Borehamwood
Hertfordshire
WD6 2BG
Secretary Name | Anthony Samuel Abrahams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 1996(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | 27 Tennison Avenue Borehamwood Hertfordshire WD6 2BG |
Director Name | Mr Robert Andrew Stein |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 1996(1 week, 6 days after company formation) |
Appointment Duration | 21 years, 6 months (closed 08 March 2018) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bellfield Avenue Harrow Weald Middlesex HA3 6ST |
Director Name | Mr Geoffrey Dennis Hartnell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summerbreeze California Lane Bushey Heath Hertfordshire WD23 1EP |
Director Name | Mr Robert Gilbert |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 08 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Totteridge House 56 Totteridge Village London N20 8PT |
Director Name | Paul Casserley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Insurance Consultant |
Correspondence Address | 3 Portland Heights 39 Batchworth Lane Northwood Middlesex HA6 3HE |
Director Name | Mr Marios Georgiades |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1996(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 June 2000) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 67 Exeter Road Southgate London N14 5JU |
Director Name | Mr Stavros Constantinou |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 December 2005) |
Role | Business Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 441 Cockfosters Road Hadley Wood Hertfordshire EN4 0HJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
79 at £1 | Robert Gilbert 7.90% Ordinary |
---|---|
79 at £1 | Sippchoice Re G Hartnell 7.90% Ordinary |
75 at £1 | Sippchoice Re A Abrahams 7.50% Ordinary |
409 at £1 | Anthony Samuel Abrahams 40.90% Ordinary |
343 at £1 | Robert Andrew Stein 34.30% Ordinary |
15 at £1 | Sippchoice Re R Stein 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £358,520 |
Cash | £146,581 |
Current Liabilities | £89,801 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 September 2002 | Delivered on: 19 September 2002 Persons entitled: Aib Group (UK) P.L.C. 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. Outstanding |
---|---|
2 March 2000 | Delivered on: 8 March 2000 Satisfied on: 3 December 2003 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
8 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (12 pages) |
5 October 2017 | Liquidators' statement of receipts and payments to 14 September 2017 (12 pages) |
28 September 2016 | Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Fairchild House Redbourne Avenue London N3 2BP to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 28 September 2016 (2 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Resolutions
|
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
26 September 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Declaration of solvency (3 pages) |
15 September 2016 | Satisfaction of charge 2 in full (1 page) |
15 September 2016 | Satisfaction of charge 2 in full (1 page) |
25 June 2016 | Resolutions
|
25 June 2016 | Resolutions
|
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Anthony Samuel Abrahams on 1 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Anthony Samuel Abrahams on 1 August 2015 (2 pages) |
22 September 2015 | Director's details changed for Anthony Samuel Abrahams on 1 August 2015 (2 pages) |
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 May 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Fairchild House Redbourne Avenue London N3 2BP on 28 May 2015 (1 page) |
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 May 2015 | Registered office address changed from 21 Bedford Square London WC1B 3HH to Fairchild House Redbourne Avenue London N3 2BP on 28 May 2015 (1 page) |
5 March 2015 | Secretary's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages) |
5 March 2015 | Director's details changed for Mr Robert Gilbert on 6 April 2014 (3 pages) |
5 March 2015 | Secretary's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2015 | Administrative restoration application (3 pages) |
5 March 2015 | Director's details changed for Mr Robert Gilbert on 6 April 2014 (3 pages) |
5 March 2015 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages) |
5 March 2015 | Director's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages) |
5 March 2015 | Administrative restoration application (3 pages) |
5 March 2015 | Secretary's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 March 2015 | Director's details changed for Anthony Samuel Abrahams on 9 March 2014 (3 pages) |
5 March 2015 | Director's details changed for Mr Robert Gilbert on 6 April 2014 (3 pages) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
24 March 2014 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
15 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 8 August 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
27 August 2008 | Return made up to 08/08/08; full list of members (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 6 albemarle street london W1S 4HG (1 page) |
20 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 6 albemarle street london W1S 4HG (1 page) |
20 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
13 September 2006 | Return made up to 08/08/06; full list of members
|
13 September 2006 | Return made up to 08/08/06; full list of members
|
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
11 August 2005 | Return made up to 08/08/05; full list of members (7 pages) |
12 May 2005 | Resolutions
|
12 May 2005 | Resolutions
|
13 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
6 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
6 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
2 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 August 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2003 | Return made up to 08/08/03; full list of members
|
1 October 2003 | Return made up to 08/08/03; full list of members
|
18 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
19 September 2002 | Particulars of mortgage/charge (7 pages) |
19 September 2002 | Particulars of mortgage/charge (7 pages) |
4 August 2002 | Return made up to 08/08/02; full list of members
|
4 August 2002 | Return made up to 08/08/02; full list of members
|
26 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
26 February 2002 | Total exemption full accounts made up to 30 September 2001 (11 pages) |
9 October 2001 | Return made up to 08/08/01; full list of members
|
9 October 2001 | Return made up to 08/08/01; full list of members
|
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
27 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members
|
31 August 2000 | Return made up to 08/08/00; full list of members
|
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
8 March 2000 | Particulars of mortgage/charge (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Director's particulars changed (1 page) |
17 August 1999 | Return made up to 08/08/99; full list of members (5 pages) |
17 August 1999 | Return made up to 08/08/99; full list of members (5 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
12 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
18 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
20 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
1 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
1 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
30 August 1996 | Ad 12/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 August 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
30 August 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
30 August 1996 | Ad 12/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Secretary resigned (1 page) |
13 August 1996 | New director appointed (2 pages) |
13 August 1996 | New secretary appointed;new director appointed (2 pages) |
13 August 1996 | New director appointed (2 pages) |
8 August 1996 | Incorporation (20 pages) |
8 August 1996 | Incorporation (20 pages) |