Dinton
Salisbury
Wiltshire
SP3 5ER
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mrs Sally Kay Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(same day as company formation) |
Role | Antique Dealer |
Country of Residence | England |
Correspondence Address | Lynton House East Boldre Hampshire SO42 7WT |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
98 at £1 | Glenn Marks 98.00% Ordinary |
---|---|
2 at £1 | Claire Marks 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £118,704 |
Cash | £7,880 |
Current Liabilities | £107,974 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
5 September 2022 | Delivered on: 6 September 2022 Persons entitled: Keystone Property Finance Limited Classification: A registered charge Particulars: All that leasehold property known as 59 colwith road london W6 9EY as registered at the land registry with title number BGL22041. Outstanding |
---|---|
18 March 2016 | Delivered on: 24 March 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H flat 4 19 alfred street bath t/no ST218200. Outstanding |
12 February 2016 | Delivered on: 16 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: L/H property k/a 59 colwith road fulham london t/no BGL22041. Outstanding |
12 February 2016 | Delivered on: 15 February 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 March 2002 | Delivered on: 2 April 2002 Persons entitled: Woolwich PLC Classification: Fixed and floating charge Secured details: £213,750.00 due from the company to the chargee. Particulars: 59 colwith rd,london W6 9EY and. Undertaking and all property and assets. Outstanding |
15 July 1997 | Delivered on: 28 July 1997 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: 59 colwith road,london,l/b of hammersmith & fulham. Outstanding |
2 February 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
21 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
6 September 2022 | Registration of charge 027656550006, created on 5 September 2022 (3 pages) |
15 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
17 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
18 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
15 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
7 January 2021 | Change of details for Mr Glenn Marks as a person with significant control on 1 February 2017 (2 pages) |
7 January 2021 | Notification of Claire Marks as a person with significant control on 1 February 2017 (2 pages) |
24 June 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
17 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
12 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
15 August 2018 | Amended total exemption full accounts made up to 30 November 2017 (7 pages) |
3 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with updates (4 pages) |
11 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
11 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 March 2016 | Registration of charge 027656550005, created on 18 March 2016 (17 pages) |
24 March 2016 | Registration of charge 027656550005, created on 18 March 2016 (17 pages) |
15 March 2016 | Satisfaction of charge 1 in full (4 pages) |
15 March 2016 | Satisfaction of charge 2 in full (4 pages) |
15 March 2016 | Satisfaction of charge 1 in full (4 pages) |
15 March 2016 | Satisfaction of charge 2 in full (4 pages) |
16 February 2016 | Registration of charge 027656550004, created on 12 February 2016 (17 pages) |
16 February 2016 | Registration of charge 027656550004, created on 12 February 2016 (17 pages) |
15 February 2016 | Registration of charge 027656550003, created on 12 February 2016 (20 pages) |
15 February 2016 | Registration of charge 027656550003, created on 12 February 2016 (20 pages) |
14 January 2016 | Termination of appointment of Sally Kay Fox as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Sally Kay Fox as a secretary on 14 January 2016 (1 page) |
14 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
5 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
9 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
9 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Glenn Marks on 1 November 2011 (2 pages) |
23 March 2012 | Registered office address changed from Sandhill House Sandhills Lane Dinton Salisbury Wiltshire SP3 5ER United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Director's details changed for Glenn Marks on 1 November 2011 (2 pages) |
23 March 2012 | Registered office address changed from Sandhill House Sandhills Lane Dinton Salisbury Wiltshire SP3 5ER United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Director's details changed for Glenn Marks on 1 November 2011 (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 January 2011 | Director's details changed for Glenn Marks on 1 November 2010 (2 pages) |
17 January 2011 | Director's details changed for Glenn Marks on 1 November 2010 (2 pages) |
17 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Registered office address changed from 1 Elystan Place London SW3 3LA on 17 January 2011 (1 page) |
17 January 2011 | Director's details changed for Glenn Marks on 1 November 2010 (2 pages) |
17 January 2011 | Registered office address changed from 1 Elystan Place London SW3 3LA on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Glenn Marks on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Glenn Marks on 1 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Glenn Marks on 1 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
2 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
2 January 2009 | Return made up to 18/11/08; full list of members (3 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 18/11/07; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
12 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
12 February 2007 | Return made up to 18/11/06; full list of members (2 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
8 December 2005 | Return made up to 18/11/05; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
3 June 2005 | Return made up to 18/11/04; full list of members (2 pages) |
3 June 2005 | Return made up to 18/11/04; full list of members (2 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 57 colwith road hammersmith london W6 9EY (1 page) |
25 April 2005 | Registered office changed on 25/04/05 from: 57 colwith road hammersmith london W6 9EY (1 page) |
17 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
7 December 2003 | Return made up to 18/11/03; full list of members
|
7 December 2003 | Return made up to 18/11/03; full list of members
|
18 November 2003 | Director's particulars changed (1 page) |
18 November 2003 | Director's particulars changed (1 page) |
4 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
4 September 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
21 January 2003 | Return made up to 18/11/02; full list of members
|
21 January 2003 | Return made up to 18/11/02; full list of members
|
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 November 2001 (7 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
2 April 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Return made up to 18/11/01; full list of members (6 pages) |
11 March 2002 | Return made up to 18/11/01; full list of members (6 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
21 August 2001 | Total exemption small company accounts made up to 30 November 2000 (7 pages) |
22 February 2001 | Return made up to 18/11/00; full list of members (6 pages) |
22 February 2001 | Return made up to 18/11/00; full list of members (6 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 September 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
13 March 2000 | Return made up to 18/11/99; full list of members (6 pages) |
13 March 2000 | Return made up to 18/11/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
2 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
2 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
9 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
9 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
16 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 18/11/97; full list of members (6 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
28 July 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Return made up to 18/11/96; full list of members (6 pages) |
24 June 1997 | Return made up to 18/11/96; full list of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
2 April 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
4 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
4 April 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
29 November 1995 | Return made up to 18/11/95; full list of members (6 pages) |
29 November 1995 | Return made up to 18/11/95; full list of members (6 pages) |
13 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
13 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
6 June 1995 | Registered office changed on 06/06/95 from: gable house 239 regents park road london N3 3LF (1 page) |
6 June 1995 | Registered office changed on 06/06/95 from: gable house 239 regents park road london N3 3LF (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
18 November 1992 | Incorporation (12 pages) |