3 Bridge Approach
London
NW1 8BD
Director Name | Barbara Jane Hyman |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2002(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (closed 18 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Iron Bridge House 3 Bridge Approach London NW1 8BD |
Secretary Name | Mervyn Bloch |
---|---|
Status | Closed |
Appointed | 21 November 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 April 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
Director Name | Dennis Raymond Humm |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2000) |
Role | Solicitor |
Correspondence Address | Spindles How Lane Chipstead Surrey CR5 3LL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | Roxburghe House Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 1999(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 November 2017) |
Correspondence Address | 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD |
Website | cubc.co.uk |
---|---|
Telephone | 020 74830228 |
Telephone region | London |
Registered Address | 3rd Floor 114a Cromwell Road London SW7 4AG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Basil John Hyman 50.00% Ordinary |
---|---|
1 at £1 | Commercial Union Buildings Company LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,409 |
Cash | £5,899 |
Current Liabilities | £45,238 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 March 2001 | Delivered on: 4 April 2001 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by dalepass limited and any company from time to time which is a holding company or subsidiary of dalepass limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: The f/h property k/a 1-7 woburn walk london t/n NGL589163 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
---|---|
23 March 2001 | Delivered on: 4 April 2001 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by dalepass limited and any company from time to time which is a holding company or subsidiary of dalepass limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All rights and titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of the f/h property k/a 1-7 woburn walk london t/n NGL589163. Outstanding |
18 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 April 2018 | Declaration of solvency (6 pages) |
20 April 2018 | Resolutions
|
20 April 2018 | Appointment of a voluntary liquidator (3 pages) |
26 February 2018 | Satisfaction of charge 2 in full (2 pages) |
26 February 2018 | Satisfaction of charge 1 in full (1 page) |
30 January 2018 | Termination of appointment of Roxburghe House Registrars Limited as a secretary on 21 November 2017 (1 page) |
30 January 2018 | Appointment of Mervyn Bloch as a secretary on 21 November 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (11 pages) |
10 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 10 March 2017 (1 page) |
31 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Roxburghe House Registrars Limited on 2 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Roxburghe House Registrars Limited on 2 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Secretary's details changed for Roxburghe House Registrars Limited on 2 August 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Location of register of members (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
24 September 2007 | Return made up to 02/08/07; full list of members (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
22 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
25 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
3 June 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
23 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
23 September 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 July 2004 | Return made up to 02/08/03; full list of members (7 pages) |
2 July 2004 | Return made up to 02/08/03; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
5 September 2002 | Return made up to 02/08/02; full list of members (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
31 January 2002 | Return made up to 02/08/01; full list of members (6 pages) |
31 January 2002 | Return made up to 02/08/01; full list of members (6 pages) |
20 June 2001 | Full accounts made up to 30 June 2000 (6 pages) |
20 June 2001 | Full accounts made up to 30 June 2000 (6 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Director resigned (1 page) |
16 March 2001 | Director resigned (1 page) |
24 August 2000 | Return made up to 02/08/00; full list of members
|
24 August 2000 | Return made up to 02/08/00; full list of members
|
17 January 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
17 January 2000 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
3 December 1999 | Memorandum and Articles of Association (5 pages) |
3 December 1999 | Resolutions
|
3 December 1999 | Memorandum and Articles of Association (5 pages) |
3 December 1999 | Resolutions
|
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR (1 page) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 31 corsham street london N1 6DR (1 page) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New director appointed (3 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (18 pages) |
2 August 1999 | Incorporation (18 pages) |