London
SW1A 1HB
Secretary Name | Alice Jean Penney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2003(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 10 February 2017) |
Role | Company Director |
Correspondence Address | Stanmore House 29/30 St James's Street London SW1A 1HB |
Director Name | Mr Peter James Scott Hammonds |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Newlands Hall Lane Ingatestone Essex CM4 9NN |
Director Name | Daniel Quentin Salmons |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 5 Westhorpe Road Putney London SW15 1QH |
Secretary Name | Mr Peter James Scott Hammonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Newlands Hall Lane Ingatestone Essex CM4 9NN |
Secretary Name | Philippa Sarah Cash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 61 Lincoln Park Amersham Buckinghamshire HP7 9HD |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 8th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £123,402 |
Cash | £1,810 |
Current Liabilities | £115,350 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Final Gazette dissolved following liquidation (1 page) |
10 November 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
10 November 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (15 pages) |
8 September 2016 | Liquidators' statement of receipts and payments to 20 August 2016 (15 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (17 pages) |
20 October 2015 | Liquidators statement of receipts and payments to 20 August 2015 (17 pages) |
20 October 2015 | Liquidators' statement of receipts and payments to 20 August 2015 (17 pages) |
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Appointment of a voluntary liquidator (1 page) |
10 November 2014 | Court order insolvency:court order re. Replacement of liquidator (13 pages) |
10 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 November 2014 | Court order insolvency:court order re. Replacement of liquidator (13 pages) |
10 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
25 September 2014 | Liquidators statement of receipts and payments to 20 August 2014 (16 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (16 pages) |
25 September 2014 | Liquidators' statement of receipts and payments to 20 August 2014 (16 pages) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Appointment of a voluntary liquidator (1 page) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
4 June 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 June 2014 | Court order insolvency:replacement liquidator (16 pages) |
24 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 24 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 24 March 2014 (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Declaration of solvency (3 pages) |
30 August 2013 | Declaration of solvency (3 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Resolutions
|
10 July 2013 | Satisfaction of charge 3 in full (4 pages) |
10 July 2013 | Satisfaction of charge 2 in full (4 pages) |
10 July 2013 | Satisfaction of charge 3 in full (4 pages) |
10 July 2013 | Satisfaction of charge 2 in full (4 pages) |
26 June 2013 | Statement of capital on 15 January 2013
|
26 June 2013 | Statement of capital on 15 January 2013
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
21 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-06-21
|
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
4 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (3 pages) |
4 August 2010 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (3 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Secretary's details changed for Alice Jean Penney on 24 May 2010 (1 page) |
24 May 2010 | Director's details changed for Christopher James Affleck Penney on 24 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Christopher James Affleck Penney on 24 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Alice Jean Penney on 24 May 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
12 June 2009 | Director's change of particulars / christopher penney / 09/06/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / alice penney / 09/06/2009 (1 page) |
12 June 2009 | Director's change of particulars / christopher penney / 09/06/2009 (1 page) |
12 June 2009 | Secretary's change of particulars / alice penney / 09/06/2009 (1 page) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
11 July 2007 | Location of register of members (1 page) |
11 July 2007 | Location of register of members (1 page) |
28 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
15 August 2006 | Return made up to 20/06/06; full list of members (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 66 wigmore street london W1U 2HQ (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: 66 wigmore street london W1U 2HQ (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
9 July 2005 | Return made up to 20/06/05; full list of members (3 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 20/06/04; full list of members (6 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 20/06/03; full list of members (6 pages) |
20 June 2003 | Location of register of members (1 page) |
20 June 2003 | Location of register of members (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (2 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
12 April 2003 | Registered office changed on 12/04/03 from: 52 jermyn street london SW1Y 6LX (1 page) |
12 April 2003 | Registered office changed on 12/04/03 from: 52 jermyn street london SW1Y 6LX (1 page) |
17 March 2003 | Particulars of contract relating to shares (3 pages) |
17 March 2003 | Ad 01/03/03--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
17 March 2003 | Particulars of contract relating to shares (3 pages) |
17 March 2003 | Ad 01/03/03--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 26/02/03 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 26/02/03 (1 page) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Secretary's particulars changed (1 page) |
23 September 2002 | Secretary's particulars changed (1 page) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
26 June 2002 | Return made up to 20/06/02; full list of members (5 pages) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
12 April 2002 | Accounting reference date extended from 30/06/02 to 31/07/02 (1 page) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned;director resigned (1 page) |
12 October 2001 | Location of register of members (1 page) |
12 October 2001 | Location of register of members (1 page) |
22 August 2001 | Director resigned (1 page) |
22 August 2001 | Director resigned (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 66 wigmore street london W1U 2HQ (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: 66 wigmore street london W1U 2HQ (1 page) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Director resigned (1 page) |
20 June 2001 | Incorporation (11 pages) |
20 June 2001 | Incorporation (11 pages) |