London
NW1 4QA
Secretary Name | Miss Claire Elizabeth Watkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2004(5 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 254b Finchley Road Hampstead London NW3 7AA |
Director Name | Lady Lita Marianne Young Of Graffham |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2005(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (closed 15 November 2016) |
Role | Company Director |
Correspondence Address | 28 York Terrace West London NW1 4QA |
Director Name | Mr Richard Philip Morley Reay Smith |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 22 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Raymond George Rhodes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Flat 1 24 Boxridge Avenue Purley Surrey CR8 3AQ |
Secretary Name | Raymond George Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1999(2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | Flat 1 24 Boxridge Avenue Purley Surrey CR8 3AQ |
Director Name | Guy Robert Beacroft |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2001(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 08 May 2013) |
Role | Company Director |
Correspondence Address | Garden Flat 12a Warrington Crescent London W9 1EL |
Secretary Name | Andrea Clare Poole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 December 2001) |
Role | Personal Assistant |
Correspondence Address | Old School House Danes Road, Awbridge Romsey Hampshire SO51 0HL |
Secretary Name | Mrs Sandra Carole Apthorp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches 113 Church Street Staines Middlesex TW18 4XZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 100 Marylebone Road London NW1 5DX |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
550 at £1 | Lord David Ivor Young Of Graffham 55.00% Ordinary |
---|---|
225 at £1 | Lord Robert Glatter Young Of Graffham A/c (Ft) & Lord David Brecher Young Of Graffham A/c (Ft) 22.50% Ordinary |
225 at £1 | Lord Robert Glatter Young Of Graffham A/c (G2000s) & Lord David Brecher Young Of Graffham A/c (G2000s) 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£223,979 |
Cash | £59,311 |
Current Liabilities | £2,309,607 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
17 August 2016 | Application to strike the company off the register (3 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
17 February 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 100 Marylebone Road London NW1 5DX on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 100 Marylebone Road London NW1 5DX on 17 February 2015 (1 page) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
7 July 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Termination of appointment of Guy Beacroft as a director (1 page) |
18 February 2014 | Termination of appointment of Guy Beacroft as a director (1 page) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
22 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate London NW1 4QS on 18 December 2012 (1 page) |
31 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
2 May 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Resolutions
|
24 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
24 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 27/01/08; full list of members (3 pages) |
4 June 2007 | Return made up to 27/01/07; full list of members (3 pages) |
4 June 2007 | Return made up to 27/01/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
1 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
1 February 2006 | Return made up to 27/01/06; full list of members (3 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
7 April 2005 | New director appointed (1 page) |
7 April 2005 | New director appointed (1 page) |
28 January 2005 | Return made up to 27/01/05; full list of members (3 pages) |
28 January 2005 | Return made up to 27/01/05; full list of members (3 pages) |
6 August 2004 | New secretary appointed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 July 2004 | Return made up to 27/01/04; full list of members (3 pages) |
6 July 2004 | Return made up to 27/01/04; full list of members (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
21 February 2003 | Return made up to 27/01/03; full list of members (3 pages) |
21 February 2003 | Return made up to 27/01/03; full list of members (3 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 27/01/02; full list of members (6 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | Director resigned (1 page) |
18 September 2001 | Secretary resigned;director resigned (1 page) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 27/01/01; full list of members (6 pages) |
11 July 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
11 July 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
22 February 2000 | Return made up to 27/01/00; full list of members (10 pages) |
22 February 2000 | Return made up to 27/01/00; full list of members (10 pages) |
28 June 1999 | Ad 10/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
28 June 1999 | Ad 10/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 June 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
5 May 1999 | Memorandum and Articles of Association (9 pages) |
5 May 1999 | £ nc 1000/10000 10/02/99 (1 page) |
5 May 1999 | Resolutions
|
5 May 1999 | Memorandum and Articles of Association (9 pages) |
5 May 1999 | Resolutions
|
5 May 1999 | £ nc 1000/10000 10/02/99 (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Director resigned (1 page) |
17 February 1999 | Company name changed secondcastle LIMITED\certificate issued on 18/02/99 (2 pages) |
17 February 1999 | Company name changed secondcastle LIMITED\certificate issued on 18/02/99 (2 pages) |
27 January 1999 | Incorporation (13 pages) |
27 January 1999 | Incorporation (13 pages) |