London
W1W 5DR
Director Name | Alan Gourgey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 12 December 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Robert Murray Deacon |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2005(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 12 December 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Jeremy Vincent Cousins |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (closed 12 December 2017) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Miss Lexa Hilliard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 12 December 2017) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Mr Christopher Berry |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Barristers Clerk |
Country of Residence | England |
Correspondence Address | 60 Claremont Road Surbiton Surrey KT6 4RH |
Director Name | Murray Hilary Rosen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Mr Christopher Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Role | Barristers Clerk |
Country of Residence | England |
Correspondence Address | 60 Claremont Road Surbiton Surrey KT6 4RH |
Director Name | Josephine Jane Giret |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 June 2011) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stone Buildings Lincolns Inn London WC2A 3TG |
Secretary Name | Josephine Jane Giret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stone Buildings Lincolns Inn London WC2A 3TG |
Director Name | Miss Raquel Agnello |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2012) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stone Buildings Lincolns Inn London WC2A 3TG |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | www.11sb.com/ |
---|---|
Telephone | 020 78316381 |
Telephone region | London |
Registered Address | Devonshire House 1 Devonshire Street London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
99 at £1 | Edward Mervyn Cohen 99.00% Ordinary |
---|---|
1 at £1 | Alan Gourgey 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £234,514 |
Cash | £155,059 |
Current Liabilities | £252,719 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2017 | Application to strike the company off the register (3 pages) |
15 September 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
5 April 2017 | Accounts for a small company made up to 30 June 2016 (6 pages) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
8 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 December 2015 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Citroen Wells Devonshire House 1 Devonshire Street London W1W 5DR on 24 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 11 Stone Buildings Lincolns Inn London WC2A 3TG to Devonshire House 1 Devonshire Street London W1W 5DR on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from 11 Stone Buildings Lincolns Inn London WC2A 3TG to Devonshire House 1 Devonshire Street London W1W 5DR on 23 December 2015 (1 page) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
21 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 May 2015 | Appointment of Lexa Hilliard as a director on 13 March 2015 (2 pages) |
11 May 2015 | Appointment of Lexa Hilliard as a director on 13 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
12 June 2013 | Appointment of Jeremy Cousins as a director (2 pages) |
12 June 2013 | Appointment of Jeremy Cousins as a director (2 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Termination of appointment of Raquel Agnello as a director (1 page) |
4 February 2013 | Termination of appointment of Raquel Agnello as a director (1 page) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
9 August 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
22 June 2011 | Appointment of Miss Raquel Agnello as a director (2 pages) |
22 June 2011 | Appointment of Miss Raquel Agnello as a director (2 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 June 2011 | Termination of appointment of Josephine Giret as a secretary (1 page) |
3 June 2011 | Termination of appointment of Josephine Giret as a director (1 page) |
3 June 2011 | Termination of appointment of Josephine Giret as a director (1 page) |
3 June 2011 | Termination of appointment of Josephine Giret as a secretary (1 page) |
11 April 2011 | Director's details changed for Josephine Jane Giret on 11 April 2011 (2 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Director's details changed for Josephine Jane Giret on 11 April 2011 (2 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
14 April 2010 | Director's details changed for Alan Gourgey on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Josephine Jane Giret on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Gourgey on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Edward Mervyn Cohen on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Robert Murray Deacon on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Edward Mervyn Cohen on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Robert Murray Deacon on 14 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page) |
14 April 2010 | Secretary's details changed for Josephine Jane Giret on 14 April 2010 (1 page) |
14 April 2010 | Director's details changed for Josephine Jane Giret on 14 April 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
8 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 June 2008 | Return made up to 10/04/08; change of members (8 pages) |
30 June 2008 | Return made up to 10/04/08; change of members (8 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | Secretary resigned;director resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
25 April 2007 | Return made up to 10/04/07; no change of members
|
25 April 2007 | Return made up to 10/04/07; no change of members
|
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
10 May 2006 | Return made up to 10/04/06; full list of members (8 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
9 May 2005 | Return made up to 10/04/05; full list of members (8 pages) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
12 July 2002 | Return made up to 10/04/02; full list of members
|
12 July 2002 | Return made up to 10/04/02; full list of members
|
24 May 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 May 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
13 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
13 May 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
10 August 2001 | Return made up to 10/04/01; full list of members (7 pages) |
10 August 2001 | Return made up to 10/04/01; full list of members (7 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | New secretary appointed;new director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
2 May 2000 | Secretary resigned (1 page) |
27 April 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page) |
27 April 2000 | Ad 10/04/00--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
27 April 2000 | Registered office changed on 27/04/00 from: manor court 26B bancroft hitchin hertfordshire SG5 1JW (1 page) |
18 April 2000 | Company name changed 11 stone buildings management li mited\certificate issued on 19/04/00 (2 pages) |
18 April 2000 | Company name changed 11 stone buildings management li mited\certificate issued on 19/04/00 (2 pages) |
10 April 2000 | Incorporation (15 pages) |
10 April 2000 | Incorporation (15 pages) |