Finchley
London
N3 3EX
Director Name | Mr John Howard Barraclough |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | English |
Status | Closed |
Appointed | 04 January 2005(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 20 February 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Director Name | Mr Robert Stuart Gyles |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2005(16 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 20 February 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Secretary Name | Bernadette Fox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(19 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 February 2018) |
Role | Executive Assistant |
Correspondence Address | Britannia House 960 High Road London N12 9RY |
Director Name | Richard Arthur Downard |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1992) |
Role | Investments Manager |
Correspondence Address | 37 Oakhill Road Sevenoaks Kent TN13 1NS |
Director Name | John Thomas Harwood |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 1993) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 45 Disraeli Road Ealing London W5 5HS |
Director Name | Andrew Thomas Keen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 1994) |
Role | Chartered Surveyor |
Correspondence Address | Fairways Mill Lane Felbridge East Grinstead West Sussex RH19 2PF |
Director Name | Thomas Reginald Richard Mathias |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1997) |
Role | Chartered Surveyor |
Correspondence Address | Park Head Farm Pines Lane Biddulph Park Staffordshire ST8 7SR |
Director Name | Frank Ridehalgh |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1997) |
Role | Chartered Accountant |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Secretary Name | Frank Ridehalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 1997) |
Role | Company Director |
Correspondence Address | 38 Scarborough Road St Annes On Sea Lancashire FY8 3ES |
Director Name | Laurence Anthony Jacobs |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Director Name | David Anthony Ormerod |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(6 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2004) |
Role | Chartered Surveyor |
Correspondence Address | 3 Wheatfield Avenue Harpenden Hertfordshire AL5 2NU |
Secretary Name | Laurence Anthony Jacobs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 29 The Heights Loughton Essex IG10 1RN |
Secretary Name | Deanna Fullalove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1999(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 7 Barnes Court Station Road New Barnet Hertfordshire EN5 1QY |
Secretary Name | Ms Margaret Robinson |
---|---|
Status | Resigned |
Appointed | 25 April 2006(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 November 2007) |
Role | Financial Controller |
Correspondence Address | 8 Alpine Walk The Common Stanmore Middlesex HA7 3HU |
Website | www.ukest.com |
---|
Registered Address | Britannia House 960 High Road London N12 9RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Latest Accounts | 30 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 March 1994 | Delivered on: 29 March 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being norroy house watergate street chester t/n CH295334 with all fixtures and fittings and the goodwill of the business (if any) .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
28 September 1992 | Delivered on: 2 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a civic offices, greengate street, stafford and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 1992 | Delivered on: 2 October 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold proeprty k/a the parkway estate long bridge, trafford park, manchester title number gm 198457 together with all buildings and fixtures and the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 1992 | Delivered on: 4 September 1992 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7-15 blagrave street reading berkshire t/n BK155294 see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 March 1990 | Delivered on: 28 March 1990 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a st.ann's house 22 st. Ann street manchester t/no la 200334 with all buildings & fixtures assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
20 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 December 2015 (3 pages) |
12 October 2016 | Accounts for a dormant company made up to 30 December 2015 (3 pages) |
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 September 2015 | Auditor's resignation (1 page) |
18 September 2015 | Auditor's resignation (1 page) |
2 September 2015 | Resignation of an auditor (2 pages) |
2 September 2015 | Resignation of an auditor (2 pages) |
23 February 2015 | Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr Robert Stuart Gyles on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages) |
23 February 2015 | Director's details changed for Mr John Howard Barraclough on 23 February 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Howard Barraclough on 1 January 2015 (2 pages) |
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Director's details changed for Mr John Howard Barraclough on 1 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Mr John Howard Barraclough on 1 January 2015 (2 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
13 February 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page) |
16 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Secretary's details changed for Mary Bernadette Fox on 15 January 2013 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
20 April 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
19 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for Robert Stuart Gyles on 18 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Robert Stuart Gyles on 18 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
6 May 2009 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
4 February 2008 | Return made up to 11/01/08; full list of members (3 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | New secretary appointed (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
13 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
13 March 2007 | Return made up to 11/01/07; full list of members (7 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 11/01/06; full list of members (7 pages) |
30 May 2006 | Return made up to 11/01/06; full list of members (7 pages) |
30 May 2006 | Secretary resigned (1 page) |
8 May 2006 | New secretary appointed (2 pages) |
8 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (7 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
10 March 2005 | Accounts for a dormant company made up to 30 June 2004 (7 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | Return made up to 11/01/05; full list of members (6 pages) |
27 January 2005 | New director appointed (2 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
12 January 2004 | Return made up to 11/01/04; full list of members
|
12 January 2004 | Return made up to 11/01/04; full list of members
|
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
14 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
14 January 2003 | Return made up to 11/01/03; full list of members (7 pages) |
11 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
11 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
18 December 2001 | Full accounts made up to 30 June 2001 (11 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
18 January 2001 | Full accounts made up to 30 June 2000 (16 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
15 January 2001 | Return made up to 11/01/01; full list of members (6 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
21 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
16 March 2000 | Return made up to 11/01/00; full list of members (6 pages) |
12 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | Director resigned (1 page) |
24 February 1999 | Return made up to 11/01/99; no change of members (7 pages) |
24 February 1999 | Return made up to 11/01/99; no change of members (7 pages) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page) |
10 December 1998 | Registered office changed on 10/12/98 from: 9 st james's square manchester M2 6DN (1 page) |
7 May 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
7 May 1998 | Full group accounts made up to 30 June 1997 (14 pages) |
4 March 1998 | Return made up to 11/01/98; full list of members (8 pages) |
4 March 1998 | Return made up to 11/01/98; full list of members (8 pages) |
9 February 1998 | Secretary resigned (1 page) |
9 February 1998 | Secretary resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
25 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
25 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 January 1997 | Return made up to 11/01/97; no change of members (10 pages) |
29 January 1997 | Return made up to 11/01/97; no change of members (10 pages) |
25 February 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
25 February 1996 | Full group accounts made up to 30 June 1995 (16 pages) |
24 January 1996 | Return made up to 11/01/96; no change of members (10 pages) |
24 January 1996 | Return made up to 11/01/96; no change of members (10 pages) |
11 April 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
11 April 1995 | Full group accounts made up to 30 June 1994 (17 pages) |
20 December 1993 | Full group accounts made up to 31 March 1993 (18 pages) |
20 December 1993 | Accounts made up to 31 March 1993 (18 pages) |
4 February 1993 | Full group accounts made up to 31 March 1992 (17 pages) |
4 February 1993 | Accounts made up to 31 March 1992 (17 pages) |
17 February 1991 | Full group accounts made up to 31 March 1990 (14 pages) |
17 February 1991 | Full group accounts made up to 31 March 1990 (14 pages) |
5 March 1990 | Return made up to 12/01/90; full list of members (9 pages) |
5 March 1990 | Return made up to 12/01/90; full list of members (9 pages) |