Mortlake
London
SW14 8PS
Director Name | Mrs Janice Lilian Greenhill |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 56 North Worple Way Mortlake London SW14 8PS |
Secretary Name | Mr Jeremy Hugh Blease |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 1994(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 56 North Worple Way Mortlake London SW14 8PS |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Mr Graham Leslie Keene |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 November 2016) |
Role | Event Management |
Country of Residence | England |
Correspondence Address | 56 North Worple Way Mortlake London SW14 8PS |
Registered Address | 56 North Worple Way Mortlake London SW14 8PS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Mortlake and Barnes Common |
Built Up Area | Greater London |
38 at £1 | Jeremy Hugh Blease 38.00% Ordinary |
---|---|
37 at £1 | Janice Greenhill 37.00% Ordinary |
13 at £1 | Benjamin Graham Keene 13.00% Ordinary |
12 at £1 | Daniel James Keene 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40 |
Cash | £14,821 |
Current Liabilities | £176,328 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
1 November 1994 | Delivered on: 4 November 1994 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. Outstanding |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2018 | Application to strike the company off the register (3 pages) |
25 April 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
5 July 2017 | Notification of Jeremy Blease as a person with significant control on 6 May 2016 (2 pages) |
5 July 2017 | Notification of Jeremy Blease as a person with significant control on 6 May 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Janice Greenhill as a person with significant control on 6 May 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
5 July 2017 | Notification of Janice Greenhill as a person with significant control on 6 May 2016 (2 pages) |
4 November 2016 | Termination of appointment of Graham Leslie Keene as a director on 4 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Graham Leslie Keene as a director on 4 November 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 October 2016 | Director's details changed for Mr Graham Leslie Keene on 22 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Graham Leslie Keene on 22 September 2016 (2 pages) |
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 June 2015 | Register inspection address has been changed from 4 Tideway Yard Mortlake High Street London SW14 8SW United Kingdom to 56 North Worple Way Mortlake London SW14 8PS (1 page) |
1 June 2015 | Director's details changed for Janice Lilian Greenhill on 4 May 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (1 page) |
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (1 page) |
1 June 2015 | Director's details changed for Janice Lilian Greenhill on 4 May 2015 (2 pages) |
1 June 2015 | Register inspection address has been changed from 4 Tideway Yard Mortlake High Street London SW14 8SW United Kingdom to 56 North Worple Way Mortlake London SW14 8PS (1 page) |
1 June 2015 | Director's details changed for Janice Lilian Greenhill on 4 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Jeremy Hugh Blease on 4 May 2015 (2 pages) |
13 January 2015 | Registered office address changed from 4 Tideway Yard Mortlake High Street London SW14 8SW to 56 North Worple Way Mortlake London SW14 8PS on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 4 Tideway Yard Mortlake High Street London SW14 8SW to 56 North Worple Way Mortlake London SW14 8PS on 13 January 2015 (1 page) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
14 June 2013 | Register inspection address has been changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page) |
14 June 2013 | Register inspection address has been changed from C/O Yogesh Shah & Co Viglen House 368 Alperton Lane Wembley Middlesex HA0 1HD United Kingdom (1 page) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
14 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 July 2012 | Registered office address changed from Viglen House C/O Yogesh Shah & Co 368 Alperton Lane Wembley Middlesex UB6 7JJ on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Registered office address changed from Viglen House C/O Yogesh Shah & Co 368 Alperton Lane Wembley Middlesex UB6 7JJ on 24 July 2012 (1 page) |
24 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
26 July 2010 | Director's details changed for Janice Lilian Greenhill on 1 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Jeremy Hugh Blease on 1 May 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Jeremy Hugh Blease on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Jeremy Hugh Blease on 1 May 2010 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Janice Lilian Greenhill on 1 May 2010 (2 pages) |
26 July 2010 | Director's details changed for Janice Lilian Greenhill on 1 May 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 05/05/09; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (4 pages) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of register of members (1 page) |
14 May 2008 | Location of debenture register (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o yogesh shah & co bizspace business centre 6 wadsworth road, perivale middlesex UB6 7JJ (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from c/o yogesh shah & co bizspace business centre 6 wadsworth road, perivale middlesex UB6 7JJ (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 05/05/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o yogesh shah & co imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: c/o yogesh shah & co imex house 6 wadsworth road perivale middlesex UB6 7JJ (1 page) |
9 March 2007 | Return made up to 05/05/06; full list of members (3 pages) |
9 March 2007 | Return made up to 05/05/06; full list of members (3 pages) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Location of debenture register (1 page) |
8 March 2007 | Location of register of members (1 page) |
8 March 2007 | Location of register of members (1 page) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
1 September 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
10 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
10 May 2005 | Return made up to 05/05/05; full list of members (3 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
2 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 July 2004 | Return made up to 05/05/04; full list of members (8 pages) |
5 July 2004 | Return made up to 05/05/04; full list of members (8 pages) |
2 October 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
2 October 2003 | Total exemption full accounts made up to 30 November 2002 (9 pages) |
30 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
30 June 2003 | Return made up to 05/05/03; full list of members (8 pages) |
24 September 2002 | Registered office changed on 24/09/02 from: 6 UB6 7JJ (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 6 UB6 7JJ (1 page) |
13 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
13 September 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: suite 605 crown house north circular road london NW10 7PN (1 page) |
21 May 2002 | Return made up to 05/05/02; full list of members
|
21 May 2002 | Registered office changed on 21/05/02 from: suite 605 crown house north circular road london NW10 7PN (1 page) |
21 May 2002 | Return made up to 05/05/02; full list of members
|
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: suite 605 crown house north circular road london NW10 7PN (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: suite 605 crown house north circular road london NW10 7PN (1 page) |
25 June 2001 | Return made up to 05/05/01; full list of members (8 pages) |
25 June 2001 | Return made up to 05/05/01; full list of members (8 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
4 April 2001 | Return made up to 05/05/00; full list of members (8 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: 58-70 edgware way edgware middlesex HA8 8JP (1 page) |
4 April 2001 | Return made up to 05/05/00; full list of members (8 pages) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2001 | Full accounts made up to 30 November 1999 (10 pages) |
2 April 2001 | Full accounts made up to 30 November 1999 (10 pages) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2000 | Full accounts made up to 30 November 1998 (13 pages) |
29 September 2000 | Full accounts made up to 30 November 1998 (13 pages) |
21 November 1999 | Return made up to 05/05/99; no change of members
|
21 November 1999 | Return made up to 05/05/99; no change of members
|
25 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
25 September 1998 | Full accounts made up to 30 November 1997 (12 pages) |
11 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 05/05/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 30 November 1996 (12 pages) |
6 January 1998 | Full accounts made up to 30 November 1996 (12 pages) |
19 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 05/05/97; no change of members (4 pages) |
21 July 1996 | Full accounts made up to 30 November 1995 (15 pages) |
21 July 1996 | Full accounts made up to 30 November 1995 (15 pages) |
2 October 1995 | Resolutions
|
2 October 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
2 October 1995 | Resolutions
|
2 October 1995 | Accounts for a dormant company made up to 30 November 1994 (1 page) |
6 July 1995 | Return made up to 05/05/95; full list of members (6 pages) |
6 July 1995 | Return made up to 05/05/95; full list of members (6 pages) |
5 May 1994 | Incorporation (16 pages) |
5 May 1994 | Incorporation (16 pages) |