London
W1W 8DW
Director Name | Mr Henry Christopher Francis Fowkes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2008(28 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 34-35 Eastcastle St London W1W 8DW |
Director Name | Georgina Mary Fowkes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 December 2008) |
Role | Married Woman |
Correspondence Address | 27 Meynell Crescent London E9 9AS |
Registered Address | 34-35 Eastcastle St London W1W 8DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,962 |
Net Worth | £5,922 |
Cash | £30,247 |
Current Liabilities | £267,354 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Next Return Due | 14 January 2017 (overdue) |
---|
30 August 1995 | Delivered on: 16 September 1995 Persons entitled: Productive Nominees Limited Classification: Debenture Secured details: £237,627.52 due or to become due from the company to the chargee. Particulars: All the company's mortgages both present and future. Outstanding |
---|---|
21 September 1993 | Delivered on: 1 October 1993 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: £150,831.64 due from the company to the chargee under the terms of the charge. Particulars: All mortgages to the company both present and future. Outstanding |
31 August 1990 | Delivered on: 19 September 1990 Persons entitled: Lloyds Bank Financial Services Limited Classification: Debenture Secured details: £127,000. Particulars: All mortgages to the company both present and future. Outstanding |
20 June 2022 | Director's details changed for Mr Henry Christopher Francis Fowkes on 17 March 2021 (3 pages) |
---|---|
20 June 2022 | Restoration by order of the court (3 pages) |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2016 | Application to strike the company off the register (3 pages) |
6 July 2016 | Application to strike the company off the register (3 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
24 August 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from 3/4 Great Marlborough Street London W1F 7HH on 2 June 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Director's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (2 pages) |
13 June 2012 | Secretary's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (1 page) |
13 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from 27 Meynell Crescent Well Street Common London E9 7AS on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
13 June 2012 | Registered office address changed from 27 Meynell Crescent Well Street Common London E9 7AS on 13 June 2012 (1 page) |
13 June 2012 | Secretary's details changed for Mr Henry Christopher Francis Fowkes on 21 June 2011 (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) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Henry Christopher Francis Fowkes on 1 October 2009 (2 pages) |
8 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Mr Henry Christopher Francis Fowkes on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Henry Christopher Francis Fowkes on 1 October 2009 (2 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Appointment terminated director georgina fowkes (1 page) |
8 January 2009 | Director appointed henry christopher francis fowkes (2 pages) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Appointment terminated director georgina fowkes (1 page) |
8 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Director appointed henry christopher francis fowkes (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
10 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
2 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 October 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
18 December 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
30 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members
|
5 January 1999 | Return made up to 31/12/98; full list of members
|
31 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
15 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
19 November 1997 | Full accounts made up to 31 March 1997 (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
20 December 1995 | Full accounts made up to 31 March 1995 (6 pages) |
16 September 1995 | Particulars of mortgage/charge (6 pages) |
16 September 1995 | Particulars of mortgage/charge (6 pages) |
1 October 1993 | Particulars of mortgage/charge (5 pages) |
28 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
28 August 1991 | Return made up to 31/12/90; full list of members (8 pages) |
19 September 1990 | Particulars of mortgage/charge (3 pages) |
30 March 1990 | Return made up to 31/12/89; change of members (4 pages) |
30 March 1990 | Return made up to 31/12/89; change of members (4 pages) |
7 October 1983 | Company name changed\certificate issued on 07/10/83 (2 pages) |
7 October 1983 | Company name changed\certificate issued on 07/10/83 (2 pages) |
27 June 1980 | Incorporation (17 pages) |
27 June 1980 | Incorporation (17 pages) |