London
NW4 1NX
Director Name | Mr Joseph Michael Faith |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 June 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Yew Tree Court Bridge Lane London NW11 0RA |
Director Name | Mr Joshua Isaac Faith |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2009(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (closed 14 June 2016) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Manor Hall Avenue London NW4 1NX |
Director Name | Mr Howard Stephen Winetroube |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Secretary Name | Mr Howard Stephen Winetroube |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Acorns 12 Seeleys Road Beaconsfield Buckinghamshire HP9 1BY |
Secretary Name | Martin Joseph Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2000(12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 August 2005) |
Role | Company Director |
Correspondence Address | 10 Paddocks Way Ashtead Surrey KT21 2QZ |
Director Name | Geoffrey Sellars |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 March 2006) |
Role | Company Director |
Correspondence Address | 40 Estcots Drive East Grinstead West Sussex RH19 3DB |
Director Name | Mr Lionel Crispian Stock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(2 years, 3 months after company formation) |
Appointment Duration | 13 years (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kendal Green Kendal Cumbria LA9 5PN |
Director Name | Jacqueline O'Neill |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 January 2005) |
Role | Co Director |
Correspondence Address | Dane Barn Bowerheath Lane Harpenden Hertfordshire AL5 5EB |
Director Name | Leslie Whitehouse Dawson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 March 2006) |
Role | Software Dev |
Correspondence Address | Anchusa Cottage Lawbrook Lane Peaslake Surrey GU5 9QW |
Secretary Name | Mr Lionel Crispian Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Kendal Green Kendal Cumbria LA9 5PN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 44 Manor Hall Avenue London NW4 1NX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
102 at £1 | Jonathan D. Faith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,422,740 |
Cash | £9,759 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2006 | Delivered on: 12 July 2006 Persons entitled: Israel Discount Bank Limited Israel Discount Bank Limited Classification: Charge over credit balances 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: The security account and the account balance. See the mortgage charge document for full details. Outstanding |
---|---|
3 October 2001 | Delivered on: 18 October 2001 Satisfied on: 5 February 2009 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2015 | Termination of appointment of Lionel Crispian Stock as a director on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 2 Homelands Leatherhead Surrey KT22 8SU to 44 Manor Hall Avenue London NW4 1NX on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Lionel Crispian Stock as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 2 Homelands Leatherhead Surrey KT22 8SU to 44 Manor Hall Avenue London NW4 1NX on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Lionel Crispian Stock as a secretary on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Lionel Crispian Stock as a director on 27 April 2015 (1 page) |
25 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
25 March 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
20 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
27 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
31 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 January 2010 | Director's details changed for Mr Joseph Michael Faith on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Joseph Michael Faith on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Joseph Michael Faith on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Joshua Isaac Faith on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Joshua Isaac Faith on 1 October 2009 (2 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Director's details changed for Mr Joshua Isaac Faith on 1 October 2009 (2 pages) |
3 December 2009 | Registered office address changed from 29 Kendal Green Kendal Cumbria LA9 5PN on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 29 Kendal Green Kendal Cumbria LA9 5PN on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 29 Kendal Green Kendal Cumbria LA9 5PN on 3 December 2009 (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 May 2009 | Director appointed mr joseph michael faith (1 page) |
26 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
26 May 2009 | Director appointed mr joseph michael faith (1 page) |
25 May 2009 | Director appointed mr joshua isaac faith (1 page) |
25 May 2009 | Director appointed mr joshua isaac faith (1 page) |
4 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
4 March 2009 | Return made up to 29/12/08; full list of members (3 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
1 May 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
29 August 2006 | Registered office changed on 29/08/06 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: chancery house st nicholas way sutton surrey SM1 1JB (1 page) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Director's particulars changed (1 page) |
31 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
31 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
8 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
8 June 2005 | Full accounts made up to 30 June 2004 (16 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: faith house 40-48 chase road park royal london NW10 6PX (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: faith house 40-48 chase road park royal london NW10 6PX (1 page) |
20 January 2005 | Return made up to 29/12/04; full list of members
|
20 January 2005 | Return made up to 29/12/04; full list of members
|
19 January 2005 | Company name changed the retail experience LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Company name changed the retail experience LIMITED\certificate issued on 19/01/05 (2 pages) |
26 November 2004 | Full accounts made up to 30 June 2003 (16 pages) |
26 November 2004 | Full accounts made up to 30 June 2003 (16 pages) |
15 January 2004 | Return made up to 04/01/04; full list of members
|
15 January 2004 | Return made up to 04/01/04; full list of members
|
7 July 2003 | Total exemption full accounts made up to 29 June 2002 (10 pages) |
7 July 2003 | Total exemption full accounts made up to 29 June 2002 (10 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
14 January 2003 | Return made up to 04/01/03; full list of members (8 pages) |
15 November 2002 | Nc inc already adjusted 04/09/02 (1 page) |
15 November 2002 | Nc inc already adjusted 04/09/02 (1 page) |
15 November 2002 | Ad 25/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
15 November 2002 | Resolutions
|
15 November 2002 | Ad 25/09/02--------- £ si 2@1=2 £ ic 100/102 (2 pages) |
15 November 2002 | Resolutions
|
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
14 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 November 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AE (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AE (1 page) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
23 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | Secretary resigned;director resigned (1 page) |
10 January 2001 | New secretary appointed (2 pages) |
26 May 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
26 May 2000 | Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Ad 04/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 May 2000 | Accounting reference date extended from 31/01/01 to 30/06/01 (1 page) |
18 January 2000 | Director resigned (2 pages) |
18 January 2000 | Director resigned (2 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | Secretary resigned (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (4 pages) |
18 January 2000 | Secretary resigned (2 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | New secretary appointed;new director appointed (4 pages) |
4 January 2000 | Incorporation (15 pages) |
4 January 2000 | Incorporation (15 pages) |