86 Jermyn Street
London
SW1Y 6AW
Secretary Name | Ashgrove Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2016(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 13 February 2018) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | William Simon Aynsley Rowley |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(17 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Correspondence Address | Garwick House Baldrine Isle Of Man IM4 6HA |
Director Name | Mr Thomas Lane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(29 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Ms Emilia Maslikova |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 30 June 2016(35 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1999) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Fenefin Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1999(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 19 June 2013) |
Correspondence Address | 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Fenefin Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1999(18 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 02 January 2007) |
Correspondence Address | 3 Bunhill Row 5th Floor Moorgate London EC1Y 8YZ |
Secretary Name | Ashford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 March 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | London Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2013(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2016) |
Correspondence Address | 86 Jermyn Street 5th Floor London SW1Y 6AW |
Registered Address | 5th Floor 86 Jermyn Street 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 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£444,490 |
Cash | £29 |
Current Liabilities | £486,047 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 April 1996 | Delivered on: 25 April 1996 Persons entitled: Phoenix Securities Limited Classification: Legal charge Secured details: £16,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 65 kidbrook road, blackheath t/no. SGL393586. Outstanding |
---|
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2017 | Application to strike the company off the register (3 pages) |
20 November 2017 | Application to strike the company off the register (3 pages) |
6 October 2017 | Solvency Statement dated 21/09/17 (1 page) |
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Resolutions
|
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Statement by Directors (1 page) |
6 October 2017 | Statement of capital on 6 October 2017
|
6 October 2017 | Resolutions
|
6 October 2017 | Solvency Statement dated 21/09/17 (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2017 | Appointment of Mr. Renato Bullani as a director on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Emilia Maslikova as a director on 28 June 2017 (1 page) |
28 June 2017 | Appointment of Mr. Renato Bullani as a director on 28 June 2017 (2 pages) |
28 June 2017 | Termination of appointment of Emilia Maslikova as a director on 28 June 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Thomas Lane as a director on 30 June 2016 (1 page) |
18 July 2016 | Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages) |
18 July 2016 | Appointment of Ms. Emilia Maslikova as a director on 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of London Directors Limited as a director on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Ashford Secretaries Limited as a secretary on 10 March 2016 (1 page) |
24 March 2016 | Termination of appointment of London Directors Limited as a director on 10 March 2016 (1 page) |
24 March 2016 | Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages) |
24 March 2016 | Appointment of Ashgrove Secretaries Limited as a secretary on 10 March 2016 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Termination of appointment of Fenefin Directors Limited as a director (1 page) |
20 June 2013 | Termination of appointment of Fenefin Directors Limited as a director (1 page) |
20 June 2013 | Appointment of London Directors Limited as a director (2 pages) |
20 June 2013 | Appointment of London Directors Limited as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
10 February 2011 | Director's details changed for Fenefin Directors Limited on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Fenefin Directors Limited on 9 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Fenefin Directors Limited on 9 February 2011 (2 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Appointment of Mr Thomas Lane as a director (2 pages) |
12 May 2010 | Appointment of Mr Thomas Lane as a director (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Fenefin Directors Limited on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Fenefin Directors Limited on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Ashford Secretaries Limited on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Fenefin Directors Limited on 1 October 2009 (2 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 August 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
17 July 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 3 bunhill row 5TH floor moorgate london EC1Y 8YZ (1 page) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | Secretary resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 September 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
28 December 2005 | Return made up to 31/12/05; full list of members (6 pages) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
11 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
25 August 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Secretary's particulars changed (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 39-40 saint jamess place london SW1A 1NS (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (1 page) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
27 October 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
29 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
31 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New secretary appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
28 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
28 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
9 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 June 1998 | New director appointed (2 pages) |
15 June 1998 | New director appointed (2 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
8 January 1998 | Resolutions
|
8 January 1998 | Resolutions
|
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (14 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (14 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
13 December 1996 | Full accounts made up to 31 December 1995 (11 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
25 April 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (15 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members (15 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1992 (13 pages) |
24 March 1995 | Accounts for a small company made up to 31 December 1992 (13 pages) |
7 May 1981 | Certificate of incorporation (1 page) |
7 May 1981 | Certificate of incorporation (1 page) |