Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Secretary Name | Filex Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 September 1998(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 16 June 2018) |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Director Name | Richard Gary Balfour-Lynn |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Connaught Square London W2 2HG |
Director Name | Mr John William Harrison |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Clifton Hill London NW8 0JR |
Director Name | Mr Joseph Saleem Shashou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Elm Tree Road London NW8 9JT |
Director Name | Mr Jagtar Singh |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Garden Place Kendal Street London W2 2AQ |
Secretary Name | Mr Jagtar Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Paines Lane Pinner Middlesex HA5 3DQ |
Director Name | Mr Andrew Francis Blurton |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Ms Gail Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 09 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 179 Great Portland Street London W1W 5LS |
Secretary Name | Mr Ian Bruce Cave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2000(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 16 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 392 Woodstock Road Oxford Oxfordshire OX2 8AF |
Director Name | Sterford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 91 New Cavendish Street London W1M 8HL |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | Cambridge House 6/10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1994(same day as company formation) |
Correspondence Address | 91 New Cavendish Street London W1M 8HL |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
4 May 2017 | Liquidators' statement of receipts and payments to 27 February 2017 (22 pages) |
---|---|
4 May 2016 | Liquidators' statement of receipts and payments to 27 February 2016 (21 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 27 February 2016 (21 pages) |
5 May 2015 | Liquidators statement of receipts and payments to 27 February 2015 (20 pages) |
5 May 2015 | Liquidators' statement of receipts and payments to 27 February 2015 (20 pages) |
2 May 2014 | Liquidators' statement of receipts and payments to 27 February 2014 (20 pages) |
2 May 2014 | Liquidators statement of receipts and payments to 27 February 2014 (20 pages) |
19 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 March 2013 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 11 March 2013 (2 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Statement of affairs with form 4.19 (6 pages) |
12 November 2012 | Termination of appointment of Gail Robson as a secretary (1 page) |
16 May 2012 | Termination of appointment of Ian Cave as a secretary (1 page) |
16 May 2012 | Termination of appointment of Jagtar Singh as a director (1 page) |
30 April 2012 | Termination of appointment of Richard Balfour-Lynn as a director (2 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2011-12-08
|
11 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
24 November 2010 | Auditor's resignation (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 February 2010 | Termination of appointment of Andrew Blurton as a director (1 page) |
30 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
14 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
14 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
14 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Andrew Francis Blurton on 1 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Jagtar Singh on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Ms Gail Robson on 1 October 2009 (1 page) |
9 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
26 June 2008 | Appointment terminated director john harrison (1 page) |
26 June 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
26 June 2008 | Appointment terminated director joseph shashou (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
5 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
4 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
13 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
21 November 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 October 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 May 2005 | Full accounts made up to 30 June 2004 (15 pages) |
15 December 2004 | Return made up to 30/11/04; full list of members (10 pages) |
23 November 2004 | Secretary's particulars changed (1 page) |
21 September 2004 | Director's particulars changed (1 page) |
6 May 2004 | Full accounts made up to 30 June 2003 (15 pages) |
16 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
16 June 2003 | Particulars of mortgage/charge (21 pages) |
16 June 2003 | Particulars of mortgage/charge (14 pages) |
26 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members
|
7 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Full accounts made up to 30 June 2001 (14 pages) |
21 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
21 December 2001 | Director's particulars changed (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
27 March 2001 | Full accounts made up to 30 June 2000 (13 pages) |
26 March 2001 | Particulars of mortgage/charge (6 pages) |
13 December 2000 | Return made up to 30/11/00; full list of members (9 pages) |
19 October 2000 | Particulars of mortgage/charge (7 pages) |
15 September 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | New secretary appointed (2 pages) |
27 July 2000 | Return made up to 24/05/00; full list of members (39 pages) |
13 July 2000 | Full accounts made up to 30 June 1999 (16 pages) |
11 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: c/o bsg valentine 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ (1 page) |
9 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2000 | Particulars of mortgage/charge (6 pages) |
21 April 2000 | Particulars of mortgage/charge (8 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
21 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (7 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 1999 | Director's particulars changed (1 page) |
26 July 1999 | Return made up to 24/05/99; full list of members (36 pages) |
26 July 1999 | Memorandum and Articles of Association (18 pages) |
6 July 1999 | Re-registration of Memorandum and Articles (18 pages) |
6 July 1999 | Resolutions
|
6 July 1999 | Application for reregistration from PLC to private (1 page) |
6 July 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 June 1999 | Particulars of mortgage/charge (7 pages) |
10 May 1999 | Director's particulars changed (1 page) |
1 April 1999 | Full accounts made up to 30 June 1998 (16 pages) |
22 September 1998 | Secretary resigned (1 page) |
22 September 1998 | New secretary appointed (2 pages) |
21 July 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
15 July 1998 | Return made up to 24/05/98; no change of members (18 pages) |
8 May 1998 | Particulars of mortgage/charge (5 pages) |
9 December 1997 | Full group accounts made up to 31 May 1997 (29 pages) |
22 July 1997 | Ad 30/06/97--------- £ si 10824@1=10824 £ ic 100002/110826 (2 pages) |
13 July 1997 | Memorandum and Articles of Association (11 pages) |
9 July 1997 | New director appointed (3 pages) |
8 July 1997 | Director's particulars changed (1 page) |
1 July 1997 | Company name changed marylebone warwick balfour group PLC\certificate issued on 01/07/97 (2 pages) |
12 June 1997 | Return made up to 24/05/97; full list of members (20 pages) |
19 March 1997 | Memorandum and Articles of Association (11 pages) |
18 March 1997 | Company name changed marylebone warwick balfour (grou p) PLC\certificate issued on 19/03/97 (2 pages) |
17 March 1997 | Resolutions
|
24 February 1997 | Particulars of mortgage/charge (5 pages) |
24 February 1997 | Particulars of mortgage/charge (6 pages) |
12 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 1997 | New director appointed (2 pages) |
3 February 1997 | Full group accounts made up to 31 May 1996 (19 pages) |
19 January 1997 | Ad 09/02/95--------- £ si 50001@1 (2 pages) |
19 January 1997 | Particulars of contract relating to shares (4 pages) |
23 December 1996 | Delivery ext'd 3 mth 31/05/96 (1 page) |
23 December 1996 | Ad 09/02/95--------- £ si 50001@1 (2 pages) |
23 July 1996 | Return made up to 24/05/96; no change of members
|
23 July 1996 | Director resigned (1 page) |
2 April 1996 | Full group accounts made up to 31 May 1995 (21 pages) |
5 March 1996 | Resolutions
|
5 March 1996 | £ nc 100000/1000000 09/02/96 (1 page) |
28 February 1996 | Return made up to 24/05/95; full list of members; amend (8 pages) |
21 December 1995 | Delivery ext'd 3 mth 31/05/95 (2 pages) |
14 July 1995 | Return made up to 24/05/95; full list of members (8 pages) |
15 March 1995 | Registered office changed on 15/03/95 from: 22 south audley street mayfair london W1Y 5DN (1 page) |
11 October 1994 | Ad 08/07/94--------- £ si 49999@1=49999 £ ic 2/50001 (2 pages) |
24 May 1994 | Incorporation (14 pages) |