250 Old Brompton Road
London
SW5 9HN
Secretary Name | Mr Terry John Prosser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(5 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 17 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Curzon Way Chelmsford CM2 6PF |
Secretary Name | Ieuan Lewis James Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2001) |
Role | Accountant |
Correspondence Address | 10b Beulah Hill Upper Norwood London SE19 3LS |
Secretary Name | Hayley Jane Cockett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 August 2004) |
Role | Secretary |
Correspondence Address | 43 Hartland Road Morden Surrey SM4 6LZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | angleseybusinesscentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01283 845098 |
Telephone region | Burton-on-Trent |
Registered Address | St Martin's House The Runway South Ruislip Middlesex HA4 6SE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
8 December 2017 | Liquidators' statement of receipts and payments to 13 October 2015 (14 pages) |
---|---|
22 December 2016 | Liquidators' statement of receipts and payments to 13 October 2015 (12 pages) |
31 October 2014 | Registered office address changed from 1St Floor Offices 189-193 Earls Court Road London SW5 9AN to St Martin's House the Runway South Ruislip Middlesex HA4 6SE on 31 October 2014 (2 pages) |
28 October 2014 | Appointment of a voluntary liquidator (1 page) |
28 October 2014 | Declaration of solvency (3 pages) |
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
12 November 2013 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
4 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Secretary's details changed for Mr Terry John Prosser on 17 February 2012 (2 pages) |
8 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 March 2009 | Return made up to 04/02/09; full list of members (3 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
8 February 2008 | Particulars of mortgage/charge (6 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
8 February 2008 | Particulars of mortgage/charge (5 pages) |
5 February 2008 | Memorandum and Articles of Association (3 pages) |
5 February 2008 | Resolutions
|
5 February 2008 | Declaration of assistance for shares acquisition (9 pages) |
25 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Return made up to 04/02/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: 159 gloucester road south kensington london SW7 4TH (1 page) |
20 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 March 2005 | Return made up to 04/02/05; full list of members (6 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
27 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (2 pages) |
20 February 2004 | Return made up to 04/02/04; full list of members (6 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 March 2003 | Return made up to 04/02/03; full list of members
|
23 December 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 November 2002 | Full accounts made up to 31 December 2000 (10 pages) |
15 June 2002 | Registered office changed on 15/06/02 from: 5 southampton place london WC1A 2DA (1 page) |
1 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
27 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Return made up to 04/02/01; full list of members
|
18 July 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 18 queen anne street london W1M 0HB (1 page) |
28 November 2000 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Particulars of mortgage/charge (4 pages) |
28 November 2000 | Particulars of mortgage/charge (6 pages) |
22 November 2000 | Declaration of assistance for shares acquisition (4 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 July 2000 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
16 February 2000 | Return made up to 04/02/00; full list of members
|
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
5 March 1999 | New director appointed (4 pages) |
5 March 1999 | Registered office changed on 05/03/99 from: 120 east road london N1 6AA (1 page) |
5 March 1999 | New secretary appointed (2 pages) |
4 February 1999 | Incorporation (15 pages) |