London
NW11 7ES
Director Name | Mr Frederick Mark Gurney |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2002) |
Role | Developer |
Correspondence Address | 285 Sheen Lane London SW14 8RW |
Secretary Name | Mr Jonathan Richard Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Audley House, 56 Kings Road Richmond Surrey TW10 6EP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 1996(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | CSQ (Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1996(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 1998) |
Correspondence Address | 25 Harley Street London W1N 2BR |
Director Name | London Homes Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 May 2012) |
Correspondence Address | Audley House Audley House 56 Kings Road Richmond Surrey TW10 6EP |
Website | evstores.co.uk |
---|
Registered Address | 1 Rosemont Road London NW3 6NG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Jonathan Richard Silver 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
8 April 1998 | Delivered on: 29 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from barclay limited to the chargee on any account whatsoever. Particulars: F/H property k/a 54 castlenau barnes london SW13 t/no.SGL355023. 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. Outstanding |
---|---|
25 March 1998 | Delivered on: 2 April 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from barclay limited to the chargee on any account whatsoever. Particulars: F/H 1-5 coval passage london SW14 (56 coval road east sheen) t/n-SY140277.. 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. Outstanding |
17 January 1997 | Delivered on: 23 January 1997 Persons entitled: United Trust Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 1-5 coval passage east sheen london SW14 (formerly known as 56 coval rd,east sheen); t/no sy 140377; the proceeds of sale thereof and benefit of all rights and covenants; all monies payable under any insurance policy; all plant,machinery,fixtures/fittings,furniture,equipment,implements and utensils. See the mortgage charge document for full details. Outstanding |
1 November 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
16 June 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
16 June 2023 | Registered office address changed from 1033 Finchley Road London NW11 7ES England to 1 Rosemont Road London NW3 6NG on 16 June 2023 (1 page) |
16 June 2023 | Change of details for Mr Jonathan Richard Silver as a person with significant control on 16 June 2023 (2 pages) |
16 June 2023 | Director's details changed for Mr Jonathan Richard Silver on 16 June 2023 (2 pages) |
23 December 2022 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
23 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
13 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
18 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
18 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
12 March 2020 | Registered office address changed from "the Barons" 182 Willesden Lane London NW6 7PP to 1033 Finchley Road London NW11 7ES on 12 March 2020 (1 page) |
29 November 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
30 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
13 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
13 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (4 pages) |
6 November 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-11-06
|
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 November 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-11-06
|
9 June 2016 | Resolutions
|
9 June 2016 | Resolutions
|
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
14 December 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
15 August 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-08-15
|
18 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 November 2014 | Registered office address changed from Audley House, 56 Kings Road Richmond Surrey TW10 6EP to "the Barons" 182 Willesden Lane London NW6 7PP on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Audley House, 56 Kings Road Richmond Surrey TW10 6EP to "the Barons" 182 Willesden Lane London NW6 7PP on 21 November 2014 (1 page) |
10 September 2014 | Termination of appointment of Jonathan Richard Silver as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Jonathan Richard Silver as a secretary on 1 September 2014 (1 page) |
10 September 2014 | Termination of appointment of Jonathan Richard Silver as a secretary on 1 September 2014 (1 page) |
29 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
16 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Director's details changed for Mr Jonathan Richard Silver on 1 June 2012 (2 pages) |
12 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Director's details changed for Mr Jonathan Richard Silver on 1 June 2012 (2 pages) |
12 July 2012 | Director's details changed for Mr Jonathan Richard Silver on 1 June 2012 (2 pages) |
11 July 2012 | Termination of appointment of London Homes Limited as a director (1 page) |
11 July 2012 | Secretary's details changed for Mr Jonathan Richard Silver on 1 June 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mr Jonathan Richard Silver on 1 June 2012 (1 page) |
11 July 2012 | Secretary's details changed for Mr Jonathan Richard Silver on 1 June 2012 (1 page) |
11 July 2012 | Termination of appointment of London Homes Limited as a director (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Jonathan Richard Silver on 1 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Secretary's details changed for Mr Jonathan Richard Silver on 1 October 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Mr Jonathan Richard Silver on 1 October 2011 (2 pages) |
14 October 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Company name changed london homes (parkside) LIMITED\certificate issued on 06/12/10
|
6 December 2010 | Change of name notice (2 pages) |
6 December 2010 | Company name changed london homes (parkside) LIMITED\certificate issued on 06/12/10
|
20 September 2010 | Appointment of Mr Jonathan Richard Silver as a director (2 pages) |
20 September 2010 | Appointment of Mr Jonathan Richard Silver as a director (2 pages) |
26 August 2010 | Director's details changed for London Homes Limited on 1 June 2010 (2 pages) |
26 August 2010 | Director's details changed for London Homes Limited on 1 June 2010 (2 pages) |
26 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for London Homes Limited on 1 June 2010 (2 pages) |
28 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
28 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
15 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 07/06/07; full list of members (3 pages) |
23 June 2008 | Return made up to 07/06/07; full list of members (3 pages) |
12 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
12 July 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
8 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 07/06/06; full list of members (2 pages) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
13 January 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
12 January 2006 | Return made up to 07/06/05; full list of members (2 pages) |
12 January 2006 | Return made up to 07/06/05; full list of members (2 pages) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 October 2004 | Return made up to 07/06/04; full list of members (6 pages) |
21 October 2004 | Return made up to 07/06/04; full list of members (6 pages) |
8 January 2004 | Return made up to 07/06/03; full list of members (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
8 January 2004 | Return made up to 07/06/03; full list of members (6 pages) |
8 January 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
27 July 2003 | Return made up to 07/06/02; full list of members
|
27 July 2003 | Return made up to 07/06/02; full list of members
|
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
17 December 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
26 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 July 2001 | Return made up to 07/06/01; full list of members
|
26 July 2001 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
26 July 2001 | Return made up to 07/06/01; full list of members
|
30 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
30 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 September 2000 | Return made up to 07/06/00; full list of members (6 pages) |
13 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
13 July 1999 | Return made up to 07/06/99; no change of members
|
13 July 1999 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
13 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 July 1999 | Return made up to 07/06/99; no change of members
|
13 July 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 25 harley street london W1N 1DA (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 25 harley street london W1N 1DA (1 page) |
19 June 1998 | Return made up to 07/06/98; full list of members
|
19 June 1998 | Return made up to 07/06/98; full list of members
|
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
10 February 1998 | Company name changed coralcrown LIMITED\certificate issued on 11/02/98 (5 pages) |
10 February 1998 | Company name changed coralcrown LIMITED\certificate issued on 11/02/98 (5 pages) |
9 February 1998 | Resolutions
|
9 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New director appointed (2 pages) |
14 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
14 August 1997 | Return made up to 07/06/97; full list of members (6 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Secretary resigned (1 page) |
18 November 1996 | Director resigned (1 page) |
18 November 1996 | New secretary appointed (2 pages) |
18 November 1996 | Director resigned (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
22 June 1996 | Registered office changed on 22/06/96 from: 788-790 finchley road london NW11 7UR (1 page) |
7 June 1996 | Incorporation (17 pages) |
7 June 1996 | Incorporation (17 pages) |