Hopton Street
London
SE1 9JW
Director Name | Mr Benjamin Paul Grierson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 73 Rowland Hill House Nelson Square London SE1 0LT |
Secretary Name | Dr Anthony Robert Harvey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 November 2003(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 July 2010) |
Role | Lawyer |
Correspondence Address | 17 Arch View Crescent Liverpool Merseyside L1 7BA |
Secretary Name | Michael John Vear |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1994(7 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Garden Court Hanworth Road Hampton Middlesex TW12 3EH |
Secretary Name | Mr Paul Stanton Hyams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1995(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 December 2001) |
Role | Accountant |
Correspondence Address | 47 Harrowes Meade Edgware Middlesex HA8 8RR |
Secretary Name | Mr Michael John Vear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Garden Court Hanworth Road Hampton Middlesex TW12 3EH |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 July 1994) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Registered Address | Clink Prison Museum Lower Ground Floor Soho Wharf, 1 Clink Street London SE1 9DG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £467,728 |
Cash | £1,442 |
Current Liabilities | £335,088 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 July 2010 | Final Gazette dissolved following liquidation (1 page) |
23 April 2010 | Completion of winding up (1 page) |
23 April 2010 | Completion of winding up (1 page) |
17 August 2009 | Order of court to wind up (1 page) |
17 August 2009 | Order of court to wind up (1 page) |
27 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 10/11/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from the clink museum lower ground floor soho wharf 1 clink street london SE1 9DG (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from the clink museum lower ground floor soho wharf 1 clink street london SE1 9DG (1 page) |
17 March 2008 | Director's change of particulars / raymond rankin / 12/03/2008 (1 page) |
17 March 2008 | Director's Change of Particulars / raymond rankin / 12/03/2008 / Middle Name/s was: , now: george; Surname was: rankin, now: rankin kain; HouseName/Number was: , now: 22; Street was: 22 falcon point, now: falcon point (1 page) |
2 January 2008 | Return made up to 10/11/07; full list of members (7 pages) |
2 January 2008 | Return made up to 10/11/07; full list of members (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
13 March 2007 | Particulars of mortgage/charge (7 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
1 February 2006 | Total exemption full accounts made up to 31 December 2004 (12 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (7 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
31 January 2005 | Return made up to 10/11/04; full list of members (7 pages) |
31 January 2005 | Return made up to 10/11/04; full list of members (7 pages) |
4 January 2005 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
4 January 2005 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: soho wharf 1 clink street london SE1 9DG (1 page) |
17 December 2004 | Registered office changed on 17/12/04 from: soho wharf 1 clink street london SE1 9DG (1 page) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
5 February 2004 | Return made up to 10/11/03; full list of members (8 pages) |
5 February 2004 | Return made up to 10/11/03; full list of members (8 pages) |
29 November 2003 | New secretary appointed (2 pages) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | Secretary resigned (1 page) |
29 November 2003 | New secretary appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 December 2002 | Return made up to 10/11/02; full list of members (6 pages) |
3 December 2002 | Return made up to 10/11/02; full list of members (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
18 February 2002 | Return made up to 10/11/01; no change of members (6 pages) |
18 February 2002 | Return made up to 10/11/01; no change of members (6 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | New secretary appointed (2 pages) |
7 January 2002 | Secretary resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2001 | Return made up to 10/11/99; full list of members (5 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Return made up to 10/11/99; full list of members (5 pages) |
24 January 2001 | Return made up to 10/11/00; full list of members (5 pages) |
24 January 2001 | Return made up to 10/11/00; full list of members (5 pages) |
9 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
9 March 2000 | Full accounts made up to 30 April 1999 (10 pages) |
27 May 1999 | Return made up to 10/11/98; no change of members (4 pages) |
27 May 1999 | Return made up to 10/11/98; no change of members (4 pages) |
5 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
5 May 1999 | Full accounts made up to 30 April 1998 (10 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
13 March 1998 | Return made up to 10/11/97; full list of members (6 pages) |
13 March 1998 | Return made up to 10/11/97; full list of members (6 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (11 pages) |
28 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
28 April 1997 | Full accounts made up to 30 April 1996 (11 pages) |
13 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
13 December 1996 | Return made up to 10/11/96; no change of members (4 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (11 pages) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
1 December 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
15 January 1990 | Ad 20/04/89--------- £ si 99@1 (2 pages) |
15 January 1990 | Ad 20/04/89--------- £ si 99@1 (2 pages) |
11 May 1989 | Memorandum and Articles of Association (22 pages) |
11 May 1989 | Memorandum and Articles of Association (22 pages) |
22 November 1988 | Company name changed latescrest LIMITED\certificate issued on 23/11/88 (2 pages) |
22 November 1988 | Company name changed latescrest LIMITED\certificate issued on 23/11/88 (2 pages) |
12 February 1987 | Certificate of Incorporation (1 page) |
12 February 1987 | Certificate of Incorporation (1 page) |