St Johns Wood
London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Closed |
Appointed | 23 September 2014(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 September 2017) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Mr Gary Thomas Lever |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Richmond Mansions 250 Old Brompton Road London SW5 9HN |
Director Name | Ieuan Lewis James Thomas |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(2 months after company formation) |
Appointment Duration | 6 years (resigned 04 July 2001) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(2 months after company formation) |
Appointment Duration | 6 years (resigned 04 July 2001) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 May 2003) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Alan Mattey |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2006) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Alan Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 September 2003) |
Role | Surveyor |
Correspondence Address | 101 Uphill Road Mill Hill London NW7 4QD |
Secretary Name | Jeffrey Mattey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 The Avenue Radlett WD7 7DG |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(10 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 23 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Mr Steven Mattey |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH |
Director Name | Mr David Gary Mattey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Royal Avenue London SW3 4QF |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Director Name | Brechin Place Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Brechin Place Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 1995(same day as company formation) |
Correspondence Address | 31 Brechin Place London SW7 4QD |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 1996 | Delivered on: 10 December 1996 Satisfied on: 14 June 2001 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from channel hotels and properties limited to the chargee on any account whatsoever. Particulars: Oakhill park estate,hampstead,london with all rights,guarantees,deeds,licences,warranties,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
---|---|
13 June 1995 | Delivered on: 19 June 1995 Satisfied on: 14 June 2001 Persons entitled: Allied Commercial Exporters Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-12 falcon lodge,1-16 martlett lodge oak hill park and 1-9 tercelet house and garage frognall hampstead and other properties together with all buildings and fixtures fixed pant and machinery please refer to form 395 for full details of all properties charged. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 June 1995 | Delivered on: 19 June 1995 Satisfied on: 14 June 2001 Persons entitled: Allied Commercial Exporters Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Fully Satisfied |
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
23 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
28 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
28 July 2015 | Previous accounting period shortened from 30 November 2015 to 31 March 2015 (1 page) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
21 October 2014 | Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH to 16 Finchley Road London NW8 6EB on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Steven Mattey as a director on 23 September 2014 (1 page) |
21 October 2014 | Termination of appointment of David Gary Mattey as a director on 23 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 23 September 2014 (1 page) |
21 October 2014 | Termination of appointment of David Gary Mattey as a director on 23 September 2014 (1 page) |
21 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 23 September 2014 (2 pages) |
21 October 2014 | Registered office address changed from Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH to 16 Finchley Road London NW8 6EB on 21 October 2014 (1 page) |
21 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 23 September 2014 (2 pages) |
21 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 23 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Steven Mattey as a director on 23 September 2014 (1 page) |
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
24 July 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (6 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 November 2012 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
15 May 2012 | Accounts for a dormant company made up to 30 November 2011 (7 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
11 August 2011 | Accounts for a dormant company made up to 30 November 2010 (3 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (6 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
15 September 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 07/04/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
15 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 07/04/08; full list of members (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
15 June 2007 | New director appointed (4 pages) |
15 June 2007 | New director appointed (4 pages) |
25 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
24 January 2007 | Location of register of members (1 page) |
24 January 2007 | Location of register of members (1 page) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (4 pages) |
19 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
19 June 2006 | Return made up to 07/04/06; full list of members (2 pages) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (5 pages) |
21 February 2006 | Director resigned (1 page) |
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page) |
13 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
2 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
2 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
5 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
5 December 2003 | Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | Secretary resigned (1 page) |
22 September 2003 | New secretary appointed (2 pages) |
22 September 2003 | New secretary appointed (2 pages) |
19 June 2003 | Auditor's resignation (1 page) |
19 June 2003 | Auditor's resignation (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
3 June 2003 | New secretary appointed;new director appointed (5 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New secretary appointed;new director appointed (5 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Return made up to 07/04/03; full list of members
|
13 May 2003 | Return made up to 07/04/03; full list of members
|
1 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
1 March 2003 | Full accounts made up to 31 December 2002 (10 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
16 September 2002 | Full accounts made up to 31 December 2001 (9 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
15 June 2002 | Registered office changed on 15/06/02 from: 61 chandos place london WC2N 4HG (1 page) |
20 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
20 May 2002 | Return made up to 07/04/02; full list of members (5 pages) |
15 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
15 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
17 January 2002 | Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 61 chandos place london WC2N 4HG (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 October 2001 | Registered office changed on 08/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
18 July 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 07/04/01; full list of members (6 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (9 pages) |
14 April 2000 | Return made up to 07/04/00; full list of members
|
14 April 2000 | Return made up to 07/04/00; full list of members
|
30 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
30 June 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
18 April 1999 | Return made up to 07/04/99; no change of members (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
30 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
30 June 1998 | Return made up to 07/04/98; full list of members (6 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
15 April 1998 | Full accounts made up to 30 April 1997 (11 pages) |
15 April 1998 | Full accounts made up to 30 April 1997 (11 pages) |
9 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
9 June 1997 | Return made up to 07/04/97; full list of members (6 pages) |
25 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
25 April 1997 | Full accounts made up to 30 April 1996 (10 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
13 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
13 May 1996 | Return made up to 07/04/96; full list of members (6 pages) |
2 May 1996 | Registered office changed on 02/05/96 from: 18 queen anne street london W1M 0HB (1 page) |
2 May 1996 | Registered office changed on 02/05/96 from: 18 queen anne street london W1M 0HB (1 page) |
19 September 1995 | Company name changed holaw (329) LIMITED\certificate issued on 20/09/95 (4 pages) |
19 September 1995 | Company name changed holaw (329) LIMITED\certificate issued on 20/09/95 (4 pages) |
15 August 1995 | Registered office changed on 15/08/95 from: 31 brechin place london SW7 4QD (1 page) |
15 August 1995 | Registered office changed on 15/08/95 from: 31 brechin place london SW7 4QD (1 page) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Director resigned (4 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
22 June 1995 | Director resigned (4 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | New secretary appointed (2 pages) |
22 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
7 April 1995 | Incorporation (18 pages) |
7 April 1995 | Incorporation (18 pages) |