London
W8 7EN
Director Name | Mr Robin William Harvey |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 19 May 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Weston Road Thames Ditton Surrey KT7 0HN |
Secretary Name | Mrs Vera Maria Williams |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 22 September 2007(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Campden Street London W8 7EN |
Director Name | Mr Graham David Williams |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 September 2007) |
Role | Company Director |
Correspondence Address | 79 Campden Street London W8 7EN |
Secretary Name | Mr Graham David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 22 September 2007) |
Role | Company Director |
Correspondence Address | 79 Campden Street London W8 7EN |
Registered Address | 9 Berghem Mews Blythe Road London W14 0HN |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Addison |
Built Up Area | Greater London |
3 at £1.7k | A.h. Russell & A.h. Russell 6.00% Ordinary |
---|---|
3 at £1.7k | P.e. Brown & P.e. Brown 6.00% Ordinary |
3 at £1.7k | R. Haerle & R. Haerle 6.00% Ordinary |
3 at £1.7k | S. Bracken 6.00% Ordinary |
3 at £1.7k | Taymouth Castle Garden LTD 6.00% Ordinary |
2 at £1.7k | A.j. Burch & A.j. Burch 4.00% Ordinary |
2 at £1.7k | B. Sheridan & B. Sheridan 4.00% Ordinary |
2 at £1.7k | C. Carter & C. Carter 4.00% Ordinary |
2 at £1.7k | D. Surgeon & D. Surgeon 4.00% Ordinary |
2 at £1.7k | Executors Of D. Mills 4.00% Ordinary |
2 at £1.7k | J.f. Lampert & J.f. Lampert 4.00% Ordinary |
2 at £1.7k | P. Ryan & O. Ryan 4.00% Ordinary |
2 at £1.7k | R.p. Tomlins & R.p. Tomlins 4.00% Ordinary |
- | OTHER 24.00% - |
1 at £1.7k | C.b. Croft & C.b. Croft 2.00% Ordinary |
1 at £1.7k | D. Walker 2.00% Ordinary |
1 at £1.7k | E.j. Braisby & E.j. Braisby 2.00% Ordinary |
1 at £1.7k | M.b. Pegrum & M.b. Pegrum 2.00% Ordinary |
1 at £1.7k | M.r. Wright & M.r. Wright 2.00% Ordinary |
1 at £1.7k | Mr A.m. Komarov 2.00% Ordinary |
1 at £1.7k | R. Shuttle & R. Shuttle 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £121,455 |
Cash | £133,394 |
Current Liabilities | £12,027 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2015 | Application to strike the company off the register (3 pages) |
23 January 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
4 August 2014 | Solvency statement dated 04/06/14 (1 page) |
4 August 2014 | Statement of capital on 4 August 2014
|
4 August 2014 | Solvency statement dated 04/06/14 (1 page) |
4 August 2014 | Statement of capital on 4 August 2014
|
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
4 August 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (3 pages) |
4 August 2014 | Statement by directors (1 page) |
4 August 2014 | Statement by directors (1 page) |
4 August 2014 | Statement of capital on 4 August 2014
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (8 pages) |
21 November 2013 | Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page) |
21 November 2013 | Registered office address changed from Lee House 109 Hammersmith Road London W14 0QH on 21 November 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (15 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (22 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (22 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 January 2008 | Return made up to 31/12/07; no change of members (7 pages) |
21 January 2008 | New secretary appointed (2 pages) |
21 January 2008 | New secretary appointed (2 pages) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
11 January 2008 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Resolutions
|
29 May 2007 | Memorandum and Articles of Association (39 pages) |
29 May 2007 | Memorandum and Articles of Association (39 pages) |
29 May 2007 | Resolutions
|
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
1 February 2007 | Return made up to 31/12/06; no change of members (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 December 2004 | Return made up to 31/12/04; change of members (7 pages) |
22 December 2004 | Return made up to 31/12/04; change of members (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: 1 st mary abbots place kensington london W8 6LS (1 page) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
11 March 2003 | Return made up to 31/12/02; change of members
|
11 March 2003 | Return made up to 31/12/02; change of members
|
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (2 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
21 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
10 April 2001 | (4 pages) |
10 April 2001 | (4 pages) |
20 February 2001 | Return made up to 31/12/00; change of members (9 pages) |
20 February 2001 | Return made up to 31/12/00; change of members (9 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
13 April 2000 | Full accounts made up to 31 December 1999 (5 pages) |
7 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
7 January 2000 | Return made up to 31/12/99; no change of members (6 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 April 1999 | Full accounts made up to 31 December 1998 (5 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (5 pages) |
27 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
27 January 1998 | Return made up to 31/12/97; change of members (6 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
25 March 1997 | Full accounts made up to 31 December 1996 (5 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Registered office changed on 13/01/97 from: elliott house kensington cloisters kensington church walk london W8 4NB (1 page) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
20 March 1996 | Full accounts made up to 31 December 1995 (5 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
24 May 1995 | (6 pages) |
24 May 1995 | (6 pages) |
3 April 1980 | Incorporation (43 pages) |
3 April 1980 | Incorporation (43 pages) |