London
W9 1DR
Secretary Name | Gillian Gould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Barnwell Road London SW2 9PW |
Director Name | Duncan Robert Webster |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2000(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 5 months (closed 03 May 2023) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 33 Howitt Close London NW3 4LX |
Director Name | Jonathan Michael Tollit |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 4b Plymton Street London NW8 8AB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | ejal.com |
---|
Registered Address | C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
2 at £1 | Ms Eva Magdalena Jiricna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481 |
Cash | £42,312 |
Current Liabilities | £133,014 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 April 2012 | Delivered on: 20 April 2012 Persons entitled: Hsbc Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: Castlebrow Limited Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £13,562.44. Outstanding |
13 May 2004 | Delivered on: 25 May 2004 Persons entitled: Castlebrow LTD Classification: Rent deposit deed Secured details: £13,562.44 due or to become from the company to the chargee. Particulars: Rent deposit cash. Outstanding |
25 July 1997 | Delivered on: 1 August 1997 Satisfied on: 22 June 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 May 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 February 2023 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
15 September 2021 | Liquidators' statement of receipts and payments to 9 July 2021 (13 pages) |
5 July 2021 | Registered office address changed from C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT to C/O R2 Advisory Limited St Clements House 27 Clements Lane London EC4N 7AE on 5 July 2021 (2 pages) |
16 September 2020 | Liquidators' statement of receipts and payments to 9 July 2020 (13 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 9 July 2019 (14 pages) |
26 June 2019 | Registered office address changed from R2 Advisory Limited 125 Old Broad Street London EC2N 1AR to C/O R2 Advisory Limited 1 Royal Exchange Avenue London EC3V 3LT on 26 June 2019 (2 pages) |
12 March 2019 | Removal of liquidator by court order (5 pages) |
15 September 2018 | Liquidators' statement of receipts and payments to 9 July 2018 (14 pages) |
31 July 2017 | Appointment of a voluntary liquidator (1 page) |
31 July 2017 | Appointment of a voluntary liquidator (1 page) |
26 July 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 125 Old Broad Street London EC2N 1AR on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to 125 Old Broad Street London EC2N 1AR on 26 July 2017 (2 pages) |
25 July 2017 | Statement of affairs (7 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Statement of affairs (7 pages) |
25 July 2017 | Resolutions
|
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
28 April 2014 | Registered office address changed from 66 Prescot Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from 66 Prescot Street London E1 8NN on 28 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 24 April 2014 (1 page) |
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Duncan Robert Webster on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Duncan Robert Webster on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Duncan Robert Webster on 1 October 2009 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 April 2009 | Location of register of members (1 page) |
30 April 2009 | Location of register of members (1 page) |
1 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
1 December 2008 | Full accounts made up to 30 April 2008 (13 pages) |
5 November 2008 | Registered office changed on 05/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
5 November 2008 | Registered office changed on 05/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
21 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
21 July 2008 | Return made up to 09/04/08; full list of members (3 pages) |
19 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
19 December 2007 | Full accounts made up to 30 April 2007 (14 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
12 April 2007 | Return made up to 09/04/07; full list of members (2 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
23 November 2006 | Full accounts made up to 30 April 2006 (14 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
3 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
22 April 2005 | Return made up to 09/04/05; full list of members
|
22 April 2005 | Return made up to 09/04/05; full list of members
|
23 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
23 February 2005 | Full accounts made up to 30 April 2004 (11 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
25 May 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
19 May 2004 | Return made up to 09/04/04; full list of members (7 pages) |
24 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
24 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
14 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
13 May 2002 | Return made up to 09/04/02; full list of members
|
13 May 2002 | Return made up to 09/04/02; full list of members
|
25 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
25 January 2002 | Full accounts made up to 30 April 2001 (10 pages) |
5 June 2001 | Return made up to 09/04/01; full list of members
|
5 June 2001 | Return made up to 09/04/01; full list of members
|
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
5 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
3 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
3 May 2000 | Return made up to 09/04/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (11 pages) |
24 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
24 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
29 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Particulars of mortgage/charge (3 pages) |
16 April 1997 | Return made up to 09/04/97; no change of members
|
16 April 1997 | Return made up to 09/04/97; no change of members
|
27 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
17 June 1996 | Return made up to 09/04/96; full list of members
|
17 June 1996 | Return made up to 09/04/96; full list of members
|
1 December 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 December 1995 | Full accounts made up to 30 April 1995 (14 pages) |
24 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
24 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
9 April 1992 | Incorporation (13 pages) |
9 April 1992 | Incorporation (13 pages) |