London
W1B 1PX
Secretary Name | Miss Katarina Milosevic |
---|---|
Status | Closed |
Appointed | 19 May 2010(15 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 19 June 2018) |
Role | Company Director |
Correspondence Address | 19 Portland Place London W1B 1PX |
Director Name | John Anthony Smith |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Combe Court Combe Lane Chiddingfold Godalming Surrey GU8 4XN |
Secretary Name | Venetia Caroline Carpenter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Wanshurst Green Farm Marden Tonbridge Kent TN12 9DF |
Secretary Name | Mrs Elizabeth Margaret Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 The Croft Barnet Herts EN5 2TL |
Telephone | 020 77929265 |
---|---|
Telephone region | London |
Registered Address | 19 Portland Place London W1B 1PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Susie Rogers Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £484,216 |
Cash | £390,925 |
Current Liabilities | £236,304 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 April 2005 | Delivered on: 21 April 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 2 lambton place, t/no NGL485265 and 3 and 4 lambton place,t/no NGL51979, 8 st peters place, t/no NGL681486 and flat 1, 81 cambridge gardens, t/no NGL614286 all buildings or other structures, all rents and licences, the proceeds of any claim under any insurance policy and a floating charge over all moveable plant machinery implements and assets, property and rights. See the mortgage charge document for full details. Outstanding |
---|---|
4 October 2004 | Delivered on: 9 October 2004 Satisfied on: 3 June 2005 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 8 st peters place shirland road london t/no NGL681486. Fully Satisfied |
4 October 2004 | Delivered on: 12 October 2004 Satisfied on: 3 June 2005 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2-4 lambton place london t/no.ngl 485265 and ngl 519792. Fully Satisfied |
23 May 1995 | Delivered on: 24 May 1995 Satisfied on: 10 May 2005 Persons entitled: Coutts & Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 3/4 lambton place london W11 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2018 | Application to strike the company off the register (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Director's details changed for Suzie Rogers Smith on 11 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Suzie Rogers Smith on 11 April 2016 (2 pages) |
11 April 2016 | Director's details changed for Suzie Rogers Smith on 23 March 2016 (2 pages) |
11 April 2016 | Registered office address changed from Unit 8 2-4 Exmoor Street London W10 6BD to 19 Portland Place London W1B 1PX on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Director's details changed for Suzie Rogers Smith on 23 March 2016 (2 pages) |
11 April 2016 | Registered office address changed from Unit 8 2-4 Exmoor Street London W10 6BD to 19 Portland Place London W1B 1PX on 11 April 2016 (1 page) |
11 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 June 2014 | Director's details changed for Suzie Rogers Smith on 20 June 2014 (2 pages) |
24 June 2014 | Director's details changed for Suzie Rogers Smith on 20 June 2014 (2 pages) |
23 June 2014 | Registered office address changed from 2-4 Lambton Place London W11 2SH on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from 2-4 Lambton Place London W11 2SH on 23 June 2014 (1 page) |
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 June 2010 | Appointment of Miss Katarina Milosevic as a secretary (1 page) |
22 June 2010 | Appointment of Miss Katarina Milosevic as a secretary (1 page) |
21 June 2010 | Termination of appointment of Elizabeth Greenwood as a secretary (1 page) |
21 June 2010 | Termination of appointment of Elizabeth Greenwood as a secretary (1 page) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Director's details changed for Suzie Rogers Smith on 14 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Elizabeth Margaret Greenwood on 14 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for Elizabeth Margaret Greenwood on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Suzie Rogers Smith on 14 March 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 14/03/08; full list of members (3 pages) |
7 April 2009 | Return made up to 14/03/08; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Return made up to 14/03/07; full list of members
|
3 April 2007 | Return made up to 14/03/07; full list of members
|
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
14 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
11 May 2005 | Return made up to 14/03/05; full list of members (6 pages) |
11 May 2005 | Return made up to 14/03/05; full list of members (6 pages) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2005 | Particulars of mortgage/charge (4 pages) |
21 April 2005 | Particulars of mortgage/charge (4 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
12 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
9 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 2-4 lambton place london W1G 7LS (1 page) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 October 2004 | Registered office changed on 07/10/04 from: 2-4 lambton place london W1G 7LS (1 page) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
8 March 2004 | Return made up to 14/03/04; full list of members (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 April 2002 | Return made up to 14/03/02; full list of members
|
16 April 2002 | Return made up to 14/03/02; full list of members
|
14 February 2002 | Registered office changed on 14/02/02 from: 2/4 lambton place london W11 2SH (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 2/4 lambton place london W11 2SH (1 page) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
28 March 2001 | Return made up to 14/03/01; full list of members
|
28 March 2001 | Return made up to 14/03/01; full list of members
|
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Return made up to 14/03/00; full list of members
|
11 April 2000 | Return made up to 14/03/00; full list of members
|
11 April 2000 | Director resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (13 pages) |
15 June 1999 | Auditor's resignation (1 page) |
15 June 1999 | Auditor's resignation (1 page) |
12 May 1999 | Return made up to 14/03/99; full list of members
|
12 May 1999 | Return made up to 14/03/99; full list of members
|
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 30 ives street london SW3 2ND (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
12 October 1998 | Secretary resigned (1 page) |
12 October 1998 | New secretary appointed (2 pages) |
20 May 1998 | Return made up to 14/03/98; no change of members (6 pages) |
20 May 1998 | Return made up to 14/03/98; no change of members (6 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Return made up to 14/03/97; no change of members
|
17 April 1997 | Return made up to 14/03/97; no change of members
|
6 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
27 June 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
27 June 1996 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
14 April 1996 | Return made up to 14/03/96; full list of members
|
14 April 1996 | Return made up to 14/03/96; full list of members
|
24 May 1995 | Particulars of mortgage/charge (6 pages) |
24 May 1995 | Particulars of mortgage/charge (6 pages) |
14 March 1995 | Incorporation (30 pages) |
14 March 1995 | Incorporation (30 pages) |