London
NW5 3DT
Director Name | Diana Adrienne Harewood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2008(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 22 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Willes Road London NW5 3DT |
Director Name | Diana Adrienne Harewood |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Willes Road London NW5 3DT |
Secretary Name | Mr Jeffrey Campbell Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 26 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Willes Road London NW5 3DT |
Secretary Name | Diana Adrienne Harewood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(13 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Willes Road London NW5 3DT |
Secretary Name | Mrs Elaine Margery Creed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(26 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 182 Rochester Drive Bexley Kent DA5 1QG |
Website | www.jeffbaynes.co.uk/ |
---|---|
Telephone | 07 956221313 |
Telephone region | Mobile |
Registered Address | 46 Camden Road London NW1 9DR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Diana Hardwood 50.00% Ordinary |
---|---|
2 at £1 | Jeffrey Campbell Baynes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,604 |
Cash | £8,615 |
Current Liabilities | £3,673 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2019 | Application to strike the company off the register (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
4 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
16 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-16
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
9 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 309a Kentish Town Road London NW5 2TJ on 18 May 2010 (1 page) |
5 January 2010 | Director's details changed for Diana Adrienne Harewood on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Diana Adrienne Harewood on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Diana Adrienne Harewood on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Jeffrey Campbell Baynes on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jeffrey Campbell Baynes on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Jeffrey Campbell Baynes on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Director appointed diana harewood (1 page) |
22 April 2009 | Appointment terminated secretary elaine creed (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 182 rochester drive bexley kent DA5 1QG (1 page) |
22 April 2009 | Appointment terminated secretary elaine creed (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from 182 rochester drive bexley kent DA5 1QG (1 page) |
22 April 2009 | Director appointed diana harewood (1 page) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
8 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
1 October 2008 | Return made up to 30/11/07; full list of members (3 pages) |
1 October 2008 | Return made up to 30/11/07; full list of members (3 pages) |
24 September 2008 | Secretary appointed elaine creed (2 pages) |
24 September 2008 | Appointment terminated secretary diana harewood (1 page) |
24 September 2008 | Secretary appointed elaine creed (2 pages) |
24 September 2008 | Appointment terminated secretary diana harewood (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 41 welbeck street london W1G 8HH (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 41 welbeck street london W1G 8HH (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 May 2007 | Return made up to 30/11/06; no change of members (6 pages) |
3 May 2007 | Return made up to 30/11/06; no change of members (6 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
5 January 2006 | Return made up to 30/11/05; full list of members (6 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 30/11/04; full list of members (8 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 30/11/04; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
24 March 2004 | Return made up to 30/11/03; full list of members (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
28 January 2003 | Return made up to 30/11/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
9 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 820A green lanes london N21 2AT (1 page) |
2 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 820A green lanes london N21 2AT (1 page) |
2 January 2001 | Return made up to 30/11/00; full list of members (7 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
7 January 2000 | Return made up to 30/11/99; full list of members (7 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
3 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
25 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
10 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New secretary appointed (2 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
3 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
22 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
18 December 1995 | Return made up to 30/11/95; full list of members
|
18 December 1995 | Return made up to 30/11/95; full list of members
|