Cranbrook
Kent
TN17 2QF
Secretary Name | Mr Jason Marcus Tann |
---|---|
Status | Closed |
Appointed | 26 February 2013(11 years after company formation) |
Appointment Duration | 3 years, 10 months (closed 30 December 2016) |
Role | Company Director |
Correspondence Address | 45 Cadogan Gardens London SW3 2AQ |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Mr Crispin Noel Kelly |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 08 March 2012) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 6 Inverness Mews London W2 3JQ |
Secretary Name | Mr James Anthony Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 19 Haldon Road Wandsworth London SW18 1QD |
Secretary Name | Mr Ian William Gill |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Eaton Close London SW1W 8JX |
Secretary Name | Mr Ian William Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Eaton Close London SW1W 8JX |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2002(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£394,726 |
Cash | £134 |
Current Liabilities | £843,270 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 December 2016 | Final Gazette dissolved following liquidation (1 page) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
30 September 2016 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
1 September 2016 | Receiver's abstract of receipts and payments to 17 April 2015 (2 pages) |
1 September 2016 | Receiver's abstract of receipts and payments to 17 October 2014 (2 pages) |
1 September 2016 | Receiver's abstract of receipts and payments to 8 June 2015 (2 pages) |
1 September 2016 | Receiver's abstract of receipts and payments to 8 June 2015 (2 pages) |
1 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 September 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 September 2016 | Receiver's abstract of receipts and payments to 17 October 2014 (2 pages) |
1 September 2016 | Receiver's abstract of receipts and payments to 17 April 2015 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (10 pages) |
3 September 2015 | Liquidators statement of receipts and payments to 17 July 2015 (10 pages) |
3 September 2015 | Liquidators' statement of receipts and payments to 17 July 2015 (10 pages) |
5 August 2014 | Liquidators statement of receipts and payments to 17 July 2014 (10 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (10 pages) |
5 August 2014 | Liquidators' statement of receipts and payments to 17 July 2014 (10 pages) |
24 October 2013 | Appointment of receiver or manager (4 pages) |
24 October 2013 | Appointment of receiver or manager (4 pages) |
12 September 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 12 September 2013 (2 pages) |
23 July 2013 | Resolutions
|
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
23 July 2013 | Statement of affairs with form 4.19 (5 pages) |
23 July 2013 | Statement of affairs with form 4.19 (5 pages) |
23 July 2013 | Appointment of a voluntary liquidator (1 page) |
20 May 2013 | Termination of appointment of Crispin Kelly as a director (1 page) |
20 May 2013 | Termination of appointment of Crispin Kelly as a director (1 page) |
26 April 2013 | Appointment of Mr Jason Marcus Tann as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Ian Gill as a secretary (1 page) |
26 April 2013 | Termination of appointment of Ian Gill as a secretary (1 page) |
26 April 2013 | Appointment of Mr Jason Marcus Tann as a secretary (2 pages) |
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
5 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 25 June 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 15 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Crispin Noel Bernard Kelly on 10 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
22 January 2010 | Director's details changed for Sebastian Charles Kelly on 16 May 2007 (1 page) |
22 January 2010 | Director's details changed for Sebastian Charles Kelly on 16 May 2007 (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
30 April 2009 | Director's change of particulars / crispin kelly / 09/04/2009 (1 page) |
2 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
2 March 2009 | Return made up to 20/02/09; full list of members (7 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
5 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
27 February 2008 | Return made up to 20/02/08; full list of members (7 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (7 pages) |
24 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
24 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
7 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
7 March 2007 | Return made up to 20/02/07; full list of members (5 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
15 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
15 March 2006 | Return made up to 20/02/06; full list of members (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
21 March 2005 | Return made up to 20/02/05; full list of members (5 pages) |
12 January 2005 | Particulars of mortgage/charge (6 pages) |
12 January 2005 | Particulars of mortgage/charge (6 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
15 October 2004 | Particulars of mortgage/charge (5 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
3 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
30 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
30 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
18 February 2004 | Ad 17/05/02--------- £ si [email protected] (4 pages) |
18 February 2004 | S-div 17/05/02 (1 page) |
18 February 2004 | £ nc 5000000/5049000 17/05/02 (1 page) |
18 February 2004 | Resolutions
|
18 February 2004 | £ nc 5000000/5049000 17/05/02 (1 page) |
18 February 2004 | Ad 17/05/02--------- £ si [email protected] (4 pages) |
18 February 2004 | S-div 17/05/02 (1 page) |
18 February 2004 | Resolutions
|
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
26 March 2003 | Director's particulars changed (1 page) |
26 March 2003 | Director's particulars changed (1 page) |
11 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
11 March 2003 | Location of debenture register (1 page) |
11 March 2003 | Location of debenture register (1 page) |
11 March 2003 | Return made up to 20/02/03; full list of members (9 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
10 January 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
4 December 2002 | Particulars of mortgage/charge (5 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (12 pages) |
14 November 2002 | Particulars of mortgage/charge (12 pages) |
14 October 2002 | Particulars of mortgage/charge (7 pages) |
14 October 2002 | Particulars of mortgage/charge (7 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
10 June 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
10 June 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
30 May 2002 | Ad 17/05/02--------- £ si 1499998@1=1499998 £ ic 2/1500000 (4 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 17/05/02--------- £ si 1499998@1=1499998 £ ic 2/1500000 (4 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Nc inc already adjusted 17/05/02 (1 page) |
30 May 2002 | Nc inc already adjusted 17/05/02 (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New director appointed (3 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New director appointed (3 pages) |
20 February 2002 | Incorporation (15 pages) |
20 February 2002 | Incorporation (15 pages) |