116 Palmerston Road
Buckhurst Hill
Essex
IG9 5LQ
Secretary Name | Tamsin Jaggs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 26 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | Ashley Gary Lambert |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2004(17 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 26 December 2016) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Director Name | Harvey Langer |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 July 1994) |
Role | Furniture Retailer |
Correspondence Address | 83 The Quadrangle Cambridge Square London W2 |
Director Name | Mark Warren |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2001) |
Role | Furniture Retailer |
Correspondence Address | 93 Leeside Crescent Golders Green London NW11 0JL |
Secretary Name | Mark Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | 93 Leeside Crescent Golders Green London NW11 0JL |
Registered Address | Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Buckhurst Hill |
Ward | Buckhurst Hill West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88,349 |
Cash | £35,140 |
Current Liabilities | £27,345 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 December 2016 | Final Gazette dissolved following liquidation (1 page) |
26 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
26 September 2016 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 29 August 2015 (13 pages) |
16 September 2015 | Liquidators statement of receipts and payments to 29 August 2015 (13 pages) |
16 September 2015 | Liquidators' statement of receipts and payments to 29 August 2015 (13 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (13 pages) |
24 September 2014 | Liquidators' statement of receipts and payments to 29 August 2014 (13 pages) |
24 September 2014 | Liquidators statement of receipts and payments to 29 August 2014 (13 pages) |
17 September 2013 | Registered office address changed from 136-138 Kentish Town Road Kentish Town London NW1 9QB on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 136-138 Kentish Town Road Kentish Town London NW1 9QB on 17 September 2013 (2 pages) |
10 September 2013 | Statement of affairs with form 4.19 (6 pages) |
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Statement of affairs with form 4.19 (6 pages) |
10 September 2013 | Resolutions
|
10 September 2013 | Appointment of a voluntary liquidator (1 page) |
10 September 2013 | Resolutions
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Director's details changed for Ashley Gary Lambert on 29 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Tamsin Jaggs on 29 January 2013 (1 page) |
29 January 2013 | Director's details changed for Ashley Gary Lambert on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Peter Jaggs on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Peter Jaggs on 29 January 2013 (2 pages) |
29 January 2013 | Secretary's details changed for Tamsin Jaggs on 29 January 2013 (1 page) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-08
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (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) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2010 | Director's details changed for Peter Jaggs on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Ashley Gary Lambert on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Ashley Gary Lambert on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Peter Jaggs on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
20 February 2008 | Return made up to 31/12/07; change of members (7 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 2 bramber court 2 bramber road west kensington london W14 9PA (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 2 bramber court 2 bramber road west kensington london W14 9PA (1 page) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (1 page) |
24 March 2005 | Ad 01/10/04--------- £ si 998@1 (2 pages) |
24 March 2005 | Ad 01/10/04--------- £ si 998@1 (2 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
18 February 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 October 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
14 October 2003 | Return made up to 31/12/02; full list of members; amend (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 November 2002 | Amended accounts made up to 31 March 2002 (11 pages) |
2 November 2002 | Amended accounts made up to 31 March 2002 (11 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
23 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
2 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
30 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
1 June 2001 | Director resigned (1 page) |
1 June 2001 | Secretary resigned (1 page) |
1 June 2001 | New secretary appointed (2 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members
|
29 January 2001 | Return made up to 31/12/00; full list of members
|
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 July 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 February 1998 | Return made up to 31/12/97; no change of members
|
12 February 1998 | Return made up to 31/12/97; no change of members
|
23 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 88-90 lillie road london SW6 7SR (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 88-90 lillie road london SW6 7SR (1 page) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
11 September 1996 | Full accounts made up to 31 March 1996 (13 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 December 1986 | Memorandum and Articles of Association (6 pages) |
10 December 1986 | Memorandum and Articles of Association (6 pages) |