London
WC1X 0DE
Director Name | Mr David Eckhardt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2003(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 22 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montpelier Square London SW7 1JY |
Director Name | Elisa Rachel Malvisi |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(13 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 January 2018) |
Role | Co Director |
Country of Residence | Belgium |
Correspondence Address | 66 Gough Street London WC1X 0DE |
Secretary Name | Phinwelle Nominees (Corporation) |
---|---|
Status | Closed |
Appointed | 20 May 2003(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 22 January 2018) |
Correspondence Address | PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA |
Director Name | Stephen Paul Ridings |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(1 week, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 March 2005) |
Role | Company Director |
Correspondence Address | 5 Westmoreland Street London W1G 8PJ |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Phinwelle Nominees LTD 49.50% Ordinary |
---|---|
253 at £1 | Stephen Paul Ridings 25.05% Ordinary |
252 at £1 | Elisa Rachel Malvisi 24.95% Ordinary |
5 at £1 | Mr David Eckhardt 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,170,594 |
Cash | £52,854 |
Current Liabilities | £25,738 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
1 March 1999 | Delivered on: 3 March 1999 Satisfied on: 28 January 2015 Persons entitled: Steven Paul Ridings and Elisa Rachel Malvvisi Classification: Legal charge Secured details: £160,000 together with interest due from the company to the chargee. Particulars: 3-6 kenrick place,london 3FF; t/no ngl 654264. Fully Satisfied |
---|---|
11 March 1998 | Delivered on: 13 March 1998 Satisfied on: 28 January 2015 Persons entitled: Denton & Co Trustees Limitedbeing the Trustees of the Highland Trust Vivienne Clyde David Eckhardt Classification: Legal charge Secured details: £160,000.00 due from the company to the chargee. Particulars: All that property known as 3-6 kenrick place, london W1H 3FF title number NGL654264. Fully Satisfied |
13 November 1997 | Delivered on: 14 November 1997 Satisfied on: 30 April 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3-6 kenrick place, london title number NGL654264. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 April 1992 | Delivered on: 28 April 1992 Satisfied on: 28 January 2015 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
31 December 1991 | Delivered on: 9 January 1992 Satisfied on: 9 May 1996 Persons entitled: Phinwell Nominees Limited 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. Fully Satisfied |
31 December 1991 | Delivered on: 9 January 1992 Satisfied on: 9 May 1996 Persons entitled: S.P. Ridings 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. Fully Satisfied |
22 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 October 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 December 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 76 New Cavendish Street London W1G 9TB on 12 December 2016 (2 pages) |
12 December 2016 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to 76 New Cavendish Street London W1G 9TB on 12 December 2016 (2 pages) |
9 December 2016 | Declaration of solvency (3 pages) |
9 December 2016 | Declaration of solvency (3 pages) |
9 December 2016 | Appointment of a voluntary liquidator (1 page) |
9 December 2016 | Appointment of a voluntary liquidator (1 page) |
9 December 2016 | Resolutions
|
9 December 2016 | Resolutions
|
27 October 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
27 October 2016 | Confirmation statement made on 27 September 2016 with updates (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
29 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 October 2015 | Secretary's details changed for Phinwelle Nominees Limited on 19 October 2015 (1 page) |
19 October 2015 | Secretary's details changed for Phinwelle Nominees Limited on 19 October 2015 (1 page) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Secretary's details changed for Phinwelle Nominees Limited on 1 August 2014 (1 page) |
12 October 2015 | Secretary's details changed for Phinwelle Nominees Limited on 1 August 2014 (1 page) |
12 October 2015 | Secretary's details changed for Phinwelle Nominees Limited on 1 August 2014 (1 page) |
12 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 June 2015 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
29 June 2015 | Current accounting period shortened from 30 September 2014 to 30 April 2014 (1 page) |
28 January 2015 | Satisfaction of charge 6 in full (1 page) |
28 January 2015 | Satisfaction of charge 5 in full (1 page) |
28 January 2015 | Satisfaction of charge 5 in full (1 page) |
28 January 2015 | Satisfaction of charge 3 in full (1 page) |
28 January 2015 | Satisfaction of charge 6 in full (1 page) |
28 January 2015 | Satisfaction of charge 3 in full (1 page) |
3 December 2014 | Director's details changed for Elisa Rachel Malvisi on 1 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Elisa Rachel Malvisi on 1 November 2014 (2 pages) |
3 December 2014 | Director's details changed for Elisa Rachel Malvisi on 1 November 2014 (2 pages) |
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Phinwelle Nominees Limited on 1 August 2014 (1 page) |
28 October 2014 | Secretary's details changed for Phinwelle Nominees Limited on 1 August 2014 (1 page) |
28 October 2014 | Secretary's details changed for Phinwelle Nominees Limited on 1 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
19 June 2014 | Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page) |
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 March 2012 to 31 March 2013 (1 page) |
28 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
28 November 2012 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 (1 page) |
22 October 2012 | Director's details changed for Elisa Rachel Malvisi on 1 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Director's details changed for Elisa Rachel Malvisi on 1 September 2012 (2 pages) |
22 October 2012 | Director's details changed for Elisa Rachel Malvisi on 1 September 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Elisa Rachel Malvisi on 1 September 2012 (2 pages) |
22 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Secretary's details changed for Elisa Rachel Malvisi on 1 September 2012 (2 pages) |
