248a Marylebone Road
London
NW1 6BB
Secretary Name | Ms Lynne Margaret Corbould |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 19 October 2017) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Ms Lynne Margaret Corbould |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2010(14 years after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 October 2017) |
Role | Sfx Buyer |
Country of Residence | England |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Stephen Hamilton |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Special Effects Technician |
Correspondence Address | 7 Caenshill House 5 Chaucer Avenue Weybridge Surrey KT13 0SS |
Secretary Name | Stephen Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(same day as company formation) |
Role | Special Effects Technician |
Correspondence Address | 7 Caenshill House 5 Chaucer Avenue Weybridge Surrey KT13 0SS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 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 | 28 August 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Christopher Charles Corbould 50.00% Ordinary |
---|---|
50 at £1 | Lynne Margaret Corbould 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £608,237 |
Cash | £549,012 |
Current Liabilities | £83,590 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 October 2017 | Final Gazette dissolved following liquidation (1 page) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
19 July 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
5 April 2016 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 April 2016 (2 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 1 Great Cumberland Place Marble Arch London W1H 7LW on 5 April 2016 (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
30 March 2016 | Declaration of solvency (3 pages) |
30 March 2016 | Declaration of solvency (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 September 2015 | Director's details changed for Mrs Lynne Margaret Corbould on 28 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Director's details changed for Mrs Lynne Margaret Corbould on 28 August 2015 (2 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
9 April 2013 | Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 67 Westow Street London SE19 3RW United Kingdom on 9 April 2013 (1 page) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Secretary's details changed for Lynne Margaret Corbould on 29 August 2010 (1 page) |
12 September 2011 | Director's details changed for Lynne Margaret Corbould on 28 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Christopher Corbould on 29 August 2010 (2 pages) |
12 September 2011 | Secretary's details changed for Lynne Margaret Corbould on 29 August 2010 (1 page) |
12 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Director's details changed for Christopher Corbould on 29 August 2010 (2 pages) |
12 September 2011 | Director's details changed for Lynne Margaret Corbould on 28 August 2011 (2 pages) |
21 March 2011 | Appointment of Lynne Margaret Corbould as a director (3 pages) |
21 March 2011 | Appointment of Lynne Margaret Corbould as a director (3 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from chelco house 39 camberwell church street london SE5 8TR (1 page) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 28/08/07; full list of members (2 pages) |
27 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Return made up to 28/08/06; full list of members (3 pages) |
27 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Location of register of members (1 page) |
22 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
22 September 2005 | Return made up to 28/08/05; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
9 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members
|
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Return made up to 28/08/03; full list of members
|
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
6 October 2002 | Return made up to 28/08/02; full list of members (7 pages) |
27 October 2001 | Return made up to 28/08/01; full list of members
|
27 October 2001 | Return made up to 28/08/01; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 October 2000 | Return made up to 28/08/00; full list of members
|
19 October 2000 | Return made up to 28/08/00; full list of members
|
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
23 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 October 1999 | Return made up to 28/08/99; no change of members
|
12 October 1999 | Return made up to 28/08/99; no change of members
|
10 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: c/o graham cohen & co 16 south end croydon CR0 1DN (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: c/o graham cohen & co 16 south end croydon CR0 1DN (1 page) |
28 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
6 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 July 1998 | Full accounts made up to 31 March 1997 (11 pages) |
29 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
29 October 1997 | Return made up to 28/08/97; full list of members (6 pages) |
29 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1997 | Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Accounting reference date shortened from 31/08/97 to 31/03/97 (1 page) |
21 January 1997 | Resolutions
|
21 January 1997 | Ad 28/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Secretary resigned (1 page) |
3 September 1996 | New secretary appointed;new director appointed (2 pages) |
28 August 1996 | Incorporation (20 pages) |
28 August 1996 | Incorporation (20 pages) |