Hendon
London
NW4 2SS
Director Name | Mr Michael Hugo Hofbauer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Grosvenor Gardens London NW11 0HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Grovelink Business Services Limited (Corporation) |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Status | Resigned |
Appointed | 03 October 1994(7 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 November 2005) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Secretary Name | JODY Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1994(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 February 2012) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Director Name | Rotherwick Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2005(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 22 February 2016) |
Correspondence Address | 923 Finchley Road London NW11 7PE |
Registered Address | 923 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Rotherwick Directors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,784 |
Current Liabilities | £198,007 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 29 July |
9 August 2000 | Delivered on: 19 August 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 harvare court honeybourne road london NW6. Outstanding |
---|---|
30 October 1998 | Delivered on: 16 November 1998 Persons entitled: Barclays 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 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. Outstanding |
1 November 1994 | Delivered on: 16 November 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 chapel street penzance cornwall t/n cl 77994. Outstanding |
30 October 1998 | Delivered on: 16 November 1998 Satisfied on: 24 May 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 howard court honeybourne road west hampstead london borough of camden t/n ngl 743055. Fully Satisfied |
5 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (9 pages) |
17 March 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
6 May 2021 | Unaudited abridged accounts made up to 31 July 2020 (9 pages) |
30 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
27 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
29 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (9 pages) |
3 April 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
10 April 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
17 March 2017 | Termination of appointment of Rotherwick Directors Ltd as a director on 22 February 2016 (1 page) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Rotherwick Directors Ltd as a director on 22 February 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
26 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
24 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
24 April 2014 | Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 February 2013 | Termination of appointment of Jody Associates Limited as a secretary (1 page) |
25 February 2013 | Termination of appointment of Jody Associates Limited as a secretary (1 page) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
26 February 2010 | Director's details changed for Rotherwick Directors Ltd on 2 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Rotherwick Directors Ltd on 2 October 2009 (2 pages) |
26 February 2010 | Director's details changed for Rotherwick Directors Ltd on 2 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Jody Associates Limited on 2 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Jody Associates Limited on 2 October 2009 (2 pages) |
26 February 2010 | Secretary's details changed for Jody Associates Limited on 2 October 2009 (2 pages) |
26 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
26 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (7 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
6 April 2006 | Return made up to 21/02/06; full list of members (6 pages) |
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
22 April 2005 | Return made up to 21/02/05; full list of members (7 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 May 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
6 April 2004 | Return made up to 21/02/04; full list of members (7 pages) |
11 August 2003 | Return made up to 21/02/03; full list of members (7 pages) |
11 August 2003 | Return made up to 21/02/03; full list of members (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
27 February 2002 | Return made up to 21/02/02; full list of members (6 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
28 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
20 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
20 April 2000 | Full accounts made up to 31 July 1999 (8 pages) |
13 April 2000 | New director appointed (1 page) |
13 April 2000 | New director appointed (1 page) |
17 March 2000 | Return made up to 21/02/00; full list of members
|
17 March 2000 | Return made up to 21/02/00; full list of members
|
26 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
26 February 1999 | Return made up to 21/02/99; no change of members (6 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
16 November 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Memorandum and Articles of Association (11 pages) |
4 September 1998 | Memorandum and Articles of Association (11 pages) |
2 September 1998 | Company name changed good value property co. LIMITED\certificate issued on 03/09/98 (2 pages) |
2 September 1998 | Company name changed good value property co. LIMITED\certificate issued on 03/09/98 (2 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
1 June 1998 | Full accounts made up to 31 July 1997 (8 pages) |
19 March 1998 | Return made up to 21/02/98; full list of members (7 pages) |
19 March 1998 | Return made up to 21/02/98; full list of members (7 pages) |
4 June 1997 | Return made up to 21/02/97; no change of members (5 pages) |
4 June 1997 | Return made up to 21/02/97; no change of members (5 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (8 pages) |
4 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
4 March 1996 | Return made up to 21/02/96; no change of members (4 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (8 pages) |
22 December 1995 | Full accounts made up to 31 July 1995 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |