Hankey Place
London
SE1 4BB
Director Name | Mr David Barrie Robinson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 1997(1 year, 12 months after company formation) |
Appointment Duration | 21 years, 2 months (closed 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Secretary Name | Mr John Currier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 25 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Gordon Bruce Willis |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2012(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 25 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA |
Director Name | John Kirketerp Jensen |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 6 Stanley Gardens London W11 |
Secretary Name | Richard William Selwyn Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 London Road Newbury Berkshire RG14 1DH |
Secretary Name | Mr David Barrie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Broadway Bramhall Stockport Cheshire SK7 3BT |
Secretary Name | Mr John Currier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 49 Belsize Park Gardens London NW3 4JL |
Secretary Name | Robert Charles Rosenthal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davenham Avenue Northwood Middlesex HA6 3HW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£7,003 |
Cash | £27,410 |
Current Liabilities | £529,353 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2016 | Liquidators' statement of receipts and payments to 23 November 2016 (9 pages) |
---|---|
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
3 December 2015 | Registered office address changed from Richer House Hankey Place London SE1 4BB to One Great Cumberland Place Marble Arch London W1H 7LW on 3 December 2015 (2 pages) |
2 December 2015 | Resolutions
|
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
30 November 2015 | Declaration of solvency (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 October 2014 | Satisfaction of charge 030212310001 in full (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Registration of charge 030212310001 (11 pages) |
4 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Appointment of Gordon Bruce Willis as a director (3 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
29 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
9 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 February 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Mr David Barrie Robinson on 26 November 2009 (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Mr John Currier on 26 November 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Julian Richer on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Julian Richer on 7 October 2009 (2 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
19 January 2009 | Appointment terminated secretary robert rosenthal (1 page) |
19 January 2009 | Director's change of particulars / julian richer / 16/01/2009 (2 pages) |
19 January 2009 | Secretary appointed mr john currier (1 page) |
10 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
6 March 2008 | Return made up to 13/02/08; full list of members (3 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 April 2007 | Return made up to 13/02/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
17 March 2006 | Return made up to 13/02/06; full list of members (7 pages) |
20 October 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (7 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
12 March 2004 | Return made up to 13/02/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 March 2003 | Return made up to 13/02/03; full list of members (7 pages) |
15 November 2002 | Accounts for a dormant company made up to 31 January 2002 (1 page) |
15 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
19 November 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
9 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
17 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
22 February 2000 | Return made up to 13/02/00; full list of members (8 pages) |
7 September 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
16 March 1999 | Return made up to 13/02/99; full list of members (6 pages) |
27 October 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
25 July 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
6 April 1997 | Return made up to 13/02/97; no change of members (4 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
29 August 1996 | Resolutions
|
29 August 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
12 March 1996 | Return made up to 13/02/96; full list of members
|
6 September 1995 | Registered office changed on 06/09/95 from: 11 craven street london WC2N 5PB (1 page) |
6 September 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Ad 05/05/95--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 February 1995 | Incorporation (18 pages) |