85 Tottenham Court Road
London
W1T 4TQ
Director Name | Lesley Joan Newland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ |
Secretary Name | Lesley Joan Newland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 December 1994(same day as company formation) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ |
Director Name | Sarah Ann Burnside |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2010(15 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 01 July 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ |
Director Name | Martha Jeanette Moul |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 15 October 2008) |
Role | Company Director |
Correspondence Address | Madura Cottage Mill Road Ridgewell Halstead Essex CO9 4SG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Croucher Needham (Essex) Llp Euston Fitzrovia 85 Tottenham Court Road London W1T 4TQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
75 at £1 | Lesley Joan Newland 75.00% Ordinary |
---|---|
5 at £1 | Ms Gillian Mary Buckley 5.00% Ordinary |
20 at £1 | Ms Sarah Burnside 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£957 |
Cash | £143 |
Current Liabilities | £1,200 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
2 April 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2014 | Application to strike the company off the register (3 pages) |
5 March 2014 | Application to strike the company off the register (3 pages) |
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
25 March 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
25 March 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
4 January 2013 | Director's details changed for Sarah Ann Burnside on 2 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Director's details changed for Sarah Ann Burnside on 2 January 2013 (2 pages) |
4 January 2013 | Director's details changed for Sarah Ann Burnside on 2 January 2013 (2 pages) |
4 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
20 March 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
17 February 2012 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 February 2012 (2 pages) |
17 February 2012 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 17 February 2012 (2 pages) |
10 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
24 March 2011 | Total exemption full accounts made up to 30 November 2010 (8 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Appointment of Sarah Ann Burnside as a director (3 pages) |
30 July 2010 | Appointment of Sarah Ann Burnside as a director (3 pages) |
25 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
25 February 2010 | Total exemption full accounts made up to 30 November 2009 (9 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Gillian Mary Buckley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Gillian Mary Buckley on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Lesley Joan Newland on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Lesley Joan Newland on 1 October 2009 (1 page) |
2 February 2010 | Secretary's details changed for Lesley Joan Newland on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Lesley Joan Newland on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Lesley Joan Newland on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Gillian Mary Buckley on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Secretary's details changed for Lesley Joan Newland on 1 October 2009 (1 page) |
10 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
10 March 2009 | Total exemption full accounts made up to 30 November 2008 (9 pages) |
26 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
26 January 2009 | Director and secretary's change of particulars / lesley newland / 21/12/2008 (1 page) |
26 January 2009 | Director and secretary's change of particulars / lesley newland / 21/12/2008 (1 page) |
31 October 2008 | Appointment terminated director martha moul (1 page) |
31 October 2008 | Appointment terminated director martha moul (1 page) |
28 April 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 22/12/07; full list of members (3 pages) |
10 March 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
24 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 22/12/06; full list of members (3 pages) |
8 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
3 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 22/12/05; full list of members (3 pages) |
12 July 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
12 July 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
21 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
24 February 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
24 February 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
13 February 2004 | Return made up to 22/12/03; full list of members (6 pages) |
13 February 2004 | Return made up to 22/12/03; full list of members (6 pages) |
15 September 2003 | Company name changed hatford developments LIMITED\certificate issued on 14/09/03 (2 pages) |
15 September 2003 | Company name changed hatford developments LIMITED\certificate issued on 14/09/03 (2 pages) |
17 March 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
17 March 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
1 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
1 March 2003 | Return made up to 22/12/02; full list of members (7 pages) |
11 March 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
11 March 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
6 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 22/12/01; full list of members (7 pages) |
20 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
20 March 2001 | Full accounts made up to 30 November 2000 (9 pages) |
1 March 2001 | Return made up to 22/12/00; full list of members
|
1 March 2001 | Return made up to 22/12/00; full list of members
|
22 March 2000 | Full accounts made up to 30 November 1999 (10 pages) |
22 March 2000 | Full accounts made up to 30 November 1999 (10 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
14 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
6 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
30 December 1998 | Return made up to 22/12/98; no change of members (4 pages) |
10 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
10 September 1998 | Full accounts made up to 30 November 1997 (9 pages) |
25 March 1998 | Location of register of members (1 page) |
25 March 1998 | Location of register of members (1 page) |
6 January 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
6 January 1998 | Accounting reference date shortened from 31/12/97 to 30/11/97 (1 page) |
9 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
10 April 1997 | Return made up to 22/12/96; no change of members (6 pages) |
10 April 1997 | Return made up to 22/12/96; no change of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
15 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
19 January 1996 | Return made up to 22/12/95; full list of members
|
19 January 1996 | Return made up to 22/12/95; full list of members
|
22 December 1994 | Incorporation (15 pages) |
22 December 1994 | Incorporation (15 pages) |