Luton
Bedfordshire
LU2 7YE
Secretary Name | Mr Richard Timothy Styles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Jumps Road Churt Farnham Surrey GU10 2JZ |
Director Name | Mr Richard Timothy Styles |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2008(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Jumps Road Churt Farnham Surrey GU10 2JZ |
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Secretary Name | Miss Jane Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Philip Anthony Styles |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Bar Oporto 168 High Holborn London WC1V 7AA |
Secretary Name | Philip Anthony Styles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Bar Oporto 168 High Holborn London WC1V 7AA |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
15 at £1 | Richard Timothy Styles 50.00% Ordinary |
---|---|
15 at £1 | Stuart John Prior 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£69,019 |
Current Liabilities | £837,794 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 September 2009 | Delivered on: 19 September 2009 Satisfied on: 28 August 2013 Persons entitled: Hsbc Private Bank (UK) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
---|
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 September 2021 | Application to strike the company off the register (3 pages) |
31 August 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 31 August 2021 (1 page) |
31 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
19 January 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
10 June 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 May 2019 | Notification of Stuart John Prior as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 140 Buckingham Palace Road London SW1W 9SA on 29 May 2019 (1 page) |
29 May 2019 | Notification of Richard Timothy Styles as a person with significant control on 6 April 2016 (2 pages) |
29 May 2019 | Withdrawal of a person with significant control statement on 29 May 2019 (2 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 4 April 2014 (1 page) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 August 2013 | Satisfaction of charge 1 in full (4 pages) |
28 August 2013 | Satisfaction of charge 1 in full (4 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
21 March 2013 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
6 February 2013 | Total exemption full accounts made up to 30 April 2012 (13 pages) |
13 August 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
13 August 2012 | Total exemption full accounts made up to 30 April 2011 (12 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
1 February 2011 | Total exemption full accounts made up to 30 April 2010 (13 pages) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 11 January 2011 (1 page) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages) |
10 June 2010 | Secretary's details changed for Mr Richard Timothy Styles on 23 April 2010 (1 page) |
10 June 2010 | Secretary's details changed for Mr Richard Timothy Styles on 23 April 2010 (1 page) |
10 June 2010 | Director's details changed for Mr Richard Timothy Styles on 23 April 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
5 May 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
2 March 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
21 April 2008 | Director appointed mr richard timothy styles (2 pages) |
21 April 2008 | Director appointed mr richard timothy styles (2 pages) |
7 April 2008 | Director's change of particulars / stuart prior / 07/04/2008 (1 page) |
7 April 2008 | Director's change of particulars / stuart prior / 07/04/2008 (1 page) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
3 March 2008 | Total exemption full accounts made up to 30 April 2007 (13 pages) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Location of register of members (1 page) |
18 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
3 May 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
3 May 2007 | Total exemption full accounts made up to 30 April 2006 (14 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
4 May 2006 | Total exemption full accounts made up to 30 April 2005 (12 pages) |
5 September 2005 | Return made up to 23/04/05; full list of members (3 pages) |
5 September 2005 | Return made up to 23/04/05; full list of members (3 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
28 June 2005 | Registered office changed on 28/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
28 June 2005 | Secretary's particulars changed (1 page) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2005 | Return made up to 23/04/04; full list of members; amend (5 pages) |
31 March 2005 | Return made up to 23/04/04; full list of members; amend (5 pages) |
31 March 2005 | Return made up to 23/04/03; full list of members; amend (5 pages) |
31 March 2005 | Return made up to 23/04/03; full list of members; amend (5 pages) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | Secretary resigned;director resigned (1 page) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Ad 15/10/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
30 March 2005 | Ad 15/10/04--------- £ si 29@1=29 £ ic 1/30 (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
3 June 2004 | Return made up to 23/04/04; full list of members (5 pages) |
3 June 2004 | Return made up to 23/04/04; full list of members (5 pages) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2003 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2003 | Return made up to 23/04/03; full list of members (5 pages) |
10 November 2003 | Return made up to 23/04/03; full list of members (5 pages) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2003 | Location of register of members (1 page) |
13 October 2003 | Location of register of members (1 page) |
12 February 2003 | Resolutions
|
12 February 2003 | Resolutions
|
12 February 2003 | Nc inc already adjusted 05/09/02 (1 page) |
12 February 2003 | Nc inc already adjusted 05/09/02 (1 page) |
10 October 2002 | Return made up to 23/04/02; full list of members
|
10 October 2002 | Return made up to 23/04/02; full list of members
|
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 74 chancery lane london WC2A 1AA (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 74 chancery lane london WC2A 1AA (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | New secretary appointed;new director appointed (2 pages) |
5 September 2001 | Secretary resigned;director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP (1 page) |
17 August 2001 | New director appointed (2 pages) |
31 May 2001 | Company name changed notsallow 144 LIMITED\certificate issued on 31/05/01 (2 pages) |
31 May 2001 | Company name changed notsallow 144 LIMITED\certificate issued on 31/05/01 (2 pages) |
23 April 2001 | Incorporation (20 pages) |
23 April 2001 | Incorporation (20 pages) |