45-46 Berners Street
London
W1T 3NE
Director Name | Mr Richard Grant Selby |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 28 years, 3 months (closed 21 February 2020) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 45-46 Berners Street London W1T 3NE |
Secretary Name | Mr Daniel Anthony Brown |
---|---|
Status | Closed |
Appointed | 09 March 2011(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 February 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor 45-46 Berners Street London W1T 3NE |
Director Name | Mr Andrew Dean Selby |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 24 June 2010) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 37 Harman Drive London NW2 2ED |
Director Name | Mr Harvey Selby |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 17 years (resigned 03 November 2008) |
Role | Chartered Accountant |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Secretary Name | Mr Mewan Alwis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Green Island Lodge Hillside Road Pinner Hill Middlesex HA5 3YJ |
Secretary Name | Mrs Jaqueline Linda Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(8 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Secretary Name | Rita Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2004(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coningsby Court The Dell Radlett Hertfordshire WD7 8JH |
Secretary Name | Stuart Ansher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 October 2009) |
Role | Company Director |
Correspondence Address | 17 Francklyn Gardens Edgware Middlesex HA8 8RT |
Secretary Name | Mr Harvey Selby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 5 Grantham Close Brockley Hill Edgware Middlesex HA8 8DL |
Registered Address | Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £643,388 |
Current Liabilities | £95,945 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
18 March 2019 | Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019 (2 pages) |
18 January 2019 | Liquidators' statement of receipts and payments to 30 October 2018 (16 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (16 pages) |
9 January 2018 | Liquidators' statement of receipts and payments to 30 October 2017 (16 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (15 pages) |
9 November 2016 | Liquidators' statement of receipts and payments to 30 October 2016 (15 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (14 pages) |
12 November 2015 | Liquidators' statement of receipts and payments to 30 October 2015 (14 pages) |
12 November 2015 | Liquidators statement of receipts and payments to 30 October 2015 (14 pages) |
26 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE to 37 Sun Street London EC2M 2PL on 26 January 2015 (2 pages) |
2 December 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE on 2 December 2014 (2 pages) |
2 December 2014 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O Valentine & Co 3Rd Floor Shakespeare Road 7 Shakespeare House London N3 1XE on 2 December 2014 (2 pages) |
1 December 2014 | Appointment of a voluntary liquidator (4 pages) |
1 December 2014 | Appointment of a voluntary liquidator (4 pages) |
12 November 2014 | Restoration by order of the court (2 pages) |
12 November 2014 | Restoration by order of the court (2 pages) |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2014 | Final Gazette dissolved following liquidation (1 page) |
20 March 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 March 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 7 November 2013 (14 pages) |
7 January 2014 | Liquidators statement of receipts and payments to 7 November 2013 (14 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 7 November 2013 (14 pages) |
7 January 2014 | Liquidators' statement of receipts and payments to 7 November 2013 (14 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 7 November 2012 (10 pages) |
31 January 2013 | Liquidators' statement of receipts and payments to 7 November 2012 (10 pages) |
31 January 2013 | Liquidators statement of receipts and payments to 7 November 2012 (10 pages) |
31 January 2013 | Liquidators statement of receipts and payments to 7 November 2012 (10 pages) |
18 November 2011 | Statement of affairs with form 4.19 (6 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 18 November 2011 (2 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Statement of affairs with form 4.19 (6 pages) |
18 November 2011 | Appointment of a voluntary liquidator (1 page) |
18 November 2011 | Registered office address changed from 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF on 18 November 2011 (2 pages) |
18 November 2011 | Appointment of a voluntary liquidator (1 page) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (12 pages) |
12 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (12 pages) |
10 March 2011 | Appointment of Mr Daniel Anthony Brown as a secretary (2 pages) |
10 March 2011 | Appointment of Mr Daniel Anthony Brown as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Stuart Ansher as a secretary (1 page) |
9 March 2011 | Termination of appointment of Stuart Ansher as a secretary (1 page) |
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
12 October 2010 | Director's details changed for Jaqueline Linda Selby on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Jaqueline Linda Selby on 4 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Jaqueline Linda Selby on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Richard Grant Selby on 4 October 2010 (2 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 June 2010 | Termination of appointment of Andrew Selby as a director (2 pages) |
28 June 2010 | Termination of appointment of Andrew Selby as a director (2 pages) |
20 May 2010 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
20 May 2010 | Accounts for a medium company made up to 31 December 2008 (19 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (5 pages) |
3 March 2009 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
3 March 2009 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
17 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
17 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
15 November 2008 | Appointment terminated secretary harvey selby (1 page) |
15 November 2008 | Appointment terminated secretary harvey selby (1 page) |
14 November 2008 | Appointment terminated director harvey selby (1 page) |
14 November 2008 | Appointment terminated director harvey selby (1 page) |
27 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
3 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (8 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (8 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
15 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | Secretary resigned (1 page) |
29 August 2006 | New secretary appointed (2 pages) |
27 July 2006 | Particulars of mortgage/charge (11 pages) |
27 July 2006 | Particulars of mortgage/charge (11 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | Particulars of mortgage/charge (4 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
8 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
23 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 September 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
17 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
17 November 2004 | Return made up to 05/11/04; full list of members (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
17 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
17 December 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
21 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
21 November 2003 | Return made up to 05/11/03; full list of members (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
28 November 2002 | Return made up to 05/11/02; full list of members
|
28 November 2002 | Return made up to 05/11/02; full list of members
|
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
2 November 2001 | Return made up to 05/11/01; full list of members (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
13 November 2000 | Return made up to 05/11/00; full list of members (7 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
27 January 2000 | Particulars of mortgage/charge (9 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (9 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
27 January 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Return made up to 05/11/99; full list of members; amend (8 pages) |
4 January 2000 | Return made up to 05/11/99; full list of members; amend (8 pages) |
25 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
25 November 1999 | Return made up to 05/11/99; full list of members (7 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
27 January 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 November 1998 | Return made up to 05/11/98; full list of members (8 pages) |
18 November 1998 | Return made up to 05/11/98; full list of members (8 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
12 November 1997 | Return made up to 05/11/97; no change of members (6 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
25 January 1997 | Return made up to 05/11/96; no change of members (10 pages) |
25 January 1997 | Director's particulars changed (1 page) |
25 January 1997 | Return made up to 05/11/96; no change of members (10 pages) |
25 January 1997 | Director's particulars changed (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
18 December 1995 | Return made up to 05/11/95; full list of members (8 pages) |
18 December 1995 | Return made up to 05/11/95; full list of members (8 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
11 April 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
28 January 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
28 January 1994 | Accounts for a small company made up to 30 June 1993 (6 pages) |
11 November 1993 | Accounts for a small company made up to 30 June 1992 (11 pages) |
11 November 1993 | Accounts for a small company made up to 30 June 1991 (11 pages) |
11 November 1993 | Accounts for a small company made up to 30 June 1992 (11 pages) |
11 November 1993 | Accounts for a small company made up to 30 June 1991 (11 pages) |
25 May 1984 | Incorporation (17 pages) |
25 May 1984 | Incorporation (17 pages) |