London
SW4 0EU
Director Name | Mr David Anthony Cook |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 03 November 2015) |
Role | |
Country of Residence | England |
Correspondence Address | 30 Lady Somerset Road Kentish Town London NW5 1TU |
Secretary Name | Morten Management Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 1997(4 years, 1 month after company formation) |
Appointment Duration | 18 years, 4 months (closed 03 November 2015) |
Correspondence Address | 31 Harley Street London W1G 9QS |
Director Name | Roy Thomas Mills |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 1994) |
Role | Company Director |
Correspondence Address | Avenida Del Port 16 03790 Orba Alicante Spain Foreign |
Director Name | Mr Timothy John Hobart |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(1 year, 6 months after company formation) |
Appointment Duration | 8 years (resigned 21 November 2002) |
Role | Art Dealer Publisher |
Correspondence Address | 9 Barton Road London W14 9HB |
Director Name | Rowan Dorothy Mackinnon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2001) |
Role | Review Editor |
Correspondence Address | 32 Canterbury Street Cambridge Cambridgeshire CB4 3QF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | PNB Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1993(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 1997) |
Correspondence Address | 31 Harley Street London W1N 1DA |
Registered Address | 30 Percy Street Percy Street London W1T 2DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
32.5k at £1 | T.j. Hobart 9.31% Ordinary B |
---|---|
24.2k at £1 | J.y. Mcbride 6.92% Ordinary B |
19.3k at £1 | Grafiche Milani Spa 5.54% Ordinary B |
17.4k at £1 | D.t.h. Davenport 4.99% Ordinary B |
14.5k at £1 | K.o. Mccrossan 4.16% Ordinary B |
96.7k at £1 | D.a. Cook 27.71% Ordinary B |
71.2k at £1 | A.j.a.s. Mcclean 20.40% Ordinary B |
10.4k at £1 | R.d. Mackinnon 2.97% Ordinary B |
9.7k at £1 | R.d.a. Kelly 2.77% Ordinary B |
9.7k at £1 | S. Levene 2.77% Ordinary B |
7k at £1 | S.l. Keswick 1.99% Ordinary B |
5.8k at £1 | J. Fitzpatrick 1.66% Ordinary B |
5.1k at £1 | N.r. Wilson 1.45% Ordinary B |
4.8k at £1 | C.i. Von Bulow 1.39% Ordinary B |
4.8k at £1 | Executors Of D.m. Munson 1.39% Ordinary B |
- | OTHER 1.13% - |
3.9k at £1 | A.j.a.s. Mcclean 1.11% Ordinary A |
3.3k at £1 | D.a. Cook 0.96% Ordinary A |
2.6k at £1 | T.j. Hobart 0.73% Ordinary A |
1.5k at £1 | C. De Joncaire Narten 0.42% Ordinary B |
833 at £1 | J.y. Mcbride 0.24% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£109,112 |
Cash | £855 |
Current Liabilities | £156,755 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
23 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
12 May 2014 | Director's details changed for Mr. Alexander James Aeneas Simon Maclean on 5 December 2013 (2 pages) |
12 May 2014 | Director's details changed for Mr. Alexander James Aeneas Simon Maclean on 5 December 2013 (2 pages) |
12 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
10 September 2013 | Registered office address changed from 31 Harley Street London W1G 9QS on 10 September 2013 (1 page) |
16 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (15 pages) |
26 May 2010 | Secretary's details changed for Morten Management Limited on 1 January 2010 (2 pages) |
26 May 2010 | Secretary's details changed for Morten Management Limited on 1 January 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 June 2009 | Return made up to 11/05/09; full list of members (13 pages) |
1 May 2009 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (13 pages) |
31 March 2008 | Total exemption full accounts made up to 31 May 2007 (12 pages) |
11 July 2007 | Return made up to 11/05/07; no change of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 31 May 2006 (13 pages) |
17 August 2006 | Return made up to 11/05/06; full list of members (12 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
27 July 2005 | Return made up to 11/05/05; full list of members (8 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
8 February 2005 | Ad 31/05/04--------- £ si 24990@1=24990 £ ic 323956/348946 (2 pages) |
2 July 2004 | Return made up to 11/05/04; no change of members (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
24 July 2003 | Return made up to 11/05/03; full list of members (7 pages) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
3 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
26 February 2003 | Ad 31/12/02--------- £ si 162750@1=162750 £ ic 150350/313100 (2 pages) |
19 February 2003 | Nc inc already adjusted 21/11/02 (1 page) |
3 October 2002 | Director resigned (1 page) |
2 October 2002 | Accounts for a small company made up to 31 May 2001 (8 pages) |
6 July 2002 | Return made up to 11/05/02; full list of members (7 pages) |
4 September 2001 | Return made up to 11/05/01; full list of members
|
2 August 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2000 | Full accounts made up to 31 May 2000 (12 pages) |
4 July 2000 | Return made up to 11/05/00; full list of members
|
16 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
12 May 1999 | Return made up to 11/05/99; no change of members (5 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (11 pages) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
9 September 1998 | Director's particulars changed (1 page) |
8 June 1998 | Full accounts made up to 31 May 1997 (12 pages) |
15 May 1998 | Return made up to 11/05/98; no change of members (4 pages) |
11 April 1998 | New director appointed (2 pages) |
17 December 1997 | Full accounts made up to 31 May 1996 (12 pages) |
25 July 1997 | Secretary resigned (1 page) |
25 July 1997 | New secretary appointed (2 pages) |
19 May 1997 | Return made up to 11/05/97; full list of members (7 pages) |
2 August 1996 | Return made up to 11/05/96; no change of members (4 pages) |
21 July 1996 | Ad 05/12/94--------- £ si 150348@1 (3 pages) |
21 July 1996 | Particulars of contract relating to shares (4 pages) |
5 July 1996 | Ad 05/12/94--------- £ si 150348@1 (3 pages) |
30 June 1996 | Full accounts made up to 31 May 1995 (12 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Resolutions
|
2 October 1995 | £ nc 1000/217100 21/10/94 (1 page) |
13 September 1995 | Return made up to 11/05/95; change of members (8 pages) |
17 November 1994 | Memorandum and Articles of Association (13 pages) |