London
N3 3QP
Director Name | Mr Gerald Joseph Simler |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2018(30 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Cavendish Avenue London N3 3QP |
Director Name | Irene Simler |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 10 March 2006) |
Role | Secretary |
Correspondence Address | 16 Aldridge Avenue Edgware Middlesex HA8 8TA |
Director Name | Juanita Simler |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 1992) |
Role | Secretary |
Correspondence Address | 68 Loudoun Road London NW8 0NA |
Secretary Name | Irene Simler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | 2 Bullescroft Road Edgware Middlesex HA8 8RW |
Secretary Name | Andigoni Pieri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 January 2003) |
Role | Company Director |
Correspondence Address | 16 Aldridge Avenue Edgware Middlesex HA8 8TA |
Secretary Name | Beverley Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 March 2006) |
Role | Personal Assistant |
Correspondence Address | 10 Christie Court Off Chester Road Watford Hertfordshire WD8 0LA |
Secretary Name | David Mearns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 May 2010) |
Role | Picture Editor |
Correspondence Address | 57 Park Hall Road Fortis Green London N2 9PY |
Registered Address | 33 Cavendish Avenue London N3 3QP |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
1 at £1 | Gabriella Simler 50.00% Ordinary |
---|---|
1 at £1 | Samantha Simler 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £752 |
Cash | £156 |
Current Liabilities | £1,401 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 January 2003 | Delivered on: 11 February 2003 Persons entitled: Casley Finance Limited Classification: Assignment Secured details: Fifty thousand pounds due or to become due from the company to the chargee. Particulars: All monies owing now or from time to time on the security of the legal charge described in the schedule thereto and the benefit of the legal charge and any other securities at any time held by the mortgagor for the mortgage debt described in the legal charge. Mortgaged property known as knowle manor bath road knowle bawdrip TA7 8PN t/n ST185590. Outstanding |
---|
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (3 pages) |
22 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
27 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
8 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
23 August 2018 | Appointment of Mr Gerald Joseph Simler as a director on 23 August 2018 (2 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
23 July 2014 | Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 2a Sevington Road London NW4 3SB to 33 Cavendish Avenue London N3 3QP on 23 July 2014 (1 page) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
26 March 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
26 March 2013 | Amended accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Emma Simler on 24 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Emma Simler on 24 May 2011 (2 pages) |
24 May 2011 | Termination of appointment of David Mearns as a secretary (1 page) |
24 May 2011 | Termination of appointment of David Mearns as a secretary (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from 116 Boundary Road St Johns Wood London NW8 0RH on 16 March 2011 (1 page) |
20 May 2010 | Director's details changed for Emma Simler on 20 May 2010 (2 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Emma Simler on 20 May 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 September 2008 | Secretary's change of particulars / david mearns / 05/09/2008 (1 page) |
30 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 September 2008 | Secretary's change of particulars / david mearns / 05/09/2008 (1 page) |
30 September 2008 | Return made up to 28/07/08; full list of members (3 pages) |
30 September 2008 | Director's change of particulars / emma simler / 05/09/2008 (1 page) |
30 September 2008 | Director's change of particulars / emma simler / 05/09/2008 (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 116 boundary road st johns wood london NW8 0RH (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from 116 boundary road st johns wood london NW8 0RH (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 4-7 coleridge gardens swiss cottage london NW6 3QH (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 28/07/06; full list of members (2 pages) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed (2 pages) |
29 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 August 2005 | Return made up to 28/07/05; full list of members
|
10 August 2005 | Return made up to 28/07/05; full list of members
|
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
7 April 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
15 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 28/07/04; full list of members (6 pages) |
8 July 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
8 July 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
30 July 2003 | Registered office changed on 30/07/03 from: 15 cochrane mews st johns wood london NW8 6NY (1 page) |
18 July 2003 | Return made up to 28/07/03; full list of members
|
18 July 2003 | Return made up to 28/07/03; full list of members
|
11 February 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Particulars of mortgage/charge (4 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 February 2003 | Secretary resigned (1 page) |
8 February 2003 | New secretary appointed (2 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
28 August 2002 | Return made up to 28/07/02; full list of members (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
11 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
16 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
16 August 2001 | Return made up to 28/07/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
14 August 2000 | Return made up to 28/07/00; full list of members (6 pages) |
8 October 1999 | Return made up to 28/07/99; full list of members
|
8 October 1999 | Return made up to 28/07/99; full list of members
|
5 July 1999 | Full accounts made up to 30 April 1999 (5 pages) |
5 July 1999 | Full accounts made up to 30 April 1999 (5 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
3 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
26 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
26 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
11 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
6 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
6 August 1997 | Return made up to 28/07/97; no change of members (4 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
21 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
13 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
13 August 1996 | Return made up to 28/07/96; no change of members (4 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
28 November 1995 | Accounts for a small company made up to 30 April 1995 (10 pages) |
19 July 1995 | Return made up to 28/07/95; full list of members (6 pages) |
19 July 1995 | Return made up to 28/07/95; full list of members (6 pages) |
17 August 1988 | Secretary resigned;new secretary appointed (1 page) |
17 August 1988 | Secretary resigned;new secretary appointed (1 page) |
5 August 1988 | Incorporation (17 pages) |
5 August 1988 | Incorporation (17 pages) |