22 October 2012 | Secretary's details changed for Elisa Rachel Malvisi on 1 September 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Secretary's details changed for Phinwelle Nominees Limited on 14 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Secretary's details changed for Phinwelle Nominees Limited on 14 October 2011 (2 pages) |
5 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 5 October 2011 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
16 February 2011 | Secretary's details changed for Phinwelle Nominees Limited on 27 September 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Phinwelle Nominees Limited on 27 September 2010 (2 pages) |
16 February 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (6 pages) |
23 November 2009 | Registered office address changed from Hyde House the Hyde Edgeware Road London NW9 6LA on 23 November 2009 (2 pages) |
23 November 2009 | Registered office address changed from Hyde House the Hyde Edgeware Road London NW9 6LA on 23 November 2009 (2 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
31 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
5 April 2008 | Return made up to 27/09/07; full list of members (4 pages) |
5 April 2008 | Return made up to 27/09/07; full list of members (4 pages) |
4 April 2008 | Director and secretary's change of particulars / elisa malvisi / 01/01/2008 (1 page) |
4 April 2008 | Director and secretary's change of particulars / elisa malvisi / 01/01/2008 (1 page) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Return made up to 27/09/06; full list of members (3 pages) |
10 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2006 | Return made up to 27/09/06; full list of members (3 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
20 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Secretary's particulars changed (1 page) |
20 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
17 October 2005 | Secretary's particulars changed (1 page) |
17 October 2005 | Secretary's particulars changed (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 28 savile row london W1S 2EU (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 28 savile row london W1S 2EU (1 page) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New director appointed (1 page) |
3 December 2004 | Return made up to 27/09/04; full list of members (7 pages) |
3 December 2004 | Return made up to 27/09/04; full list of members (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
4 March 2004 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
28 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
28 November 2003 | Return made up to 27/09/03; full list of members (7 pages) |
5 October 2003 | Registered office changed on 05/10/03 from: c/o mackenzie mason 25-26 albemarle street london W1X 4AD (1 page) |
5 October 2003 | Registered office changed on 05/10/03 from: c/o mackenzie mason 25-26 albemarle street london W1X 4AD (1 page) |
11 August 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2001 (8 pages) |
11 June 2003 | New director appointed (4 pages) |
11 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | New director appointed (4 pages) |
11 June 2003 | New secretary appointed (2 pages) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
4 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
2 November 2001 | Return made up to 27/09/01; no change of members (4 pages) |
2 November 2001 | Return made up to 27/09/01; no change of members (4 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 July 2001 | Full accounts made up to 31 December 1999 (14 pages) |
11 July 2001 | Full accounts made up to 31 December 1999 (14 pages) |
30 October 2000 | Return made up to 27/09/00; full list of members (5 pages) |
30 October 2000 | Return made up to 27/09/00; full list of members (5 pages) |
15 June 2000 | Company name changed cheerman LIMITED\certificate issued on 16/06/00 (2 pages) |
15 June 2000 | Company name changed cheerman LIMITED\certificate issued on 16/06/00 (2 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (13 pages) |
10 November 1999 | Return made up to 27/09/99; full list of members (5 pages) |
10 November 1999 | Return made up to 27/09/99; full list of members (5 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
5 July 1999 | Accounts for a small company made up to 31 December 1997 (8 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
3 March 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Return made up to 27/09/98; full list of members (5 pages) |
23 December 1998 | Return made up to 27/09/98; full list of members (5 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
13 March 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Return made up to 27/09/97; full list of members (5 pages) |
2 December 1997 | Return made up to 27/09/97; full list of members (5 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
14 November 1997 | Particulars of mortgage/charge (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
13 October 1997 | Ad 29/09/97--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
13 October 1997 | Ad 29/09/97--------- £ si 10@1=10 £ ic 1000/1010 (2 pages) |
29 July 1997 | Registered office changed on 29/07/97 from: leigh carr 27/31 blandford street london W1H 3AD (1 page) |
29 July 1997 | Registered office changed on 29/07/97 from: leigh carr 27/31 blandford street london W1H 3AD (1 page) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 February 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
7 January 1997 | Auditor's resignation (1 page) |
7 January 1997 | Auditor's resignation (1 page) |
6 November 1996 | Return made up to 27/09/96; full list of members (5 pages) |
6 November 1996 | Return made up to 27/09/96; full list of members (5 pages) |
6 November 1996 | Director's particulars changed (2 pages) |
6 November 1996 | Director's particulars changed (2 pages) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
11 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
11 October 1995 | Return made up to 27/09/95; full list of members (12 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
3 May 1995 | Accounts for a small company made up to 31 December 1993 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
28 April 1992 | Particulars of mortgage/charge (4 pages) |
28 April 1992 | Particulars of mortgage/charge (4 pages) |
9 January 1992 | Particulars of mortgage/charge (4 pages) |
9 January 1992 | Particulars of mortgage/charge (4 pages) |
9 January 1992 | Particulars of mortgage/charge (4 pages) |
9 January 1992 | Particulars of mortgage/charge (4 pages) |
30 October 1991 | Resolutions
|
27 September 1991 | Incorporation (17 pages) |
27 September 1991 | Incorporation (17 pages) |