Stanmore
Middlesex
HA7 3AA
Director Name | Mr Roger Graham Walters |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1994(3 days after company formation) |
Appointment Duration | 16 years, 9 months (closed 16 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Ennismore Gardens London SW7 1AJ |
Secretary Name | Susan Both |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 1994(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 6 months (closed 16 November 2010) |
Role | Company Director |
Correspondence Address | 55 Ennismore Gardens London SW7 1AJ |
Director Name | Mr Leonard Michael Marcus |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(3 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 2 Ben Hale Close Stanmore Middlesex HA7 3AQ |
Secretary Name | Roger Graham Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(3 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 May 1994) |
Role | Company Director |
Correspondence Address | 31 Adam & Eve Mews London W8 6UG |
Director Name | Mr Stuart Barry Katz |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Zetland House 5-25 Scrutton Street London EC2A 4HJ |
Director Name | CCS Directors Limited (Corporation) |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | CCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 55 Ennismore Gardens London SW7 1AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £5,424,628 |
Gross Profit | £658,451 |
Net Worth | -£654,993 |
Current Liabilities | £874,754 |
Latest Accounts | 30 April 2009 (15 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (9 pages) |
25 March 2009 | Return made up to 07/02/09; full list of members (9 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 March 2009 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 92 edgware way edgware middlesex HA8 8JS (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 92 edgware way edgware middlesex HA8 8JS (1 page) |
28 February 2008 | Return made up to 07/02/08; full list of members (9 pages) |
28 February 2008 | Director's change of particulars / roger walters / 30/01/2008 (2 pages) |
28 February 2008 | Secretary's change of particulars / susan both / 30/01/2008 (2 pages) |
28 February 2008 | Return made up to 07/02/08; full list of members (9 pages) |
28 February 2008 | Secretary's Change of Particulars / susan both / 30/01/2008 / HouseName/Number was: , now: 55; Street was: 39 ennismore gardens, now: ennismore gardens; Post Code was: SW7 1AG, now: SW7 1AJ (2 pages) |
28 February 2008 | Director's Change of Particulars / roger walters / 30/01/2008 / HouseName/Number was: , now: 55; Street was: 39 ennismore gardens, now: ennismore gardens; Post Code was: SW7 1AG, now: SW7 1AJ; Occupation was: , now: company director (2 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
22 February 2007 | Return made up to 07/02/07; full list of members (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members
|
6 March 2006 | Return made up to 07/02/06; full list of members (12 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
22 March 2005 | Return made up to 07/02/05; no change of members
|
22 March 2005 | Return made up to 07/02/05; no change of members (7 pages) |
7 October 2004 | Amended full accounts made up to 30 April 2004 (14 pages) |
7 October 2004 | Amended full accounts made up to 30 April 2004 (14 pages) |
8 September 2004 | Full accounts made up to 30 April 2004 (12 pages) |
8 September 2004 | Accounts made up to 30 April 2004 (12 pages) |
3 June 2004 | Accounts made up to 30 April 2003 (16 pages) |
3 June 2004 | Full accounts made up to 30 April 2003 (16 pages) |
25 February 2004 | Return made up to 07/02/04; no change of members (5 pages) |
25 February 2004 | Return made up to 07/02/04; no change of members (5 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Memorandum and Articles of Association (26 pages) |
19 September 2003 | Resolutions
|
19 September 2003 | Memorandum and Articles of Association (26 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
9 May 2003 | Particulars of mortgage/charge (4 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members (13 pages) |
17 February 2003 | Return made up to 07/02/03; full list of members
|
4 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
13 February 2002 | Return made up to 07/02/02; full list of members (13 pages) |
13 February 2002 | Return made up to 07/02/02; full list of members (13 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
15 October 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
4 October 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
11 September 2001 | Particulars of mortgage/charge (4 pages) |
8 September 2001 | Particulars of mortgage/charge (4 pages) |
8 September 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
22 August 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
13 July 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
7 July 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
14 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
4 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
3 April 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (4 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (13 pages) |
19 February 2001 | Return made up to 07/02/01; full list of members (13 pages) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Particulars of mortgage/charge (4 pages) |
