London
SW1P 1DZ
Secretary Name | Mr Chris Barton |
---|---|
Status | Closed |
Appointed | 05 January 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 19 September 2017) |
Role | Company Director |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Richard Upton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2016(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 19 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Michael Henry Marx |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 February 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Director Name | Mr Charles Julian Barwick |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place London SW1P 1DZ |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Secretary Name | Helen Maria Ratsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Secretary Name | Mr Marcus Owen Shepherd |
---|---|
Status | Resigned |
Appointed | 01 September 2014(14 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 05 January 2015) |
Role | Company Director |
Correspondence Address | Portland House Bressenden Place London SW1E 5DS |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2000(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | D S (Brentford) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | £4,547 |
Net Worth | -£516,711 |
Cash | £4,969 |
Current Liabilities | £531,075 |
Latest Accounts | 29 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
24 November 2000 | Delivered on: 27 November 2000 Persons entitled: Alliance Assurance Company Limited(The "Trustee") Classification: Fifth supplemental trust deed Secured details: The principal of and interest on the £20,000,000 11 per cent first mortgage debenture stock 2016 of thhe company and all other monies intended to be secured and due from the company to the chargee under this deed, the trust deed dated 21.2.86 and various other deeds supplemental thereto (as defined). Particulars: The f/h property k/a great west trading estate great west road brentford t/n NGL103139 and the l/h property on the north-west side of great west road brentford t/n NGL268092 all buildings, erections, fixtures, fixed plant and machinery thereon and the benefit of all existing leases, underleases, tenancies, agreements for lease, rights, covenants and conditions thereof. Outstanding |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2017 | Application to strike the company off the register (3 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
8 March 2017 | Termination of appointment of Charles Julian Barwick as a director on 28 February 2017 (1 page) |
17 November 2016 | Full accounts made up to 29 February 2016 (19 pages) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
4 March 2016 | Termination of appointment of Michael Henry Marx as a director on 29 February 2016 (1 page) |
22 February 2016 | Satisfaction of charge 1 in full (2 pages) |
9 February 2016 | Appointment of Mr Richard Upton as a director on 8 February 2016 (2 pages) |
22 January 2016 | Director's details changed for Mr Charles Julian Barwick on 9 November 2015 (2 pages) |
18 December 2015 | Director's details changed for Mr Michael Henry Marx on 9 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Matthew Simon Weiner on 9 November 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Chris Barton on 9 November 2015 (1 page) |
1 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
16 November 2015 | Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 16 November 2015 (1 page) |
27 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
6 January 2015 | Appointment of Mr Chris Barton as a secretary on 5 January 2015 (2 pages) |
6 January 2015 | Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015 (1 page) |
30 October 2014 | Full accounts made up to 28 February 2014 (18 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
3 September 2014 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 (1 page) |
24 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
16 April 2014 | Director's details changed for Charles Julian Barwick on 15 April 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 (2 pages) |
30 September 2013 | Full accounts made up to 28 February 2013 (15 pages) |
30 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (6 pages) |
30 October 2012 | Full accounts made up to 29 February 2012 (15 pages) |
8 October 2012 | Director's details changed for Charles Julian Barwick on 11 August 2012 (3 pages) |
25 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Current accounting period extended from 31 December 2011 to 29 February 2012 (3 pages) |
11 October 2011 | Director's details changed for Charles Julian Barwick on 29 September 2011 (3 pages) |
6 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 March 2011 | Appointment of Helen Maria Ratsey as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Stephen Lanes as a secretary (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
11 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (12 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 October 2009 | Auditor's resignation (1 page) |
16 September 2009 | Auditor's resignation (1 page) |
8 May 2009 | Return made up to 20/04/09; full list of members (6 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 July 2008 | Full accounts made up to 31 December 2006 (16 pages) |
20 May 2008 | Return made up to 20/04/08; full list of members (6 pages) |
5 December 2007 | Auditor's resignation (1 page) |
5 July 2007 | Return made up to 20/04/07; full list of members (6 pages) |
13 November 2006 | Certificate of reduction of issued capital (1 page) |
10 November 2006 | Reduction of iss capital and minute (oc) (4 pages) |
25 October 2006 | Resolutions
|
24 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | Resolutions
|
20 October 2006 | Ad 06/10/06--------- £ si 6726169@1=6726169 £ ic 1/6726170 (2 pages) |
20 October 2006 | Nc inc already adjusted 06/10/06 (1 page) |
20 June 2006 | Return made up to 20/04/06; full list of members (7 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS (1 page) |
8 February 2006 | Director's particulars changed (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
8 June 2005 | Return made up to 20/04/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
30 July 2004 | Return made up to 20/04/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
12 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
21 June 2002 | Return made up to 20/04/02; full list of members (7 pages) |
27 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 June 2001 | Return made up to 20/04/01; full list of members (7 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
13 November 2000 | New director appointed (2 pages) |
30 May 2000 | New secretary appointed (2 pages) |
30 May 2000 | New director appointed (5 pages) |
30 May 2000 | New director appointed (6 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Memorandum and Articles of Association (11 pages) |
22 May 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Registered office changed on 22/05/00 from: hackwood secretaries LIMITED 1 silk street, london EC2Y 8HQ (1 page) |
11 May 2000 | Company name changed hackremco (no.1659) LIMITED\certificate issued on 11/05/00 (2 pages) |
20 April 2000 | Incorporation (17 pages) |