Cascais
2750-498
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2017(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 20 October 2020) |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Peter Erich Julius Held |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | 13 Princedale Road London W11 4NW |
Director Name | Michael Barry Allaway |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(7 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 14 June 2019) |
Role | Foam Technologist |
Country of Residence | Portugal |
Correspondence Address | Largo Maestro Taborda 4-1 Dt Cascais 2750-498 |
Secretary Name | Michael Barry Allaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 November 1995) |
Role | Foam Technologist |
Country of Residence | Portugal |
Correspondence Address | Flat 9 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Elizabeth Lalitha Allaway |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1995(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Secretary Name | Elizabeth Lalitha Allaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 18 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX |
Director Name | Mr Lara Cristina Marisa Allaway |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(21 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2015) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Lara Cristina Marisa Allaway |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 January 2020) |
Role | Lawyer |
Country of Residence | France |
Correspondence Address | 27 Old Gloucester Street London WC1N 3XX |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Calder & Co (Registrars) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 08 July 2003) |
Correspondence Address | 1 Regent Street London SW1Y 4NW |
Website | thermocontour.com |
---|---|
Email address | [email protected] |
Telephone | 020 76295528 |
Telephone region | London |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
50 at £1 | Elizabeth Lalitha Allaway 50.00% Ordinary |
---|---|
50 at £1 | Michael Barrington Allaway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,001,539 |
Cash | £40 |
Current Liabilities | £482,536 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
24 May 1996 | Delivered on: 29 May 1996 Satisfied on: 14 July 2001 Persons entitled: Peter Erich Julius Held Classification: Debenture Secured details: £26,836 and all other monies due or to become due from the company to the chargee. Particulars: All book debts (and the proceeds thereof) both present and future due or owing to the company and the benefit of all rights relating thereto. Fully Satisfied |
---|---|
13 November 1995 | Delivered on: 16 November 1995 Satisfied on: 14 July 2001 Persons entitled: Peter Erich Julius Held Classification: Debenture Secured details: £20,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever. Particulars: All book debts (and the proceeds thereof) both present and future due or owing to the company and the benefit of all rights relating thereto. Fully Satisfied |
31 August 1995 | Delivered on: 6 September 1995 Satisfied on: 3 January 1996 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. Fully Satisfied |
21 August 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
---|---|
19 July 2017 | Appointment of Calder & Co (Registrars) Limited as a secretary on 18 July 2017 (2 pages) |
13 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Michael Barry Allaway on 9 March 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 25 January 2017 with updates (11 pages) |
16 January 2017 | Termination of appointment of Elizabeth Lalitha Allaway as a secretary on 18 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Elizabeth Lalitha Allaway as a director on 18 December 2016 (1 page) |
13 January 2017 | Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page) |
14 December 2016 | Director's details changed for Michael Barrington Allaway on 14 December 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
8 January 2016 | Termination of appointment of Lara Cristina Marisa Allaway as a director on 1 September 2015 (1 page) |
1 December 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
7 September 2015 | Appointment of Lara Cristina Marisa Allaway as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Lara Cristina Marisa Allaway as a director on 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
7 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
27 August 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 May 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
28 August 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Register inspection address has been changed from Calder & Co 1 Regent Street London SW1Y 4NW (1 page) |
20 April 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
30 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
1 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
1 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
13 May 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
28 August 2008 | Return made up to 27/08/08; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 30 September 2007 (5 pages) |
28 August 2007 | Return made up to 27/08/07; full list of members (2 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (5 pages) |
7 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
24 July 2006 | Accounts for a small company made up to 30 September 2005 (5 pages) |
14 September 2005 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
7 September 2005 | Full accounts made up to 31 October 2004 (10 pages) |
30 August 2005 | Return made up to 27/08/05; full list of members (2 pages) |
15 November 2004 | Amended accounts made up to 31 October 2003 (5 pages) |
3 November 2004 | Full accounts made up to 31 October 2003 (9 pages) |
24 September 2004 | Return made up to 27/08/04; full list of members (5 pages) |
13 August 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
29 January 2004 | Return made up to 27/08/03; full list of members; amend (5 pages) |
4 December 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
4 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Delivery ext'd 3 mth 31/10/02 (2 pages) |
16 August 2003 | New secretary appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | Resolutions
|
23 June 2003 | Secretary resigned (1 page) |
12 September 2002 | Return made up to 27/08/02; full list of members (7 pages) |
30 July 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
27 February 2002 | Amended accounts made up to 31 January 2001 (9 pages) |
27 November 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
15 October 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
3 October 2001 | Ad 22/08/01--------- £ si 499900@1 (2 pages) |
3 October 2001 | Particulars of contract relating to shares (4 pages) |
25 September 2001 | Return made up to 27/08/01; full list of members
|
29 August 2001 | £ nc 100/500000 20/08/01 (1 page) |
29 August 2001 | Resolutions
|
18 July 2001 | Div 11/06/01 (1 page) |
18 July 2001 | Resolutions
|
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Full accounts made up to 31 January 2000 (9 pages) |
15 November 2000 | Company name changed barrington healthcare products l imited\certificate issued on 16/11/00 (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 51 queen anne street london W1M 9FA (1 page) |
19 September 2000 | Return made up to 27/08/00; full list of members
|
19 November 1999 | Full accounts made up to 31 January 1999 (9 pages) |
22 September 1999 | Return made up to 27/08/99; full list of members (6 pages) |
13 March 1999 | Full accounts made up to 31 January 1998 (8 pages) |
11 December 1998 | Delivery ext'd 3 mth 31/01/98 (2 pages) |
27 August 1998 | Return made up to 27/08/98; full list of members (6 pages) |
4 February 1998 | Full accounts made up to 31 January 1997 (10 pages) |
26 November 1997 | Return made up to 27/08/97; no change of members (4 pages) |
7 May 1997 | Deferment of dissolution (voluntary) (1 page) |
15 April 1997 | Court order notice of winding up (1 page) |
6 September 1996 | Return made up to 27/08/96; no change of members (4 pages) |
23 June 1996 | Full accounts made up to 31 January 1996 (8 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New secretary appointed (2 pages) |
23 November 1995 | Secretary resigned (2 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Return made up to 01/09/95; full list of members
|
6 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | New director appointed (2 pages) |
4 July 1995 | Accounting reference date extended from 30/09 to 31/01 (1 page) |
30 June 1995 | £ nc 1000/100 09/06/95 (1 page) |
20 June 1995 | Resolutions
|
20 June 1995 | Resolutions
|
20 June 1995 | Ad 09/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1995 | Resolutions
|
12 April 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
12 April 1995 | Company name changed lethurst LIMITED\certificate issued on 13/04/95 (4 pages) |
12 April 1995 | Secretary resigned;new director appointed (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 120 east road london N1 6AA (1 page) |
1 September 1994 | Incorporation (15 pages) |