London
N16 6BT
Director Name | Mr Robert Thomas Tauber |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1994(1 day after company formation) |
Appointment Duration | 23 years, 1 month (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Mr Benjamin Sydney Stroh |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1994(1 day after company formation) |
Appointment Duration | 23 years, 1 month (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Northdene Gardens London N15 6LX |
Secretary Name | Mr Robert Thomas Tauber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1994(1 day after company formation) |
Appointment Duration | 23 years, 1 month (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Filey Avenue London N16 6JL |
Director Name | Notehurst Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Registered Address | 11c Grosvenor Way London E5 9ND |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Lea Bridge |
Built Up Area | Greater London |
50 at £1 | Robert Thomas Tauber 50.00% Ordinary |
---|---|
25 at £1 | Benjamin Sidney Stroh 25.00% Ordinary |
25 at £1 | Bernard Dov Stroh 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,755 |
Cash | £37,636 |
Current Liabilities | £1,881 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 February 1995 | Delivered on: 21 February 1995 Persons entitled: Singer & Friedlander Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The duke of cambridge public house 30 st peters street islington london N1 t/n 169828. fixed charge over :- all rents arising under any leases or tenancies of the property and all benefits in respect of the insurances and all claims and returnes of premiums in respect of them and all present and future contracts or policies of insurance in which the company has an interest. See the mortgage charge document for full details. Outstanding |
---|---|
3 February 1995 | Delivered on: 21 February 1995 Persons entitled: Singer & Friedlander Limited Classification: Mortgage 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. Outstanding |
9 June 1994 | Delivered on: 17 June 1994 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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 |
9 June 1994 | Delivered on: 17 June 1994 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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 land being duke of cambridge public house 30 st peter street islington greater london t/n 169828. Outstanding |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Director's details changed for Mr Benjamin Sidney Stroh on 20 June 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
7 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 September 2014 | Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page) |
27 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
9 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Benjamin Sidney Stroh on 13 April 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
19 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 August 2008 | Director's change of particulars / sidney stroh / 28/08/2008 (1 page) |
31 July 2008 | Return made up to 13/04/08; full list of members (4 pages) |
31 July 2007 | Return made up to 13/04/07; full list of members (3 pages) |
24 July 2006 | Return made up to 13/04/06; full list of members (3 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
16 June 2005 | Return made up to 13/04/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
22 June 2004 | Return made up to 13/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
3 June 2003 | Return made up to 13/04/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
21 July 2002 | Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page) |
16 May 2002 | Return made up to 13/04/02; full list of members (7 pages) |
4 March 2002 | Total exemption full accounts made up to 30 April 2001 (5 pages) |
2 July 2001 | Return made up to 13/04/01; full list of members
|
12 December 2000 | Full accounts made up to 30 April 2000 (8 pages) |
9 June 2000 | Return made up to 13/04/00; full list of members (7 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (7 pages) |
5 May 1999 | Return made up to 13/04/99; no change of members
|
5 October 1998 | Full accounts made up to 30 April 1998 (7 pages) |
13 May 1998 | Return made up to 13/04/98; full list of members (9 pages) |
2 March 1998 | Full accounts made up to 30 April 1997 (8 pages) |
24 July 1997 | Return made up to 13/04/97; no change of members (7 pages) |
17 February 1997 | Full accounts made up to 30 April 1996 (5 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
12 May 1996 | Return made up to 13/04/96; no change of members (7 pages) |
19 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
12 April 1995 | Return made up to 13/04/95; full list of members
|