London
NW11 0PU
Director Name | Mr David Philip Walton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2000(12 years after company formation) |
Appointment Duration | 17 years, 6 months (closed 01 December 2017) |
Role | Senior Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Darren Samuel Smith |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 01 December 2017) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Michael Andrew Walton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2006(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 01 December 2017) |
Role | Independent Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Secretary Name | Mr Michael Andrew Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 2006(18 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (closed 01 December 2017) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 42 Wayside Avenue Bushey Hertfordshire WD23 4SQ |
Director Name | Mrs Linda Michelle Coburn |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Links View 6 Greenoak Place Hadley Wood Hertfordshire EN4 0JB |
Director Name | Mr Stewart Raymond Coburn |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 31 October 2005) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Links View 6 Greenoak Place Hadley Wood Hertfordshire EN4 0JB |
Secretary Name | Arnold Montague Coburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 17 January 2003) |
Role | Company Director |
Correspondence Address | Flat 10 Claremont Heights Crescent Road Enfield Middlesex EN2 7RY |
Director Name | Roy Cecil Andersen |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 December 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 March 2003) |
Role | Chairman |
Correspondence Address | 49 Oak Avenue River Club 2149 |
Director Name | Alan Jeffrey Woolfson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 December 2002(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | 5 Ipamema 128 Dalsy Street, Sandown 2916 Gauteng South Africa |
Secretary Name | Mr Darren Samuel Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2003(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 152 Chanctonbury Way London N12 7AD |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £157,554 |
Cash | £453,903 |
Current Liabilities | £494,356 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Final Gazette dissolved following liquidation (1 page) |
1 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 September 2017 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (17 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (17 pages) |
21 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (13 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (13 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (13 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (13 pages) |
5 June 2015 | Director's details changed for Mr Mark Simon Mann on 20 May 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr Mark Simon Mann on 20 May 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr Darren Samuel Smith on 20 May 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr David Philip Walton on 20 May 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr Michael Andrew Walton on 20 May 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr David Philip Walton on 20 May 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr Darren Samuel Smith on 20 May 2015 (3 pages) |
5 June 2015 | Director's details changed for Mr Michael Andrew Walton on 20 May 2015 (3 pages) |
22 July 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 July 2014 (2 pages) |
22 July 2014 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 22 July 2014 (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
18 July 2014 | Statement of affairs with form 4.19 (7 pages) |
18 July 2014 | Statement of affairs with form 4.19 (7 pages) |
18 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 July 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 July 2014 | Appointment of a voluntary liquidator (1 page) |
25 June 2014 | Director's details changed for Mr Mark Simon Mann on 1 January 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Mark Simon Mann on 1 January 2014 (2 pages) |
25 June 2014 | Director's details changed for Mr Mark Simon Mann on 1 January 2014 (2 pages) |
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 4 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
16 February 2009 | Return made up to 27/10/08; full list of members (5 pages) |
16 February 2009 | Return made up to 27/10/08; full list of members (5 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 27/10/07; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (1 page) |
29 December 2006 | New secretary appointed (1 page) |
28 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
28 November 2006 | Return made up to 27/10/06; full list of members (7 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | New director appointed (2 pages) |
25 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
25 November 2005 | Return made up to 27/10/05; full list of members (8 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
10 December 2004 | Return made up to 27/10/04; no change of members
|
10 December 2004 | Return made up to 27/10/04; no change of members
|
10 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
10 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (17 pages) |
21 January 2004 | Return made up to 27/10/03; full list of members (9 pages) |
21 January 2004 | Return made up to 27/10/03; full list of members (9 pages) |
14 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
14 July 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (1 page) |
18 February 2003 | New director appointed (2 pages) |
1 November 2002 | Return made up to 27/10/02; full list of members
|
1 November 2002 | Return made up to 27/10/02; full list of members
|
9 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
9 September 2002 | Full accounts made up to 31 March 2002 (16 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
11 January 2002 | Full accounts made up to 31 March 2001 (17 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (8 pages) |
20 November 2001 | Return made up to 27/10/01; full list of members (8 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
17 November 2000 | Return made up to 27/10/00; full list of members (7 pages) |
23 August 2000 | New director appointed (2 pages) |
23 August 2000 | New director appointed (2 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 27/10/99; full list of members (6 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 November 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1998 | Return made up to 27/10/98; no change of members
|
11 November 1998 | Return made up to 27/10/98; no change of members
|
3 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
3 November 1997 | Return made up to 27/10/97; no change of members (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 November 1996 | Return made up to 27/10/96; full list of members
|
5 November 1996 | Return made up to 27/10/96; full list of members
|
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
20 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 October 1995 | Return made up to 27/10/95; full list of members (6 pages) |
13 October 1995 | Return made up to 27/10/95; full list of members (6 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 (23 pages) |
3 May 1994 | New director appointed (2 pages) |
3 May 1994 | New director appointed (2 pages) |
3 April 1991 | Secretary resigned (2 pages) |
3 April 1991 | Secretary resigned (2 pages) |
18 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
18 October 1990 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1990 | Registered office changed on 11/10/90 from: 37A sun street waltham abbey essex EN9 1EL (1 page) |
11 October 1990 | Registered office changed on 11/10/90 from: 37A sun street waltham abbey essex EN9 1EL (1 page) |
5 October 1990 | Company name changed the mortgage advice bureau limit ed\certificate issued on 08/10/90 (3 pages) |
5 October 1990 | Company name changed the mortgage advice bureau limit ed\certificate issued on 08/10/90 (3 pages) |
15 May 1990 | New director appointed (1 page) |
15 May 1990 | New director appointed (1 page) |
21 February 1989 | Wd 09/02/89 ad 01/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 February 1989 | Wd 09/02/89 ad 01/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 July 1988 | Registered office changed on 20/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1988 | Registered office changed on 20/07/88 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
20 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
20 July 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
13 May 1988 | Incorporation (13 pages) |
13 May 1988 | Incorporation (13 pages) |