St James
London
SW1Y 6AW
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 December 2016(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 July 2018) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Michael Boris Lester |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 03 January 2014) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 86 Suffolk Road Cheltenham Gls0 2s2 |
Director Name | Mr Colin Edward Gilchrist Riach |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 December 2016) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Elvaston Place London SW7 5QF |
Secretary Name | Mr Colin Edward Gilchrist Riach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(11 years, 11 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 13 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 20 Elvaston Place London SW7 5QF |
Registered Address | 5th Floor 86 Jermyn Street St James London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
65 at £1 | Colin Edward Gilchrist Riach 65.00% Ordinary |
---|---|
35 at £1 | Rosemary Sarah Jayne Bentley Riach 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,673 |
Cash | £100 |
Current Liabilities | £109,731 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 February 1996 | Delivered on: 8 March 1996 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2018 | Application to strike the company off the register (3 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Statement by Directors (1 page) |
10 April 2018 | Statement of capital on 10 April 2018
|
10 April 2018 | Solvency Statement dated 28/03/18 (1 page) |
26 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
23 February 2018 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
23 February 2018 | Cessation of Nijat Heydarov as a person with significant control on 8 December 2017 (1 page) |
22 February 2018 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
10 January 2018 | Second filing for the withdrawal of a person with significant control statement (6 pages) |
15 December 2017 | Notification of Yamabahce Limited as a person with significant control on 8 December 2017 (2 pages) |
15 December 2017 | Notification of Yamabahce Limited as a person with significant control on 8 December 2017 (2 pages) |
12 December 2017 | Notification of Nijat Heydarov as a person with significant control on 13 December 2016 (2 pages) |
12 December 2017 | Notification of Nijat Heydarov as a person with significant control on 13 December 2016 (2 pages) |
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017
|
11 December 2017 | Withdrawal of a person with significant control statement on 11 December 2017 (2 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 June 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
15 June 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
21 December 2016 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5th Floor 86 Jermyn Street St James London SW1Y 6AW on 21 December 2016 (1 page) |
21 December 2016 | Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 5th Floor 86 Jermyn Street St James London SW1Y 6AW on 21 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Colin Edward Gilchrist Riach as a director on 13 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 December 2016 | Termination of appointment of Colin Edward Gilchrist Riach as a secretary on 13 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Colin Edward Gilchrist Riach as a director on 13 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Bill Sedat Frater as a director on 13 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of Colin Edward Gilchrist Riach as a secretary on 13 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
21 December 2016 | Appointment of Ashdown Secretaries Limited as a secretary on 13 December 2016 (2 pages) |
21 December 2016 | Appointment of Ashdown Secretaries Limited as a secretary on 13 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Bill Sedat Frater as a director on 13 December 2016 (2 pages) |
5 December 2016 | Satisfaction of charge 1 in full (2 pages) |
5 December 2016 | Satisfaction of charge 1 in full (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
19 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
23 May 2014 | Termination of appointment of Michael Lester as a director (1 page) |
23 May 2014 | Termination of appointment of Michael Lester as a director (1 page) |
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 November 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
17 January 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 17 January 2012 (1 page) |
17 January 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 February 2010 | Director's details changed for Mr Colin Edward Gilchrist Riach on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Colin Edward Gilchrist Riach on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Colin Edward Gilchrist Riach on 1 October 2009 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 November 2008 | Return made up to 25/11/08; full list of members (10 pages) |
12 November 2008 | Return made up to 25/11/08; full list of members (10 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 28/10/07; no change of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
24 November 2006 | Return made up to 28/10/06; full list of members (7 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
17 November 2005 | Return made up to 28/10/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
2 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 28/10/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
10 November 2003 | Return made up to 28/10/03; full list of members (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
31 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 28/10/02; full list of members (7 pages) |
24 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 28/10/01; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 November 2000 | Return made up to 28/10/00; full list of members
|
9 November 2000 | Return made up to 28/10/00; full list of members
|
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
3 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 November 1999 | Return made up to 28/10/99; full list of members
|
11 November 1999 | Return made up to 28/10/99; full list of members
|
18 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
18 March 1999 | Accounts for a small company made up to 30 April 1998 (8 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
14 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
7 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 28/10/96; no change of members (4 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
8 March 1996 | Particulars of mortgage/charge (3 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 October 1995 | Return made up to 28/10/95; full list of members (6 pages) |
25 October 1995 | Return made up to 28/10/95; full list of members (6 pages) |
8 May 1984 | Accounts made up to 30 April 1982 (3 pages) |
8 May 1984 | Accounts made up to 30 April 1982 (3 pages) |
9 February 1982 | Accounts made up to 30 April 1981 (4 pages) |
9 February 1982 | Accounts made up to 30 April 1981 (4 pages) |
22 November 1979 | Incorporation (13 pages) |
22 November 1979 | Incorporation (13 pages) |