Britannia Road
London
N12 9RU
Secretary Name | Sandra Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(22 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 24 February 2017) |
Role | Company Director |
Correspondence Address | Brentmead House Britannia Road London N12 9RU |
Director Name | Mrs Susan Marion Saunders |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 26 Ornan Road London NW3 4QB |
Secretary Name | Mrs Susan Marion Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1992(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 1997) |
Role | Company Director |
Correspondence Address | 26 Ornan Road London NW3 4QB |
Secretary Name | Roger Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 9 Ramsbury Road St Albans Hertfordshire AL1 1SU |
Registered Address | Brentmead House Britannia Road London N12 9RU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Mr Malcolm John Saunders 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,174 |
Cash | £258,808 |
Current Liabilities | £52,644 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 1997 | Delivered on: 7 February 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details. Outstanding |
---|
24 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 March 2016 | Registered office address changed from Hander House 95 High Street Edgware Middlesex HA8 7DB to Brentmead House Britannia Road London N12 9RU on 22 March 2016 (2 pages) |
18 March 2016 | Declaration of solvency (3 pages) |
18 March 2016 | Resolutions
|
18 March 2016 | Appointment of a voluntary liquidator (1 page) |
22 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Secretary's details changed for Sandra Gray on 27 February 2012 (1 page) |
28 February 2012 | Director's details changed for Mr Malcolm John Saunders on 27 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 5 johns lane morden surrey SM4 6EU (1 page) |
8 October 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2008 | Return made up to 21/02/08; no change of members
|
21 August 2007 | Return made up to 21/02/07; full list of members (6 pages) |
7 February 2007 | New secretary appointed (1 page) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Registered office changed on 07/02/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
21 March 2006 | Return made up to 21/02/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 21/02/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 March 2004 | Return made up to 21/02/04; full list of members (6 pages) |
21 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 April 2003 | Return made up to 21/02/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 June 2002 | Registered office changed on 18/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page) |
5 March 2002 | Return made up to 21/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 March 2000 | Return made up to 21/02/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 April 1999 | Return made up to 21/02/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
16 March 1998 | Secretary resigned;director resigned (1 page) |
16 March 1998 | New secretary appointed (2 pages) |
10 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
29 February 1996 | Return made up to 21/02/96; no change of members (4 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
4 April 1995 | Return made up to 21/02/95; no change of members
|