Whetstone
London
N20 0LH
Secretary Name | Angela Susan Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 1995(4 years after company formation) |
Appointment Duration | 21 years, 4 months (closed 14 March 2017) |
Role | Secretary |
Correspondence Address | Garth House 11 St Johns Street Crowthorne Berkshire RG45 7NJ |
Director Name | Cynthia Bourne |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 day after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | 47 Thames Quay London SW10 0WY |
Secretary Name | Graham Alexander Bourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(1 day after company formation) |
Appointment Duration | 4 years (resigned 31 October 1995) |
Role | Property Developer |
Correspondence Address | Flat 2 6 Aldford Street London W1Y 5PS |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1991(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Edelman House 1238 High Road Whetstone London N20 0LH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
99 at £1 | Graham Alexander Bourne 99.00% Ordinary |
---|---|
1 at £1 | Andrew Bourne 1.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 May 1995 | Delivered on: 6 June 1995 Persons entitled: Coutts & Company Classification: Charge over credit balance Secured details: All monies due or to become due from dealpost limited to the chargee on any account whatsoever. Particulars: First fixed charge on all monies held by the chargee on account no. 00045817 and any funds for the time being representing the same in whatever form held. Outstanding |
---|---|
24 May 1994 | Delivered on: 2 June 1994 Persons entitled: Coutts & Co. Classification: Memorandum of deposit Secured details: All monies due or to become due from dealpost limited to the chargee not exceeding £850,000 under the terms of the memorandum of deposit. Particulars: Memorandum of deposit catching specifically 75000 rothschild continuation finance 9% undated sub notes. Outstanding |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 2 November 2016 (1 page) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
15 December 2014 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
18 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
5 November 2013 | Director's details changed for Graham Alexander Bourne on 19 August 2013 (2 pages) |
5 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 January 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
9 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Graham Alexander Bourne on 28 October 2012 (2 pages) |
2 August 2012 | Accounts for a dormant company made up to 31 October 2011 (8 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
18 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Director's details changed for Graham Alexander Bourne on 28 October 2009 (2 pages) |
7 January 2009 | Return made up to 28/10/08; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
22 November 2007 | Return made up to 28/10/07; no change of members (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
15 November 2006 | Return made up to 28/10/06; full list of members (6 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
4 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
8 July 2004 | Ad 01/03/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 November 2003 | Return made up to 28/10/03; full list of members
|
15 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
31 October 2002 | Return made up to 28/10/02; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 November 2001 | Return made up to 28/10/01; full list of members (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
27 October 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 October 2000 | Return made up to 28/10/00; full list of members
|
22 October 1999 | Return made up to 28/10/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 October 1998 (14 pages) |
21 October 1998 | Return made up to 28/10/98; full list of members (6 pages) |
15 October 1998 | Full accounts made up to 31 October 1997 (14 pages) |
2 November 1997 | Return made up to 28/10/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 October 1996 (13 pages) |
27 October 1996 | Return made up to 28/10/96; no change of members
|
5 August 1996 | Full accounts made up to 31 October 1995 (13 pages) |
10 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 November 1995 | Director resigned (2 pages) |
9 November 1995 | Return made up to 28/10/95; full list of members
|
13 October 1995 | Accounts for a small company made up to 31 October 1994 (12 pages) |
6 June 1995 | Particulars of mortgage/charge (4 pages) |