London
NW4 1BZ
Director Name | Mr Geoffrey Stuart Page |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswick Gardens Appleton Warrington Cheshire WA4 5HQ |
Secretary Name | Pamela June Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswick Gardens Appleton Warrington WA4 5HQ |
Director Name | Robert Stephen Mitchell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 17 Cubbington Close Luton Bedfordshire LU3 3XJ |
Director Name | Pamela June Page |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chiswick Gardens Appleton Warrington WA4 5HQ |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 5 Broadbent Close Highgate London N6 5JW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Sovereign Partners Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,131 |
Cash | £1,885 |
Current Liabilities | £822,362 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
2 December 2014 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page) |
2 December 2014 | Registered office address changed from Ground Floor Britanic House, 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 2 December 2014 (1 page) |
10 July 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
19 June 2014 | Appointment of Barbara Feldman as a director on 1 June 2013 (2 pages) |
19 June 2014 | Appointment of Barbara Feldman as a director on 1 June 2013 (2 pages) |
19 June 2014 | Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS on 19 June 2014 (1 page) |
13 May 2014 | Registered office address changed from Cue House Chapel Lane Stockton Heath Warrington WA4 6LL United Kingdom on 13 May 2014 (2 pages) |
12 March 2014 | Termination of appointment of Pamela June Page as a secretary on 21 May 2013 (1 page) |
12 March 2014 | Termination of appointment of Pamela June Page as a director on 21 May 2013 (1 page) |
12 March 2014 | Termination of appointment of Geoffrey Stuart Page as a director on 21 May 2013 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Geoffrey Stuart Page on 8 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Mr Geoffrey Stuart Page on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Pamela June Page on 8 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Pamela June Page on 8 February 2010 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 February 2009 | Location of debenture register (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from cue house chapel lane stockton heath warrington cheshire WA4 6LL (1 page) |
12 February 2009 | Location of register of members (1 page) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (4 pages) |
3 March 2008 | Location of debenture register (1 page) |
3 March 2008 | Location of register of members (1 page) |
3 March 2008 | Registered office changed on 03/03/2008 from moores rowland warrington abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 February 2006 | Location of debenture register (1 page) |
15 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
15 February 2006 | Location of register of members (1 page) |
15 February 2006 | Registered office changed on 15/02/06 from: abacus house 35/37 wilson patten street warrington cheshire WA1 1PG (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 August 2005 | Particulars of mortgage/charge (7 pages) |
30 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
22 July 2003 | (6 pages) |
26 February 2003 | Return made up to 08/02/03; full list of members (7 pages) |
5 August 2002 | (6 pages) |
14 March 2002 | Return made up to 08/02/02; full list of members
|
20 September 2001 | (6 pages) |
20 March 2001 | Return made up to 08/02/01; full list of members (6 pages) |
8 August 2000 | (6 pages) |
30 May 2000 | Return made up to 08/02/00; full list of members (6 pages) |
26 November 1999 | (6 pages) |
20 August 1999 | Director resigned (1 page) |
18 February 1999 | Return made up to 08/02/99; no change of members
|
26 November 1998 | (6 pages) |
4 March 1998 | Return made up to 08/02/98; full list of members (6 pages) |
21 August 1997 | (7 pages) |
19 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
20 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
9 January 1996 | New director appointed (2 pages) |
3 March 1995 | Memorandum and Articles of Association (5 pages) |