Mayfair
London
W1K 4ND
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Stephen Richard Hill |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 July 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Chute Collis Upper Chute Andover Hampshire SP11 9EF |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1994(1 month after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Eric Robert Dobby |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1996) |
Role | Accountant |
Correspondence Address | 12 Warnford Road Orpington Kent BR6 6LW |
Director Name | John Maxwell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1994(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 1996) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 5 Draycot Road Wanstead London E11 2NU |
Director Name | Robin Jameson Baird Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 June 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lawn Road London NW3 2XS |
Director Name | Daniel Daly |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2000) |
Role | Accountant |
Correspondence Address | 37 Chester Road Seven Kings Ilford Essex IG3 8PT |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | Tricor Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2015(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2016) |
Correspondence Address | 4th Floor 50 Mark Lane London EC3R 7QR |
Registered Address | 3 Claridge House 32 Davies Street London W1K 4ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
899 at £1 | Drake Films LTD 99.89% Ordinary |
---|---|
1 at £1 | Tricor Secretaries LTD 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£188,367 |
Current Liabilities | £188,367 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 June 2000 | Delivered on: 4 July 2000 Satisfied on: 12 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
18 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 3 Claridge House 32 Davies Street London W1K 4nd on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 October 2016 (1 page) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 (1 page) |
11 December 2015 | Director's details changed for Mr Stephen Richard Hill on 19 August 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Appointment of Woodside Secretaries Limited as a secretary on 31 March 2015 (3 pages) |
11 June 2015 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 (2 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 December 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 (2 pages) |
12 December 2013 | Total exemption full accounts made up to 31 December 2012 (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption full accounts made up to 31 December 2011 (5 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Director's details changed for Mr Stephen Richard Hill on 25 May 2011 (3 pages) |
17 March 2011 | Total exemption full accounts made up to 31 December 2010 (5 pages) |
10 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2010 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 March 2009 | Return made up to 10/01/09; full list of members; amend (5 pages) |
29 January 2009 | Director appointed stephen richard hill (2 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
29 October 2008 | Appointment terminated director stephen hill (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 January 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
11 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
12 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
28 March 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
18 March 2005 | Return made up to 10/01/05; full list of members (5 pages) |
2 February 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: chute collis upper chute near andover hampshire (1 page) |
3 November 2004 | Return made up to 10/01/04; full list of members (5 pages) |
8 May 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 36 dover street london W1S 4NH (1 page) |
16 September 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 February 2003 | Return made up to 10/01/03; full list of members (5 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 3RD floor, 9-10 savile row london W1S 3PE (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 stratford place london W1C 1BB (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 102 jermyn street london SW1Y 6EE (1 page) |
17 January 2002 | Return made up to 10/01/02; full list of members (5 pages) |
4 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 10/01/01; full list of members (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Particulars of mortgage/charge (6 pages) |
23 June 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
2 August 1999 | Director resigned (1 page) |
30 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 January 1999 | Return made up to 10/01/99; full list of members (8 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 February 1998 | Return made up to 10/01/98; full list of members (7 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (6 pages) |
25 February 1997 | Company name changed moorhurst LIMITED\certificate issued on 26/02/97 (2 pages) |
26 January 1997 | Return made up to 10/01/97; full list of members
|
31 October 1996 | Accounts for a dormant company made up to 31 December 1995 (6 pages) |
13 March 1996 | Director resigned (2 pages) |
13 March 1996 | Director resigned (2 pages) |
28 January 1996 | Return made up to 10/01/96; no change of members (6 pages) |
6 October 1995 | Resolutions
|
6 October 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |