273-287 Regent Street
London
W1B 2HA
Director Name | Mr Henry Wertheimer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | German |
Status | Closed |
Appointed | 24 March 1998(same day as company formation) |
Role | General Dealer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Secretary Name | Mr Henry Wertheimer |
---|---|
Nationality | German |
Status | Closed |
Appointed | 24 March 1998(same day as company formation) |
Role | General Dealer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | janekahn.com |
---|
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Henry Joseph David Wertheimer 50.00% Ordinary |
---|---|
50 at £1 | Jane Mary Kahn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,798 |
Cash | £524 |
Current Liabilities | £17,755 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 October 2001 | Delivered on: 27 October 2001 Satisfied on: 24 May 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined in the all assets debenture). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 September 2000 | Delivered on: 5 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2016 | Application to strike the company off the register (3 pages) |
30 March 2016 | Application to strike the company off the register (3 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from , Roxburghe House, 273/287 Regent Street, London, W1B 2HA on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA on 4 April 2011 (1 page) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
6 August 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
21 May 2010 | Register inspection address has been changed from C/O Jane Kahn Trading Limited Po Box 48262 Roxburghe House 273-287 Regent Street London W2 3ZY (1 page) |
21 May 2010 | Register inspection address has been changed from C/O Jane Kahn Trading Limited Po Box 48262 Roxburghe House 273-287 Regent Street London W2 3ZY (1 page) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Secretary's details changed for Henry Wertheimer on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Mr Henry Wertheimer on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Henry Wertheimer on 1 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Ms Jane Mary Kahn on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Henry Wertheimer on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Ms Jane Mary Kahn on 1 October 2009 (2 pages) |
7 May 2010 | Secretary's details changed for Henry Wertheimer on 1 October 2009 (1 page) |
7 May 2010 | Director's details changed for Ms Jane Mary Kahn on 1 October 2009 (2 pages) |
7 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Mr Henry Wertheimer on 1 October 2009 (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
12 May 2008 | Return made up to 24/03/08; no change of members (7 pages) |
12 May 2008 | Return made up to 24/03/08; no change of members (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
21 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
27 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
16 May 2006 | Return made up to 24/03/06; full list of members (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
30 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 24/03/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
23 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
23 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
13 April 2003 | Return made up to 24/03/03; full list of members
|
13 April 2003 | Return made up to 24/03/03; full list of members
|
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
23 May 2002 | Return made up to 24/03/02; full list of members
|
23 May 2002 | Return made up to 24/03/02; full list of members
|
27 October 2001 | Particulars of mortgage/charge (7 pages) |
27 October 2001 | Particulars of mortgage/charge (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
28 August 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
14 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
14 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
5 October 2000 | Particulars of mortgage/charge (3 pages) |
14 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 August 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
18 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
25 February 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
21 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 24/03/99; full list of members (6 pages) |
20 July 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
20 July 1998 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
24 March 1998 | Incorporation (13 pages) |
24 March 1998 | Incorporation (13 pages) |