4 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Secretary Name | Mr George William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Western Gardens London W5 3RS |
Secretary Name | Mrs Diane Frances Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(14 years, 4 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 05 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 3 Akenside Road London NW3 5BS |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(28 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 September 2021) |
Correspondence Address | 5-7 Cranwood Street London EC1V 9EE |
Registered Address | Finsgate, 5/7 Cranwood Street London EC1V 9EE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
3.1k at £1 | Mr William Keith Moss 48.71% Deferred |
---|---|
3.1k at £1 | Palmerston House Associates LTD 48.71% Deferred |
50 at £1 | Mr William Keith Moss 0.80% Ordinary |
50 at £1 | Palmerston House Associates LTD 0.80% Ordinary |
3.1k at £0.01 | Mr William Keith Moss 0.49% Ordinary A |
3.1k at £0.01 | Palmerston House Associates LTD 0.49% Ordinary A |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 15 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2023 (2 months, 4 weeks from now) |
6 February 1981 | Delivered on: 19 February 1980 Persons entitled: Dugdale Security Holdings Limited W. K. Moss M. J. Lynn P. Balen P. H. Kent S. Goldstein Classification: Deed of charge Secured details: £6,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge. Particulars: A floating charge over undertaking and all property present and future including uncalled capital. Outstanding |
---|---|
16 December 1980 | Delivered on: 30 December 1980 Persons entitled: Dugdale Security Holdings Limited W. K. Moss M. J. Lynn P. Balen P. H. Kent S. Goldstein S Goldstein M J Lynn W K Moss P H Kent C F Harrison P. Balen Classification: Deed of charge Secured details: £15,200 and all monies due or to become due from the company to the chargee under the terms of the agreement dated 16.12.80. Particulars: Undertaking and all property and assets present and future including uncalled capital. Outstanding |
20 December 2017 | Confirmation statement made on 15 December 2017 with updates (4 pages) |
---|---|
7 March 2017 | Accounts for a dormant company made up to 30 September 2016 (1 page) |
19 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 February 2016 | Accounts for a dormant company made up to 30 September 2015 (1 page) |
16 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
24 February 2015 | Accounts for a dormant company made up to 30 September 2014 (1 page) |
1 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
4 March 2014 | Accounts for a dormant company made up to 30 September 2013 (1 page) |
18 December 2013 | Secretary's details changed for International Registrars Limited on 18 December 2013 (1 page) |
18 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
1 February 2013 | Accounts for a dormant company made up to 30 September 2012 (1 page) |
18 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 September 2011 (1 page) |
30 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Accounts for a dormant company made up to 30 September 2010 (1 page) |
20 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (6 pages) |
19 February 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 December 2008 | Return made up to 15/12/08; full list of members (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
2 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
11 December 2007 | New secretary appointed (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
30 April 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
3 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
6 April 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
29 December 2005 | Return made up to 15/12/05; full list of members (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
17 January 2005 | Return made up to 15/12/04; full list of members (6 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
6 January 2004 | Return made up to 20/12/03; full list of members (6 pages) |
21 March 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
29 January 2003 | Return made up to 20/12/02; full list of members (6 pages) |
22 May 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
19 February 2002 | Return made up to 20/12/01; full list of members (6 pages) |
14 May 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
1 March 2001 | Return made up to 20/12/00; full list of members
|
3 January 2001 | Director's particulars changed (1 page) |
24 March 2000 | Accounts for a dormant company made up to 30 September 1999 (1 page) |
4 February 2000 | Return made up to 20/12/99; full list of members (6 pages) |
28 May 1999 | Accounts for a dormant company made up to 30 September 1998 (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: palmerston house 8 heriot road, london NW4 2DG (1 page) |
24 March 1999 | Return made up to 20/12/98; full list of members (7 pages) |
25 July 1998 | Resolutions
|
19 June 1998 | Accounts for a dormant company made up to 30 September 1997 (1 page) |
20 May 1998 | Return made up to 20/12/97; no change of members (5 pages) |
24 July 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
28 January 1997 | Return made up to 20/12/96; full list of members (7 pages) |
26 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
28 February 1996 | Return made up to 20/12/95; no change of members (5 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
7 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 March 1995 | Return made up to 20/12/94; no change of members
|
20 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 January 1985 | Articles of association (7 pages) |