St Johns Wood
London
NW8 9RB
Secretary Name | Michael Hanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2002(1 year after company formation) |
Appointment Duration | 14 years (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | 11 Monkville Avenue London NW11 0AH |
Director Name | Mr Henri Konig |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 May 2001(6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ashtead Road London E5 9BH |
Secretary Name | Mr Henri Konig |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 02 May 2001(6 days after company formation) |
Appointment Duration | 12 months (resigned 01 May 2002) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 24 Ashtead Road London E5 9BH |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
99 at £1 | Ronnie Hanan 99.00% Ordinary |
---|---|
1 at £1 | Sarah Hanan 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,517 |
Cash | £2,651 |
Current Liabilities | £134 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
9 March 2007 | Delivered on: 13 March 2007 Persons entitled: Mizrahi Tefahot Bank Limited Classification: Charge over securities Secured details: All monies due or to become due from the principal to the chargee on any account whatsoever. Particulars: All shares stocks bonds debentures certificates of deposit and other securities,. See the mortgage charge document for full details. Outstanding |
---|---|
25 June 2001 | Delivered on: 13 July 2001 Persons entitled: London and Edinburgh Insurance Co Limited Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by barkingside properties limited and any company from time to time which is a holding company or subsidiary of barkingside properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of 110 to 120 (even) high street barkingside & 122 to 132 (even) high street barkingside both in the london borough of redbridge ("the lease/s"). See the mortgage charge document for full details. Outstanding |
25 June 2001 | Delivered on: 13 July 2001 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of legal charge Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by barkingside properties limited and any company from time to time which is a holding company or subsidiary of barkingside properties limited and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: The freehold property known as 110 to 120 (even) high street barkingside london borough of redbridge EGL52572 & the freehold property known as 122 to 132 (even) high street barkingside london borough of redbridge EGL52573 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages) |
20 April 2012 | Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages) |
20 April 2012 | Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages) |
20 April 2012 | Director's details changed for Mr Ronnie Hanan on 7 July 2011 (2 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Ronnie Hanan on 25 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Ronnie Hanan on 25 April 2010 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
18 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
18 July 2008 | Return made up to 26/04/08; full list of members (3 pages) |
10 July 2008 | Secretary's change of particulars / michael hanan / 02/12/2007 (1 page) |
10 July 2008 | Secretary's change of particulars / michael hanan / 02/12/2007 (1 page) |
8 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
8 October 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
2 July 2007 | Location of register of members (1 page) |
2 July 2007 | Location of register of members (1 page) |
11 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Particulars of mortgage/charge (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
23 August 2006 | Return made up to 26/04/06; full list of members (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 26/04/06; full list of members (2 pages) |
23 August 2006 | Director's particulars changed (1 page) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
24 November 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: johnston road 8 johnston road woodford green essex IG8 0XA (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: johnston road 8 johnston road woodford green essex IG8 0XA (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
29 April 2005 | Return made up to 26/04/05; full list of members (5 pages) |
29 April 2005 | Return made up to 26/04/05; full list of members (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
25 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Return made up to 26/04/04; full list of members (5 pages) |
22 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
13 July 2003 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
20 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
20 May 2003 | Return made up to 26/04/03; full list of members (5 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
26 January 2003 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
26 January 2003 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
2 January 2003 | Location of register of members (1 page) |
2 January 2003 | Location of register of members (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
30 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
29 May 2002 | Return made up to 26/04/02; full list of members (5 pages) |
24 May 2002 | Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 May 2002 | Ad 15/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Secretary resigned (1 page) |
20 May 2002 | New secretary appointed (2 pages) |
20 May 2002 | New secretary appointed (2 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | New secretary appointed;new director appointed (2 pages) |
31 May 2001 | Registered office changed on 31/05/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
31 May 2001 | Registered office changed on 31/05/01 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page) |
31 May 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
26 April 2001 | Incorporation (12 pages) |
26 April 2001 | Incorporation (12 pages) |