Bromley
Kent
BR1 4DE
Secretary Name | Jennifer Marjorie Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 2000(5 years, 1 month after company formation) |
Appointment Duration | 20 years, 9 months (closed 18 May 2021) |
Role | Company Director |
Correspondence Address | 5 Sitwell Villas Morton Derbyshire DE55 6GX |
Director Name | Mr David James Freeman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 2000) |
Role | Head Of Production |
Country of Residence | England |
Correspondence Address | Swan House 61 Church Street Old Isleworth Middlesex TW7 6BE |
Secretary Name | Michael Lawrence Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 2 Burnage Court Lawrie Park Avenue London SE26 6HS |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Michael Lawrence Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,611 |
Cash | £14,373 |
Current Liabilities | £3,413 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 April 1997 | Delivered on: 11 April 1997 Persons entitled: The Honourable David Daniel Sieff The Right Honourable Lord Wolfson of Sunningdale The Honourable Charles William Cayzer Classification: Rent deposit deed Secured details: The observance and performance of the obligations of the company to the chargee under the terms of the lease dated 1ST april 1997 and/or this deed. Particulars: The company's equitable interest in (1) the sum of £709.75 paid by the company to the landlord which the landlord is obliged to pay into the account (defined below) (2) any interest credited to the account which has not been released to the tenant "account" means a specifically designated deposit account at the bank or (pending payment of the above deposit into that account) an interest bearing account of the landlord's solicitors. "The bank" means child & co or such other clearing bank as the landlord from time to time nominates.. See the mortgage charge document for full details. Outstanding |
---|
18 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2021 | Application to strike the company off the register (3 pages) |
30 June 2020 | Restoration by order of the court (3 pages) |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2019 | Application to strike the company off the register (1 page) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
20 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
20 February 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
8 June 2016 | Director's details changed for Mr Michael Lawrence Wilson on 1 January 2016 (2 pages) |
8 June 2016 | Director's details changed for Mr Michael Lawrence Wilson on 1 January 2016 (2 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
25 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 25 March 2013 (1 page) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2010 | Director's details changed for Mr Michael Lawrence Wilson on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Michael Lawrence Wilson on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Michael Lawrence Wilson on 9 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
8 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from 41 welbeck street london W1M 8HD (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from 41 welbeck street london W1M 8HD (1 page) |
8 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / michael wilson / 13/09/2007 (2 pages) |
7 July 2008 | Director's change of particulars / michael wilson / 13/09/2007 (2 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 09/06/06; full list of members
|
17 July 2006 | Return made up to 09/06/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
21 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
25 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 July 2003 | Return made up to 09/06/03; full list of members
|
23 July 2003 | Return made up to 09/06/03; full list of members
|
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
19 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
19 July 2002 | Return made up to 09/06/02; full list of members (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
25 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
13 July 2001 | Return made up to 09/06/01; full list of members
|
13 July 2001 | Return made up to 09/06/01; full list of members
|
23 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
23 February 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Secretary resigned (1 page) |
4 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
4 July 2000 | Return made up to 09/06/00; full list of members (6 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
17 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
24 July 1998 | Return made up to 09/06/98; no change of members (4 pages) |
3 March 1998 | Resolutions
|
3 March 1998 | Conve 26/01/98 (2 pages) |
3 March 1998 | Conve 26/01/98 (2 pages) |
3 March 1998 | Resolutions
|
24 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 09/06/97; no change of members (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 82 wandsworth bridge road london SW6 2TF (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 82 wandsworth bridge road london SW6 2TF (1 page) |
21 June 1996 | Ad 16/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1996 | Ad 16/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
21 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 June 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 June 1995 | Registered office changed on 28/06/95 from: 186 hammersmith road london W6 7DJ (1 page) |
28 June 1995 | Registered office changed on 28/06/95 from: 186 hammersmith road london W6 7DJ (1 page) |
9 June 1995 | Incorporation (28 pages) |
9 June 1995 | Incorporation (28 pages) |