Langley Waterside
Beckenham
Kent
BR3 3GF
Director Name | Mrs Tania Daniels |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockwell Avenue Langley Waterside Beckenham Kent BR3 3GF |
Secretary Name | Mrs Tania Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2001(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockwell Avenue Langley Waterside Beckenham Kent BR3 3GF |
Director Name | Jacob Barrie Gordon |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 71 Ravensbourne Road Bromley Kent BR1 1HW |
Director Name | Mr Warren Ronald Pinner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 170 Worlds End Lane Chelsfield Orpington Kent BR6 6AS |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.estateangels.co.uk |
---|
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
95 at £1 | Tanat LTD 95.00% Ordinary |
---|---|
3 at £1 | Karin Hannelore Carey & Terrence Leigh Carey 3.00% Ordinary B |
2 at £1 | Keith Gown & Patricia Ann Gown 2.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£53,429 |
Cash | £336 |
Current Liabilities | £59,508 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (1 page) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
20 April 2020 | Current accounting period shortened from 31 July 2020 to 30 April 2020 (1 page) |
15 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
1 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
9 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Mr Nathan Daniels on 1 January 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Nathan Daniels on 1 January 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Nathan Daniels on 1 January 2014 (2 pages) |
6 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 March 2012 | Statement of company's objects (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Change of share class name or designation (2 pages) |
8 March 2012 | Statement of company's objects (2 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Memorandum and Articles of Association (2 pages) |
11 May 2011 | Memorandum and Articles of Association (2 pages) |
4 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Change of share class name or designation (2 pages) |
4 May 2011 | Memorandum and Articles of Association (10 pages) |
4 May 2011 | Resolutions
|
4 May 2011 | Memorandum and Articles of Association (10 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Termination of appointment of Warren Pinner as a director (1 page) |
8 September 2010 | Termination of appointment of Warren Pinner as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
17 August 2009 | Return made up to 27/07/09; full list of members (5 pages) |
30 June 2009 | Director appointed warren ronald pinner (2 pages) |
30 June 2009 | Director appointed warren ronald pinner (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
14 August 2008 | Location of register of members (1 page) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
17 September 2007 | Return made up to 27/07/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (7 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
16 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
18 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
16 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
20 January 2004 | Director resigned (1 page) |
20 January 2004 | Director resigned (1 page) |
19 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
19 August 2003 | Return made up to 27/07/03; full list of members (8 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Director's particulars changed (1 page) |
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2002 | Nc inc already adjusted 13/11/02 (1 page) |
13 December 2002 | Nc inc already adjusted 13/11/02 (1 page) |
1 December 2002 | Resolutions
|
1 December 2002 | Resolutions
|
1 December 2002 | Resolutions
|
1 December 2002 | Resolutions
|
27 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
27 August 2002 | Return made up to 27/07/02; full list of members (9 pages) |
3 September 2001 | Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2001 | Ad 27/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed;new director appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: temple house 20 holywell row london EC2A 4XH (1 page) |
6 August 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (19 pages) |
27 July 2001 | Incorporation (19 pages) |