Earlsfield
London
SW18 3QS
Secretary Name | Mr Michael Creak |
---|---|
Status | Closed |
Appointed | 29 August 2008(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 07 May 2013) |
Role | Company Director |
Correspondence Address | Whitehaven New Park Road Cranleigh GU6 7HL |
Director Name | David Warriner Brown |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 51 Charles Street Mayfair London W1X 7PA |
Director Name | Mr Adam Simon Cedar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Princedale Road Holland Park London W11 4NL |
Secretary Name | Mr Adam Simon Cedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Princedale Road Holland Park London W11 4NL |
Director Name | Martin Francis McGann |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Secretary Name | Martin Francis McGann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2006(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Circus Street Greenwich London SE10 8SN |
Director Name | Michael Peters Tyler |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 October 2009) |
Role | Chartered Surveyor |
Correspondence Address | 99 Haydon Park Road London SW19 8JH |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | kandahar.co.uk/ |
---|---|
Telephone | 020 75341551 |
Telephone region | London |
Registered Address | Nuffield House 41-46 Piccadilly London W1J 0DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50k at £1 | Kandahar Academy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,022,000 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | Application to strike the company off the register (3 pages) |
15 January 2013 | Application to strike the company off the register (3 pages) |
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
27 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders Statement of capital on 2012-03-27
|
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
22 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
2 May 2011 | Secretary's details changed for Mr Michael Creak on 2 May 2011 (2 pages) |
20 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
29 October 2009 | Termination of appointment of Michael Tyler as a director (1 page) |
13 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (15 pages) |
6 June 2009 | Full accounts made up to 31 December 2007 (15 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 11/03/09; full list of members (3 pages) |
22 October 2008 | Director's change of particulars / amanda hill / 21/10/2008 (1 page) |
22 October 2008 | Director's Change of Particulars / amanda hill / 21/10/2008 / Occupation was: company director, now: property investment (1 page) |
1 September 2008 | Appointment terminated director and secretary martin mcgann (1 page) |
1 September 2008 | Secretary appointed michael creak (1 page) |
1 September 2008 | Secretary appointed michael creak (1 page) |
1 September 2008 | Appointment Terminated Director and Secretary martin mcgann (1 page) |
8 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 11/03/08; full list of members (4 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | New director appointed (3 pages) |
14 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 July 2007 | Particulars of mortgage/charge (25 pages) |
24 July 2007 | Particulars of mortgage/charge (25 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (18 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (18 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
23 July 2007 | Declaration of assistance for shares acquisition (17 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Resolutions
|
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
27 March 2007 | Location of register of members (1 page) |
27 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
20 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 June 2006 | New secretary appointed;new director appointed (7 pages) |
29 June 2006 | New director appointed (5 pages) |
29 June 2006 | New director appointed (5 pages) |
29 June 2006 | New secretary appointed;new director appointed (7 pages) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Secretary resigned;director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
21 June 2006 | Resolutions
|
21 June 2006 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | Auditor's resignation (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 25 harley street london W1N 2BR (1 page) |
21 June 2006 | Declaration of assistance for shares acquisition (9 pages) |
21 June 2006 | Declaration of assistance for shares acquisition (8 pages) |
20 June 2006 | Particulars of mortgage/charge (6 pages) |
20 June 2006 | Particulars of mortgage/charge (6 pages) |
14 June 2006 | Company name changed pan albion group LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed pan albion group LIMITED\certificate issued on 14/06/06 (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 2006 | Re-registration of Memorandum and Articles (15 pages) |
8 June 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
8 June 2006 | Application for reregistration from PLC to private (1 page) |
8 June 2006 | Re-registration of Memorandum and Articles (15 pages) |
8 June 2006 | Application for reregistration from PLC to private (1 page) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
3 May 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
20 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
27 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
27 July 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
5 April 2005 | Return made up to 11/03/05; full list of members (2 pages) |
26 July 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
26 July 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
26 July 2004 | Auditor's report (1 page) |
26 July 2004 | Auditor's statement (1 page) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Auditor's statement (1 page) |
26 July 2004 | Re-registration of Memorandum and Articles (6 pages) |
26 July 2004 | Declaration on reregistration from private to PLC (2 pages) |
26 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 July 2004 | Balance Sheet (1 page) |
26 July 2004 | Application for reregistration from private to PLC (1 page) |
26 July 2004 | Auditor's report (1 page) |
26 July 2004 | Balance Sheet (1 page) |
26 July 2004 | Declaration on reregistration from private to PLC (2 pages) |
26 July 2004 | Application for reregistration from private to PLC (1 page) |
26 July 2004 | Re-registration of Memorandum and Articles (6 pages) |
29 March 2004 | Return made up to 11/03/04; full list of members (5 pages) |
29 March 2004 | Return made up to 11/03/04; full list of members (5 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
8 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
23 March 2003 | Return made up to 11/03/03; full list of members (5 pages) |
23 March 2003 | Return made up to 11/03/03; full list of members (5 pages) |
10 October 2002 | Particulars of contract relating to shares (4 pages) |
10 October 2002 | Particulars of contract relating to shares (4 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 August 2002 | Ad 17/07/02--------- £ si 49988@1=49988 £ ic 12/50000 (2 pages) |
27 August 2002 | Ad 17/07/02--------- £ si 49988@1=49988 £ ic 12/50000 (2 pages) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
19 March 2002 | Return made up to 11/03/02; full list of members (5 pages) |
19 March 2002 | Return made up to 11/03/02; full list of members (5 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
10 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
6 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
6 April 2001 | Return made up to 11/03/01; full list of members (5 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
12 April 2000 | Return made up to 11/03/00; full list of members
|
12 April 2000 | Return made up to 11/03/00; full list of members (6 pages) |
14 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
14 March 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2000 | Director's particulars changed (1 page) |
2 November 1999 | Accounts made up to 31 December 1998 (2 pages) |
2 November 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
2 November 1999 | Resolutions
|
2 November 1999 | Resolutions
|
23 September 1999 | Ad 03/09/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
23 September 1999 | Ad 03/09/99--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
29 March 1999 | Location of register of members (1 page) |
29 March 1999 | Return made up to 11/03/99; full list of members (8 pages) |
29 March 1999 | Return made up to 11/03/99; full list of members
|
29 March 1999 | Location of register of members (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: harben house harben parade finchley road london EC2A 4NP (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: harben house harben parade finchley road london EC2A 4NP (1 page) |
12 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
12 June 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Director resigned (1 page) |
11 March 1998 | Incorporation (12 pages) |