Company NameMalcolm Saunders Publishing Limited
Company StatusDissolved
Company Number01803325
CategoryPrivate Limited Company
Incorporation Date27 March 1984(40 years, 1 month ago)
Dissolution Date24 February 2017 (7 years, 1 month ago)
Previous NameFineheron Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Malcolm John Saunders
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(7 years, 11 months after company formation)
Appointment Duration25 years (closed 24 February 2017)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Secretary NameSandra Gray
NationalityBritish
StatusClosed
Appointed31 July 2006(22 years, 4 months after company formation)
Appointment Duration10 years, 7 months (closed 24 February 2017)
RoleCompany Director
Correspondence AddressBrentmead House
Britannia Road
London
N12 9RU
Director NameMrs Susan Marion Saunders
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address26 Ornan Road
London
NW3 4QB
Secretary NameMrs Susan Marion Saunders
NationalityBritish
StatusResigned
Appointed21 February 1992(7 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 1997)
RoleCompany Director
Correspondence Address26 Ornan Road
London
NW3 4QB
Secretary NameRoger Gray
NationalityBritish
StatusResigned
Appointed11 February 1998(13 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address9 Ramsbury Road
St Albans
Hertfordshire
AL1 1SU

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Malcolm John Saunders
100.00%
Ordinary

Financials

Year2014
Net Worth£206,174
Cash£258,808
Current Liabilities£52,644

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 February 1997Delivered 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

Filing History

24 February 2017Final Gazette dissolved following liquidation (1 page)
24 November 2016Return of final meeting in a members' voluntary winding up (6 pages)
22 March 2016Registered 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 2016Declaration of solvency (3 pages)
18 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
(1 page)
18 March 2016Appointment of a voluntary liquidator (1 page)
22 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Secretary's details changed for Sandra Gray on 27 February 2012 (1 page)
28 February 2012Director's details changed for Mr Malcolm John Saunders on 27 February 2012 (2 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Return made up to 21/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Registered office changed on 23/10/2008 from 5 johns lane morden surrey SM4 6EU (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2008Return made up to 21/02/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2007Return made up to 21/02/07; full list of members (6 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Registered office changed on 07/02/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
21 March 2006Return made up to 21/02/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 March 2004Return made up to 21/02/04; full list of members (6 pages)
21 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 April 2003Return made up to 21/02/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 June 2002Registered office changed on 18/06/02 from: suite b 11TH floor premier house 112 station road edgware middlesex HA8 7AQ (1 page)
5 March 2002Return made up to 21/02/02; full list of members (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 April 2001Return made up to 21/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 March 2000Return made up to 21/02/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 April 1999Return made up to 21/02/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 March 1998Return made up to 21/02/98; no change of members (4 pages)
16 March 1998Secretary resigned;director resigned (1 page)
16 March 1998New secretary appointed (2 pages)
10 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
11 March 1997Return made up to 21/02/97; full list of members (6 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
29 February 1996Return made up to 21/02/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
4 April 1995Return made up to 21/02/95; no change of members
  • 363(287) ‐ Registered office changed on 04/04/95
(4 pages)