London
SW8 1TD
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2005(15 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 22 June 2021) |
Correspondence Address | 11 Amwell Street London EC1R 1UL |
Director Name | Mr Edward James Leahy |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 22 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cedar Grove Ealing London W5 4AS |
Director Name | Mrs Sheila Leahy |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 March 1995) |
Role | Housewife |
Correspondence Address | 45 Cedar Grove Ealing London W5 4AS |
Secretary Name | Mr Edward James Leahy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 13 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Cedar Grove Ealing London W5 4AS |
Secretary Name | Timothy Simon Jeynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(14 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2005) |
Role | Company Director |
Correspondence Address | The Coach House Burton Barns Burton End Stanstead Mountfitchet Essex CM24 8UE |
Secretary Name | Durrants Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1997(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 March 2004) |
Correspondence Address | 44 Marylebone High Street London W1U 5HF |
Website | centremediasales.com |
---|
Registered Address | 11 Amwell Street London EC1R 1UL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Kent Leslie Walwin 50.00% Ordinary |
---|---|
1 at £1 | Rosamund Cherry Jane Oliver 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,639 |
Cash | £3 |
Current Liabilities | £1,284,311 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
5 April 2004 | Delivered on: 21 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security deposit agreement and charge on cash deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the account number 6076352 at 12-11-03 and the deposit. See the mortgage charge document for full details. Outstanding |
---|
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (3 pages) |
11 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
12 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
12 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
12 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
12 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
12 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
12 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 October 2013 | Termination of appointment of Edward Leahy as a director (1 page) |
10 October 2013 | Termination of appointment of Edward Leahy as a director (1 page) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
11 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
11 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
11 July 2012 | Secretary's details changed for Durrants Nominees Limited on 4 November 2011 (2 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 44 Marylebone High Street London W1U 5HF on 4 November 2011 (1 page) |
1 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Director's details changed for Mr Edward James Leahy on 1 October 2009 (2 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Edward James Leahy on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Edward James Leahy on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Secretary's details changed for Durrants Nominees Limited on 1 October 2009 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
9 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/07/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 11/07/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
23 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
8 May 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
28 October 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
12 August 2005 | Location of register of members (1 page) |
12 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
12 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
12 August 2005 | Location of register of members (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: 143 high street chalfont st peter buckinghamshire SL9 9QL (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
30 July 2004 | Return made up to 11/07/04; full list of members (5 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
21 April 2004 | Particulars of mortgage/charge (5 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
17 December 2003 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
1 August 2003 | Return made up to 11/07/03; no change of members (4 pages) |
1 August 2003 | Return made up to 11/07/03; no change of members (4 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
14 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
18 July 2002 | Return made up to 11/07/02; full list of members (5 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
27 July 2001 | Return made up to 11/07/01; no change of members (4 pages) |
27 July 2001 | Return made up to 11/07/01; no change of members (4 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
19 March 2001 | Full accounts made up to 30 June 2000 (10 pages) |
14 July 2000 | Return made up to 11/07/00; no change of members (5 pages) |
14 July 2000 | Return made up to 11/07/00; no change of members (5 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
14 December 1999 | Full accounts made up to 30 June 1999 (10 pages) |
19 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
19 July 1999 | Return made up to 11/07/99; full list of members (6 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
8 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
10 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
10 July 1998 | Return made up to 11/07/98; no change of members (5 pages) |
27 November 1997 | Secretary resigned (2 pages) |
27 November 1997 | Secretary resigned (2 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
27 November 1997 | New secretary appointed (2 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (10 pages) |
27 November 1997 | New secretary appointed (2 pages) |
11 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 11/07/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
20 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
24 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
24 January 1997 | Full accounts made up to 31 December 1995 (9 pages) |
25 July 1996 | Return made up to 11/07/96; full list of members
|
25 July 1996 | Return made up to 11/07/96; full list of members
|
20 March 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
20 March 1996 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
30 January 1996 | Registered office changed on 30/01/96 from: durrants lincoln way croxley green rickmansworth hertfordshire WD3 3ND (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 96A limmer lane felpham bognor regis west sussex PO22 7LF (1 page) |
10 November 1995 | Registered office changed on 10/11/95 from: 96A limmer lane felpham bognor regis west sussex PO22 7LF (1 page) |
10 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
10 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
17 May 1995 | Director resigned (2 pages) |
17 May 1995 | Director resigned (2 pages) |
27 April 1995 | New director appointed (4 pages) |
27 April 1995 | New director appointed (4 pages) |
18 April 1995 | Registered office changed on 18/04/95 from: 1 the bridge uxbridge road ealing common,london W5 (1 page) |
18 April 1995 | Registered office changed on 18/04/95 from: 1 the bridge uxbridge road ealing common,london W5 (1 page) |
29 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
29 March 1995 | Full accounts made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
12 October 1989 | Incorporation (12 pages) |
12 October 1989 | Incorporation (12 pages) |