113 Kingsway
London
WC2B 6PP
Secretary Name | Mr Michael Charles Warshaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 19 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 804 Pavilion Apartments Saint Johns Wood Road London NW8 7HF |
Secretary Name | Mr Andrew Justin Brecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 January 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 26 Thornton Way Hampstead Garden Suburb London NW11 6SJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Beacon House 113 Kingsway London WC2B 6PP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Finsbury Securities LTD 50.00% Ordinary |
---|---|
1 at £1 | Mr Michael Charles Warshaw 50.00% Ordinary |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 November 2013 | Delivered on: 26 November 2013 Persons entitled: Summercroft Limited Classification: A registered charge Particulars: F/H land k/a land and buildings on the south side of ellis ashton street, huyton t/no MS387158. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 May 2002 | Delivered on: 14 May 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the south side of ellis ashton street huyton liverpool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
2 June 2000 | Delivered on: 20 June 2000 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 26 progress way croydon surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 February 2017 with updates (6 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
1 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
20 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages) |
29 May 2014 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 1 May 2014 (2 pages) |
25 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
26 November 2013 | Registration of charge 035121800003 (47 pages) |
26 November 2013 | Registration of charge 035121800003 (47 pages) |
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
16 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
11 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr. Mark Jonathan Cope-Thompson on 2 March 2010 (2 pages) |
14 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
14 November 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/02/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
24 November 2008 | Accounts for a dormant company made up to 29 February 2008 (1 page) |
22 April 2008 | Return made up to 17/02/08; no change of members (6 pages) |
22 April 2008 | Return made up to 17/02/08; no change of members (6 pages) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
6 December 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
23 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
23 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
9 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
9 May 2006 | Return made up to 17/02/06; full list of members (6 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 5 iron bridge approach 3 bridge approach london NW1 8BD (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 5 iron bridge approach 3 bridge approach london NW1 8BD (1 page) |
25 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 July 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 May 2005 | Return made up to 17/02/05; full list of members (6 pages) |
11 May 2005 | Return made up to 17/02/05; full list of members (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
5 October 2004 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
17 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
24 October 2003 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
12 May 2003 | Return made up to 17/02/03; full list of members
|
12 May 2003 | Return made up to 17/02/03; full list of members
|
3 March 2003 | Resolutions
|
3 March 2003 | Resolutions
|
6 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
6 November 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
14 May 2002 | Particulars of mortgage/charge (3 pages) |
8 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
8 April 2002 | Return made up to 17/02/02; full list of members (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
2 April 2001 | Full accounts made up to 29 February 2000 (6 pages) |
2 April 2001 | Full accounts made up to 29 February 2000 (6 pages) |
14 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
14 March 2001 | Return made up to 17/02/01; full list of members (6 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 June 2000 | Particulars of mortgage/charge (3 pages) |
20 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 17/02/00; full list of members (6 pages) |
18 February 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
18 February 2000 | Accounts for a dormant company made up to 28 February 1999 (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2000 | Return made up to 17/02/99; full list of members (6 pages) |
10 January 2000 | Return made up to 17/02/99; full list of members (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Resolutions
|
14 October 1999 | Resolutions
|
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 August 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 6-8 underwood street london N1 7JQ (1 page) |
17 February 1998 | Incorporation (20 pages) |
17 February 1998 | Incorporation (20 pages) |