London
Secretary Name | Ms Alison Fay Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1999(6 years, 2 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Correspondence Address | The Manor House Temple Mill Road, Sibford Gower Banbury Oxfordshire OX15 5RX |
Secretary Name | Ms Lucy Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | Prince Hill House High Street Woolton Devizes Wiltshire SN10 5SE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 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 | 26 October 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 46 Vivian Avenue Hendon Central London NW4 3XP |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
999 at £1 | Anthony V. Hawkins 99.90% Ordinary |
---|---|
1 at £1 | Alison Jenkins 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,351,154 |
Cash | £441,229 |
Current Liabilities | £92,083 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 4 October 2020 (3 years, 6 months ago) |
---|---|
Next Return Due | 18 October 2021 (overdue) |
21 December 2007 | Delivered on: 7 January 2008 Persons entitled: Ubs Ag Classification: Charge over accounts and securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all accounts and account monies thereon; any securities and/or derivative assets. See the mortgage charge document for full details. Outstanding |
---|
6 May 2023 | Liquidators' statement of receipts and payments to 24 February 2023 (10 pages) |
---|---|
8 April 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (9 pages) |
4 April 2022 | Liquidators' statement of receipts and payments to 24 February 2022 (7 pages) |
9 March 2021 | Registered office address changed from 8a Shenley Road Borehamwood Hertfordshire WD6 1DL to 46 Vivian Avenue Hendon Central London NW4 3XP on 9 March 2021 (2 pages) |
9 March 2021 | Appointment of a voluntary liquidator (3 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Declaration of solvency (6 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
4 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
30 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
26 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 May 2014 | Director's details changed for Mr Anthony Vivian Hawkins on 29 April 2014 (3 pages) |
16 May 2014 | Director's details changed for Mr Anthony Vivian Hawkins on 29 April 2014 (3 pages) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 28 October 2013 (1 page) |
28 October 2013 | Registered office address changed from 4B Shenley Road Borehamwood Hertfordshire WD6 1DL on 28 October 2013 (1 page) |
28 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
4 September 2012 | Total exemption full accounts made up to 31 October 2011 (9 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 August 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
7 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Mr Anthony Vivian Hawkins on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Anthony Vivian Hawkins on 16 November 2009 (2 pages) |
30 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
30 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
16 July 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
16 April 2008 | Return made up to 26/10/07; full list of members (3 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 6A shenley road borehamwood hertfordshire WD6 1DL (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from 6A shenley road borehamwood hertfordshire WD6 1DL (1 page) |
16 April 2008 | Return made up to 26/10/07; full list of members (3 pages) |
15 April 2008 | Secretary's change of particulars / alison jenkins / 15/04/2008 (2 pages) |
15 April 2008 | Secretary's change of particulars / alison jenkins / 15/04/2008 (2 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
7 January 2008 | Particulars of mortgage/charge (8 pages) |
7 January 2008 | Particulars of mortgage/charge (8 pages) |
13 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
13 July 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
13 November 2006 | Return made up to 26/10/06; full list of members
|
13 November 2006 | Return made up to 26/10/06; full list of members
|
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
11 May 2006 | Total exemption full accounts made up to 31 October 2005 (9 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
4 November 2005 | Return made up to 26/10/05; full list of members (6 pages) |
28 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
28 February 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 October 2003 (9 pages) |
18 November 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 November 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
22 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
22 October 2003 | Return made up to 26/10/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
2 January 2003 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
30 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 26/10/02; full list of members (6 pages) |
29 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (11 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members
|
9 November 2000 | Return made up to 26/10/00; full list of members
|
3 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
3 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
21 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
21 October 1999 | Return made up to 26/10/99; full list of members (6 pages) |
2 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
2 August 1999 | Full accounts made up to 31 October 1998 (11 pages) |
4 February 1999 | Return made up to 26/10/98; no change of members (4 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | Return made up to 26/10/98; no change of members (4 pages) |
4 February 1999 | New secretary appointed (2 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: behrman swindell & co prestige house station road, borehamwood herts., WD6 1DF (1 page) |
21 January 1998 | Registered office changed on 21/01/98 from: behrman swindell & co prestige house station road, borehamwood herts., WD6 1DF (1 page) |
23 October 1997 | Return made up to 26/10/97; no change of members
|
23 October 1997 | Return made up to 26/10/97; no change of members
|
21 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
21 April 1997 | Full accounts made up to 31 October 1996 (11 pages) |
10 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
10 January 1997 | Return made up to 26/10/96; full list of members (6 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (11 pages) |
21 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
21 December 1995 | Return made up to 26/10/95; no change of members (4 pages) |
20 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
20 September 1995 | Full accounts made up to 31 October 1994 (10 pages) |
3 November 1992 | Secretary resigned;new secretary appointed (4 pages) |
3 November 1992 | Secretary resigned;new secretary appointed (4 pages) |
26 October 1992 | Incorporation (13 pages) |
26 October 1992 | Incorporation (13 pages) |