London
W1G 0AH
Director Name | Frederick John Samuel Hoffman |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Maple Cottage Jiggs Lane Warfield Bracknell Berkshire RG12 6DL |
Director Name | Evelyn Carol Joan Hoffman |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 16 August 2022) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Frederick John Samuel Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | Maple Cottage Jiggs Lane Warfield Bracknell Berkshire RG12 6DL |
Secretary Name | Evelyn Carol Joan Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chepstow Villas London W11 3EE |
Registered Address | Allan House 10 John Princess Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ling Properties Corp. 50.00% Ordinary |
---|---|
1 at £1 | Mercedes Josephine Hoffman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,372,826 |
Cash | £20,548 |
Current Liabilities | £3,869 |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 1990 | Delivered on: 13 March 1990 Persons entitled: Hambros Bank Guernsey Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49 cadogan street london SW3 t/no 248939. Outstanding |
---|---|
18 March 1988 | Delivered on: 21 March 1988 Satisfied on: 30 March 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All intellectual property rights, choses in action & claims.. 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 |
18 March 1988 | Delivered on: 21 March 1988 Satisfied on: 16 March 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 49 cadogan street london SW3. Fixed charge over the plant, machinery & fixtures fittings furniture equipment implements & utensils. Fully Satisfied |
25 April 1984 | Delivered on: 8 May 1984 Persons entitled: United Overseas Bank. Classification: Mortgage Secured details: Securing £120,000 and all other moneys due or to become due from the company to the chargee. Particulars: F/H 49 cadogan st, london SW3 title no. 248939. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 February 1981 | Delivered on: 26 February 1981 Satisfied on: 30 March 1994 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 49 cadogan street, london SW3 in the royal borough of kensington & chelsea title no 248939 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bils of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2023 | Return of final meeting in a members' voluntary winding up (10 pages) |
31 August 2022 | Registered office address changed from First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ United Kingdom to Allan House 10 John Princess Street London W1G 0AH on 31 August 2022 (2 pages) |
31 August 2022 | Appointment of a voluntary liquidator (3 pages) |
31 August 2022 | Resolutions
|
31 August 2022 | Declaration of solvency (5 pages) |
17 August 2022 | Termination of appointment of Evelyn Carol Joan Hoffman as a director on 16 August 2022 (1 page) |
29 July 2022 | Change of details for Executors of Mercedes Josephine Hoffman, Deceased as a person with significant control on 1 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 27 July 2022 with updates (4 pages) |
27 July 2022 | Cessation of Ling Properties Corporation as a person with significant control on 1 July 2022 (1 page) |
11 April 2022 | Confirmation statement made on 11 April 2022 with updates (4 pages) |
6 April 2022 | Satisfaction of charge 5 in full (1 page) |
21 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (3 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
27 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page) |
27 September 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to First Floor, Cromwell House, 14 Fulwood Place London WC1V 6HZ on 27 September 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
1 August 2017 | Change of details for Executors of Mercedes Josephine Hoffman, Deceased as a person with significant control on 12 September 2016 (2 pages) |
1 August 2017 | Change of details for Executors of Mercedes Josephine Hoffman, Deceased as a person with significant control on 12 September 2016 (2 pages) |
1 August 2017 | Change of details for Mrs Mercedes Josephine Hoffman as a person with significant control on 12 September 2016 (2 pages) |
1 August 2017 | Change of details for Mrs Mercedes Josephine Hoffman as a person with significant control on 12 September 2016 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 August 2010 | Director's details changed for Nigel Peter Pleming on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Evelyn Carol Joan Hoffman on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Evelyn Carol Joan Hoffman on 29 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Nigel Peter Pleming on 29 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
11 August 2009 | Appointment terminated secretary evelyn hoffman (1 page) |
11 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
11 August 2009 | Appointment terminated secretary evelyn hoffman (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 29/07/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 29/07/07; full list of members (2 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 20 hanover street london W1S 1YR (1 page) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 29/07/03; full list of members (7 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: c/o gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: c/o gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
4 August 2002 | Return made up to 29/07/02; full list of members (7 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 August 2001 | Return made up to 29/07/01; full list of members
|
2 August 2001 | Return made up to 29/07/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
4 October 2000 | New secretary appointed (2 pages) |
4 October 2000 | Return made up to 29/07/00; full list of members (7 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
3 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 October 1997 | Return made up to 29/07/97; no change of members
|
13 October 1997 | Return made up to 29/07/97; no change of members
|
20 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
15 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
15 September 1996 | Return made up to 29/07/96; no change of members (4 pages) |
12 September 1995 | Return made up to 29/07/95; full list of members (6 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (8 pages) |
12 September 1995 | Return made up to 29/07/95; full list of members (6 pages) |
12 September 1995 | Accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 July 1983 | Accounts made up to 31 March 1982 (6 pages) |
29 July 1983 | Accounts made up to 31 March 1982 (6 pages) |
3 October 1980 | Incorporation (15 pages) |
3 October 1980 | Incorporation (15 pages) |