Edgware
Middlesex
HA8 9GH
Secretary Name | Kenneth Posner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 21 years (closed 09 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Magnolia Gardens Edgware Middlesex HA8 9GH |
Director Name | Mr Peter Marcus Hoffman |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 08 December 2005) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 4 Dukes Avenue Edgware Middlesex HA8 7RX |
Secretary Name | Kenneth Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(12 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 December 1997) |
Role | Secretary |
Correspondence Address | 114 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Barry Anthony Foreman |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 22 The Ridgeway Westcliff On Sea Essex SS0 8NT |
Director Name | Wayne Howard Birnbaum |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 18 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Mallard Way Kingsbury London NW9 8JH |
Secretary Name | Barry Anthony Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(7 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 April 1998) |
Role | Accountant |
Correspondence Address | 22 The Ridgeway Westcliff On Sea Essex SS0 8NT |
Director Name | Mr Duncan Barclay Maclaren |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2006(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 November 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 Epple Road London SW6 4DH |
Website | keneth-peters.com |
---|
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
20k at £1 | Keneth Posner 50.00% Ordinary B |
---|---|
20k at £1 | Kenneth Posner 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,790 |
Cash | £347 |
Current Liabilities | £160,746 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 January 2002 | Delivered on: 8 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums assured and all bonuses and benefits arising under the policy with royal & sun alliance no. RNF00067577A on the life of peter mark hoffman. Outstanding |
---|---|
31 January 2002 | Delivered on: 8 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums assured and all bonuses and benefits arising under the policy with royal & sun alliance no. 0306485405/001 on the life of mr wayne birnbaum. Outstanding |
31 January 2002 | Delivered on: 8 February 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums assured and all bonuses and benefits arising under the policy with royal & sun alliance no. RNF00070448A on the life of kenneth posner. Outstanding |
13 August 1997 | Delivered on: 16 August 1997 Persons entitled: Josiah Wedgwood & Sons Limited Classification: Rent deposit deed Secured details: £10,000 due or to become due from the company to the chargee under the terms of the deed. Particulars: The sum of £10,000 in a deposit account in the name of the landlord. Outstanding |
2 February 1994 | Delivered on: 8 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 February 2019 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
5 July 2018 | Liquidators' statement of receipts and payments to 5 January 2018 (13 pages) |
20 January 2017 | Registered office address changed from 250 Hendon Way London NW4 3NL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from 250 Hendon Way London NW4 3NL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 January 2017 (2 pages) |
16 January 2017 | Statement of affairs with form 4.19 (4 pages) |
16 January 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
16 January 2017 | Appointment of a voluntary liquidator (1 page) |
16 January 2017 | Statement of affairs with form 4.19 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
25 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Registered office address changed from 56 Queen Anne Street London W1G 8LA to 250 Hendon Way London NW4 3NL on 24 April 2015 (1 page) |
24 April 2015 | Registered office address changed from 56 Queen Anne Street London W1G 8LA to 250 Hendon Way London NW4 3NL on 24 April 2015 (1 page) |
24 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 February 2015 | Termination of appointment of Wayne Howard Birnbaum as a director on 18 July 2014 (2 pages) |
21 February 2015 | Termination of appointment of Wayne Howard Birnbaum as a director on 18 July 2014 (2 pages) |
22 April 2014 | Director's details changed for Kenneth Posner on 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Kenneth Posner on 31 March 2014 (2 pages) |
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Secretary's details changed for Kenneth Posner on 31 March 2014 (1 page) |
22 April 2014 | Secretary's details changed for Kenneth Posner on 31 March 2014 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 June 2011 | Registered office address changed from , 10 Gees Court, St Christophers' Place, London, W1U 1JJ on 28 June 2011 (1 page) |
28 June 2011 | Registered office address changed from , 10 Gees Court, St Christophers' Place, London, W1U 1JJ on 28 June 2011 (1 page) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Termination of appointment of Duncan Maclaren as a director (1 page) |
20 May 2011 | Termination of appointment of Duncan Maclaren as a director (1 page) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
21 June 2010 | Director's details changed for Duncan Maclaren on 1 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Duncan Maclaren on 1 April 2010 (2 pages) |
21 June 2010 | Director's details changed for Duncan Maclaren on 1 April 2010 (2 pages) |
21 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 02/04/08; full list of members (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from, second floor, 9-10 gees court, london, W1U 1JJ (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from, second floor, 9-10 gees court, london, W1U 1JJ (1 page) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2006 (9 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 32 wigmore street london W1U 2RR (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 32 wigmore street london W1U 2RR (1 page) |
30 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 02/04/07; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
6 April 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
2 March 2006 | New director appointed (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
4 May 2005 | Return made up to 02/04/05; full list of members
|
4 May 2005 | Return made up to 02/04/05; full list of members
|
12 August 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
12 August 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (8 pages) |
4 May 2004 | Return made up to 02/04/04; full list of members (8 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
23 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
24 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
24 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
3 August 2002 | Accounts for a small company made up to 30 September 2001 (9 pages) |
2 April 2002 | Return made up to 02/04/02; full list of members
|
2 April 2002 | Return made up to 02/04/02; full list of members
|
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (4 pages) |
8 February 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
26 July 2001 | Accounts for a small company made up to 30 September 2000 (9 pages) |
12 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
12 April 2001 | Return made up to 02/04/01; full list of members (7 pages) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
31 August 2000 | Accounts for a small company made up to 30 September 1999 (9 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 April 2000 | Return made up to 02/04/00; full list of members (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 June 1999 | Return made up to 02/04/99; no change of members (4 pages) |
6 June 1999 | Return made up to 02/04/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
12 June 1998 | Return made up to 02/04/98; full list of members (6 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Secretary resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | New secretary appointed;new director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Secretary resigned (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 15 cavendish square, london, W1M 0BR (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: 15 cavendish square london W1M 0BR (1 page) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
16 August 1997 | Particulars of mortgage/charge (3 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
4 July 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (4 pages) |
22 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
28 March 1996 | Return made up to 02/04/96; no change of members
|
28 March 1996 | Return made up to 02/04/96; no change of members
|
30 June 1995 | Return made up to 02/04/95; full list of members (6 pages) |
30 June 1995 | Return made up to 02/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
15 June 1990 | Company name changed herbvale LIMITED\certificate issued on 18/06/90 (2 pages) |
15 June 1990 | Company name changed herbvale LIMITED\certificate issued on 18/06/90 (2 pages) |