Hampstead High Street
London
NW3 1QD
Director Name | Mr Barry Michael Howard Shaw |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (closed 19 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
Director Name | Mr Raymond Carl Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (closed 19 November 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southway London NW11 6RU |
Secretary Name | Mr Gary Mark Phillips |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 1991(6 years, 8 months after company formation) |
Appointment Duration | 32 years, 3 months (closed 19 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Coach House Yard Hampstead High Street London NW3 1QD |
Registered Address | Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
500 at £1 | Barry Michael Howard Shaw 33.33% Ordinary |
---|---|
500 at £1 | Gary Mark Phillips 33.33% Ordinary |
500 at £1 | Mr Raymond Carl Taylor 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £108,075 |
Gross Profit | £72,468 |
Net Worth | £1,468,852 |
Cash | £97 |
Current Liabilities | £62,546 |
Latest Accounts | 25 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
30 April 1998 | Delivered on: 2 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security over a deposit account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account no.00343538 Held with the bank and all interest credited to the account. Outstanding |
---|---|
5 April 1994 | Delivered on: 13 April 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or property participations limited to the chargee on any account whatsoever. Particulars: F/Hold property--52 st johns,worcester WR2 5AJ. Outstanding |
27 May 1993 | Delivered on: 4 June 1993 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or property participations limited to the chargee on any account whatsoever. Particulars: 30 regency square brighton east sussex. Outstanding |
25 February 1993 | Delivered on: 8 March 1993 Persons entitled: Barclays 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: 30 regency square brighton east sussex t/n esx 183950. Outstanding |
1 April 1987 | Delivered on: 21 April 1987 Persons entitled: Barclays 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: 5 harding parade harpenden, hertfordshire. Outstanding |
23 December 1986 | Delivered on: 7 January 1987 Persons entitled: Barclays 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: 71 high street, bexley l/b of bexley title no. Sgl 1993. Outstanding |
23 January 1986 | Delivered on: 29 January 1986 Persons entitled: Barclays 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: 144 walsall road west bromwich, west midlands. Outstanding |
11 November 2011 | Delivered on: 15 November 2011 Persons entitled: Bank of China (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 2B new end, hampstead, london and 6A new end, hampstead, london. Outstanding |
9 April 2002 | Delivered on: 12 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 6A new end hampstead NW3 1DD t/n NGL761152. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
20 November 2000 | Delivered on: 5 December 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2 and 3 coach house yard,london NW3 1QD. Outstanding |
30 April 1998 | Delivered on: 2 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 2B new end hampstead london NW3 1DD t/no.616870. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
23 January 1986 | Delivered on: 29 January 1986 Persons entitled: Barclays 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: 18/18A mitton way tewkesbury gloucestershire. Outstanding |
31 March 1994 | Delivered on: 8 April 1994 Satisfied on: 15 May 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future. Fully Satisfied |
19 November 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 August 2023 | Confirmation statement made on 23 August 2023 with no updates (3 pages) |
28 August 2023 | Register inspection address has been changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA (1 page) |
19 August 2023 | Return of final meeting in a members' voluntary winding up (12 pages) |
22 May 2023 | Liquidators' statement of receipts and payments to 31 March 2023 (12 pages) |
4 September 2022 | Confirmation statement made on 23 August 2022 with updates (5 pages) |
9 April 2022 | Declaration of solvency (5 pages) |
8 April 2022 | Registered office address changed from 3 Coach House Yard Hampstead High St London NW3 1QD to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 8 April 2022 (2 pages) |
8 April 2022 | Appointment of a voluntary liquidator (3 pages) |
8 April 2022 | Resolutions
|
28 March 2022 | Total exemption full accounts made up to 25 March 2022 (11 pages) |
18 March 2022 | Current accounting period extended from 28 February 2022 to 25 March 2022 (1 page) |
2 March 2022 | Previous accounting period shortened from 30 June 2022 to 28 February 2022 (1 page) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
25 August 2021 | Confirmation statement made on 23 August 2021 with updates (5 pages) |
28 June 2021 | Satisfaction of charge 13 in full (1 page) |
28 June 2021 | Satisfaction of charge 10 in full (2 pages) |
28 June 2021 | Satisfaction of charge 6 in full (1 page) |
28 June 2021 | Satisfaction of charge 3 in full (1 page) |
28 June 2021 | Satisfaction of charge 4 in full (1 page) |
28 June 2021 | Satisfaction of charge 9 in full (1 page) |
