Northwood
Middx
Ha6
Director Name | Mr Ivor Selman Cole |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 15 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 81 Hampstead Way London NW11 7LG |
Director Name | Mr Edward George Young |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 15 October 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 45 Crooked Usage London N3 3EU |
Secretary Name | Mr Melvin Frank Berwald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months (closed 15 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Seven Acres Northwood Middx Ha6 |
Registered Address | 70 Baker Street London W1U 7DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
33 at £1 | Ivor Selman Cole 33.33% Ordinary |
---|---|
33 at £1 | Melvin Frank Berwald 33.33% Ordinary |
33 at £1 | Mr Edward George Young 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,491 |
Current Liabilities | £13,491 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 March 1989 | Delivered on: 14 March 1989 Persons entitled: Bristol & West Building Society. Classification: Mortgage Secured details: £143,300 and further advances due from the company and/or joy centre properties limited to the chargee. Particulars: The old bank house petworth west sussex. Outstanding |
---|---|
24 February 1989 | Delivered on: 1 March 1989 Persons entitled: Hill Samuel Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or lamrest property company limited. To the chargee on any account whatsoever. Particulars: F/H 16/18 guildhall street folkestone title nos K116295 and K116296 together with fixed plant machinery & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 October 1988 | Delivered on: 18 October 1988 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H k/a 4 grand parade forty avenue in the london borough of brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 May 1988 | Delivered on: 13 April 1988 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company and/or tiebeaver limited to the chargee on any account whatsoever. Particulars: 51, 51A & 53 alcester road, south kings heath, birmingham with all fixtures & fittings etc goodwill (see form 395 M392C). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1988 | Delivered on: 7 March 1988 Satisfied on: 20 April 1989 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All moneys due or to become due from the company and/or joy centre properties limited to the chargee. Particulars: 4 grand parade forty avenue, wembley london borough of brent together with all fixtures and fittings, goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
---|---|
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Director's details changed for Mr Edward George Young on 31 January 2015 (2 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
14 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Registered office address changed from 70 Baker Street London W1U 7DL on 26 April 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 June 2007 | Return made up to 31/05/07; no change of members (7 pages) |
8 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
19 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: 21 bentinck street london wim 5RL (1 page) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 October 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
19 July 2002 | Return made up to 31/05/02; full list of members (7 pages) |
20 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
26 July 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
21 June 2001 | Return made up to 31/05/01; full list of members (7 pages) |
22 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
8 June 2000 | Return made up to 31/05/00; full list of members (7 pages) |
7 December 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
11 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members
|
29 August 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
19 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
17 June 1996 | Return made up to 31/05/96; full list of members
|
14 June 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |