21-24 Millbank
London
SW1P 4QP
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Closed |
Appointed | 22 August 2018(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Harold Michael Myers |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Accountant/Company Director |
Correspondence Address | 30 Torquay Gardens Ilford Essex IG4 5PT |
Director Name | Patricia Pamela Norris |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Company Secretary/Company Dire |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Secretary Name | Patricia Pamela Norris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Flat 6 Broadlands Lodge Broadlands Road Highgate London N6 4AW |
Director Name | Mr Malcolm Robin Turner |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 25 years, 7 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Secretary Name | Anne Benjamin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 4 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Mr Michael David Gubbay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1998(3 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 27 September 2011) |
Role | Accountant Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | David Leon Baker |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 October 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 14 Nottingham Terrace Regents Park London NW1 4QB |
Director Name | Mr Stephane Abraham Joseph Nahum |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 October 2004(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 25 October 2007) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | 21a Kensington High Street London W8 5NP |
Director Name | Mr Patrick Colin O'Driscoll |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 2011(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 22 August 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Distantview LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 December 2006 | Delivered on: 22 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land and buildings at meridien house 42-43 upper berkeley street and 54 to 64 (even) edgware road london t/no ln 230626. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
18 February 2003 | Delivered on: 19 February 2003 Persons entitled: Tfb (Mortgages) Limited Classification: Debenture Secured details: All monies due or to become due from aldersgate investments limited to the chargee under the instrument creating or evidencing the charge. Particulars: Meridien house upper berkeley street london t/no LN230626. 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 |
11 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
24 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2023 | Application to strike the company off the register (1 page) |
16 January 2023 | Satisfaction of charge 2 in full (2 pages) |
16 January 2023 | Satisfaction of charge 1 in full (1 page) |
13 October 2022 | Termination of appointment of Malcolm Robin Turner as a director on 6 October 2022 (1 page) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
27 January 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
26 April 2021 | Director's details changed for Mr Stephane Abraham Joseph Nahum on 18 December 2020 (2 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
16 July 2019 | Termination of appointment of Anne Benjamin as a secretary on 12 July 2019 (1 page) |
9 April 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 August 2018 | Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page) |
23 August 2018 | Appointment of Mr Stephane Abraham Joseph Nahum as a director on 22 August 2018 (2 pages) |
26 January 2018 | Registered office address changed from 1238-1248 High Road Whetstone London N20 0LH to 73 Cornhill London England EC3V 3QQ on 26 January 2018 (1 page) |
26 January 2018 | Registered office address changed from 1238-1248 High Road Whetstone London N20 0LH to 73 Cornhill London England EC3V 3QQ on 26 January 2018 (1 page) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
26 January 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (6 pages) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
11 October 2011 | Termination of appointment of Michael Gubbay as a director (1 page) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
26 July 2011 | Appointment of Mr Patrick Colin O'driscoll as a director (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Malcolm Robin Turner on 27 June 2011 (2 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (2 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 January 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (2 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for William Richard Collins on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Anne Benjamin on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Michael David Gubbay on 1 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Malcolm Robin Turner on 1 January 2010 (3 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (9 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
16 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
7 November 2007 | Director resigned (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | New director appointed (1 page) |
7 November 2007 | Director resigned (1 page) |
4 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
4 September 2007 | Full accounts made up to 31 December 2006 (9 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
22 December 2006 | Particulars of mortgage/charge (5 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (6 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
5 February 2005 | Return made up to 26/01/05; full list of members (6 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | New director appointed (3 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
7 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
7 June 2004 | Full accounts made up to 31 December 2003 (6 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 26/01/04; full list of members (6 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
14 October 2003 | Full accounts made up to 31 December 2002 (6 pages) |
8 September 2003 | New director appointed (3 pages) |
8 September 2003 | New director appointed (3 pages) |
17 July 2003 | Director's particulars changed (1 page) |
17 July 2003 | Director's particulars changed (1 page) |
21 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
21 February 2003 | Return made up to 26/01/03; full list of members (5 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
19 February 2003 | Particulars of mortgage/charge (4 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
9 April 2002 | Full accounts made up to 31 December 2001 (6 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
5 February 2002 | Return made up to 26/01/02; full list of members (5 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (6 pages) |
9 October 2001 | Director's particulars changed (1 page) |
9 October 2001 | Director's particulars changed (1 page) |
7 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 26/01/01; full list of members (5 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1999 (6 pages) |
29 September 2000 | Full accounts made up to 31 December 1998 (5 pages) |
29 September 2000 | Full accounts made up to 31 December 1998 (5 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
8 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
26 February 1999 | Return made up to 26/01/99; no change of members (5 pages) |
26 February 1999 | Return made up to 26/01/99; no change of members (5 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
21 September 1998 | Director's particulars changed (1 page) |
21 September 1998 | Director's particulars changed (1 page) |
15 September 1998 | New director appointed (2 pages) |
15 September 1998 | New director appointed (2 pages) |
10 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
10 February 1998 | Return made up to 26/01/98; full list of members (8 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
27 May 1997 | Full accounts made up to 31 December 1995 (7 pages) |
27 May 1997 | Full accounts made up to 31 December 1995 (7 pages) |
27 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
18 March 1997 | New secretary appointed (2 pages) |
18 March 1997 | New director appointed (3 pages) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | New director appointed (3 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
18 February 1997 | Return made up to 26/01/97; no change of members (11 pages) |
18 February 1997 | Return made up to 26/01/97; no change of members (11 pages) |
13 February 1996 | Return made up to 26/01/96; full list of members (11 pages) |
13 February 1996 | Return made up to 26/01/96; full list of members (11 pages) |
20 September 1995 | Accounting reference date notified as 31/12 (1 page) |
20 September 1995 | Accounting reference date notified as 31/12 (1 page) |
2 February 1995 | Registered office changed on 02/02/95 from: 83 leonard street london EC2A 4QS (1 page) |
2 February 1995 | Registered office changed on 02/02/95 from: 83 leonard street london EC2A 4QS (1 page) |
26 January 1995 | Incorporation (16 pages) |
26 January 1995 | Incorporation (16 pages) |