London
W12 0NS
Secretary Name | Mrs Jacqueline Lavinia Bevan |
---|---|
Status | Closed |
Appointed | 16 June 2010(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | 436-438 Uxbridge Road London W12 0NS |
Director Name | Mrs Jennifer Louise Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 June 2010) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 13 The Croft South Ruislip Ruislip Middlesex HA4 0SF |
Secretary Name | Mrs Jennifer Louise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 June 2010) |
Role | Director Secretary |
Country of Residence | England |
Correspondence Address | 13 The Croft South Ruislip Ruislip Middlesex HA4 0SF |
Director Name | Cremorne Nominees No 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Secretary Name | Cremorne Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2002(same day as company formation) |
Correspondence Address | Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL |
Website | groupb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87497701 |
Telephone region | London |
Registered Address | 436-438 Uxbridge Road London W12 0NS |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Wormholt and White City |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | David John Bevan 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 August 2002 | Delivered on: 14 August 2002 Persons entitled: National Westminster Bank PLC 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
23 March 2011 | Termination of appointment of Jennifer Jones as a director (1 page) |
23 March 2011 | Termination of appointment of Jennifer Jones as a director (1 page) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
23 March 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr David John Bevan on 28 April 2010 (2 pages) |
5 August 2010 | Company name changed jennifer david lighting LIMITED\certificate issued on 05/08/10
|
5 August 2010 | Company name changed jennifer david lighting LIMITED\certificate issued on 05/08/10
|
29 June 2010 | Memorandum and Articles of Association (32 pages) |
29 June 2010 | Memorandum and Articles of Association (32 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Resolutions
|
16 June 2010 | Termination of appointment of Jennifer Jones as a secretary (1 page) |
16 June 2010 | Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page) |
16 June 2010 | Appointment of Mrs Jacqueline Lavinia Bevan as a secretary (1 page) |
16 June 2010 | Termination of appointment of Jennifer Jones as a secretary (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 26/02/09; full list of members (4 pages) |
3 March 2009 | Memorandum and Articles of Association (13 pages) |
3 March 2009 | Memorandum and Articles of Association (13 pages) |
24 February 2009 | Company name changed group b lighting LIMITED\certificate issued on 25/02/09 (2 pages) |
24 February 2009 | Company name changed group b lighting LIMITED\certificate issued on 25/02/09 (2 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 26/02/08; full list of members (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
21 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 26/02/06; full list of members (7 pages) |
7 October 2005 | Accounting reference date extended from 25/08/05 to 31/08/05 (1 page) |
7 October 2005 | Accounting reference date extended from 25/08/05 to 31/08/05 (1 page) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
29 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 June 2004 | Return made up to 26/02/04; full list of members (7 pages) |
16 June 2004 | Return made up to 26/02/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 25 August 2003 (4 pages) |
24 December 2003 | Total exemption small company accounts made up to 25 August 2003 (4 pages) |
15 June 2003 | Accounting reference date extended from 31/08/02 to 25/08/03 (1 page) |
15 June 2003 | Accounting reference date extended from 31/08/02 to 25/08/03 (1 page) |
8 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 26/02/03; full list of members (7 pages) |
19 February 2003 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
19 February 2003 | Accounting reference date shortened from 28/02/03 to 31/08/02 (1 page) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
15 July 2002 | Registered office changed on 15/07/02 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
15 July 2002 | Registered office changed on 15/07/02 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL (1 page) |
7 May 2002 | Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2002 | Ad 22/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
15 April 2002 | Company name changed bpc 2037 LIMITED\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed bpc 2037 LIMITED\certificate issued on 15/04/02 (2 pages) |
26 February 2002 | Incorporation (19 pages) |
26 February 2002 | Incorporation (19 pages) |