Common Road
Stanmore
Middlesex
HA7 3HZ
Secretary Name | Mr Norman Schuman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hadley Close Elstree Hertfordshire WD6 3LB |
Director Name | Mr Norman Schuman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Hadley Close Elstree Hertfordshire WD6 3LB |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 361 Caledonian Road London N7 9DQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | H. Schuman 16.67% Ordinary A |
---|---|
1 at £1 | H. Schuman 16.67% Ordinary B |
1 at £1 | J. Schuman 16.67% Ordinary A |
1 at £1 | J. Schuman 16.67% Ordinary B |
1 at £1 | K. Schuman 16.67% Ordinary A |
1 at £1 | K. Schuman 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £61,406 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 March 2007 | Delivered on: 21 March 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: Land on the west side of moor lane & the south side of moorbrook street preston lancs t/no LA178425. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
---|---|
26 March 1997 | Delivered on: 7 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 51 ealing road wembley london borough of brent. See the mortgage charge document for full details. Outstanding |
26 March 1997 | Delivered on: 7 April 1997 Persons entitled: Barclays Bank PLC Classification: 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. Outstanding |
24 April 1997 | Delivered on: 8 May 1997 Satisfied on: 19 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat c and parking space c, 76 chaplin road wembley, london borough of brent t/n-ngl 639738. Fully Satisfied |
25 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2022 | Application to strike the company off the register (1 page) |
21 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
10 February 2022 | Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to 361 Caledonian Road London N7 9DQ on 10 February 2022 (1 page) |
29 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 July 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (7 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
24 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 20 May 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
21 March 2013 | Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from Suite 1R10 Elstree Business Centre Elstree Way Borehamwood Hertfordshire WD6 1RX United Kingdom on 30 August 2011 (1 page) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 June 2011 (1 page) |
23 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Registered office address changed from Suite 1R10 - Norman Stanley Elstree Business Centre Elstree Way, Borehamwood Hertfordshire WD6 1RX on 23 June 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
21 March 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: 208 kenton road harrow middlesex HA3 8BX (1 page) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 14/06/05; full list of members (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 July 2004 | Director's particulars changed (1 page) |
27 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
23 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
23 July 2003 | Return made up to 14/06/03; full list of members (8 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
27 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
27 July 2002 | Return made up to 14/06/02; full list of members (8 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 August 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
1 August 2001 | Total exemption full accounts made up to 30 June 2000 (10 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
14 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
14 August 2000 | Return made up to 14/06/00; full list of members (8 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 August 1999 | Return made up to 14/06/99; full list of members (9 pages) |
18 August 1999 | Return made up to 14/06/99; full list of members (9 pages) |
16 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 May 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
17 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
2 March 1998 | Company name changed magnet properties LIMITED\certificate issued on 04/03/98 (2 pages) |
2 March 1998 | Company name changed magnet properties LIMITED\certificate issued on 04/03/98 (2 pages) |
15 August 1997 | Return made up to 14/06/97; full list of members (7 pages) |
15 August 1997 | Return made up to 14/06/97; full list of members (7 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
7 April 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Ad 17/06/96--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 November 1996 | New director appointed (2 pages) |
13 November 1996 | Ad 17/06/96--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
13 November 1996 | New secretary appointed;new director appointed (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | Director resigned (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
14 June 1996 | Incorporation (15 pages) |
14 June 1996 | Incorporation (15 pages) |