London
SW10 9SN
Secretary Name | Ms Henrietta Nina Sylvia Campbell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 23 years, 9 months (closed 12 June 2021) |
Role | Interior Decorator |
Country of Residence | England |
Correspondence Address | 16 Milborne Grove London SW10 9SN |
Director Name | Miss Henrietta Konig |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 12 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Unit 6 Albourne Court Henfield Road Albourne Hassocks West Sussex BN6 9FF |
Director Name | Mr Maximilian John Marcus Konig |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2005(7 years, 10 months after company formation) |
Appointment Duration | 16 years (closed 12 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Trident Place Old Church Street London SW3 5BP |
Director Name | Sandra Seaborne |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 June 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Walsingham Road Hove East Sussex BN3 4FE |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Henrietta De C.f Konig 50.00% Ordinary |
---|---|
1 at £1 | Maxamilliam Konig 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £979,926 |
Cash | £2,382 |
Current Liabilities | £44,862 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
24 February 2016 | Delivered on: 8 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 7A milner street chelsea london t/n BGL22584. Outstanding |
---|---|
4 October 2005 | Delivered on: 14 October 2005 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 7A milnor street london. Outstanding |
30 October 1998 | Delivered on: 7 November 1998 Persons entitled: Premier Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 milner street chelsea london t/no LN42477 and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all the right title and interest to and in any proceeds of any present or future insurances by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 March 2021 | Return of final meeting in a members' voluntary winding up (19 pages) |
11 March 2021 | Liquidators' statement of receipts and payments to 18 December 2020 (19 pages) |
19 February 2020 | Liquidators' statement of receipts and payments to 18 December 2019 (16 pages) |
28 January 2019 | Registered office address changed from C/O S.Seaborne Unit 6 Henfield Road Albourne Hassocks West Sussex BN6 9FF to 25 Moorgate London EC2R 6AY on 28 January 2019 (2 pages) |
16 January 2019 | Resolutions
|
16 January 2019 | Declaration of solvency (5 pages) |
16 January 2019 | Appointment of a voluntary liquidator (3 pages) |
20 August 2018 | Confirmation statement made on 19 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 March 2016 | Registration of charge 034219080003, created on 24 February 2016 (16 pages) |
8 March 2016 | Registration of charge 034219080003, created on 24 February 2016 (16 pages) |
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 November 2010 | Director's details changed for Maximilian John Marcus Konig on 1 May 2010 (2 pages) |
2 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Director's details changed for Maximilian John Marcus Konig on 1 May 2010 (2 pages) |
2 November 2010 | Director's details changed for Maximilian John Marcus Konig on 1 May 2010 (2 pages) |
2 November 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (7 pages) |
1 November 2010 | Registered office address changed from 318-326 Wandsworth Bridge Road London SW6 2TZ on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Henrietta Konig on 31 July 2010 (2 pages) |
1 November 2010 | Registered office address changed from 318-326 Wandsworth Bridge Road London SW6 2TZ on 1 November 2010 (1 page) |
1 November 2010 | Director's details changed for Henrietta Konig on 31 July 2010 (2 pages) |
1 November 2010 | Registered office address changed from 318-326 Wandsworth Bridge Road London SW6 2TZ on 1 November 2010 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 October 2009 | Return made up to 19/08/09; full list of members (4 pages) |
1 October 2009 | Return made up to 19/08/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 December 2008 | Return made up to 19/08/08; full list of members (4 pages) |
22 December 2008 | Return made up to 19/08/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
12 November 2007 | Return made up to 19/08/07; full list of members (3 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Return made up to 19/08/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
29 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
29 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
29 September 2006 | Director's particulars changed (1 page) |
29 September 2006 | Director's particulars changed (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
2 November 2005 | Return made up to 19/08/05; full list of members (3 pages) |
2 November 2005 | Return made up to 19/08/05; full list of members (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | Director resigned (1 page) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
21 October 2004 | Return made up to 19/08/04; full list of members
|
21 October 2004 | Return made up to 19/08/04; full list of members
|
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 September 2003 | Return made up to 19/08/03; full list of members
|
5 September 2003 | Return made up to 19/08/03; full list of members
|
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
10 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 19/08/02; full list of members (7 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
27 March 2002 | Return made up to 19/08/01; full list of members
|
27 March 2002 | Return made up to 19/08/01; full list of members
|
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 9 walton street, london, SW3 2JD (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 9 walton street, london, SW3 2JD (1 page) |
20 September 2000 | Return made up to 19/08/00; no change of members
|
20 September 2000 | Return made up to 19/08/00; no change of members
|
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
13 December 1999 | Return made up to 19/08/99; full list of members (6 pages) |
13 December 1999 | Return made up to 19/08/99; full list of members (6 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
7 November 1998 | Particulars of mortgage/charge (7 pages) |
17 September 1998 | Return made up to 19/08/98; full list of members
|
17 September 1998 | Return made up to 19/08/98; full list of members
|
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Registered office changed on 29/10/97 from: 31-33 bondway, london, SW8 1SJ (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: 31-33 bondway, london, SW8 1SJ (1 page) |
29 October 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | New director appointed (2 pages) |
19 August 1997 | Incorporation (14 pages) |
19 August 1997 | Incorporation (14 pages) |