Bangors Road South
Iver
Buckinghamshire
SL0 0AA
Director Name | Mervyn Dabner |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 21 The Maltings Carpenters Lane Hadlow Kent Tn11 Odq |
Director Name | Diane Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1996) |
Role | Housewife |
Correspondence Address | 77-79 Birks Cottages Arkenley Lane Almondbury Huddersfield H8 0LH |
Secretary Name | Mervyn Dabner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 1996) |
Role | Company Director |
Correspondence Address | 21 The Maltings Carpenters Lane Hadlow Kent Tn11 Odq |
Director Name | Mrs Denise Sollis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 May 2021) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 39 Sidcup Road Lee London SE12 8BL |
Secretary Name | James Crosby Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 15 October 2018) |
Correspondence Address | Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE |
Telephone | 020 78316911 |
---|---|
Telephone region | London |
Registered Address | 8th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5k at £1 | P. Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,367 |
Cash | £67,287 |
Current Liabilities | £40,025 |
Latest Accounts | 31 July 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 October 1996 | Delivered on: 2 November 1996 Persons entitled: The Governor & the Company of the Bank of Ireland 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. Outstanding |
---|
13 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2022 | Application to strike the company off the register (3 pages) |
3 May 2022 | Restoration by order of the court (3 pages) |
24 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2021 | Application to strike the company off the register (3 pages) |
14 May 2021 | Termination of appointment of Denise Sollis as a director on 1 May 2021 (1 page) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
14 November 2019 | Satisfaction of charge 1 in full (2 pages) |
2 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
24 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
15 October 2018 | Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 15 October 2018 (1 page) |
27 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
15 December 2017 | Micro company accounts made up to 31 July 2017 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
2 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 December 2013 | Registered office address changed from C/O Ferguson Maidment Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from C/O Ferguson Maidment Sardinia House 51-52 Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 16 December 2013 (1 page) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
9 May 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
27 June 2011 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 June 2011 (1 page) |
27 June 2011 | Registered office address changed from Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE on 27 June 2011 (1 page) |
24 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
24 June 2011 | Current accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Paul John Cooper on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mrs Denise Sollis on 26 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Paul John Cooper on 26 March 2010 (2 pages) |
9 April 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 26 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Secretary's details changed for James Crosby Secretarial Services Limited on 26 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Mrs Denise Sollis on 26 March 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (4 pages) |
27 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 26/03/08; full list of members (4 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (3 pages) |
11 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
11 March 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 26/03/06; full list of members (3 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
31 March 2005 | Return made up to 26/03/05; full list of members (3 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
31 January 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
2 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
2 April 2004 | Return made up to 26/03/04; full list of members (5 pages) |
3 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
3 December 2003 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
20 March 2003 | Return made up to 26/03/03; full list of members (5 pages) |
20 March 2003 | Return made up to 26/03/03; full list of members (5 pages) |
26 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
26 November 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
3 July 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
3 July 2002 | Total exemption full accounts made up to 30 June 2001 (11 pages) |
15 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
15 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
3 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
5 May 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | Return made up to 26/03/00; full list of members (5 pages) |
5 May 2000 | Return made up to 26/03/00; full list of members (5 pages) |
27 April 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Secretary's particulars changed (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: westminster bank chambers 11 bridge road east molesey surrey KT8 9EU (1 page) |
24 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
24 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
3 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
3 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
30 March 1998 | Return made up to 26/03/98; full list of members (6 pages) |
30 March 1998 | Return made up to 26/03/98; full list of members (6 pages) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
27 November 1997 | Full accounts made up to 30 June 1997 (11 pages) |
8 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 26/03/97; full list of members (6 pages) |
2 November 1996 | Particulars of mortgage/charge (4 pages) |
2 November 1996 | Particulars of mortgage/charge (4 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
30 September 1996 | Full accounts made up to 30 June 1996 (11 pages) |
16 July 1996 | New director appointed (2 pages) |
16 July 1996 | New director appointed (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Secretary resigned;director resigned (1 page) |
2 July 1996 | Ad 19/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Nc inc already adjusted 19/06/96 (1 page) |
2 July 1996 | Ad 19/06/96--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
2 July 1996 | New secretary appointed (1 page) |
2 July 1996 | Nc inc already adjusted 19/06/96 (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Resolutions
|
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | Secretary resigned;director resigned (1 page) |
1 May 1996 | Return made up to 26/03/96; full list of members (6 pages) |
1 May 1996 | Return made up to 26/03/96; full list of members (6 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | Resolutions
|
25 July 1991 | Company name changed\certificate issued on 25/07/91 (2 pages) |
26 March 1991 | Incorporation (10 pages) |