London
NW11 8NA
Director Name | William Grant Audland |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2000) |
Role | Barrister |
Correspondence Address | 14f Pembridge Villas London W11 2SU |
Director Name | Elizabeth Jane Rakestraw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 June 2000) |
Role | Administrator |
Correspondence Address | 14c Pembridge Villas London W11 2SU |
Secretary Name | Adam Goldwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 April 2005) |
Role | Company Director |
Correspondence Address | Barrymore Village Road Finchley London N3 1TL |
Secretary Name | Robin Charles Hutson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 04 June 2013) |
Role | Hotelier |
Correspondence Address | 7 Christchurch Road Winchester Hampshire SO23 9SR |
Director Name | Gower Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Secretary Name | Gower Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Correspondence Address | 55 Gower Street London WC1E 6HQ |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | Elizabeth Jane Rakestraw 16.67% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Mrs Lilla Gibson Spicer 16.67% Ordinary |
1 at £1 | Gonzalo Garrigues 16.67% Ordinary |
1 at £1 | Gonzalo Miguel Garrigues 16.67% Ordinary |
1 at £1 | Odile Antoinette Suzanne Feunteun 16.67% Ordinary |
1 at £1 | Vassilis Kalamotusis 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,433 |
Cash | £1,710 |
Current Liabilities | £4,294 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 4 May 2024 (1 month from now) |
2 June 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
---|---|
31 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
6 June 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
25 January 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
1 November 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
1 June 2021 | Confirmation statement made on 20 April 2021 with updates (4 pages) |
1 June 2021 | Director's details changed for Gonzalo Garrigues on 1 April 2021 (2 pages) |
1 June 2021 | Director's details changed for Gonzalo Garrigues on 1 April 2021 (2 pages) |
23 May 2021 | Director's details changed for Gonzalo Garrigues on 1 April 2021 (2 pages) |
11 March 2021 | Registered office address changed from C/O Glazers Chartered Accountants 843 Finchley Road London NW11 8NA to 843 Finchley Road London NW11 8NA on 11 March 2021 (1 page) |
1 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
16 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
9 August 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Notification of a person with significant control statement (2 pages) |
9 August 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
2 May 2017 | Micro company accounts made up to 30 April 2016 (3 pages) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Annual return made up to 20 April 2016 no member list Statement of capital on 2016-11-30
|
30 November 2016 | Annual return made up to 20 April 2016 no member list Statement of capital on 2016-11-30
|
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 June 2013 | Termination of appointment of Robin Hutson as a secretary (1 page) |
5 June 2013 | Termination of appointment of Robin Hutson as a secretary (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 July 2012 | Director's details changed for Gonzalo Garrigues on 10 July 2012 (3 pages) |
18 July 2012 | Director's details changed for Gonzalo Garrigues on 10 July 2012 (3 pages) |
17 July 2012 | Director's details changed for Gonzalo Garrigues on 10 July 2012 (2 pages) |
17 July 2012 | Director's details changed for Gonzalo Garrigues on 10 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
10 July 2009 | Return made up to 20/04/09; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
21 July 2008 | Return made up to 27/04/08; full list of members (4 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
25 May 2006 | New secretary appointed (2 pages) |
25 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
18 May 2006 | Return made up to 20/04/06; full list of members (8 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Return made up to 20/04/05; full list of members (7 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
2 June 2004 | Full accounts made up to 30 April 2003 (10 pages) |
2 June 2004 | Full accounts made up to 30 April 2003 (10 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (10 pages) |
28 February 2003 | Full accounts made up to 30 April 2001 (10 pages) |
28 February 2003 | Full accounts made up to 30 April 2001 (10 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 20/04/02; full list of members (7 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Return made up to 20/04/01; full list of members (7 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
20 September 2000 | Full accounts made up to 30 April 2000 (10 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 20/04/00; full list of members (8 pages) |
3 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
3 September 1999 | Full accounts made up to 30 April 1999 (10 pages) |
18 May 1999 | Secretary's particulars changed (1 page) |
18 May 1999 | Secretary's particulars changed (1 page) |
24 April 1999 | Return made up to 20/04/99; full list of members
|
24 April 1999 | Return made up to 20/04/99; full list of members
|
26 October 1998 | Ad 15/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
26 October 1998 | Ad 15/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Memorandum and Articles of Association (15 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Memorandum and Articles of Association (15 pages) |
27 May 1998 | Memorandum and Articles of Association (15 pages) |
27 May 1998 | Memorandum and Articles of Association (15 pages) |
27 May 1998 | Resolutions
|
20 April 1998 | Incorporation (20 pages) |
20 April 1998 | Incorporation (20 pages) |