A shepherd hill, highgate t/n sgl 167777 & all buildings, fixtures plant & machinery fittings & apparatus. (For full details see form 395). Outstanding |
29 May 1986 | Delivered on: 4 June 1986 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a lease dated 29TH may 1986. Particulars: The principal sum of £6,125 which the mortgagee has placed in a deposit account (see doc M20 for full details). Outstanding |
9 May 1986 | Delivered on: 13 May 1986 Persons entitled: Fibi Financial Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land with buildings erected thereon or on some part thereof known as hope close wallace road canonbury london N1. Outstanding |
31 October 1984 | Delivered on: 2 November 1984 Persons entitled: Goode Durrant Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H hope close, adjoining wallace road, london N1 london borough of islington t/n ngl 455155. Outstanding |
31 March 1988 | Delivered on: 12 April 1988 Satisfied on: 15 August 1990 Persons entitled: Goode Durrant Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of the land comprising title no. K. 108744 being land at 2, valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered. Fully Satisfied |
31 March 1988 | Delivered on: 8 April 1988 Satisfied on: 15 August 1990 Persons entitled: Samuels & Samuels Limited Classification: Legal charge Secured details: £13,684 due from the company to the chargee under the terms of the charge. Particulars: Part of the land comprising title no. K. 108744 being land at 2. valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered. Fully Satisfied |
31 March 1988 | Delivered on: 8 April 1988 Satisfied on: 15 August 1990 Persons entitled: Shrewdmoor Limited Classification: Legal charge Secured details: £13,684 due from the company to the chargee under the terms of the charge. Particulars: Part of the land comprising title no. K. 108744 being land at 2, valley view, greenhithe, swanscombe, dartford, kent. Together with all unfixed materials & fittings, equipment delivered. Fully Satisfied |
25 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 9 January 2017 (1 page) |
22 December 2016 | Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page) |
26 November 2016 | Termination of appointment of David Edward Dawkins as a director on 2 October 2016 (1 page) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
17 February 2016 | Appointment of Mr John Paul Wright as a director on 10 December 2015 (2 pages) |
11 February 2016 | Appointment of Lorraine Young Company Secretaries Limited as a secretary on 11 January 2016 (2 pages) |
11 February 2016 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS England to 190 High Street Tonbridge Kent TN9 1BE on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Patrick Paul Hampe as a director on 10 December 2015 (2 pages) |
29 June 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS to C/O Donal Lucey Lawlor, Chartered Accountants 43 Highfield Road Dartford DA1 2JS on 29 June 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
9 May 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 February 2011 | Registered office address changed from Kings House Widmore Road Bromley Kent BR1 1RY on 3 February 2011 (2 pages) |
3 February 2011 | Registered office address changed from Kings House Widmore Road Bromley Kent BR1 1RY on 3 February 2011 (2 pages) |
26 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
14 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 March 2008 | Return made up to 14/01/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
11 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
19 September 2006 | Resolutions
|
21 February 2006 | Return made up to 14/01/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
24 January 2004 | Return made up to 14/01/04; full list of members (5 pages) |
3 October 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
4 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
27 January 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
21 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
22 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
21 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
10 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
20 January 1997 | Return made up to 14/01/97; full list of members (6 pages) |
6 September 1996 | Memorandum and Articles of Association (13 pages) |
5 September 1996 | £ nc 1500000/3500000 15/07/96 (1 page) |
17 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
19 January 1996 | Return made up to 14/01/96; full list of members (7 pages) |
16 August 1995 | Accounts for a small company made up to 31 August 1994 (6 pages) |
18 January 1995 | Return made up to 14/01/95; full list of members (7 pages) |
27 January 1994 | Return made up to 14/01/94; full list of members (7 pages) |
28 October 1993 | Return made up to 14/01/91; full list of members (7 pages) |
25 April 1993 | Return made up to 14/01/93; full list of members
|
20 January 1992 | Return made up to 14/01/92; full list of members (5 pages) |
12 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
11 May 1990 | Return made up to 14/01/90; full list of members (4 pages) |
23 August 1988 | Return made up to 14/01/88; no change of members (4 pages) |
30 April 1986 | Return made up to 31/12/85; full list of members (4 pages) |
10 October 1979 | Certificate of incorporation (1 page) |