Birmingham
B13 9UZ
Secretary Name | Alison Simon |
---|---|
Status | Closed |
Appointed | 31 July 2012(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | 225 Wake Green Road Birmingham B13 9UZ |
Director Name | David Simon |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Bancroft Avenue East Finchley London N2 0AR |
Secretary Name | Mr Rukesh Kumar Bhalla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Hall Road St Johns Wood London NW8 9PD |
Director Name | Richard Damian Ellis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2009(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor Viking House Nelson Street Douglas Isle Of Man IM1 2AH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Scarlett Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2009(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2012) |
Correspondence Address | Bison Court PO Box 3460 Road Town Tortola PO Box 3460 |
Registered Address | 8 Durweston Street London W1H 1EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Harleon LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £706,420 |
Current Liabilities | £28,173 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 August 2012 | Delivered on: 23 August 2012 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed 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: F/H land k/a 105 queens drive london t/n LN158045 and the goodwill. Outstanding |
---|---|
20 August 2012 | Delivered on: 23 August 2012 Persons entitled: Aldermore 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 see image for full details. Outstanding |
22 April 1993 | Delivered on: 12 May 1993 Satisfied on: 24 August 2012 Persons entitled: Tollington Estates Limited Classification: Legal charge Secured details: For securing £200,000.00 and all other monies due or to become from the company to the chargee under the terms of the charge. Particulars: 105 queens drive london N4 t/no ln 158045. Fully Satisfied |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
---|---|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 August 2012 | Termination of appointment of Scarlett Secretarial Services Limited as a secretary (1 page) |
2 August 2012 | Appointment of Alison Simon as a secretary (2 pages) |
2 August 2012 | Appointment of Mr David Paul Simon as a director (2 pages) |
2 August 2012 | Termination of appointment of Richard Ellis as a director (1 page) |
1 August 2012 | Director's details changed for Richard Damian Ellis on 16 July 2012 (2 pages) |
13 February 2012 | Registered office address changed from the Old Doctor's Surgery 50 Newhall Street Birmingham West Midlands B3 3RJ on 13 February 2012 (1 page) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 May 2010 | Secretary's details changed for Scarlett Secretarial Services Limited on 25 January 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Richard Damian Ellis on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Richard Damian Ellis on 1 January 2010 (2 pages) |
23 November 2009 | Registered office address changed from C/O Herbert Wilkes 41 Church Street Birmingham B3 2RT on 23 November 2009 (2 pages) |
5 November 2009 | Amended accounts made up to 31 March 2008 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2001 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 1998 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2006 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 1994 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 1999 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2007 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2003 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2004 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2005 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 1997 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2000 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 1996 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 2002 (8 pages) |
5 November 2009 | Amended accounts made up to 31 March 1995 (8 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 1996 (3 pages) |
16 October 2009 | Annual return made up to 25 January 1995 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 25 January 2004 with a full list of shareholders (5 pages) |
16 October 2009 | Appointment of Scarlett Secretarial Services Limited as a secretary (2 pages) |
16 October 2009 | Termination of appointment of David Simon as a director (1 page) |
16 October 2009 | Annual return made up to 25 January 2000 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 October 2009 | Termination of appointment of Rukesh Bhalla as a secretary (1 page) |
16 October 2009 | Annual return made up to 25 January 1997 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2000 (3 pages) |
16 October 2009 | Annual return made up to 25 January 2007 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
16 October 2009 | Annual return made up to 25 January 2009 with a full list of shareholders (10 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 1998 (3 pages) |
16 October 2009 | Annual return made up to 25 January 2002 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 25 January 1998 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
16 October 2009 | Annual return made up to 25 January 2008 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 1994 (3 pages) |
16 October 2009 | Annual return made up to 25 January 2003 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 25 January 2005 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 1997 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 October 2009 | Appointment of Richard Damian Ellis as a director (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 1999 (3 pages) |
16 October 2009 | Annual return made up to 25 January 2006 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 25 January 2001 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
16 October 2009 | Annual return made up to 25 January 1999 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 1995 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
16 October 2009 | Annual return made up to 25 January 1996 with a full list of shareholders (5 pages) |
15 October 2009 | Restoration by order of the court (3 pages) |
16 March 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 April 1996 | Restoration by order of the court (2 pages) |
28 November 1995 | Final Gazette dissolved via compulsory strike-off (2 pages) |
8 August 1995 | First Gazette notice for compulsory strike-off (1 page) |
18 May 1995 | Registered office changed on 18/05/95 from: c/o michael simon & co, 8 durweston street, london, W1H 1PH (1 page) |
12 March 1994 | Return made up to 25/01/94; full list of members
|
26 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
25 January 1993 | Incorporation (19 pages) |