London
EC4V 6BJ
Secretary Name | Mr Robert Ivan Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Director Name | Mrs Mable Primrose Smith |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorn Lee Cedar Drive Maidenhead Road Cookham Berkshire SL6 9DA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Robert Ivan Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,632 |
Cash | £197 |
Current Liabilities | £156,346 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
27 February 2013 | Delivered on: 5 March 2013 Persons entitled: Taylor Wimpey UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being two parcels of land on the south west side of princes gate high wycombe t/n BM341381, f/h land being land and buildings on the east side of spring gardens high wycombe t/n BM283055 and land on the east side of spring gardens high wycombe forming part of t/n BM231026, all buildings and fixtures and all proceeds of sale see image for full details. Outstanding |
---|---|
7 July 2011 | Delivered on: 11 July 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
27 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2019 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 October 2018 | Liquidators' statement of receipts and payments to 12 September 2018 (11 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 12 September 2017 (13 pages) |
24 November 2017 | Liquidators' statement of receipts and payments to 12 September 2017 (13 pages) |
28 September 2016 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2016 (2 pages) |
28 September 2016 | Registered office address changed from Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 28 September 2016 (2 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Declaration of solvency (3 pages) |
26 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 September 2016 | Resolutions
|
14 September 2016 | Satisfaction of charge 1 in full (5 pages) |
14 September 2016 | Satisfaction of charge 2 in full (5 pages) |
14 September 2016 | Satisfaction of charge 2 in full (5 pages) |
14 September 2016 | Satisfaction of charge 1 in full (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 July 2014 | Registered office address changed from C/O J C & M P Smith Limited Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from C/O J C & M P Smith Limited Spring Gardens High Wycombe Buckinghamshire HP13 7AB to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT on 14 July 2014 (1 page) |
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (8 pages) |
16 October 2013 | Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page) |
16 October 2013 | Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Mr Robert Ivan Smith on 15 October 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Robert Ivan Smith on 15 October 2013 (1 page) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (10 pages) |
19 January 2012 | Accounts for a dormant company made up to 30 April 2011 (10 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
11 November 2010 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
27 October 2010 | Termination of appointment of Mable Smith as a director (1 page) |
27 October 2010 | Termination of appointment of Mable Smith as a director (1 page) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
17 January 2010 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 15/03/07; full list of members (7 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
12 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
27 February 2006 | Full accounts made up to 30 April 2005 (13 pages) |
18 April 2005 | Return made up to 15/03/05; full list of members
|
18 April 2005 | Return made up to 15/03/05; full list of members
|
15 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
15 December 2004 | Full accounts made up to 30 April 2004 (13 pages) |
1 April 2004 | Return made up to 15/03/04; full list of members
|
1 April 2004 | Return made up to 15/03/04; full list of members
|
19 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
19 November 2003 | Full accounts made up to 30 April 2003 (13 pages) |
23 April 2003 | Return made up to 15/03/03; full list of members
|
23 April 2003 | Return made up to 15/03/03; full list of members
|
7 August 2002 | Particulars of contract relating to shares (4 pages) |
7 August 2002 | Ad 13/06/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
7 August 2002 | Ad 13/06/02--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
7 August 2002 | Particulars of contract relating to shares (4 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
15 March 2002 | Incorporation (13 pages) |
15 March 2002 | Incorporation (13 pages) |