St John's Wood
London
NW8 0DL
Secretary Name | Mr Paul Denbigh |
---|---|
Status | Closed |
Appointed | 31 July 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Alan Charles Marks |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Ind Fin Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Secretary Name | Pauline Anne Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Role | Teacher |
Correspondence Address | 6 Highfield Avenue Pinner Middlesex HA5 5LA |
Secretary Name | Mr Robert Jeffrey Braham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 020 76251661 |
---|---|
Telephone region | London |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,427 |
Current Liabilities | £2,191 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 July 2003 | Delivered on: 29 July 2003 Persons entitled: Hsbc 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 |
---|
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Templar Wealth Management Limited as a person with significant control on 30 June 2017 (2 pages) |
29 June 2017 | Notification of Templar Wealth Management Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Templar Wealth Management Limited as a person with significant control on 6 April 2016 (2 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
3 November 2015 | Director's details changed for Mr Alan Leslie on 5 October 2015 (2 pages) |
18 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2012 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2012 (16 pages) |
14 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 September 2012 (16 pages) |
7 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 September 2013 | Termination of appointment of Robert Braham as a secretary (1 page) |
3 September 2013 | Termination of appointment of Robert Braham as a secretary (1 page) |
3 September 2013 | Appointment of Mr Paul Denbigh as a secretary (1 page) |
3 September 2013 | Appointment of Mr Paul Denbigh as a secretary (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders
|
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders
|
6 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders
|
1 February 2012 | Termination of appointment of Alan Marks as a director (1 page) |
1 February 2012 | Termination of appointment of Alan Marks as a director (1 page) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 December 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
8 December 2009 | Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Alan Charles Marks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages) |
8 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Secretary's details changed for Mr Robert Jeffrey Braham on 7 December 2009 (1 page) |
8 December 2009 | Director's details changed for Mr Alan Leslie on 7 December 2009 (2 pages) |
8 September 2009 | Director's change of particulars / alan marks / 01/09/2009 (1 page) |
8 September 2009 | Director's change of particulars / alan marks / 01/09/2009 (1 page) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
5 September 2009 | Director appointed mr alan leslie (2 pages) |
5 September 2009 | Director appointed mr alan leslie (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 November 2008 | Return made up to 06/09/08; full list of members (3 pages) |
20 November 2008 | Return made up to 06/09/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
9 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
14 March 2007 | Return made up to 06/09/06; full list of members (2 pages) |
14 March 2007 | Return made up to 06/09/06; full list of members (2 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 July 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
11 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
5 January 2005 | Full accounts made up to 29 March 2004 (16 pages) |
5 January 2005 | Full accounts made up to 29 March 2004 (16 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: prosperity house dawlish drive pinner middlesex HA5 5LN (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: prosperity house dawlish drive pinner middlesex HA5 5LN (1 page) |
21 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
21 September 2004 | Return made up to 06/09/04; full list of members (6 pages) |
9 June 2004 | Company name changed prosperity financial planning li mited\certificate issued on 09/06/04 (2 pages) |
9 June 2004 | Company name changed prosperity financial planning li mited\certificate issued on 09/06/04 (2 pages) |
24 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
24 May 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
14 September 2003 | Return made up to 06/09/03; full list of members
|
14 September 2003 | Return made up to 06/09/03; full list of members
|
7 September 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 September 2003 | Full accounts made up to 30 September 2002 (13 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 06/09/02; full list of members (6 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
10 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: essex villas 61 beaconsfield road, london N11 3AA (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: essex villas 61 beaconsfield road, london N11 3AA (1 page) |
24 April 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Secretary's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
17 September 2001 | Return made up to 06/09/01; full list of members
|
17 September 2001 | Return made up to 06/09/01; full list of members
|
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
20 April 2001 | New director appointed (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Incorporation (12 pages) |
6 September 2000 | Incorporation (12 pages) |