28 June 2021 | Satisfaction of charge 8 in full (1 page) |
28 June 2021 | Satisfaction of charge 12 in full (2 pages) |
28 June 2021 | Satisfaction of charge 2 in full (1 page) |
28 June 2021 | Satisfaction of charge 11 in full (1 page) |
28 June 2021 | Satisfaction of charge 1 in full (1 page) |
28 June 2021 | Satisfaction of charge 5 in full (1 page) |
23 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
3 September 2020 | Register(s) moved to registered inspection location 140 Buckingham Palace Road London SW1W 9SA (1 page) |
2 September 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
2 September 2020 | Register inspection address has been changed to 140 Buckingham Palace Road London SW1W 9SA (1 page) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 October 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
12 July 2018 | Notification of Raymond Carl Taylor as a person with significant control on 6 April 2016 (2 pages) |
12 July 2018 | Notification of Barry Michael Howard Shaw as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Withdrawal of a person with significant control statement on 11 July 2018 (2 pages) |
11 July 2018 | Notification of Gary Mark Phillips as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
11 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
13 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
25 February 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Secretary's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Barry Michael Howard Shaw on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Barry Michael Howard Shaw on 23 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages) |
17 September 2010 | Secretary's details changed for Mr Gary Mark Phillips on 23 August 2010 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
11 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
2 May 2009 | Total exemption full accounts made up to 30 June 2008 (15 pages) |
30 September 2008 | Return made up to 23/08/08; no change of members (6 pages) |
30 September 2008 | Return made up to 23/08/08; no change of members (6 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
5 June 2008 | Total exemption full accounts made up to 30 June 2007 (14 pages) |
17 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
17 October 2007 | Return made up to 23/08/07; no change of members (7 pages) |
14 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
14 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
16 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
16 October 2006 | Return made up to 23/08/06; full list of members (7 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (13 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
2 September 2005 | Return made up to 23/08/05; full list of members (7 pages) |
6 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
6 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
18 October 2004 | Full accounts made up to 30 June 2003 (11 pages) |
18 October 2004 | Full accounts made up to 30 June 2003 (11 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
1 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
27 October 2003 | Return made up to 23/08/03; full list of members (6 pages) |
27 October 2003 | Return made up to 23/08/03; full list of members (6 pages) |
18 October 2003 | Director's particulars changed (1 page) |
18 October 2003 | Director's particulars changed (1 page) |
4 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
4 May 2003 | Full accounts made up to 30 June 2002 (12 pages) |
29 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Return made up to 23/08/02; full list of members (6 pages) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Particulars of mortgage/charge (4 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
23 August 2001 | Return made up to 23/08/01; full list of members
|
23 August 2001 | Return made up to 23/08/01; full list of members
|
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director's particulars changed (1 page) |
11 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 23/08/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
17 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
17 August 1999 | Return made up to 23/08/99; full list of members (6 pages) |
19 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
19 August 1998 | Return made up to 23/08/98; full list of members (6 pages) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
5 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
5 May 1998 | Full accounts made up to 30 June 1997 (9 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (3 pages) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
15 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 23/08/97; full list of members (6 pages) |
15 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
15 May 1997 | Full accounts made up to 30 June 1996 (9 pages) |
2 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
2 October 1996 | Return made up to 23/08/96; full list of members (6 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
9 August 1995 | Return made up to 23/08/95; no change of members (6 pages) |
9 August 1995 | Return made up to 23/08/95; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
6 December 1984 | Incorporation (32 pages) |
6 December 1984 | Incorporation (32 pages) |