14-15 Lower Grosvenor Place
London
SW1W 0EX
Director Name | Mrs Sandra Linda Leggett |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(6 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 30 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 10 months (closed 30 October 2018) |
Correspondence Address | C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP |
Director Name | Andrew Lonsdale |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Salesman |
Correspondence Address | Springfield Oakley Green Road Windsor Slough SL4 4PZ |
Secretary Name | Terence Laverty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 81 Woodgate Avenue Chessington Surrey KT9 2QJ |
Director Name | Ms Sarah Louise Jamieson |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Ms Joanna Christine Wilsher |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(14 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cox Costello Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Director Name | Kerry Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2005) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | CCH Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2005(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2007) |
Correspondence Address | Langwood House 63-91 High Street Rickmansworth Hertfordshire WD13 1EQ |
Registered Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £481 |
Cash | £5,115 |
Current Liabilities | £40,573 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
30 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2018 | Application to strike the company off the register (3 pages) |
8 June 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
8 June 2018 | Secretary's details changed for Kerry Secretarial Services Ltd on 18 April 2018 (1 page) |
18 December 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
18 December 2017 | Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page) |
18 August 2017 | Change of details for Mrs Sandra Linda Leggett as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Alfred Richard Leggett on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr Alfred Richard Leggett on 15 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Alfred Richard Leggett as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mrs Sandra Linda Leggett on 15 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Sandra Linda Leggett as a person with significant control on 15 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mrs Sandra Linda Leggett on 15 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mr Alfred Richard Leggett as a person with significant control on 15 August 2017 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
9 August 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
4 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 August 2015 | Termination of appointment of Sarah Louise Jamieson as a director on 20 April 2015 (1 page) |
14 August 2015 | Termination of appointment of Joanna Christine Wilsher as a director on 20 April 2015 (1 page) |
14 August 2015 | Termination of appointment of Joanna Christine Wilsher as a director on 20 April 2015 (1 page) |
14 August 2015 | Termination of appointment of Sarah Louise Jamieson as a director on 20 April 2015 (1 page) |
20 July 2015 | Appointment of Ms Sarah Louise Jamieson as a director on 8 December 2014 (2 pages) |
20 July 2015 | Appointment of Ms Sarah Louise Jamieson as a director on 8 December 2014 (2 pages) |
20 July 2015 | Appointment of Ms Sarah Louise Jamieson as a director on 8 December 2014 (2 pages) |
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 December 2014 | Appointment of Ms Joanna Christine Wilsher as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Joanna Christine Wilsher as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Ms Joanna Christine Wilsher as a director on 8 December 2014 (2 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
29 April 2013 | Annual return made up to 18 April 2013 (5 pages) |
29 April 2013 | Annual return made up to 18 April 2013 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Director's details changed for Sandra Leggett on 5 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Alfred Leggett on 5 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Alfred Leggett on 5 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Alfred Leggett on 5 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Sandra Leggett on 5 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Sandra Leggett on 5 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 18/04/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
9 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
29 February 2008 | Accounts for a dormant company made up to 30 April 2007 (6 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
18 October 2007 | Company name changed which factor LIMITED\certificate issued on 18/10/07 (2 pages) |
18 October 2007 | Company name changed which factor LIMITED\certificate issued on 18/10/07 (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
16 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
23 February 2007 | Accounts for a dormant company made up to 30 April 2006 (6 pages) |
25 August 2006 | New director appointed (8 pages) |
25 August 2006 | New director appointed (8 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
5 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 18/04/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 18/04/05; full list of members (2 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
29 April 2004 | Return made up to 18/04/04; full list of members (6 pages) |
3 June 2003 | Return made up to 18/04/03; full list of members (6 pages) |
3 June 2003 | Return made up to 18/04/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
27 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
27 May 2002 | Return made up to 18/04/02; full list of members (6 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
21 February 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
26 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Return made up to 18/04/01; full list of members (6 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
27 April 2000 | Director resigned (1 page) |
27 April 2000 | Registered office changed on 27/04/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Incorporation (17 pages) |
18 April 2000 | Incorporation (17 pages) |