Hampton
Middlesex
TW12 2QP
Secretary Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(13 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 26 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2005(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Irene Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 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 | 11 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Carters House 53 Chenies Village Bucks WD3 6EQ |
Director Name | Ms Phyllis Evelyn Mary Birch |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Secretary Name | Mr George Ernest Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(1 day after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Secretary Name | Peter Charles Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 18 Barlow Road Hampton Middlesex TW12 2QP |
Director Name | Michael Thomas Gilmore |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | Conifers 356 Hempstead Road Watford Hertfordshire WD1 3NA |
Secretary Name | Mr Jon Philip Birch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1995(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Studley Knapp Walnut Tree Milton Keynes Buckinghamshire MK7 7NF |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | George Ernest Birch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £476,066 |
Cash | £507,563 |
Current Liabilities | £99,385 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 1998 | Delivered on: 5 December 1998 Satisfied on: 16 September 1999 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from birch corporation limited to the chargee on any account whatsoever. Particulars: The f/h property k/a building land at london road old stratford t/n NN110983 together with all buildings fixtures plant and machinery the goodwill of the business and the benefit of all guarantees and covenants. Fully Satisfied |
---|---|
26 August 1993 | Delivered on: 6 September 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold--6 south hill ave,south harrow,midd'x; t/no.ngl 705272 with all buildings and fixtures; goodwill of the business and the benefit of all guaranteesor covenants................fixed charge over any shares in any residents' or management company................see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
13 December 2016 | Declaration of solvency (3 pages) |
13 December 2016 | Resolutions
|
13 December 2016 | Appointment of a voluntary liquidator (2 pages) |
24 August 2016 | Satisfaction of charge 1 in full (4 pages) |
29 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 3 April 2014 (1 page) |
29 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
7 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
18 June 2007 | Location of register of members (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
11 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
26 September 2005 | New director appointed (1 page) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: parkfield house, 15, parkfield road, harrow, middlesex, HA2 8LA. (1 page) |
11 July 2005 | Secretary resigned (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
19 August 2004 | Location of register of members (1 page) |
28 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
15 April 2004 | Secretary's particulars changed (1 page) |
18 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
22 July 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
22 January 2003 | Return made up to 11/06/02; full list of members (5 pages) |
22 January 2003 | Secretary's particulars changed (1 page) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
8 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
12 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
16 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
30 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
5 December 1998 | Particulars of mortgage/charge (4 pages) |
19 June 1998 | Return made up to 11/06/98; no change of members (4 pages) |
1 June 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 June 1997 | Return made up to 11/06/97; no change of members (4 pages) |
25 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
3 June 1996 | Return made up to 11/06/96; full list of members
|
30 January 1996 | Secretary resigned;new secretary appointed (3 pages) |
30 January 1996 | New director appointed (2 pages) |
2 November 1995 | Accounts made up to 31 December 1994 (8 pages) |
11 June 1991 | Incorporation (16 pages) |