London
SW11 4RE
Director Name | David Roger Montgomery Zambra |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Juer Street London SW11 4RE |
Secretary Name | Phoebe Georgina Bentinck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 20 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Juer Street London SW11 4RE |
Director Name | Robert Julian Brownlow Harris |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Elizabeth Street London SW1W 9PB |
Website | henrystokes.com |
---|
Registered Address | Connect House 133-137 Alexandra Road London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.5k at £1 | Phoebe Georgina Bentinck 54.65% Ordinary |
---|---|
4.5k at £1 | David Roger Montgomery Zambra 45.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,239 |
Cash | £36,693 |
Current Liabilities | £70,219 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 July 1988 | Delivered on: 18 July 1988 Persons entitled: Robert Julian Brownlow Harris Classification: Debenture Secured details: Sterling pounds 1200000. Particulars: Undertaking and all property and assets present and future. Outstanding |
---|---|
28 March 1988 | Delivered on: 9 April 1988 Persons entitled: Adam & Company PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 58 elizabeth street and 41A chester square london SW10. Title no. Ngl 311598 together with all fixtures. Outstanding |
12 January 1988 | Delivered on: 19 January 1988 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
20 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2019 | Application to strike the company off the register (1 page) |
16 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (3 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
30 March 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page) |
30 March 2015 | Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE England to Connect House 133-137 Alexandra Road London SW19 7JY on 30 March 2015 (1 page) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 5 College Mews St Ann's Hill London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 24 November 2014 (1 page) |
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Statement of capital on 29 July 2011
|
29 July 2011 | Statement by directors (1 page) |
29 July 2011 | Solvency statement dated 14/07/11 (1 page) |
29 July 2011 | Statement by directors (1 page) |
29 July 2011 | Solvency statement dated 14/07/11 (1 page) |
29 July 2011 | Statement of capital on 29 July 2011
|
29 July 2011 | Resolutions
|
29 July 2011 | Resolutions
|
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Phoebe Georgina Bentinck on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Phoebe Georgina Bentinck on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for David Roger Montgomery Zambra on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for David Roger Montgomery Zambra on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Phoebe Georgina Bentinck on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for David Roger Montgomery Zambra on 1 October 2009 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2009 | 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) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
17 April 2007 | £ ic 140000/98000 23/03/07 £ sr 42000@1=42000 (1 page) |
17 April 2007 | £ ic 140000/98000 23/03/07 £ sr 42000@1=42000 (1 page) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director resigned (1 page) |
20 February 2007 | Resolutions
|
20 February 2007 | Declaration of shares redemption:auditor's report (3 pages) |
20 February 2007 | Declaration of shares redemption:auditor's report (3 pages) |
20 February 2007 | Resolutions
|
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 July 2005 | Return made up to 31/05/05; full list of members
|
8 July 2005 | Return made up to 31/05/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
13 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
13 August 2004 | Return made up to 31/05/04; full list of members (8 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
28 June 2003 | Return made up to 31/05/03; full list of members (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 September 2002 | Return made up to 31/05/02; full list of members (8 pages) |
25 September 2002 | Return made up to 31/05/02; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
22 August 2001 | Return made up to 31/05/01; full list of members
|
22 August 2001 | Return made up to 31/05/01; full list of members
|
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
1 September 2000 | Return made up to 31/05/00; full list of members (8 pages) |
1 September 2000 | Return made up to 31/05/00; full list of members (8 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 June 1999 | Return made up to 31/05/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 31/05/98; no change of members (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
18 June 1997 | Return made up to 31/05/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 February 1997 | Ad 10/03/96--------- £ si 10265@1 (2 pages) |
2 February 1997 | Ad 10/03/96--------- £ si 10265@1 (2 pages) |
17 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
17 May 1996 | Return made up to 31/05/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
15 December 1988 | Memorandum and Articles of Association (16 pages) |
15 December 1988 | Memorandum and Articles of Association (16 pages) |
20 January 1986 | Certificate of incorporation (1 page) |
20 January 1986 | Certificate of incorporation (1 page) |