Barnes
London
SW13 9RR
Secretary Name | Mr Peter Anthony Charles Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 1992(4 days after company formation) |
Appointment Duration | 30 years (closed 22 February 2022) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Baronsmead Road Barnes London SW13 9RR |
Director Name | Mrs Sally Breckenridge Grad |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(4 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | Coney Croft Towpath Shepperton Middlesex TW17 9LL |
Director Name | Andrew Thomas Grad |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(8 years after company formation) |
Appointment Duration | 18 years, 7 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Victoria Road Weybridge Surrey KT13 9QH |
Director Name | Guardheath Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1992(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Registered Address | 4 Baronsmead Road Barnes London SW13 9RR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Barnes |
Built Up Area | Greater London |
1 at £1 | Mrs Sally Breckenridge Grad 50.00% Ordinary |
---|---|
1 at £1 | Peter Howe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£332 |
Cash | £28 |
Current Liabilities | £780 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 February 2000 | Delivered on: 18 February 2000 Persons entitled: Peter Foy Classification: Deed of charge Secured details: All monies due or to become due from checkriver limited to the chargee under the terms of a facility letter dated 14 february 2000 on any account whatsoever. Particulars: All dividends bonuses rights and benefits in respect of 10 fully paid up shares of £1 each in the capital of checkriver limited being all the issued share capital of checkriver limited. Outstanding |
---|---|
23 February 1994 | Delivered on: 7 March 1994 Satisfied on: 8 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 westrow westleigh avenue putney l/b of wandsworth t/n SGL208894. Fully Satisfied |
22 October 1993 | Delivered on: 5 November 1993 Satisfied on: 8 September 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
22 October 1993 | Delivered on: 5 November 1993 Satisfied on: 8 September 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north side of westleigh avenue wandsworth london t/n tgl 51987. Fully Satisfied |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (3 pages) |
16 June 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
3 August 2020 | Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 4 Baronsmead Road Barnes London SW13 9RR on 3 August 2020 (1 page) |
21 July 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
18 October 2018 | Cessation of Andrew Thomas Grad as a person with significant control on 1 October 2018 (1 page) |
18 October 2018 | Cessation of Sally Breckenridge Grad as a person with significant control on 1 October 2018 (1 page) |
18 October 2018 | Change of details for Mr Peter Anthony Charles Howe as a person with significant control on 1 October 2018 (2 pages) |
18 October 2018 | Termination of appointment of Andrew Thomas Grad as a director on 1 October 2018 (1 page) |
1 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
24 February 2017 | Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages) |
24 February 2017 | Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
24 February 2017 | Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages) |
24 February 2017 | Director's details changed for Andrew Thomas Grad on 1 January 2017 (2 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 June 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 16 June 2016 (1 page) |
16 June 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 16 June 2016 (1 page) |
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 13/02/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 February 2008 | Return made up to 13/02/08; no change of members (7 pages) |
29 February 2008 | Return made up to 13/02/08; no change of members (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 13/02/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
12 April 2005 | Return made up to 13/02/05; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
20 February 2004 | Return made up to 13/02/04; full list of members (7 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
20 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 13/02/02; full list of members (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 13/02/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
18 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
13 February 1998 | Return made up to 13/02/98; no change of members (3 pages) |
13 February 1998 | Return made up to 13/02/98; no change of members (3 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
13 February 1997 | Return made up to 13/02/97; no change of members
|
13 February 1997 | Return made up to 13/02/97; no change of members
|
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 March 1996 | Return made up to 13/02/96; full list of members (7 pages) |
2 March 1996 | Return made up to 13/02/96; full list of members (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
17 March 1995 | Return made up to 13/02/95; no change of members (6 pages) |
17 March 1995 | Return made up to 13/02/95; no change of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |