London
N13 4BJ
Secretary Name | Thomas William Jaffrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(6 years, 8 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Amberley Road London N13 4BJ |
Director Name | Susan Jaffrey |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2008(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Amberley Road Palmers Green London N13 4BJ |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Elise Grant |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 May 2008) |
Role | Housewife |
Correspondence Address | 52 London House Avenue Road London NW8 7PX |
Director Name | Elise Grant |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 52 London House Avenue Road London NW8 7PX |
Director Name | Mr Henry Grant |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 September 2002) |
Role | Company Director |
Correspondence Address | 52 London House Avenue Road St Johns Wood London NW8 7PX |
Secretary Name | Elise Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2003) |
Role | Housewife |
Correspondence Address | 52 London House Avenue Road London NW8 7PX |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1996(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Third Floor 126-134 Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £750,439 |
Cash | £574,845 |
Current Liabilities | £188,370 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
9 December 2017 | Liquidators' statement of receipts and payments to 14 October 2017 (16 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (15 pages) |
29 December 2016 | Liquidators' statement of receipts and payments to 14 October 2016 (15 pages) |
25 November 2015 | Resolutions
|
25 November 2015 | Resolutions
|
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Declaration of solvency (4 pages) |
25 November 2015 | Appointment of a voluntary liquidator (1 page) |
25 November 2015 | Declaration of solvency (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
27 February 2015 | Satisfaction of charge 1 in full (4 pages) |
27 February 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
6 January 2015 | Current accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Susan Jaffrey on 17 July 2011 (2 pages) |
1 September 2011 | Director's details changed for Thomas William Jaffrey on 17 July 2011 (2 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Director's details changed for Susan Jaffrey on 17 July 2011 (2 pages) |
1 September 2011 | Director's details changed for Thomas William Jaffrey on 17 July 2011 (2 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 4 July 2011 (1 page) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Director appointed susan jaffrey (2 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 June 2008 | Director appointed susan jaffrey (2 pages) |
4 June 2008 | Appointment terminated director elise grant (1 page) |
4 June 2008 | Appointment terminated director elise grant (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 7/10 chandos street london W1G 9DQ (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 7/10 chandos street london W1G 9DQ (1 page) |
11 August 2007 | Return made up to 18/07/07; full list of members
|
11 August 2007 | Return made up to 18/07/07; full list of members
|
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
19 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | New secretary appointed (2 pages) |
14 May 2003 | New secretary appointed (2 pages) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page) |
28 October 2002 | Registered office changed on 28/10/02 from: 22 queen anne street london W1G 8LB (1 page) |
16 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
16 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members
|
7 August 2001 | Return made up to 18/07/01; full list of members
|
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
1 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 September 1999 | Return made up to 18/07/99; full list of members (7 pages) |
29 September 1999 | Return made up to 18/07/99; full list of members (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 18/07/98; full list of members (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
22 September 1997 | Return made up to 18/07/97; full list of members (6 pages) |
18 April 1997 | Particulars of mortgage/charge (5 pages) |
18 April 1997 | Particulars of mortgage/charge (5 pages) |
20 January 1997 | Company name changed elinkar LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Company name changed elinkar LIMITED\certificate issued on 21/01/97 (2 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: suite 3 11-15 wigmore street london W1H 0JX (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: suite 3 11-15 wigmore street london W1H 0JX (1 page) |
23 September 1996 | Accounting reference date notified as 31/12 (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0AJ (1 page) |
23 September 1996 | Accounting reference date notified as 31/12 (1 page) |
17 September 1996 | Ad 05/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | Ad 05/08/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
17 September 1996 | New director appointed (2 pages) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Director resigned (2 pages) |
1 August 1996 | Secretary resigned (2 pages) |
1 August 1996 | Director resigned (2 pages) |
18 July 1996 | Incorporation (17 pages) |
18 July 1996 | Incorporation (17 pages) |