London
W1H 5BT
Director Name | Mr Aravinda David Neuman |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 October 2001(15 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marble Arch House Seymour Street London W1H 5BT |
Director Name | Mr Arjuna Samuel Neuman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 April 2009(23 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 07 January 2020) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Marble Arch House Seymour Street London W1H 5BT |
Secretary Name | Yvonne Neuman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | Gabriels Wharf Water Lane Exeter EX2 8BU |
Secretary Name | Peter Richard Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | Haygrove Farmhouse Mill Lane Trull Taunton Somerset TA3 7LE |
Secretary Name | Mr Neil Eric Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 18 St Sevan Exmouth Devon EX8 5RE |
Registered Address | Marble Arch House Seymour Street London W1H 5BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Michael Edwin Neuman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,028,802 |
Current Liabilities | £4,028,802 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
29 July 1991 | Delivered on: 31 July 1991 Persons entitled: N Applebaumas Trustees of the Neuman Trust W. Frankel S. Silver H Neuman 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 kings wharf the quay exeter, devon. Outstanding |
---|---|
28 June 1991 | Delivered on: 8 July 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The north & south warehouses (known as kings wharf) the quay exeter devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 February 1990 | Delivered on: 1 March 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The interest of the company in north and south warehouse at the quay, exeter, devon the benefit of an agreement dated 1.6.88 the right of the company to the grant of a lease of the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 September 1989 | Delivered on: 21 September 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 March 1989 | Delivered on: 18 April 1989 Persons entitled: Midland 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: High knowle, mutters moor road, sidmouth, devon. Outstanding |
10 July 1991 | Delivered on: 12 July 1991 Satisfied on: 3 December 1993 Persons entitled: Forte (UK) Limited Classification: Legal charge Secured details: £47,000. Particulars: The north and south warehouses (k/a kingswharf) at the quay exeter devon. Fully Satisfied |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2019 | Application to strike the company off the register (3 pages) |
20 September 2019 | Satisfaction of charge 3 in full (2 pages) |
20 September 2019 | Satisfaction of charge 1 in full (1 page) |
20 September 2019 | Satisfaction of charge 6 in full (1 page) |
20 September 2019 | Satisfaction of charge 4 in full (1 page) |
20 September 2019 | Satisfaction of charge 2 in full (1 page) |
18 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
13 November 2017 | Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Mr Arjuna Samuel Neuman on 13 November 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 April 2017 | Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 28 April 2017 (1 page) |
28 April 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 April 2017 | Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG to Marble Arch House Seymour Street London W1H 5BT on 28 April 2017 (1 page) |
15 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 April 2015 | Director's details changed for Mr Aravinda David Neuman on 24 April 2015 (2 pages) |
24 April 2015 | Director's details changed for Mr Aravinda David Neuman on 24 April 2015 (2 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
25 February 2014 | Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG on 25 February 2014 (1 page) |
25 February 2014 | Registered office address changed from 1 Chapel Place Vere Street London W1G 0BG on 25 February 2014 (1 page) |
24 February 2014 | Director's details changed for Michael Edwin Neuman on 1 April 2013 (2 pages) |
24 February 2014 | Registered office address changed from Westrock House Ulysses Park, Heron Road Sowton Industrial Estate, Exeter Devon EX2 7LL on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Michael Edwin Neuman on 1 April 2013 (2 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Director's details changed for Michael Edwin Neuman on 1 April 2013 (2 pages) |
24 February 2014 | Registered office address changed from Westrock House Ulysses Park, Heron Road Sowton Industrial Estate, Exeter Devon EX2 7LL on 24 February 2014 (1 page) |
24 February 2014 | Director's details changed for Mr Aravinda David Neuman on 1 April 2013 (2 pages) |
24 February 2014 | Director's details changed for Mr Aravinda David Neuman on 1 April 2013 (2 pages) |
24 February 2014 | Director's details changed for Mr Aravinda David Neuman on 1 April 2013 (2 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts made up to 30 April 2012 (10 pages) |
16 January 2013 | Accounts made up to 30 April 2012 (10 pages) |
23 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
23 February 2012 | Accounts for a small company made up to 30 April 2011 (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 30 April 2009 (6 pages) |
4 May 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Aravinda David Neuman on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Aravinda David Neuman on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Michael Edwin Neuman on 31 December 2009 (2 pages) |
30 April 2010 | Director's details changed for Michael Edwin Neuman on 31 December 2009 (2 pages) |
25 March 2010 | Termination of appointment of Neil Thompson as a secretary (1 page) |
25 March 2010 | Termination of appointment of Neil Thompson as a secretary (1 page) |
30 April 2009 | Director appointed arjuna samuel neuman (3 pages) |
30 April 2009 | Director appointed arjuna samuel neuman (3 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
27 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
4 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
4 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Secretary's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: hems court 84-86 longbrook street exeter devon EX4 6AP (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: hems court 84-86 longbrook street exeter devon EX4 6AP (1 page) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
7 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members
|
16 February 2007 | Return made up to 31/12/06; full list of members
|
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | New secretary appointed (1 page) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
3 March 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
1 March 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
23 December 2004 | Return made up to 31/12/04; full list of members (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members
|
23 December 2003 | Return made up to 31/12/03; full list of members
|
26 July 2003 | Registered office changed on 26/07/03 from: hems court 86 longbrook street exeter EX4 6AP (1 page) |
26 July 2003 | Registered office changed on 26/07/03 from: hems court 86 longbrook street exeter EX4 6AP (1 page) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
28 February 2003 | Accounts for a small company made up to 30 April 2002 (8 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
4 February 1999 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members
|
5 October 1998 | Registered office changed on 05/10/98 from: kings wharf the quay exeter devon EX2 4AN (1 page) |
5 October 1998 | Registered office changed on 05/10/98 from: kings wharf the quay exeter devon EX2 4AN (1 page) |
18 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
18 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
13 August 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 August 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Amended accounts made up to 30 April 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
27 July 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
5 May 1992 | Company name changed\certificate issued on 05/05/92 (2 pages) |
5 May 1992 | Company name changed\certificate issued on 05/05/92 (2 pages) |
24 January 1986 | Incorporation (16 pages) |
24 January 1986 | Incorporation (16 pages) |