London
N3 3HD
Director Name | Ivor Freedman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 March 2005) |
Role | Financial Consultant |
Correspondence Address | 2 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Director Name | Mrs Judith Angela Freedman |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 April 2008) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Regis Heights Firecrest Drive, Hampstead London NW3 7NE |
Director Name | Janice Beverley Silver |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 12 months (resigned 22 April 2008) |
Role | Company Director |
Correspondence Address | 29 Crooked Usage London N3 3HD |
Secretary Name | Ivor Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 August 2003) |
Role | Financial Consultant |
Correspondence Address | 2 The Heaths 61 West Heath Road Hampstead London NW3 7TH |
Secretary Name | Mrs Deborah Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 March 2010) |
Role | Co Secretary |
Correspondence Address | 84 Cleveland Street London W1T 6NG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Olympia House Armitage Road Golders Green London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
6.3k at £1 | Andrew Graham Silver 25.00% Ordinary |
---|---|
6.3k at £1 | Ivor Freedman 25.00% Ordinary |
6.3k at £1 | Janice Beverley Silver 25.00% Ordinary |
6.3k at £1 | Judith Angela Freedman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,036 |
Current Liabilities | £415,008 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
11 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 May 2014 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
29 May 2014 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
29 May 2014 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
20 May 2014 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
20 May 2014 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
24 November 2012 | Voluntary strike-off action has been suspended (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2012 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page) |
2 April 2012 | Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX (1 page) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 29 March 2011 (14 pages) |
26 September 2011 | Annual return made up to 29 March 2011 (14 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 August 2011 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 December 2010 | Voluntary strike-off action has been suspended (1 page) |
17 December 2010 | Voluntary strike-off action has been suspended (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2010 | Application to strike the company off the register (3 pages) |
4 November 2010 | Application to strike the company off the register (3 pages) |
21 July 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 21 July 2010 (1 page) |
21 July 2010 | Registered office address changed from 6Th Floor 2 Balcombe Street London NW1 6NW on 21 July 2010 (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register inspection address has been changed (1 page) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Mr Andrew Graham Silver on 29 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mr Andrew Graham Silver on 29 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
15 March 2010 | Termination of appointment of Deborah Conway as a secretary (2 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 April 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (2 pages) |
15 April 2009 | Secretary's change of particulars / deborah nicholls / 13/03/2009 (2 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
2 May 2008 | Appointment terminated director janice silver (1 page) |
2 May 2008 | Appointment terminated director janice silver (1 page) |
2 May 2008 | Appointment terminated director judith freedman (1 page) |
2 May 2008 | Appointment terminated director judith freedman (1 page) |
11 April 2008 | Secretary's change of particulars / deborah nicholls / 01/03/2008 (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 84A cleveland street london wit 6NG (1 page) |
11 April 2008 | Secretary's change of particulars / deborah nicholls / 01/03/2008 (1 page) |
11 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 84A cleveland street london wit 6NG (1 page) |
11 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
23 April 2007 | Return made up to 29/03/07; full list of members (3 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
19 May 2006 | Return made up to 29/03/06; full list of members
|
19 May 2006 | Return made up to 29/03/06; full list of members
|
1 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 June 2005 | Return made up to 29/03/05; full list of members
|
21 June 2005 | Return made up to 29/03/05; full list of members
|
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 29/03/04; full list of members (9 pages) |
2 March 2005 | Return made up to 29/03/04; full list of members (9 pages) |
17 February 2005 | Secretary resigned (1 page) |
17 February 2005 | Secretary resigned (1 page) |
18 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 March 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: lanmor house 370/386 high road wembley middlesex HA9 6AX (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
12 August 2003 | Company name changed grandlounge properties LTD\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed grandlounge properties LTD\certificate issued on 12/08/03 (2 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Particulars of mortgage/charge (4 pages) |
22 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
22 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
24 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
1 March 2001 | Particulars of mortgage/charge (4 pages) |
1 March 2001 | Particulars of mortgage/charge (4 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 June 2000 | Return made up to 29/03/00; full list of members
|
6 June 2000 | Return made up to 29/03/00; full list of members
|
12 May 2000 | Particulars of mortgage/charge (5 pages) |
12 May 2000 | Particulars of mortgage/charge (5 pages) |
8 April 2000 | Particulars of mortgage/charge (5 pages) |
8 April 2000 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (4 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
1 July 1999 | £ nc 100/100000 27/04/99 (1 page) |
1 July 1999 | Resolutions
|
1 July 1999 | Ad 27/04/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
1 July 1999 | £ nc 100/100000 27/04/99 (1 page) |
1 July 1999 | Ad 27/04/99--------- £ si 24999@1=24999 £ ic 1/25000 (2 pages) |
1 July 1999 | Resolutions
|
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (1 page) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
13 May 1999 | New director appointed (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | Registered office changed on 13/05/99 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 39A leicester road salford M7 4AS (1 page) |
19 April 1999 | Registered office changed on 19/04/99 from: 39A leicester road salford M7 4AS (1 page) |
29 March 1999 | Incorporation (14 pages) |
29 March 1999 | Incorporation (14 pages) |