80 Stapleton Hall Road
London
N4 4QA
Director Name | Mr James Edward Frost |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2014(32 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit M Spectrum House 32-34 Gordon House Road London NW5 1LP |
Director Name | Christopher Fidler |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 1994) |
Role | Accountant |
Correspondence Address | 2 Albany Row The Causeway East Finchley London N2 0XB |
Director Name | Mrs Patricia Anne Gara |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 February 1992) |
Role | Law Costs Draftswoman |
Correspondence Address | 63 Thornbury Road London SW2 4DB |
Director Name | Anthony Pithers |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 01 July 2004) |
Role | Company Director |
Correspondence Address | 80 Great Arthur House Golden Lane Estate Barbican London EC1Y 0RQ |
Secretary Name | Anthony Pithers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 20 May 2003) |
Role | Company Director |
Correspondence Address | Flat 25 1-10 Summers Street London EC1R 5BD |
Director Name | Mr Jonathan Sichel Wheatley |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 May 2003) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 252 Durnsford Road London SW19 8DS |
Director Name | John Christopher Dipple |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 403a Roman Road Bow London E3 5QS |
Director Name | Mr Ashley Marc Lyons |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 1996) |
Role | Company Director |
Correspondence Address | 38 Lordship Park Stoke Newington London N16 5UD |
Director Name | Mr Guy Patrick Irwin |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2002) |
Role | Club Owner |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 32 Vauxhall Grove London SW8 1SY |
Director Name | Kurt Streigler |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 January 1997(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 2002) |
Role | Translator |
Correspondence Address | Grove House 32 Vauxhall Grove London SW8 1SY |
Director Name | Mr Christopher Michael Graham-Bell |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(20 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Charlton Kings Road Kentish Town London NW5 2SA |
Secretary Name | Mr Robert Walker Hanwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 13 March 2017) |
Role | Company Director |
Correspondence Address | 5 Ufford Street Waterloo London SE1 8QD |
Website | www.expectations.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 77390292 |
Telephone region | London |
Registered Address | Unit M Spectrum House 32-34 Gordon House Road London NW5 1LP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
70.1k at £1 | Millivres Prowler Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 December 2014 | Delivered on: 20 December 2014 Persons entitled: James Edward Frost Classification: A registered charge Outstanding |
---|---|
26 February 1993 | Delivered on: 5 March 1993 Satisfied on: 24 October 2014 Persons entitled: Barclays Bank PLC 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2017 | Termination of appointment of Robert Walker Hanwell as a secretary on 13 March 2017 (1 page) |
13 March 2017 | Termination of appointment of Robert Walker Hanwell as a secretary on 13 March 2017 (1 page) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
29 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
27 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
20 December 2014 | Registration of charge 016093070002, created on 10 December 2014 (31 pages) |
20 December 2014 | Registration of charge 016093070002, created on 10 December 2014 (31 pages) |
17 December 2014 | Termination of appointment of Christopher Michael Graham-Bell as a director on 10 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Christopher Michael Graham-Bell as a director on 10 December 2014 (1 page) |
17 December 2014 | Appointment of Mr James Edward Frost as a director on 10 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr James Edward Frost as a director on 10 December 2014 (2 pages) |
24 October 2014 | Satisfaction of charge 1 in full (1 page) |
24 October 2014 | Satisfaction of charge 1 in full (1 page) |
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
18 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
21 January 2010 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 27/09/08; full list of members (3 pages) |
8 July 2008 | Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page) |
8 July 2008 | Secretary's change of particulars / robert hanwell / 01/07/2008 (1 page) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
12 June 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
1 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
12 September 2007 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
13 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
22 August 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
3 October 2005 | Return made up to 27/09/05; full list of members (2 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
11 August 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
9 August 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
9 August 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
25 May 2004 | Director's particulars changed (1 page) |
13 November 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
13 November 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
15 October 2003 | Return made up to 27/09/03; full list of members
|
15 October 2003 | Return made up to 27/09/03; full list of members
|
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
9 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 May 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
13 November 2002 | Return made up to 27/09/02; full list of members
|
13 November 2002 | Return made up to 27/09/02; full list of members
|
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
8 March 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 January 2002 | Return made up to 27/09/01; full list of members (7 pages) |
9 January 2002 | Return made up to 27/09/01; full list of members (7 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
1 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 November 1999 | Return made up to 27/09/99; no change of members
|
5 November 1999 | Return made up to 27/09/99; no change of members
|
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Director's particulars changed (1 page) |
7 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
11 November 1997 | Return made up to 27/09/97; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
16 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 April 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 March 1997 | Director resigned (1 page) |
13 March 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 February 1997 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
17 October 1996 | Ad 01/03/93--------- £ si 70000@1 (2 pages) |
17 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
17 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
17 October 1996 | Ad 01/03/93--------- £ si 70000@1 (2 pages) |
2 October 1996 | Full accounts made up to 31 March 1995 (9 pages) |
2 October 1996 | Full accounts made up to 31 March 1995 (9 pages) |
20 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
20 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
5 March 1993 | Particulars of mortgage/charge (3 pages) |
5 March 1993 | Particulars of mortgage/charge (3 pages) |
10 January 1993 | Memorandum and Articles of Association (12 pages) |
10 January 1993 | Memorandum and Articles of Association (12 pages) |