One George Yard
London
EC3V 9DF
Director Name | Mrs Norma Cutner |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 28 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 47 West Heath Place 1 B Hodford Road London NW11 8NL |
Secretary Name | Lewis Cutner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(1 week, 5 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 November 2015) |
Role | Solicitor |
Correspondence Address | PO Box 47 West Heath Place 1b Hodford Road London NW11 8NL |
Director Name | Mr Lewis Cutner |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Garden Flat 23 Daleham Gardens London NW3 5BY |
Director Name | Mr Alfred Cutner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 October 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr Trevor Frederick Berkley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr David James Roper Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Trevor Frederick Berkley |
---|---|
Status | Resigned |
Appointed | 21 October 2015(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 December 2017) |
Role | Company Director |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 1 Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
100 at £1 | Mrs Norma Cutner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,495 |
Gross Profit | £84,537 |
Net Worth | £1,978,298 |
Cash | £6,339 |
Current Liabilities | £886,158 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 December 2017 | Delivered on: 20 December 2017 Persons entitled: Hampden & Co PLC Classification: A registered charge Particulars: All the whole l/h apartment 49 annes court 3 palgrave gardens london t/no.NGL797608; apartment 36 elizabeth court 1 palgrave gardens london t/no.NGL803813; apartment 41 alberts court 2 palgrave gardens london t/no.NGL800302. Outstanding |
---|---|
11 December 2017 | Delivered on: 11 December 2017 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2020 | Application to strike the company off the register (1 page) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 June 2018 | Notification of Hacking Property Investments 19 Ltd as a person with significant control on 15 December 2017 (2 pages) |
20 June 2018 | Cessation of Dianne Levinson as a person with significant control on 15 December 2017 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
8 January 2018 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to 1 Lower Ground Floor One George Yard London EC3V 9DF on 8 January 2018 (1 page) |
5 January 2018 | Cessation of Trevor Frederick Berkley as a person with significant control on 15 December 2017 (1 page) |
5 January 2018 | Cessation of Trevor Frederick Berkley as a person with significant control on 15 December 2017 (1 page) |
5 January 2018 | Appointment of Ms Dianne Muriel Levinson as a director on 15 December 2017 (2 pages) |
5 January 2018 | Notification of Dianne Levinson as a person with significant control on 15 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Trevor Frederick Berkley as a secretary on 15 December 2017 (1 page) |
5 January 2018 | Notification of Dianne Levinson as a person with significant control on 15 December 2017 (2 pages) |
5 January 2018 | Cessation of David James Roper Robinson as a person with significant control on 15 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Trevor Frederick Berkley as a director on 15 December 2017 (1 page) |
5 January 2018 | Termination of appointment of David James Roper Robinson as a director on 15 December 2017 (1 page) |
5 January 2018 | Appointment of Ms Dianne Muriel Levinson as a director on 15 December 2017 (2 pages) |
5 January 2018 | Termination of appointment of Trevor Frederick Berkley as a director on 15 December 2017 (1 page) |
5 January 2018 | Cessation of David James Roper Robinson as a person with significant control on 15 December 2017 (1 page) |
5 January 2018 | Termination of appointment of David James Roper Robinson as a director on 15 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Trevor Frederick Berkley as a secretary on 15 December 2017 (1 page) |
20 December 2017 | Registration of charge 041700710002, created on 15 December 2017 (21 pages) |
20 December 2017 | Registration of charge 041700710002, created on 15 December 2017 (21 pages) |
11 December 2017 | Registration of charge 041700710001, created on 11 December 2017 (21 pages) |
11 December 2017 | Registration of charge 041700710001, created on 11 December 2017 (21 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 February 2017 | Director's details changed for Mr Trevor Frederick Berkley on 2 February 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Trevor Frederick Berkley on 2 February 2017 (2 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
8 November 2015 | Termination of appointment of Lewis Cutner as a secretary on 6 November 2015 (1 page) |
8 November 2015 | Termination of appointment of Alfred Simon Cunter as a director on 21 October 2015 (1 page) |
8 November 2015 | Appointment of Trevor Frederick Berkley as a secretary on 21 October 2015 (3 pages) |
8 November 2015 | Appointment of David James Roper Robinson as a director on 21 October 2015 (3 pages) |
8 November 2015 | Appointment of Mr Trevor Frederick Berkley as a director on 21 October 2015 (3 pages) |
8 November 2015 | Appointment of David James Roper Robinson as a director on 21 October 2015 (3 pages) |
8 November 2015 | Termination of appointment of Lewis Cutner as a secretary on 6 November 2015 (1 page) |
8 November 2015 | Termination of appointment of Alfred Simon Cunter as a director on 21 October 2015 (1 page) |
8 November 2015 | Termination of appointment of Lewis Cutner as a secretary on 6 November 2015 (1 page) |
8 November 2015 | Appointment of Trevor Frederick Berkley as a secretary on 21 October 2015 (3 pages) |
8 November 2015 | Appointment of Mr Trevor Frederick Berkley as a director on 21 October 2015 (3 pages) |
2 November 2015 | Appointment of Alfred Simon Cunter as a director on 12 October 2015 (3 pages) |
2 November 2015 | Termination of appointment of Norma Cutner as a director on 28 September 2015 (2 pages) |
2 November 2015 | Registered office address changed from C/O Flat 47 West Heath Place 1 B Hodford Road London NW11 8NL to Harben House Harben Parade Finchley Road London NW3 6LH on 2 November 2015 (2 pages) |
2 November 2015 | Appointment of Alfred Simon Cunter as a director on 12 October 2015 (3 pages) |
2 November 2015 | Registered office address changed from C/O Flat 47 West Heath Place 1 B Hodford Road London NW11 8NL to Harben House Harben Parade Finchley Road London NW3 6LH on 2 November 2015 (2 pages) |
2 November 2015 | Termination of appointment of Norma Cutner as a director on 28 September 2015 (2 pages) |
2 November 2015 | Registered office address changed from C/O Flat 47 West Heath Place 1 B Hodford Road London NW11 8NL to Harben House Harben Parade Finchley Road London NW3 6LH on 2 November 2015 (2 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
19 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
27 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 February 2013 | Secretary's details changed for Lewis Cutner on 23 October 2010 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mrs Norma Cutner on 23 October 2012 (2 pages) |
28 February 2013 | Director's details changed for Mrs Norma Cutner on 23 October 2012 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Secretary's details changed for Lewis Cutner on 23 October 2010 (2 pages) |
23 October 2012 | Registered office address changed from , Garden Flat, 23 Daleham Gardens, London, NW3 5BY on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from , Garden Flat, 23 Daleham Gardens, London, NW3 5BY on 23 October 2012 (1 page) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 June 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Termination of appointment of Lewis Cutner as a director (2 pages) |
28 February 2011 | Termination of appointment of Lewis Cutner as a director (2 pages) |
28 February 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 May 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
1 March 2010 | Director's details changed for Lewis Cutner on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Lewis Cutner on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Lewis Cutner on 1 March 2010 (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
22 May 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
19 July 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
10 May 2007 | New director appointed (2 pages) |
10 May 2007 | New director appointed (2 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 June 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
10 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
10 June 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | Resolutions
|
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
24 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members (6 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
18 July 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
20 April 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2001 | Ad 12/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 2001 | Registered office changed on 26/03/01 from: po box 55, 7 spa road, london, SE16 3QQ (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Registered office changed on 26/03/01 from: po box 55, 7 spa road, london, SE16 3QQ (1 page) |
28 February 2001 | Incorporation (15 pages) |
28 February 2001 | Incorporation (15 pages) |