Stanmore
Middlesex
HA7 4NW
Secretary Name | Mr Enrique Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(9 years after company formation) |
Appointment Duration | 19 years, 3 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Enrique Elliott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2000(9 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 287 Regents Park Road London N3 3JY |
Director Name | Mr Marcel Blum |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 1998) |
Role | Chartered Architect Surveyor |
Correspondence Address | 32 Canons Drive Edgware Middlesex HA8 7QT |
Director Name | Mr Stewart Jonathan Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1991(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 October 1997) |
Role | Company Director |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Director Name | Tracy Dean Benjamin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(1 year after company formation) |
Appointment Duration | 3 months (resigned 27 April 1992) |
Role | Property Consultant |
Correspondence Address | 3 Hartswood Green Hartsbourne Avenue Bushey Heath Hertfordshire WD23 1SL |
Director Name | Mr Philip Louis Simmons |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1992(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 May 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 48 West Heath Road London NW3 7UR |
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Mr Frank Lewis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Website | www.qnorthdevelopment.com |
---|
Registered Address | Grove Lodge 287 Regents Park Road Finchley London N3 3JY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2.4m at £0.5 | Kerrington LTD 97.93% Ordinary |
---|---|
7.5k at £0.5 | B.e. Green 0.31% Ordinary |
7k at £0.5 | R.l. Sclater 0.29% Ordinary |
6k at £0.5 | D.j.c. Law 0.25% Ordinary |
5k at £0.5 | A.w. Scales 0.21% Ordinary |
5k at £0.5 | Executors Of John David Perry 0.21% Ordinary |
5k at £0.5 | J.w. Muckle 0.21% Ordinary |
5k at £0.5 | T.j. Green 0.21% Ordinary |
3k at £0.5 | D.c. Thornton 0.12% Ordinary |
3k at £0.5 | J.p. Burke 0.12% Ordinary |
2.5k at £0.5 | C. Glass 0.10% Ordinary |
1000 at £0.5 | G.s. Chessher 0.04% Ordinary |
500 at £0.1 | Gerard Alan Lee 0.00% Ordinary A |
500 at £0.1 | Mr Stewart Jonathan Lee 0.00% Ordinary A |
2 at £0.5 | Private Investors Monitoring Services LTD 0.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 horne house gunners place woolwich london and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
---|---|
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 9 horne house master gunners place woolwich london and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
30 June 1995 | Delivered on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage flat 1, 32 topsfield parade, crouch end, london N8 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
30 June 1995 | Delivered on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 43A nunhead lane, london SE15 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
30 June 1995 | Delivered on: 6 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage flat 3, 56 barry road, london SE22 and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 horne house master gunners place woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 horne house master gunners place woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 horne house gunners place wolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 4 horne house master gunners place woolwich london and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 5 horne house master gunners place woolwich london. Outstanding |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 horne house master gunners place woolwich london and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
7 July 1995 | Delivered on: 12 July 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 horne house master gunners place woolwich london and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
31 March 1993 | Delivered on: 6 April 1993 Satisfied on: 22 March 1994 Persons entitled: The Royal Bank of Scotland PLC 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. See the mortgage charge document for full details. Fully Satisfied |
11 February 1993 | Delivered on: 22 February 1993 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage flats 1A1B, 1C,1E,1F,1G,1H,1J, at 3 and 5 greenland road and 145 and 147 bayham street camden london and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 February 1993 | Delivered on: 15 February 1993 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 3A,3B,3C,3E,3F,3G,3H,3J at 1,3 and 5 greenland road and 145 and 147 bayhamstreet camden london NW1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
11 February 1993 | Delivered on: 15 February 1993 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 2A,2B,2C,2D,2E,2F,2G,2H,2J,2K at 1,3 and 5 greenland road and 145 and 147 bayham street camden london NW1. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
21 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 18 December 2017 with no updates (3 pages) |
22 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Secretary's details changed for Mr Enrique Elliott on 1 April 2014 (1 page) |
17 April 2014 | Director's details changed for Mr Enrique Elliott on 1 April 2014 (2 pages) |
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 December 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
26 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (9 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
5 April 2009 | Registered office changed on 05/04/2009 from 1001 finchley road london NW11 7HB (1 page) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (8 pages) |
22 January 2009 | Director's change of particulars / gerard lee / 01/11/2008 (1 page) |
22 January 2009 | Director's change of particulars / gerard lee / 01/11/2008 (1 page) |
22 January 2009 | Return made up to 22/01/09; full list of members (8 pages) |
25 February 2008 | Return made up to 22/01/08; full list of members (8 pages) |
25 February 2008 | Return made up to 22/01/08; full list of members (8 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
14 February 2007 | Return made up to 22/01/07; no change of members (7 pages) |
14 February 2007 | Return made up to 22/01/07; no change of members (7 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (12 pages) |
15 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
15 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
6 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
14 March 2005 | Return made up to 22/01/05; no change of members (7 pages) |
14 March 2005 | Return made up to 22/01/05; no change of members (7 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
29 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
28 January 2004 | Return made up to 22/01/04; no change of members (7 pages) |
28 January 2004 | Return made up to 22/01/04; no change of members (7 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (11 pages) |
8 February 2003 | Return made up to 22/01/03; full list of members
|
8 February 2003 | Return made up to 22/01/03; full list of members
|
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
23 December 2002 | Full accounts made up to 31 March 2002 (11 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page) |
24 October 2002 | Registered office changed on 24/10/02 from: 7 dancastle court 14 arcadia avenue london N3 2JU (1 page) |
11 February 2002 | Return made up to 22/01/02; full list of members
|
11 February 2002 | Return made up to 22/01/02; full list of members
|
4 February 2002 | Application for reregistration from PLC to private (1 page) |
4 February 2002 | Application for reregistration from PLC to private (1 page) |
4 February 2002 | Re-registration of Memorandum and Articles (21 pages) |
4 February 2002 | Resolutions
|
4 February 2002 | Resolutions
|
4 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 February 2002 | Re-registration of Memorandum and Articles (21 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
16 May 2001 | Registered office changed on 16/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
28 January 2001 | Return made up to 22/01/01; no change of members (6 pages) |
28 January 2001 | Return made up to 22/01/01; no change of members (6 pages) |
21 July 2000 | New director appointed (3 pages) |
21 July 2000 | New director appointed (3 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
18 January 2000 | Return made up to 22/01/00; no change of members (6 pages) |
18 January 2000 | Return made up to 22/01/00; no change of members (6 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
27 October 1999 | Full accounts made up to 31 March 1999 (18 pages) |
18 February 1999 | Return made up to 22/01/99; bulk list available separately (7 pages) |
18 February 1999 | Return made up to 22/01/99; bulk list available separately (7 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
16 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 2 bloomsbury street london WC1B 3ST (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
24 May 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Return made up to 22/01/98; bulk list available separately (8 pages) |
26 January 1998 | Return made up to 22/01/98; bulk list available separately (8 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | Secretary resigned (1 page) |
24 October 1997 | New secretary appointed (2 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
26 March 1997 | Return made up to 22/01/97; no change of members (7 pages) |
26 March 1997 | Return made up to 22/01/97; no change of members (7 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
26 February 1996 | Return made up to 22/01/96; bulk list available separately (5 pages) |
26 February 1996 | Return made up to 22/01/96; bulk list available separately (5 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
12 July 1995 | Particulars of mortgage/charge (27 pages) |
12 July 1995 | Particulars of mortgage/charge (27 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |