Whetstone
London
N20 0RA
Director Name | Mrs Jeanne Anita Silbert |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(1 month after company formation) |
Appointment Duration | 20 years, 9 months (closed 17 December 2017) |
Role | Company Director |
Correspondence Address | Mountain View 1148 High Road Whetstone London N20 0RA |
Secretary Name | Marian Susanne Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1997(1 month after company formation) |
Appointment Duration | 20 years, 9 months (closed 17 December 2017) |
Role | Company Director |
Correspondence Address | Mountain View 1148 High Road Whetstone London N20 0RA |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Mountain View 1148 High Road Whetstone London N20 0RA |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
67 at £0.01 | Marian Susanne Scott 33.50% Ordinary |
---|---|
50 at £0.01 | Jeanette Anita Silbert & Michael Maurice Silbert 25.00% Ordinary |
50 at £0.01 | Jeannette Anita Silbert 25.00% Ordinary |
33 at £0.01 | Marian Susanne Scott & Gregory Scott A/c 2014 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,441,172 |
Cash | £64,962 |
Current Liabilities | £24,356 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
18 October 2006 | Delivered on: 20 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48 lochaline street london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|
17 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 December 2017 | Final Gazette dissolved following liquidation (1 page) |
17 September 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
17 September 2017 | Return of final meeting in a members' voluntary winding up (8 pages) |
19 July 2016 | Registered office address changed from 35 Ballards Lane London N3 1XW to Mountain View 1148 High Road Whetstone London N20 0RA on 19 July 2016 (2 pages) |
19 July 2016 | Registered office address changed from 35 Ballards Lane London N3 1XW to Mountain View 1148 High Road Whetstone London N20 0RA on 19 July 2016 (2 pages) |
13 July 2016 | Appointment of a voluntary liquidator (1 page) |
13 July 2016 | Declaration of solvency (5 pages) |
13 July 2016 | Declaration of solvency (5 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
13 July 2016 | Appointment of a voluntary liquidator (1 page) |
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
29 February 2016 | Satisfaction of charge 1 in full (1 page) |
29 February 2016 | Satisfaction of charge 1 in full (1 page) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
7 May 2010 | Secretary's details changed for Marian Susanne Scott on 1 March 2010 (1 page) |
7 May 2010 | Director's details changed for Marian Susanne Scott on 1 March 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Marian Susanne Scott on 1 March 2010 (1 page) |
7 May 2010 | Secretary's details changed for Marian Susanne Scott on 1 March 2010 (1 page) |
7 May 2010 | Director's details changed for Marian Susanne Scott on 1 March 2010 (2 pages) |
7 May 2010 | Director's details changed for Marian Susanne Scott on 1 March 2010 (2 pages) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Director's details changed for Mrs Jeanne Anita Silbert on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Marian Susanne Scott on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Marian Susanne Scott on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Jeanne Anita Silbert on 1 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Marian Susanne Scott on 1 February 2010 (1 page) |
19 February 2010 | Director's details changed for Marian Susanne Scott on 1 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mrs Jeanne Anita Silbert on 1 February 2010 (2 pages) |
19 February 2010 | Secretary's details changed for Marian Susanne Scott on 1 February 2010 (1 page) |
19 February 2010 | Secretary's details changed for Marian Susanne Scott on 1 February 2010 (1 page) |
19 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 17/02/09; full list of members (4 pages) |
9 February 2009 | S-div (2 pages) |
9 February 2009 | Resolutions
|
9 February 2009 | S-div (2 pages) |
9 February 2009 | Resolutions
|
2 September 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
2 September 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
20 December 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
27 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
27 March 2007 | Return made up to 17/02/07; full list of members (2 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 17/02/06; full list of members (2 pages) |
26 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
26 September 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
11 April 2005 | Return made up to 17/02/05; full list of members (5 pages) |
11 April 2005 | Return made up to 17/02/05; full list of members (5 pages) |
15 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
15 December 2004 | Total exemption full accounts made up to 28 February 2004 (12 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
9 March 2004 | Return made up to 17/02/04; full list of members (5 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
7 January 2004 | Total exemption full accounts made up to 28 February 2003 (11 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (5 pages) |
24 February 2003 | Return made up to 17/02/03; full list of members (5 pages) |
11 October 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
11 October 2002 | Total exemption full accounts made up to 28 February 2002 (12 pages) |
21 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
21 March 2002 | Return made up to 17/02/02; full list of members (5 pages) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
4 December 2001 | Total exemption full accounts made up to 28 February 2001 (13 pages) |
14 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
14 March 2001 | Return made up to 17/02/01; full list of members (5 pages) |
18 October 2000 | Full accounts made up to 29 February 2000 (12 pages) |
18 October 2000 | Full accounts made up to 29 February 2000 (12 pages) |
25 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
3 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
24 December 1999 | Resolutions
|
24 December 1999 | Resolutions
|
24 December 1999 | Full accounts made up to 28 February 1999 (9 pages) |
25 April 1999 | Return made up to 17/02/99; full list of members (6 pages) |
25 April 1999 | Return made up to 17/02/99; full list of members (6 pages) |
1 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
1 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
11 April 1998 | Return made up to 17/02/98; full list of members (5 pages) |
11 April 1998 | Return made up to 17/02/98; full list of members (5 pages) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: international house 31 church rd hendon london NW4 4EB (1 page) |
9 June 1997 | New secretary appointed;new director appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Registered office changed on 09/06/97 from: international house 31 church rd hendon london NW4 4EB (1 page) |
9 June 1997 | Secretary resigned (1 page) |
17 February 1997 | Incorporation (17 pages) |
17 February 1997 | Incorporation (17 pages) |