London
W8 4HX
Director Name | Mr Jason West |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2016(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Hewer Street London W10 6DU |
Director Name | Mr Roger West |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 17 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Tor Court London W8 4HX |
Registered Address | 36 Hewer Street London W10 6DU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 December 1986 | Delivered on: 22 December 1986 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: 83, campden street london W.8. Fully Satisfied |
---|---|
3 May 1985 | Delivered on: 11 May 1985 Satisfied on: 13 June 1991 Persons entitled: Williams & Glyn's Bank PLC 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 land & property k/a 19 & 19A abbeville road, clapham L.B. of lambeth. Title no ln 107494 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 bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 April 1984 | Delivered on: 12 April 1984 Persons entitled: Williams & Glyn's Bank PLC 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 2 verbena gardens hammersmill & fulham greater london title no ngl 467961 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 bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 August 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
12 February 2018 | Notification of Jason West as a person with significant control on 1 October 2017 (2 pages) |
27 December 2017 | Termination of appointment of Roger West as a director on 17 October 2015 (2 pages) |
27 December 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2017 | Administrative restoration application (3 pages) |
27 December 2017 | Annual return made up to 26 June 1999 with a full list of shareholders (10 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Annual return made up to 26 June 1999 with a full list of shareholders (10 pages) |
27 December 2017 | Confirmation statement made on 26 June 2017 with updates (12 pages) |
27 December 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2017 | Confirmation statement made on 26 June 2017 with updates (12 pages) |
27 December 2017 | Administrative restoration application (3 pages) |
27 December 2017 | Termination of appointment of Roger West as a director on 17 October 2015 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
12 September 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-09-12
|
6 July 2016 | Appointment of Mr Jason West as a director on 6 July 2016 (2 pages) |
6 July 2016 | Appointment of Mr Jason West as a director on 6 July 2016 (2 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
3 July 2013 | Registered office address changed from 25 Tor Court Hornton Street Kensington London W8 4HX on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 25 Tor Court Hornton Street Kensington London W8 4HX on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 25 Tor Court Hornton Street Kensington London W8 4HX on 3 July 2013 (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
15 July 2010 | Director's details changed for Roger West on 26 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Roger West on 26 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 February 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
30 September 2009 | Return made up to 26/06/09; full list of members (5 pages) |
30 September 2009 | Return made up to 26/06/09; full list of members (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 January 2009 | Return made up to 26/06/08; full list of members (5 pages) |
21 January 2009 | Return made up to 26/06/08; full list of members (5 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
2 January 2008 | Return made up to 26/06/07; full list of members (6 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
2 January 2008 | Return made up to 26/06/07; full list of members (6 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
5 October 2006 | Return made up to 26/06/06; full list of members (6 pages) |
5 October 2006 | Return made up to 26/06/06; full list of members (6 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
28 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
31 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
29 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
29 September 2004 | Return made up to 26/06/04; full list of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (3 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
31 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
27 September 2002 | Return made up to 26/06/02; full list of members (6 pages) |
27 September 2002 | Return made up to 26/06/02; full list of members (6 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
26 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
6 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
10 May 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
13 March 2001 | Return made up to 26/06/00; full list of members (6 pages) |
13 March 2001 | Return made up to 26/06/00; full list of members (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
17 September 1998 | Return made up to 26/06/98; no change of members (4 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 August 1996 | Return made up to 26/06/95; no change of members (6 pages) |
9 August 1996 | Return made up to 26/06/95; no change of members (6 pages) |
9 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
9 August 1996 | Return made up to 26/06/94; no change of members (6 pages) |
9 August 1996 | Return made up to 26/06/94; no change of members (6 pages) |
9 August 1996 | Return made up to 26/06/96; full list of members (8 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |