London
NW3 5JS
Director Name | Ian Mackrill |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 09 October 2007) |
Role | Psychotherapist |
Correspondence Address | Flat 4 100 Gloucester Road London SW7 4AU |
Secretary Name | Raymond Henry Ayres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(3 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 August 2003) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Flat 3 100 Gloucester Road London SW7 4AU |
Director Name | Maj Thomas Carr Richardson |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1995(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 October 2007) |
Role | Retired |
Correspondence Address | Flat 5 100 Gloucester Road London SW7 4AU |
Secretary Name | Mr Marcus Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(10 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 06 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 100 Gloucester Road London SW7 4AU |
Director Name | Raymond Henry Ayres |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 March 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 3 100 Gloucester Road London SW7 4AU |
Director Name | Mr Marcus Robert Scott |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 06 January 2023) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Flat 6 100 Gloucester Road London SW7 4AU |
Director Name | Mr Edward Wentworth Cunningham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(16 years, 4 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 13 October 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Flat 2 100 Gloucester Road London SW7 4AU |
Director Name | Mr Henry Charles Woods |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(22 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 October 2023) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 47 Sulivan Road London SW6 3DT |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 197-199 City Road London EC1V 1JN |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1992(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Registered Address | Regina House 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
24k at £1 | Henry Charles Woods & Edward Wentworth Cunningham 40.00% Ordinary B |
---|---|
2k at £1 | Executors Of Ian Mackrisll Estate 3.33% Ordinary B |
12k at £1 | Mr Marcus Robert Scott 20.00% Ordinary B |
12k at £1 | Mr Raymond Henry Ayres 20.00% Ordinary B |
10k at £1 | Fno Properties Limited 16.67% Ordinary B |
1 at £1 | Fno Properties Limited 0.00% Ordinary A |
2 at £1 | Henry Charles Woods & Edward Wentworth Cunningham 0.00% Ordinary A |
1 at £1 | Marcus Robert Scott & Henry Charles Woods & Edward Wentworth Cunningham & Raymond Henry Ayres & Ian Makrill 0.00% Ordinary A |
1 at £1 | Mr Marcus Robert Scott 0.00% Ordinary A |
1 at £1 | Mr Raymond Henry Ayres 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £60,000 |
Cash | £243 |
Current Liabilities | £243 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
6 December 2023 | Confirmation statement made on 17 November 2023 with updates (6 pages) |
---|---|
27 October 2023 | Termination of appointment of Edward Wentworth Cunningham as a director on 13 October 2023 (1 page) |
27 October 2023 | Cessation of Edward Wentworth Cunningham as a person with significant control on 13 October 2023 (1 page) |
27 October 2023 | Termination of appointment of Henry Charles Woods as a director on 13 October 2023 (1 page) |
24 July 2023 | Accounts for a dormant company made up to 30 November 2022 (7 pages) |
6 January 2023 | Termination of appointment of Marcus Robert Scott as a director on 6 January 2023 (1 page) |
6 January 2023 | Change of details for Mr Omar Jarmakani as a person with significant control on 6 January 2023 (2 pages) |
6 January 2023 | Termination of appointment of Marcus Robert Scott as a secretary on 6 January 2023 (1 page) |
17 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
9 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2022 | Accounts for a dormant company made up to 30 November 2021 (7 pages) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2022 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
1 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
12 December 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
12 December 2019 | Cessation of Henry Charles Woods as a person with significant control on 5 September 2019 (1 page) |
12 December 2019 | Cessation of Marcus Robert Scott as a person with significant control on 5 September 2019 (1 page) |
18 July 2019 | Total exemption full accounts made up to 30 November 2018 (3 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (3 pages) |
8 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
17 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Statement of company's objects (2 pages) |
15 June 2017 | Resolutions
|
14 December 2016 | Confirmation statement made on 19 November 2016 with updates (9 pages) |
14 December 2016 | Confirmation statement made on 19 November 2016 with updates (9 pages) |
25 October 2016 | Appointment of Mr Omar Jarmakani as a director on 24 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Omar Jarmakani as a director on 24 October 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 November 2015 (3 pages) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from Centrum House 36 Station Road Egham TW20 9LF United Kingdom to Regina House 124 Finchley Road London NW3 5JS on 18 February 2016 (1 page) |
18 February 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham TW20 9LF on 8 July 2015 (1 page) |
24 April 2015 | Appointment of Mr Henry Charles Woods as a director on 16 February 2015 (3 pages) |
24 April 2015 | Appointment of Mr Henry Charles Woods as a director on 16 February 2015 (3 pages) |
9 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 March 2014 | Termination of appointment of Raymond Ayres as a director (1 page) |
11 March 2014 | Termination of appointment of Raymond Ayres as a director (1 page) |
15 January 2014 | Director's details changed for Edward Wentworth Cunningham on 20 November 2012 (2 pages) |
15 January 2014 | Director's details changed for Edward Wentworth Cunningham on 20 November 2012 (2 pages) |
15 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
17 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
1 September 2010 | Total exemption full accounts made up to 30 November 2009 (13 pages) |
9 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
9 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (8 pages) |
8 December 2009 | Director's details changed for Raymond Henry Ayres on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Wentworth Cunningham on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Edward Wentworth Cunningham on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Marcus Robert Scott on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Marcus Robert Scott on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Raymond Henry Ayres on 1 October 2009 (2 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
13 August 2009 | Director appointed edward wentworth cunningham (2 pages) |
13 August 2009 | Director appointed edward wentworth cunningham (2 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (7 pages) |
2 December 2008 | Return made up to 19/11/08; full list of members (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
27 March 2008 | Return made up to 19/11/07; full list of members (7 pages) |
27 March 2008 | Return made up to 19/11/07; full list of members (7 pages) |
24 January 2008 | New director appointed (2 pages) |
24 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
10 August 2007 | Secretary's particulars changed (1 page) |
10 August 2007 | Return made up to 19/11/06; full list of members (5 pages) |
10 August 2007 | Return made up to 19/11/06; full list of members (5 pages) |
10 August 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
15 June 2007 | Accounts for a small company made up to 30 November 2006 (7 pages) |
2 May 2007 | Resolutions
|
2 May 2007 | Resolutions
|
3 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
3 June 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
23 November 2005 | Return made up to 19/11/05; full list of members (5 pages) |
23 November 2005 | Return made up to 19/11/05; full list of members (5 pages) |
22 April 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
22 April 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
16 November 2004 | Return made up to 19/11/04; full list of members (9 pages) |
16 November 2004 | Return made up to 19/11/04; full list of members (9 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page) |
2 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (9 pages) |
25 November 2003 | Return made up to 19/11/03; full list of members (9 pages) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (1 page) |
18 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
18 April 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
25 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 19/11/02; full list of members (8 pages) |
1 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
1 July 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 19/11/01; full list of members (7 pages) |
21 August 2001 | Full accounts made up to 30 November 2000 (7 pages) |
21 August 2001 | Full accounts made up to 30 November 2000 (7 pages) |
20 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 19/11/00; full list of members (7 pages) |
7 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
7 July 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
1 December 1999 | Return made up to 19/11/99; full list of members (7 pages) |
1 December 1999 | Return made up to 19/11/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
2 August 1999 | Full accounts made up to 30 November 1998 (6 pages) |
18 February 1999 | Return made up to 19/11/98; full list of members (6 pages) |
18 February 1999 | Return made up to 19/11/98; full list of members (6 pages) |
10 July 1998 | Full accounts made up to 30 November 1997 (7 pages) |
10 July 1998 | Full accounts made up to 30 November 1997 (7 pages) |
28 November 1997 | Return made up to 19/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 19/11/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
23 June 1997 | Accounts for a small company made up to 30 November 1996 (4 pages) |
28 November 1996 | Return made up to 19/11/96; no change of members (4 pages) |
28 November 1996 | Return made up to 19/11/96; no change of members (4 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
1 August 1996 | Accounts for a small company made up to 30 November 1995 (7 pages) |
28 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 19/11/95; full list of members (6 pages) |
19 July 1995 | New director appointed (2 pages) |
19 July 1995 | New director appointed (2 pages) |
13 July 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
13 July 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
3 March 1995 | Ad 20/12/94--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
3 March 1995 | Ad 20/12/94--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
3 March 1995 | £ nc 1000/60000 20/12/94 (1 page) |
3 March 1995 | £ nc 1000/60000 20/12/94 (1 page) |
10 January 1995 | Resolutions
|
10 January 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
21 December 1992 | Resolutions
|
21 December 1992 | Resolutions
|
21 December 1992 | Company name changed\certificate issued on 21/12/92 (2 pages) |
21 December 1992 | Company name changed\certificate issued on 21/12/92 (2 pages) |
19 November 1992 | Incorporation (15 pages) |
19 November 1992 | Incorporation (15 pages) |