Mossley Hill Drive
Liverpool
Merseyside
L17 0EU
Director Name | Mr Richard Michael Harris |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 22 March 2000(2 days after company formation) |
Appointment Duration | 19 years (closed 02 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hanover Square London W1S 1HT |
Secretary Name | Miss Iris Gadilhe |
---|---|
Status | Closed |
Appointed | 10 September 2018(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Secretary Name | Mr Alan Topper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(2 days after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 24 Adelaide Close Stanmore Middlesex HA7 3EN |
Secretary Name | Hugh Grainger Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 09 September 2018) |
Role | Company Director |
Correspondence Address | Ivy Bank Church Lane Shilton Burford Oxfordshire OX18 4AD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
2 at £1 | Ms Esther Sharon Isaacs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,820 |
Cash | £7,356 |
Current Liabilities | £93,531 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 January 2012 | Delivered on: 19 January 2012 Persons entitled: Barclays Bank PLC Classification: Charge over bank accounts 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: All right title and interest in and to the account and any amount held as a deposit. Outstanding |
---|---|
2 November 2011 | Delivered on: 15 November 2011 Persons entitled: Barclays Bank PLC Classification: Charge over land Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being the l/h land k/a apartment 204 beetham plaza 25 the strand liverpool t/n MS435682, all buildings and other structures, any goodwill, all plant, machinery and other items and by way of assignment all rents and other sums see image for full details. Outstanding |
9 June 2000 | Delivered on: 21 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 2ND floor flat,204 beetham plaza,25 the strand,liverpool L2 7QS. Outstanding |
14 June 2000 | Delivered on: 22 June 2000 Persons entitled: Barclays Bank 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. Outstanding |
29 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
---|---|
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
19 April 2011 | Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages) |
12 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (15 pages) |
5 July 2010 | Appointment of Hugh Grainger Williams as a secretary (3 pages) |
5 July 2010 | Termination of appointment of Alan Topper as a secretary (2 pages) |
2 July 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Mr Richard Michael Harris on 20 March 2010 (2 pages) |
1 July 2010 | Director's details changed for Esther Sharon Isaacs on 20 March 2010 (2 pages) |
30 June 2010 | Registered office address changed from 37 Warren Street London W1T 6AD on 30 June 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from 67/69 george street london W1U 8LT (1 page) |
7 July 2008 | Return made up to 20/03/08; no change of members (7 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
28 April 2007 | Return made up to 20/03/07; full list of members (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
23 May 2006 | Return made up to 20/03/06; full list of members (7 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
24 May 2005 | Return made up to 20/03/05; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
26 April 2004 | Return made up to 20/03/04; full list of members
|
30 December 2003 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
23 April 2003 | Return made up to 20/03/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
3 April 2002 | Return made up to 20/03/02; full list of members (6 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 April 2001 | Return made up to 20/03/01; full list of members
|
2 April 2001 | Ad 22/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Registered office changed on 27/03/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
20 March 2000 | Incorporation (18 pages) |