London
W1G 8QG
Director Name | Mr Roger Lloyd Jamie Grant |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Secretary Name | Mr Ian Douglas Grant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56-60 St John Street London EC1M 4DT |
Director Name | Alan Goldberg |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable End 19 Arkley Lane Arkley Hertfordshire EN5 3JR |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Peel Place Clayhall Avenue Ilford Essex IG5 0PT |
Secretary Name | Geoffrey Charles Ziprin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
248 at £1 | Roger Lloyd Jamie Grant 25.05% Ordinary |
---|---|
248 at £1 | Stuart Glyn 25.05% Ordinary |
247 at £1 | Ian Douglas Grant 24.95% Ordinary |
247 at £1 | James Glyn 24.95% Ordinary |
Latest Accounts | 24 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 24 March |
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2013 | Application to strike the company off the register (3 pages) |
3 December 2013 | Application to strike the company off the register (3 pages) |
25 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
25 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-04-25
|
21 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 24 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
24 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
24 December 2011 | Total exemption small company accounts made up to 24 March 2011 (4 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 24 March 2010 (5 pages) |
17 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
15 May 2010 | Director's details changed for Stuart Glyn on 1 October 2009 (2 pages) |
15 May 2010 | Director's details changed for Stuart Glyn on 1 October 2009 (2 pages) |
15 May 2010 | Director's details changed for Stuart Glyn on 1 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 24 March 2009 (5 pages) |
13 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
13 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 24 March 2008 (5 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 April 2008 | Secretary's change of particulars / ian grant / 01/01/2006 (2 pages) |
14 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
14 April 2008 | Secretary's Change of Particulars / ian grant / 01/01/2006 / Title was: , now: mr; HouseName/Number was: , now: 56-60; Street was: flat 4, now: st john street; Area was: 21 york terrace east, now: ; Post Code was: NW1 4PT, now: EC1M 4DT (2 pages) |
24 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 24 March 2007 (5 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 24 March 2006 (5 pages) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Return made up to 21/03/06; full list of members (3 pages) |
12 April 2006 | Location of debenture register (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 88-90 crawford street london W1H 2EJ (1 page) |
24 January 2006 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
8 June 2005 | Return made up to 21/03/05; full list of members
|
8 June 2005 | Return made up to 21/03/05; full list of members (3 pages) |
25 January 2005 | Total exemption small company accounts made up to 24 March 2004 (6 pages) |
25 January 2005 | Total exemption small company accounts made up to 24 March 2004 (6 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
28 January 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
22 October 2003 | Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
22 October 2003 | Registered office changed on 22/10/03 from: 146 new cavendish street london W1W 6YQ (1 page) |
11 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
17 July 2002 | Accounts for a dormant company made up to 24 March 2002 (5 pages) |
17 July 2002 | Accounts made up to 24 March 2002 (5 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
28 March 2002 | Return made up to 21/03/02; full list of members (8 pages) |
7 July 2001 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
7 July 2001 | Total exemption small company accounts made up to 24 March 2001 (5 pages) |
29 March 2001 | Return made up to 21/03/01; full list of members
|
29 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
5 October 2000 | Accounts for a dormant company made up to 24 March 2000 (5 pages) |
5 October 2000 | Accounts made up to 24 March 2000 (5 pages) |
6 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
6 April 2000 | Return made up to 21/03/00; full list of members (7 pages) |
11 August 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
11 August 1999 | Accounts for a small company made up to 24 March 1999 (5 pages) |
22 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
18 November 1998 | Accounts made up to 24 March 1998 (1 page) |
18 November 1998 | Accounts for a dormant company made up to 24 March 1998 (1 page) |
16 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
16 March 1998 | Return made up to 21/03/98; full list of members (6 pages) |
19 February 1998 | Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 76 new cavendish street london W1M 7LB (1 page) |
27 January 1998 | Full accounts made up to 24 March 1997 (9 pages) |
27 January 1998 | Full accounts made up to 24 March 1997 (9 pages) |
19 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
19 March 1997 | Return made up to 21/03/97; no change of members (4 pages) |
12 September 1996 | Full accounts made up to 24 March 1996 (10 pages) |
12 September 1996 | Full accounts made up to 24 March 1996 (10 pages) |
3 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
3 April 1996 | Return made up to 21/03/96; no change of members (4 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: walkden hse 10 melton street euston square london NW1 2EJ (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: walkden hse 10 melton street euston square london NW1 2EJ (1 page) |
8 August 1995 | Full accounts made up to 24 March 1995 (11 pages) |
8 August 1995 | Full accounts made up to 24 March 1995 (11 pages) |
30 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 December 1994 | Accounts for a small company made up to 24 March 1994 (12 pages) |
13 December 1994 | Accounts for a small company made up to 24 March 1994 (12 pages) |
20 October 1992 | Full accounts made up to 24 March 1992 (11 pages) |
20 October 1992 | Full accounts made up to 24 March 1992 (11 pages) |
21 March 1991 | Incorporation (16 pages) |
21 March 1991 | Incorporation (16 pages) |