London
SW1W 9TR
Secretary Name | Mr Aubrey Derek Besser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Ms Sarah Louise Besser |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (closed 19 May 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Secretary Name | Stephen Peter Hardie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 May 2015) |
Role | Company Director |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mrs Susan Elisabeth Besser |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Timothy Warren |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Richard Simon Andrew Jones |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2013) |
Role | Sales |
Correspondence Address | 150 Buckingham Palace Road London SW1W 9TR |
Director Name | Mr Stephen Peter Hardie |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2008) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 22 Lambert Road Finchley London N12 9ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 150 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
910k at £2 | Mr Aubrey Derek Besser 97.33% Ordinary B |
---|---|
37.4k at £1 | Mr Aubrey Derek Besser 2.00% Ordinary C |
12.5k at £1 | Sarah Louise Besser 0.67% Ordinary E |
100 at £1 | Susan Elisabeth Besser 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£391,388 |
Cash | £65,018 |
Current Liabilities | £886,203 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 December |
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
1 November 2013 | Termination of appointment of Richard Simon Andrew Jones as a director on 31 October 2013 (1 page) |
1 November 2013 | Termination of appointment of Richard Simon Andrew Jones as a director on 31 October 2013 (1 page) |
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 September 2013 | Termination of appointment of Timothy Warren as a director on 30 September 2013 (1 page) |
30 September 2013 | Termination of appointment of Timothy Warren as a director on 30 September 2013 (1 page) |
26 September 2013 | Termination of appointment of Susan Elisabeth Besser as a director on 31 October 2012 (1 page) |
26 September 2013 | Termination of appointment of Susan Elisabeth Besser as a director on 31 October 2012 (1 page) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
29 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (9 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (19 pages) |
28 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
28 November 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (19 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Memorandum and Articles of Association (2 pages) |
23 May 2011 | Resolutions
|
23 May 2011 | Memorandum and Articles of Association (2 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
24 November 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (9 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (7 pages) |
12 November 2009 | Director's details changed for Timothy Warren on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sarah Louise Besser on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Simon Andrew Jones on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Sarah Louise Besser on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Richard Simon Andrew Jones on 29 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Aubrey Derek Besser on 29 October 2009 (1 page) |
12 November 2009 | Secretary's details changed for Stephen Peter Hardie on 29 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mrs Susan Elisabeth Besser on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Timothy Warren on 29 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Aubrey Derek Besser on 29 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mrs Susan Elisabeth Besser on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Aubrey Derek Besser on 29 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Aubrey Derek Besser on 29 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Stephen Peter Hardie on 29 October 2009 (1 page) |
4 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
4 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 April 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
14 April 2009 | Resolutions
|
14 April 2009 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
14 April 2009 | Resolutions
|
4 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
4 November 2008 | Return made up to 08/10/08; full list of members (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 June 2008 | Appointment terminated director stephern hardie (1 page) |
24 June 2008 | Appointment terminated director stephern hardie (1 page) |
24 June 2008 | Secretary appointed stephen peter hardie (1 page) |
24 June 2008 | Secretary appointed stephen peter hardie (1 page) |
29 April 2008 | Nc inc already adjusted 17/02/08 (2 pages) |
29 April 2008 | Nc inc already adjusted 17/02/08 (2 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
29 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
22 April 2008 | Resolutions
|
22 April 2008 | Resolutions
|
22 April 2008 | Ad 31/03/08\gbp si 910000@2=1820000\gbp ic 50000/1870000\ (2 pages) |
22 April 2008 | Ad 31/03/08\gbp si 910000@2=1820000\gbp ic 50000/1870000\ (2 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
18 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (21 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
23 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (21 pages) |
30 March 2006 | Return made up to 08/10/05; full list of members (3 pages) |
30 March 2006 | Return made up to 08/10/05; full list of members (3 pages) |
28 March 2006 | Location of register of members (1 page) |
28 March 2006 | Location of register of members (1 page) |
29 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
29 April 2005 | Full accounts made up to 30 June 2004 (20 pages) |
3 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
3 December 2004 | Return made up to 08/10/04; full list of members (7 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
26 March 2004 | Particulars of mortgage/charge (8 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
21 October 2003 | Particulars of mortgage/charge (3 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (6 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: 130-132 buckingham palace road london SW1W 9SA (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 130-132 buckingham palace road london SW1W 9SA (1 page) |
8 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
8 March 2003 | Full accounts made up to 30 June 2002 (18 pages) |
22 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
22 October 2002 | Location of register of members (1 page) |
22 October 2002 | Location of register of members (1 page) |
22 October 2002 | Return made up to 08/10/02; full list of members (6 pages) |
7 June 2002 | Accounts made up to 30 June 2001 (2 pages) |
7 June 2002 | Accounts made up to 30 June 2001 (2 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 08/10/01; full list of members (6 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Nc inc already adjusted 18/06/01 (1 page) |
10 September 2001 | Resolutions
|
10 September 2001 | Ad 18/06/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
10 September 2001 | Nc inc already adjusted 18/06/01 (1 page) |
10 September 2001 | Ad 18/06/01--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
15 May 2001 | Accounts made up to 30 June 2000 (2 pages) |
15 May 2001 | Accounts made up to 30 June 2000 (2 pages) |
15 May 2001 | Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page) |
15 May 2001 | Accounting reference date shortened from 31/03/01 to 30/06/00 (1 page) |
1 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 08/10/00; full list of members (6 pages) |
2 June 2000 | Ad 08/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Ad 08/10/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2000 | Resolutions
|
1 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
1 June 2000 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
3 December 1999 | Company name changed metal enterprises & co. (Uk) lim ited\certificate issued on 06/12/99 (2 pages) |
3 December 1999 | Company name changed metal enterprises & co. (Uk) lim ited\certificate issued on 06/12/99 (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Incorporation (15 pages) |
8 October 1999 | Incorporation (15 pages) |