68 Grove Park Road
London
W4 3QA
Secretary Name | Mr William Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(8 years, 2 months after company formation) |
Appointment Duration | 29 years, 4 months (closed 01 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 68 Grove Park Road London W4 3QA |
Director Name | Mrs Georgina Dorothy Morris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(8 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 June 2009) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bassein Park Road London W12 9RZ |
Director Name | Dr Roberta Elizabeth Morris |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(26 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 July 2019) |
Role | Student |
Country of Residence | England |
Correspondence Address | 54 Bassein Park Road London W12 9RZ |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £85,505 |
Cash | £90,566 |
Current Liabilities | £10,359 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 December 1983 | Delivered on: 8 December 1983 Satisfied on: 22 August 2007 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks, shares & other securities.. 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 |
---|
1 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 August 2019 | Registered office address changed from 1st Floor 24/25 New Bond Street London W1S 2RR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 27 August 2019 (2 pages) |
23 August 2019 | Resolutions
|
23 August 2019 | Declaration of solvency (5 pages) |
23 August 2019 | Appointment of a voluntary liquidator (3 pages) |
1 July 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 July 2019 | Termination of appointment of Roberta Elizabeth Morris as a director on 1 July 2019 (1 page) |
5 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
7 January 2011 | Registered office address changed from 71 Duke Street Mayfair London W1K 5NY on 7 January 2011 (1 page) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Director appointed roberta elizabeth morris (2 pages) |
9 July 2009 | Appointment terminated director georgina morris (1 page) |
9 July 2009 | Appointment terminated director georgina morris (1 page) |
9 July 2009 | Director appointed roberta elizabeth morris (2 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 October 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
22 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
22 June 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
30 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 20/03/05; full list of members (7 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
6 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
10 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
10 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
16 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
26 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 March 2001 | Return made up to 20/03/01; full list of members
|
19 March 2001 | Return made up to 20/03/01; full list of members
|
24 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 March 2000 | Return made up to 20/03/00; full list of members
|
23 March 2000 | Return made up to 20/03/00; full list of members
|
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
30 March 1999 | Return made up to 20/03/99; full list of members (6 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
13 May 1998 | Return made up to 20/03/98; no change of members (4 pages) |
13 May 1998 | Return made up to 20/03/98; no change of members (4 pages) |
28 October 1997 | Return made up to 20/03/97; no change of members (4 pages) |
28 October 1997 | Return made up to 20/03/97; no change of members (4 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
16 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
26 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
14 March 1996 | Return made up to 20/03/96; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
31 July 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
15 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |
15 March 1995 | Return made up to 20/03/95; no change of members (4 pages) |