London
NW3 4DX
Director Name | Mr Michael Alan Page |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 March 2009) |
Role | Freight Forwarder |
Correspondence Address | Stone Cottage Studridge Lane Speen Princes Risborough Bucks HP27 0SF |
Secretary Name | Mr Robert Fraser Macgillivray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 21 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Belsize Park London NW3 4DX |
Registered Address | C/O Halpern & Co 40 Manchester Street London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
397.4k at £1 | Mr Robert Fraser Macgillivray 99.36% Ordinary |
---|---|
2.6k at £1 | Mr Michael Alan Page 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,120,198 |
Cash | £53,576 |
Current Liabilities | £1,183,996 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
30 November 2018 | Delivered on: 14 December 2018 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Unit 4 grove industrial estate. Grove road. Fenton. Stoke on trent ST4 4LG. Outstanding |
---|---|
26 July 1995 | Delivered on: 12 August 1995 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
12 April 1991 | Delivered on: 18 April 1991 Satisfied on: 10 January 1995 Persons entitled: Portipankki LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the facility agreement. Particulars: (For full details of charge see 395 and cont'd sheets). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 October 1987 | Delivered on: 3 November 1987 Satisfied on: 10 January 1995 Persons entitled: Postipankki (UK) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital plant and machinery stocks shares & securities (see form M395 for full details). Fully Satisfied |
17 March 1986 | Delivered on: 4 April 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floor flat 34 belsize park london NW3. Fully Satisfied |
1 April 1985 | Delivered on: 14 April 1985 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. Fully Satisfied |
28 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 March 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 February 2019 | Registered office address changed from C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB England to C/O Lesliewoolfson & Co. Churchill House 137 Brent Street London NW4 4DJ on 10 February 2019 (1 page) |
14 December 2018 | Registration of charge 014990780006, created on 30 November 2018 (7 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 June 2018 | Registered office address changed from C/O Leslie Woolfson & Co. Profex House 25 School Lane Bushey WD23 1SS to C/O Leslie Woolfson & Co. Churchill House 137 Brent Street London NW4 1TB on 5 June 2018 (1 page) |
7 March 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
1 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-26
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from C/O Leslie Woolfson & Co 25 School Lane Bushey WD23 1SS on 13 February 2013 (1 page) |
13 February 2013 | Registered office address changed from C/O Leslie Woolfson & Co 25 School Lane Bushey WD23 1SS on 13 February 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2012 | Termination of appointment of Robert Macgillivray as a secretary (1 page) |
4 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
4 May 2012 | Termination of appointment of Robert Macgillivray as a secretary (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Appointment terminated director michael page (1 page) |
1 May 2009 | Appointment terminated director michael page (1 page) |
6 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 25 school lane bushey WD23 1SS (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 25 school lane bushey WD23 1SS (1 page) |
30 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
30 March 2009 | Return made up to 31/12/07; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
12 November 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
12 November 2002 | Group of companies' accounts made up to 31 March 2001 (12 pages) |
12 November 2002 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
12 November 2002 | Group of companies' accounts made up to 31 March 2002 (12 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 February 2001 | Return made up to 31/12/00; full list of members
|
27 February 2001 | Return made up to 31/12/00; full list of members
|
23 August 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
23 August 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
23 August 2000 | Full group accounts made up to 31 March 2000 (15 pages) |
23 August 2000 | Full group accounts made up to 31 March 1999 (15 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 16-18 shenley rd borehamwood herts WD6 1DL (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 16-18 shenley rd borehamwood herts WD6 1DL (1 page) |
17 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
17 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 July 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
9 July 1999 | Full group accounts made up to 31 March 1998 (15 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 November 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
7 November 1997 | Full group accounts made up to 31 March 1997 (15 pages) |
24 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 April 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
21 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (14 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
12 August 1995 | Particulars of mortgage/charge (4 pages) |
2 December 1980 | Company name changed\certificate issued on 02/12/80 (2 pages) |