29 Eaton Square
London
SW1W 9DF
Secretary Name | Nicola Jane Fairweather |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2004(3 years, 12 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 29 Eaton Square London SW1W 9DF |
Director Name | Nicola Jane Fairweather |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2005(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 29 Eaton Square London SW1W 9DF |
Director Name | James Robert Andrew Harland Fairweather |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 November 2013(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 August 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
Director Name | Mr Samir Fahmi Hakoura |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Egerton Terrace London SW3 2BT |
Secretary Name | Mr Charles Philip Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 April 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat J 29 Eaton Square London SW1W 9DF |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | funeralserviceinbradford.co.uk |
---|
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
200k at £1 | Lyndhurst Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £51,078 |
Net Worth | £200,000 |
Cash | £1,483 |
Current Liabilities | £13,255 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 137 the parade watford. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 3 and 4 the drapery northampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 15/17 high street littlehampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 29 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as 1 poundtree road southampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 38 market place fakenham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property know as supermarket high street raunds northampton. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as 4/4A/4B london road bognor regis. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 47/49 high street rushden northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 8 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as 84 to 87 and 87A preston street faversham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 June 2001 | Delivered on: 26 June 2001 Satisfied on: 16 December 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 31, 32 and 33 high street gravesend kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
10 May 2001 | Delivered on: 19 May 2001 Satisfied on: 8 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the f/h property k/a 1-4 whitehall parade, london road, east grinstead, west sussex t/n WSX113031.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2018 | Application to strike the company off the register (3 pages) |
23 April 2018 | Statement of capital on 23 April 2018
|
9 April 2018 | Solvency Statement dated 14/03/18 (1 page) |
9 April 2018 | Resolutions
|
9 April 2018 | Statement by Directors (1 page) |
25 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
15 December 2016 | Change of name notice (2 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
15 December 2016 | Change of name notice (2 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
3 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
16 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
16 March 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
16 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
24 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
24 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
21 November 2013 | Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages) |
21 November 2013 | Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages) |
11 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
11 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (10 pages) |
4 January 2012 | Full accounts made up to 30 June 2011 (10 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
16 December 2010 | Full accounts made up to 30 June 2010 (11 pages) |
2 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
19 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
18 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
7 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
7 February 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
30 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
6 December 2007 | Full accounts made up to 30 June 2007 (11 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
19 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
12 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
18 May 2005 | Return made up to 19/04/05; full list of members
|
18 May 2005 | Return made up to 19/04/05; full list of members
|
11 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
11 April 2005 | Full accounts made up to 30 June 2004 (11 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
7 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
7 July 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
16 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Return made up to 19/04/04; full list of members (7 pages) |
16 June 2004 | New secretary appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
22 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (11 pages) |
2 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
2 June 2003 | Return made up to 19/04/03; full list of members (7 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
17 September 2002 | Full accounts made up to 31 March 2002 (10 pages) |
1 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
1 June 2002 | Return made up to 19/04/02; full list of members (6 pages) |
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Ad 08/05/01--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
26 June 2001 | Ad 08/05/01--------- £ si 199000@1=199000 £ ic 1000/200000 (2 pages) |
26 June 2001 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Nc inc already adjusted 04/05/01 (2 pages) |
22 May 2001 | Resolutions
|
22 May 2001 | Nc inc already adjusted 04/05/01 (2 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
19 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 19/04/01; full list of members (6 pages) |
13 February 2001 | Ad 06/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2001 | Ad 06/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Secretary resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
20 June 2000 | New secretary appointed;new director appointed (3 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New secretary appointed;new director appointed (3 pages) |
12 June 2000 | Company name changed jadefive LIMITED\certificate issued on 13/06/00 (2 pages) |
12 June 2000 | Company name changed jadefive LIMITED\certificate issued on 13/06/00 (2 pages) |
19 April 2000 | Incorporation (17 pages) |
19 April 2000 | Incorporation (17 pages) |