10 February 2001 | Particulars of mortgage/charge (4 pages) |
10 February 2001 | Particulars of mortgage/charge (4 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
5 December 2000 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Particulars of mortgage/charge (4 pages) |
24 November 2000 | Particulars of mortgage/charge (4 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
7 November 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
26 September 2000 | Particulars of mortgage/charge (4 pages) |
26 September 2000 | Particulars of mortgage/charge (4 pages) |
5 August 2000 | Particulars of mortgage/charge (4 pages) |
5 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | Particulars of mortgage/charge (4 pages) |
29 July 2000 | Particulars of mortgage/charge (4 pages) |
29 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
21 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
20 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Particulars of mortgage/charge (4 pages) |
28 June 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
12 April 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | Particulars of mortgage/charge (4 pages) |
22 March 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Particulars of mortgage/charge (4 pages) |
21 March 2000 | Particulars of mortgage/charge (4 pages) |
1 March 2000 | Amended accounts made up to 30 April 1999 (7 pages) |
1 March 2000 | Amended accounts made up to 30 April 1999 (7 pages) |
18 February 2000 | Return made up to 07/02/00; full list of members
|
18 February 2000 | Return made up to 07/02/00; full list of members (9 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
20 January 2000 | Particulars of mortgage/charge (4 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
14 January 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
3 December 1999 | Particulars of mortgage/charge (5 pages) |
3 December 1999 | Particulars of mortgage/charge (5 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
1 December 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
13 October 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
24 September 1999 | Particulars of mortgage/charge (4 pages) |
8 September 1999 | Ad 20/12/98--------- £ si 275000@1 (3 pages) |
8 September 1999 | Ad 20/12/98--------- £ si 275000@1 (3 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
5 August 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Particulars of mortgage/charge (3 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
8 July 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
18 May 1999 | Particulars of mortgage/charge (4 pages) |
23 February 1999 | Particulars of mortgage/charge (4 pages) |
23 February 1999 | Particulars of mortgage/charge (4 pages) |
12 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
12 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
1 December 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
6 October 1998 | Particulars of mortgage/charge (4 pages) |
18 September 1998 | Registered office changed on 18/09/98 from: 58/60 kensington church street london W8 4DB (1 page) |
18 September 1998 | Registered office changed on 18/09/98 from: 58/60 kensington church street london W8 4DB (1 page) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
18 August 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
30 April 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members (4 pages) |
4 February 1998 | Return made up to 07/02/98; no change of members
|
25 November 1997 | Particulars of mortgage/charge (4 pages) |
25 November 1997 | Particulars of mortgage/charge (4 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
4 March 1997 | Particulars of mortgage/charge (4 pages) |
19 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 07/02/97; full list of members (6 pages) |
31 December 1996 | Particulars of mortgage/charge (4 pages) |
31 December 1996 | Particulars of mortgage/charge (4 pages) |
5 November 1996 | Particulars of mortgage/charge (4 pages) |
5 November 1996 | Particulars of mortgage/charge (4 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
1 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
15 August 1996 | Particulars of mortgage/charge (4 pages) |
24 April 1996 | Particulars of mortgage/charge (4 pages) |
24 April 1996 | Particulars of mortgage/charge (4 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
20 February 1996 | Accounts for a small company made up to 30 April 1995 (8 pages) |
30 January 1996 | Return made up to 07/02/96; no change of members (4 pages) |
13 January 1996 | Particulars of mortgage/charge (4 pages) |
13 January 1996 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (4 pages) |
20 December 1995 | Particulars of mortgage/charge (6 pages) |
18 October 1995 | Particulars of mortgage/charge (4 pages) |
18 October 1995 | Particulars of mortgage/charge (6 pages) |
15 September 1995 | Particulars of mortgage/charge (6 pages) |
15 September 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
16 September 1994 | Accounting reference date notified as 30/04 (1 page) |
16 September 1994 | Accounting reference date notified as 30/04 (1 page) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
25 August 1994 | Particulars of mortgage/charge (3 pages) |
9 August 1994 | Resolutions
|
9 August 1994 | Resolutions
|
7 February 1994 | Incorporation (16 pages) |