London
NW3 5BB
Director Name | Andrea Shelley Dennis |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2009(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 July 2014) |
Role | Secretary Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Belsize Lane London NW3 5BB |
Director Name | Cyril Dennis |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | Apt 1605 The Seasons 1 Nice Boulevard Netanya 42269 Isreal |
Secretary Name | Mr Hilary Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(1 year after company formation) |
Appointment Duration | 1 week, 5 days (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | Joie De Vivre 32 Stradbroke Drive Chigwell Essex IG7 5QY |
Secretary Name | Elizabeth Anne Insley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 13 Partridge Drive Locksbottom Orpington Kent BR6 8PE |
Director Name | Jonathan Craig Dennis |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 September 2009) |
Role | Estate Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Allingham Court 44 The Bishops Avenue London N2 0BA |
Director Name | Elizabeth Anne Insley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Cd / Sec |
Correspondence Address | 13 Partridge Drive Locksbottom Orpington Kent BR6 8PE |
Director Name | Simon Russell Blair |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 1997) |
Role | Property Investments Managemen |
Correspondence Address | 12 Links Drive Radlett Hertfordshire WD7 8BE |
Director Name | Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(3 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 July 1995) |
Role | Chartered Surveyor |
Correspondence Address | 6 Drummond Drive Stanmore Middlesex HA7 3PD |
Director Name | Robert William Hay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(3 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1995) |
Role | Chartered Surveyor |
Correspondence Address | Torrells Pursers Lane Peaslake Guildford Surrey GU5 9RE |
Director Name | Anthony Simon Mann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2000(8 years, 11 months after company formation) |
Appointment Duration | 5 days (resigned 03 April 2000) |
Role | Chartered Surveyor |
Correspondence Address | 5 Gainsborough Place Chigwell Essex IG7 6LA |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 102 Belsize Lane London NW3 5BB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
902 at £1 | Pirunico Trustees (Jersey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,250,627 |
Cash | £94 |
Current Liabilities | £1,250,721 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from C/O Capital & Provident Management Ltd 3/3a Belsize Place London NW3 5AL England on 14 May 2014 (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (4 pages) |
11 March 2014 | Application to strike the company off the register (4 pages) |
18 October 2013 | Resolutions
|
18 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
18 October 2013 | Resolutions
|
18 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Secretary's details changed for Andrea Shelley Dennis on 5 May 2013 (1 page) |
7 May 2013 | Director's details changed for Andrea Shelley Dennis on 5 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Andrea Shelley Dennis on 5 May 2013 (1 page) |
7 May 2013 | Director's details changed for Andrea Shelley Dennis on 5 May 2013 (2 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Director's details changed for Andrea Shelley Dennis on 5 May 2013 (2 pages) |
7 May 2013 | Secretary's details changed for Andrea Shelley Dennis on 5 May 2013 (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from C/O Capital & Provident Management Ltd 4Th Floor 43-45 Dorset Street London W1U 7NA on 30 August 2012 (1 page) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
13 October 2010 | Registered office address changed from Heron Place 3 George Street London W1U 3QG on 13 October 2010 (2 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Andrea Shelley Dennis on 1 April 2010 (1 page) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Andrea Shelley Dennis on 1 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Andrea Shelley Dennis on 1 April 2010 (1 page) |
6 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
30 September 2009 | Appointment terminated director jonathan dennis (1 page) |
30 September 2009 | Director appointed andrea shelley dennis (3 pages) |
30 September 2009 | Director appointed andrea shelley dennis (3 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 September 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 4TH floor 110 park street london W1K 6NX (1 page) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
16 March 2009 | Director's change of particulars / jonathan dennis / 16/12/2008 (1 page) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
6 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
18 June 2008 | Return made up to 03/05/08; no change of members (6 pages) |
18 June 2008 | Return made up to 03/05/08; no change of members (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
11 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
30 May 2007 | Return made up to 03/05/07; no change of members
|
30 May 2007 | Return made up to 03/05/07; no change of members
|
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
10 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 July 2005 | Secretary's particulars changed (1 page) |
28 July 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o capital & provident management 6 harbour exchange square london E14 9GE (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: c/o capital & provident management 6 harbour exchange square london E14 9GE (1 page) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
27 April 2004 | Return made up to 03/05/04; full list of members (6 pages) |
27 April 2004 | Return made up to 03/05/04; full list of members (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
7 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
2 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
2 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 May 2002 | Return made up to 03/05/02; full list of members
|
30 May 2002 | Return made up to 03/05/02; full list of members
|
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
6 October 2001 | Particulars of mortgage/charge (3 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: the estate house 201 high road chigwell essex IG7 5BJ (1 page) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
5 September 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1998 (11 pages) |
23 October 2000 | Full accounts made up to 31 December 1998 (11 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 03/05/00; full list of members (6 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (3 pages) |
7 April 2000 | New director appointed (3 pages) |
10 June 1999 | Return made up to 03/05/99; no change of members
|
10 June 1999 | Return made up to 03/05/99; no change of members
|
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
19 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
13 October 1998 | Particulars of mortgage/charge (9 pages) |
13 October 1998 | Particulars of mortgage/charge (9 pages) |
14 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
14 May 1998 | Return made up to 03/05/98; no change of members (5 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1997 | Resolutions
|
18 August 1997 | Resolutions
|
11 June 1997 | Return made up to 03/05/97; full list of members
|
11 June 1997 | Return made up to 03/05/97; full list of members
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Director resigned (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
8 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
4 November 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
6 June 1996 | New director appointed (1 page) |
6 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
6 June 1996 | New director appointed (1 page) |
15 April 1996 | New secretary appointed (1 page) |
15 April 1996 | Secretary resigned;director resigned (2 pages) |
15 April 1996 | Secretary resigned;director resigned (2 pages) |
15 April 1996 | New secretary appointed (1 page) |
19 January 1996 | Director resigned (2 pages) |
19 January 1996 | Director resigned (2 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
3 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
9 May 1995 | Return made up to 03/05/95; no change of members (16 pages) |
9 May 1995 | Return made up to 03/05/95; no change of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |