Billingshurst
West Sussex
RH14 9BS
Secretary Name | Mr David Pollacchi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Claremont Road Highgate London N6 5DA |
Director Name | Michael Samuel Philip Garvin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 November 2002) |
Role | Solicitor |
Correspondence Address | 37 Devonshire Place London W1N 1PE |
Director Name | Michael Samuel Philip Garvin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1998(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 11 November 2002) |
Role | Solicitor |
Correspondence Address | 37 Devonshire Place London W1N 1PE |
Secretary Name | Sophia Mary Charlotte Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2000) |
Role | Company Director |
Correspondence Address | The Martins Myrtle Grove, Patching Worthing West Sussex BN13 3XL |
Secretary Name | Mrs Jane Lindsay Lorenz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 May 2015) |
Role | Property Consultant |
Correspondence Address | Marshalls Farm The Haven Billingshurst West Sussex RH14 9BS |
Secretary Name | LSG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1997(same day as company formation) |
Correspondence Address | 4th Floor 35 Piccadilly London W1J 0LP |
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
1000 at £1 | Anthony Michael Lorenz 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £118,575 |
Cash | £7,619 |
Current Liabilities | £2,382 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 October 1998 | Delivered on: 9 October 1998 Persons entitled: Dunbar Bank PLC Classification: Principal charge over rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents owing in respect of 22 boston place london..all monies standing to the credit of the rent account. Outstanding |
---|---|
1 October 1998 | Delivered on: 9 October 1998 Persons entitled: Dunbar Bank PLC 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 22 boston place st marylebone-NGL272745 with all fixtures fittings fixed plant and machinery thereon. Outstanding |
1 October 1998 | Delivered on: 9 October 1998 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge.. Undertaking and all property and assets. Outstanding |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
12 June 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
12 June 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
28 April 2016 | Appointment of a voluntary liquidator (1 page) |
28 April 2016 | Appointment of a voluntary liquidator (1 page) |
11 April 2016 | Registered office address changed from 24 Hanover Square London W1S 1JD to 24 Conduit Place London W2 1EP on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from 24 Hanover Square London W1S 1JD to 24 Conduit Place London W2 1EP on 11 April 2016 (2 pages) |
8 April 2016 | Declaration of solvency (3 pages) |
8 April 2016 | Resolutions
|
8 April 2016 | Resolutions
|
8 April 2016 | Declaration of solvency (3 pages) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 1 in full (1 page) |
14 March 2016 | Satisfaction of charge 2 in full (1 page) |
14 March 2016 | Satisfaction of charge 3 in full (1 page) |
11 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from 21 Hanover Square London W1S 1JW to 24 Hanover Square London W1S 1JD on 11 January 2016 (1 page) |
11 January 2016 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from 21 Hanover Square London W1S 1JW to 24 Hanover Square London W1S 1JD on 11 January 2016 (1 page) |
4 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
4 August 2015 | Previous accounting period extended from 30 November 2014 to 31 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Jane Lindsay Lorenz as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Jane Lindsay Lorenz as a secretary on 1 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Jane Lindsay Lorenz as a secretary on 1 May 2015 (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 February 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Registered office address changed from Flat 1 Park Mount Lodge 12-14 Reeves Mews London W1K 2EG on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from Flat 1 Park Mount Lodge 12-14 Reeves Mews London W1K 2EG on 2 February 2014 (1 page) |
2 February 2014 | Registered office address changed from Flat 1 Park Mount Lodge 12-14 Reeves Mews London W1K 2EG on 2 February 2014 (1 page) |
15 October 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
15 October 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
6 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
27 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 10 November 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
4 January 2010 | Secretary's details changed for Jane Lindsay Lorenz on 10 November 2009 (1 page) |
4 January 2010 | Director's details changed for Anthony Michael Lorenz on 10 November 2009 (2 pages) |
4 January 2010 | Director's details changed for Anthony Michael Lorenz on 10 November 2009 (2 pages) |
4 January 2010 | Secretary's details changed for Jane Lindsay Lorenz on 10 November 2009 (1 page) |
4 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
25 February 2009 | Return made up to 10/11/08; full list of members (5 pages) |
25 February 2009 | Return made up to 10/11/08; full list of members (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 June 2008 | Return made up to 10/11/07; full list of members (6 pages) |
3 June 2008 | Return made up to 10/11/07; full list of members (6 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
28 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
28 February 2007 | Return made up to 10/11/06; full list of members (6 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
10 March 2006 | Return made up to 10/11/05; full list of members (6 pages) |
10 March 2006 | Return made up to 10/11/05; full list of members (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
20 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
20 December 2004 | Return made up to 10/11/04; full list of members (6 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
27 November 2003 | Return made up to 10/11/03; full list of members
|
27 November 2003 | Return made up to 10/11/03; full list of members
|
24 October 2003 | Registered office changed on 24/10/03 from: 25 hanover square london W1S 1JE (2 pages) |
24 October 2003 | Registered office changed on 24/10/03 from: 25 hanover square london W1S 1JE (2 pages) |
4 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
4 October 2003 | Total exemption full accounts made up to 30 November 2002 (8 pages) |
23 July 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
23 July 2003 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
14 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
8 May 2002 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
8 May 2002 | Total exemption full accounts made up to 30 November 2000 (8 pages) |
14 March 2002 | Return made up to 10/11/01; full list of members (6 pages) |
14 March 2002 | Return made up to 10/11/01; full list of members (6 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | New secretary appointed (2 pages) |
28 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
28 November 2000 | Secretary resigned (1 page) |
28 November 2000 | Secretary resigned (1 page) |
29 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
29 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 35 piccadilly london W1V 0LP (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: 35 piccadilly london W1V 0LP (1 page) |
13 March 2000 | Full accounts made up to 30 November 1998 (9 pages) |
13 March 2000 | Full accounts made up to 30 November 1998 (9 pages) |
16 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
25 April 1999 | New secretary appointed (2 pages) |
25 April 1999 | New secretary appointed (2 pages) |
7 April 1999 | Return made up to 10/11/98; full list of members (8 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Return made up to 10/11/98; full list of members (8 pages) |
7 April 1999 | Secretary resigned (1 page) |
20 November 1998 | New director appointed (4 pages) |
20 November 1998 | New director appointed (4 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
10 November 1997 | Incorporation (25 pages) |
10 November 1997 | Incorporation (25 pages) |