London
W1W 5DR
Secretary Name | Brian Roy Fenn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 May 2004(18 years, 3 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 20 March 2019) |
Role | Company Director |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Norman Martin Linton |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 1996) |
Role | Company Director |
Correspondence Address | 4 Langley Court Raleigh Close London NW4 2SY |
Director Name | John Harris Simons |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 1995) |
Role | General Manager |
Correspondence Address | 24 Decoy Avenue London NW11 0ET |
Secretary Name | Dorothy Joy Linton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 1997) |
Role | Company Director |
Correspondence Address | 4 Langley Court London NW4 2SY |
Secretary Name | Mr James Souter Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(10 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 63 Beech Avenue Eastcote Ruislip Middlesex HA4 8UG |
Director Name | Mr Norman James George Linton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(11 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Jack David Linton 99.00% Ordinary |
---|---|
1 at £1 | Norman James George Linton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,668 |
Current Liabilities | £18,853 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
22 September 2017 | Confirmation statement made on 17 September 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
21 June 2016 | Director's details changed for Mr Norman James George Linton on 21 June 2016 (2 pages) |
8 June 2016 | Secretary's details changed for Brian Roy Fenn on 1 June 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Jack David Linton on 17 May 2016 (2 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
8 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 November 2014 | Director's details changed for Norman James George Linton on 12 November 2014 (2 pages) |
22 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 September 2014 | Director's details changed for Norman James George Linton on 18 September 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Jack David Linton on 18 September 2014 (2 pages) |
18 September 2014 | Secretary's details changed for Brian Roy Fenn on 18 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Jack David Linton on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Jack David Linton on 4 September 2014 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Director's details changed for Mr Jack David Linton on 17 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Norman James George Linton on 17 September 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Brian Roy Fenn on 17 September 2012 (2 pages) |
20 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from linton house 39-51 highgate road london NW5 1RS (1 page) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Director's change of particulars / norman linton / 31/12/2007 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from devonshire house 1 devonshire street london W1W 5DR (1 page) |
17 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 October 2007 | Return made up to 18/09/07; no change of members (7 pages) |
27 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
24 October 2006 | Return made up to 18/09/06; full list of members (8 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
27 September 2005 | Return made up to 18/09/05; full list of members (8 pages) |
1 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
15 November 2004 | Return made up to 18/09/04; full list of members (9 pages) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
21 October 2003 | Return made up to 18/09/03; full list of members (8 pages) |
6 November 2002 | Accounts for a dormant company made up to 31 March 2002 (12 pages) |
1 October 2002 | Return made up to 18/09/02; full list of members (8 pages) |
6 March 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members (7 pages) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
1 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
15 November 1999 | Return made up to 18/09/99; full list of members (7 pages) |
24 November 1998 | Full accounts made up to 31 March 1998 (8 pages) |
6 October 1998 | Return made up to 18/09/98; no change of members (6 pages) |
29 December 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 December 1997 | New director appointed (4 pages) |
6 October 1997 | Return made up to 18/09/97; no change of members (5 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned (1 page) |
26 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
23 October 1996 | Return made up to 18/09/96; full list of members (6 pages) |
23 October 1996 | New director appointed (2 pages) |
23 October 1996 | Director resigned (1 page) |
17 October 1995 | Full accounts made up to 31 March 1995 (7 pages) |
20 September 1995 | Return made up to 18/09/95; no change of members (6 pages) |
4 May 1995 | Director resigned (2 pages) |