London
NW10 2JN
Secretary Name | Mr Eamonn Anthony Lunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 1996(16 years, 5 months after company formation) |
Appointment Duration | 22 years, 8 months (closed 27 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Gasden Drive Gasden Woods Witley Surrey GU8 5QQ |
Director Name | Duchess Of Rutland Frances Helen Manners |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 January 1994) |
Role | Housewife |
Correspondence Address | Belvoir Lodge Belvoir Grantham Lincolnshire NG32 1PA |
Director Name | Mr Charles Sweeny |
---|---|
Date of Birth | October 1909 (Born 114 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1993) |
Role | Financial Consultant |
Correspondence Address | 9 Chesterfield House London W1Y 5TB |
Secretary Name | Mr Charles Sweeny |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 September 1991(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 1993) |
Role | Company Director |
Correspondence Address | 9 Chesterfield House London W1Y 5TB |
Secretary Name | Brian Sweeny |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 March 1993(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 January 1994) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 38 Kirkstall Road London SW2 4HF |
Secretary Name | Duchess Of Rutland Frances Helen Manners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 1996) |
Role | Company Director |
Correspondence Address | Belvoir Lodge Belvoir Grantham Lincolnshire NG32 1PA |
Director Name | Danuta Jadwiga Sweeny |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(25 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 October 2005) |
Role | Secretary |
Correspondence Address | 38 Kirkstall Road London SW2 4HF |
Registered Address | 15a Walm Lane London NW2 5SJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Willesden Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
200 at £1 | Brian Charles Sweeny 90.91% Ordinary |
---|---|
20 at £1 | Dana Sweeny 9.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32 |
Current Liabilities | £6,920 |
Latest Accounts | 30 April 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 October 1999 | Delivered on: 30 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 383M 11TH avenue team valley trding estate gateshead. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|
27 November 2017 | Confirmation statement made on 28 October 2017 with updates (5 pages) |
---|---|
20 March 2017 | Registered office address changed from 409 High Road London NW10 2JN to 15a Walm Lane London NW2 5SJ on 20 March 2017 (1 page) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (9 pages) |
16 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
14 November 2016 | Director's details changed for Brian Sweeny on 14 November 2016 (2 pages) |
7 December 2015 | Director's details changed for Brian Sweeny on 1 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Brian Sweeny on 1 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Brian Sweeny on 1 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Brian Sweeny on 1 December 2015 (2 pages) |
4 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
20 October 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-08
|
14 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
27 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Registered office address changed from 30 St, James's Street London SW1A 1HB on 26 January 2011 (1 page) |
15 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Director's details changed for Brian Sweeny on 1 January 2010 (2 pages) |
15 October 2010 | Director's details changed for Brian Sweeny on 1 January 2010 (2 pages) |
12 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
30 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
22 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
3 June 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
16 November 2005 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
14 October 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 28/09/05; full list of members (2 pages) |
24 February 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
11 January 2005 | Ad 17/12/04--------- £ si 20@1=20 £ ic 200/220 (2 pages) |
24 December 2004 | New director appointed (2 pages) |
21 September 2004 | Return made up to 28/09/04; full list of members (6 pages) |
26 October 2003 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
8 October 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
29 September 2003 | Return made up to 28/09/03; full list of members (6 pages) |
19 November 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
16 October 2002 | Return made up to 28/09/02; full list of members (6 pages) |
4 October 2001 | Return made up to 28/09/01; full list of members (6 pages) |
16 May 2001 | Full accounts made up to 30 November 2000 (11 pages) |
7 November 2000 | Return made up to 28/09/00; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
14 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 30 November 1998 (12 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (12 pages) |
25 September 1998 | Return made up to 28/09/98; no change of members
|
7 November 1997 | Return made up to 28/09/97; full list of members
|
26 January 1997 | Full accounts made up to 30 November 1996 (13 pages) |
26 September 1996 | Return made up to 28/09/96; no change of members (4 pages) |
3 April 1996 | New secretary appointed (1 page) |
3 April 1996 | Secretary resigned (2 pages) |
27 March 1996 | Full accounts made up to 30 November 1995 (13 pages) |
20 September 1995 | Return made up to 28/09/95; no change of members (4 pages) |
22 March 1995 | Full accounts made up to 30 November 1994 (13 pages) |
28 September 1994 | Return made up to 28/09/94; full list of members (6 pages) |
20 July 1994 | Full accounts made up to 30 November 1993 (16 pages) |
14 December 1989 | Return made up to 31/12/88; full list of members (4 pages) |
20 November 1984 | Accounts made up to 30 November 1983 (9 pages) |