London
NW1 6BB
Director Name | Michael Edward Cooper |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Role | Administration |
Correspondence Address | 23 Priory Road London N8 8LH |
Director Name | Zita Mary Pepys |
---|---|
Date of Birth | March 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(4 weeks after company formation) |
Appointment Duration | 11 months (resigned 21 June 2000) |
Role | Company Director |
Correspondence Address | 10b Sunningdale Gardens London W8 6PX |
Director Name | Mrs Kathryn Adair Nicholls |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(4 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 06 November 2019) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 10d Sunningdale Gardens London W8 6PX |
Secretary Name | Victoria Anne Rosa Harrison -Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(4 weeks after company formation) |
Appointment Duration | 18 years (resigned 31 July 2017) |
Role | Company Director |
Correspondence Address | 10c Sunningdale Gardens London W8 6PX |
Secretary Name | Lawson (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1999(same day as company formation) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
2 at £1 | Kathryn Adair Nicholls 50.00% Ordinary |
---|---|
2 at £1 | Victoria Anne Rosa Harrison-cripps 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,395 |
Cash | £3,517 |
Current Liabilities | £45,122 |
Latest Accounts | 30 June 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2023 | Return of final meeting in a members' voluntary winding up (19 pages) |
29 March 2022 | Appointment of a voluntary liquidator (3 pages) |
29 March 2022 | Declaration of solvency (5 pages) |
29 March 2022 | Registered office address changed from 6 6 Hydon Grove Cranleigh Surrey GU6 8GG England to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 29 March 2022 (2 pages) |
29 March 2022 | Resolutions
|
9 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
26 June 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
1 June 2021 | Registered office address changed from 10 Sunningdale Gardens London W8 6PX W8 6PX England to 6 6 Hydon Grove Cranleigh Surrey GU6 8GG on 1 June 2021 (1 page) |
9 March 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
30 November 2019 | Cancellation of shares. Statement of capital on 6 November 2019
|
20 November 2019 | Purchase of own shares. (3 pages) |
6 November 2019 | Termination of appointment of Kathryn Adair Nicholls as a director on 6 November 2019 (1 page) |
6 November 2019 | Cessation of Kathryn Adair Nicholls as a person with significant control on 6 November 2019 (1 page) |
19 September 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
26 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
9 August 2017 | Termination of appointment of Victoria Anne Rosa Harrison -Cripps as a secretary on 31 July 2017 (1 page) |
9 August 2017 | Termination of appointment of Victoria Anne Rosa Harrison -Cripps as a secretary on 31 July 2017 (1 page) |
26 June 2017 | Notification of Victoria Anne Rosa Harrison Cripps as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Kathryn Adair Nicholls as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Notification of Kathryn Adair Nicholls as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Victoria Anne Rosa Harrison Cripps as a person with significant control on 24 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
26 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
26 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Registered office address changed from Royds Llp 65 Carter Lane London EC4V 5HF to 10 Sunningdale Gardens London W8 6PX W8 6PX on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from Royds Llp 65 Carter Lane London EC4V 5HF to 10 Sunningdale Gardens London W8 6PX W8 6PX on 3 December 2015 (1 page) |
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
4 February 2014 | Registered office address changed from C/O Mark Newbold 65 Carter Lane London EC4V 5HF England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Mark Newbold 65 Carter Lane London EC4V 5HF England on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from C/O Mark Newbold 65 Carter Lane London EC4V 5HF England on 4 February 2014 (1 page) |
9 January 2014 | Registered office address changed from 10 Sunningdale Gardens London W8 6PX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 10 Sunningdale Gardens London W8 6PX on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from 10 Sunningdale Gardens London W8 6PX on 9 January 2014 (1 page) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 July 2010 | Appointment of Miss Victoria Anne Harrison-Cripps as a director (2 pages) |
20 July 2010 | Appointment of Miss Victoria Anne Harrison-Cripps as a director (2 pages) |
29 June 2010 | Director's details changed for Kathryn Adair Nicholls on 23 June 2010 (2 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
29 June 2010 | Director's details changed for Kathryn Adair Nicholls on 23 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Register inspection address has been changed (1 page) |
9 September 2009 | Ad 27/07/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
9 September 2009 | Ad 27/07/09\gbp si 2@1=2\gbp ic 3/5\ (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
15 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
15 August 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 May 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
10 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
6 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
8 July 2005 | Return made up to 24/06/05; full list of members (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
3 February 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
11 February 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
13 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
29 June 2002 | Return made up to 24/06/02; full list of members (6 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
27 February 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
2 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
29 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: acre house 11/15 william road london NW1 3ER (1 page) |
29 August 2000 | Registered office changed on 29/08/00 from: acre house 11/15 william road london NW1 3ER (1 page) |
29 August 2000 | Return made up to 24/06/00; full list of members (6 pages) |
21 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 August 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Secretary resigned (2 pages) |
28 July 1999 | Director resigned (2 pages) |
28 July 1999 | Resolutions
|
28 July 1999 | Resolutions
|
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Director resigned (2 pages) |
28 July 1999 | Memorandum and Articles of Association (5 pages) |
28 July 1999 | Ad 22/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 1999 | Secretary resigned (2 pages) |
28 July 1999 | New secretary appointed (2 pages) |
28 July 1999 | Ad 22/07/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
28 July 1999 | Memorandum and Articles of Association (5 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Company name changed acre 293 LIMITED\certificate issued on 29/07/99 (2 pages) |
28 July 1999 | Company name changed acre 293 LIMITED\certificate issued on 29/07/99 (2 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
24 June 1999 | Incorporation (15 pages) |
24 June 1999 | Incorporation (15 pages) |