London
W8 6LA
Secretary Name | Carwen Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 1999(5 years after company formation) |
Appointment Duration | 17 years, 7 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | 55 Magdalen Road St Leonards On Sea East Sussex TN37 6EU |
Secretary Name | Henrietta Fyffe Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1994(1 week, 1 day after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 1994) |
Role | Secretary |
Correspondence Address | 18 Patten Road London SW18 3RH |
Director Name | Charles Anthony Marcus Vincent |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 March 1996) |
Role | Company Director |
Correspondence Address | The Old Rectory West Tytherley Salisbury Wiltshire SP5 1NF |
Secretary Name | Mr Jonathan Alexander Justin Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 November 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 53 Marloes Road London W8 6LA |
Director Name | Mr Ivan Fitzherbert |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 February 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 105 Saint Jamess Drive London SW17 7RP |
Secretary Name | Fiona England |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1995(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 May 1997) |
Role | Company Director |
Correspondence Address | 1 March Road Twickenham Middlesex TW1 1BW |
Secretary Name | Suzanne Lise Robyns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1997(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 March 1999) |
Role | Company Director |
Correspondence Address | 25 South Road Hayling Island Hampshire PO11 9AE |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Telephone | 020 79378668 |
---|---|
Telephone region | London |
Registered Address | 53 Marloes Road London W8 6LA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Jonathan Alexander Justin Vincent 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£752 |
Cash | £27,975 |
Current Liabilities | £79,548 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
14 October 1996 | Delivered on: 17 October 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|---|
14 October 1996 | Delivered on: 17 October 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 102 st georges square london borough of city of westminster t/n NGL736846 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 April 1996 | Delivered on: 16 April 1996 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: A deposit of £31,725. see the mortgage charge document for full details. Outstanding |
30 January 1996 | Delivered on: 16 April 1996 Satisfied on: 17 October 1996 Persons entitled: Dunbar Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to thecredit of any account maintained by the company with the chargee. Fully Satisfied |
30 January 1996 | Delivered on: 16 April 1996 Satisfied on: 10 September 1996 Persons entitled: Dunbar 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: F/H 22 lancaster gate and 12 lancaster mews bayswater, 10 lancaster mews lancaster gate paddignton and 13 lancaster mews lancaster gate paddington. See the mortgage charge document for full details. Fully Satisfied |
30 January 1996 | Delivered on: 16 April 1996 Satisfied on: 17 October 1996 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge the undertaking and assets. Fully Satisfied |
24 January 1995 | Delivered on: 11 February 1995 Satisfied on: 20 January 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 181 old brompton road london SW5 the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
24 January 1995 | Delivered on: 3 February 1995 Satisfied on: 3 May 1996 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
15 September 1994 | Delivered on: 20 September 1994 Satisfied on: 15 March 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 lexham gardens london W8. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2016 | Application to strike the company off the register (3 pages) |
4 August 2016 | Application to strike the company off the register (3 pages) |
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
22 March 2013 | Section 519 (1 page) |
22 March 2013 | Section 519 (1 page) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
2 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (14 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
4 August 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
30 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (10 pages) |
21 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (10 pages) |
14 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
14 April 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
16 April 2008 | Return made up to 21/03/08; no change of members (6 pages) |
16 April 2008 | Return made up to 21/03/08; no change of members (6 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
3 March 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
3 March 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
13 August 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
22 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
22 September 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
10 April 2003 | Return made up to 21/03/03; full list of members
|
10 April 2003 | Return made up to 21/03/03; full list of members
|
10 March 2003 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
10 March 2003 | Accounting reference date shortened from 28/02/04 to 31/10/03 (1 page) |
6 March 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
6 March 2003 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
1 May 2002 | Return made up to 21/03/02; full list of members
|
1 May 2002 | Return made up to 21/03/02; full list of members
|
4 September 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
4 September 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
10 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
10 April 2001 | Return made up to 21/03/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
2 January 2001 | Full accounts made up to 29 February 2000 (11 pages) |
18 May 2000 | £ sr 50@1 29/11/99 (1 page) |
18 May 2000 | £ sr 50@1 29/11/99 (1 page) |
4 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
4 May 2000 | Return made up to 21/03/00; full list of members (6 pages) |
8 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
8 November 1999 | Full accounts made up to 28 February 1999 (12 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 4 grosvenor place london SW1X 7HD (1 page) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | New secretary appointed (2 pages) |
31 March 1999 | Secretary resigned (1 page) |
31 March 1999 | Secretary resigned (1 page) |
25 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
25 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
30 December 1998 | Full accounts made up to 28 February 1998 (11 pages) |
24 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
15 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
24 June 1997 | Return made up to 21/03/97; full list of members (6 pages) |
24 June 1997 | Return made up to 21/03/97; full list of members (6 pages) |
9 May 1997 | New secretary appointed (1 page) |
9 May 1997 | New secretary appointed (1 page) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 4 prince george street havant hampshire PO9 1BG (1 page) |
31 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
31 December 1996 | Full accounts made up to 29 February 1996 (11 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 April 1996 | Particulars of mortgage/charge (5 pages) |
16 April 1996 | Particulars of mortgage/charge (5 pages) |
16 April 1996 | Particulars of mortgage/charge (5 pages) |
16 April 1996 | Particulars of mortgage/charge (5 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (5 pages) |
16 April 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Particulars of mortgage/charge (5 pages) |
4 April 1996 | Return made up to 21/03/96; no change of members
|
4 April 1996 | Return made up to 21/03/96; no change of members
|
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
4 January 1996 | Full accounts made up to 28 February 1995 (10 pages) |
27 November 1995 | New director appointed (2 pages) |
27 November 1995 | New director appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 November 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 May 1995 | Return made up to 21/03/95; full list of members (6 pages) |
11 May 1995 | Return made up to 21/03/95; full list of members (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
15 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
13 July 1994 | Company name changed\certificate issued on 13/07/94 (2 pages) |
13 July 1994 | Company name changed\certificate issued on 13/07/94 (2 pages) |
21 March 1994 | Incorporation (15 pages) |
21 March 1994 | Incorporation (15 pages) |