401 Edgware Road
London
NW2 6GY
Director Name | Antoine Kohler |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Money Broking |
Correspondence Address | Flat 87 New Crane Wharf 11 New Crane Place London E1 9TU |
Director Name | Jean Claude Melion |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Money Broker |
Correspondence Address | 114 Longland Drive London N20 8HL |
Secretary Name | Antoine Kohler |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Money Broking |
Correspondence Address | Flat 87 New Crane Wharf 11 New Crane Place London E1 9TU |
Director Name | Mr Stephen Fenton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2001(1 year, 12 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Palladium House 1-4 Argyll Street London W1V 1AD |
Director Name | Jamie Posner |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mons Cottage Bucknalls Lane Watford WD25 9NA |
Secretary Name | Adam Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | 9 Lodge Road Hendon London NW4 4DD |
Secretary Name | Adrienne Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 April 2011) |
Role | Company Director |
Correspondence Address | Little Croft Court Beningfield Drive, Napesbury Park St. Albans Herts AL2 1GL |
Director Name | Mr Anthony Joseph Posner |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor Cardiff House Tilling Road London NW2 1LJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hf Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2001(1 year, 12 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 30 June 2001) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
100 at £1 | Adrienne Posner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,740 |
Cash | £2,993 |
Current Liabilities | £201 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 May 2014 | Delivered on: 4 June 2014 Persons entitled: City and Western (London) Limited Classification: A registered charge Particulars: F/H 66 chase side, soutgate, london t/no NGL501995. Outstanding |
---|---|
7 January 2008 | Delivered on: 15 January 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 65 brendon avenue luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
13 April 2006 | Delivered on: 19 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 wilsden avenue luton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
24 August 2005 | Delivered on: 25 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
30 November 2005 | Delivered on: 8 December 2005 Satisfied on: 5 June 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 66 chaseside southgate london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 November 2001 | Delivered on: 14 November 2001 Satisfied on: 27 February 2014 Persons entitled: Mark Spivack, Hazel Spivack, Barry Spivack, Samuel Spivack and Wolanski &Co the Trustees of the Buckingham Furniture Production Self-Adminstered Pension Fund Classification: Legal charge Secured details: The principal sum of £250,000.00 due or to become due from the company to the chargee. Particulars: 66 chase side southgate london N14 title number NGL501995. Fully Satisfied |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
5 June 2015 | Satisfaction of charge 3 in full (4 pages) |
8 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from Second Floor Cardiff House Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 8 September 2014 (1 page) |
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
4 June 2014 | Registration of charge 037856900006 (28 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 February 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Termination of appointment of Anthony Posner as a director (1 page) |
16 February 2012 | Appointment of Mr Anthony Joseph Posner as a director (2 pages) |
16 February 2012 | Termination of appointment of Jamie Posner as a director (1 page) |
16 February 2012 | Appointment of Mrs Adrienne Posner as a director (2 pages) |
16 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 August 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Termination of appointment of Adrienne Posner as a secretary (1 page) |
3 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 September 2009 | Return made up to 10/06/09; full list of members (3 pages) |
21 September 2009 | Appointment terminated secretary adam cohen (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 September 2008 | Return made up to 10/06/08; full list of members (3 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 August 2007 | New secretary appointed (1 page) |
21 June 2007 | Return made up to 10/06/07; full list of members (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
13 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 July 2006 | Return made up to 10/06/06; full list of members (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
19 April 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2005 | Ad 29/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
8 September 2005 | Return made up to 10/06/05; full list of members (2 pages) |
25 August 2005 | Particulars of mortgage/charge (4 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 12 west street ware hertfordshire SG12 9EE (1 page) |
5 May 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 September 2004 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
24 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
17 July 2003 | Return made up to 10/06/03; full list of members (6 pages) |
21 February 2003 | Registered office changed on 21/02/03 from: palladium house 1 argyll street london W1F 7LD (1 page) |
2 July 2002 | Return made up to 10/06/02; full list of members
|
17 June 2002 | Director's particulars changed (1 page) |
17 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 November 2001 | Particulars of mortgage/charge (3 pages) |
21 September 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
27 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | New director appointed (2 pages) |
1 March 2001 | Resolutions
|
1 March 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
21 July 2000 | Return made up to 10/06/00; full list of members (6 pages) |
20 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (19 pages) |