Wembley
Middlesex
HA9 6AX
Director Name | Mr Thomas Frederick Teviot Harrison |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Secretary Name | Mr Malcolm Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Bury Street Norwich Norfolk NR2 2DL |
Secretary Name | Neil Alan Quinsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 05 June 2015) |
Role | Company Director |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Neil Alan Quinsey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mr Stuart John James Cruden Gray |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 March 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £8,201 |
Gross Profit | £11,194 |
Net Worth | -£14,281 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
30 September 2011 | Delivered on: 6 October 2011 Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent) Classification: Legal charge Secured details: All monies due or to become due from the company or any obligor to any secured party on any account whatsoever. Particulars: F/H land at 5A high oak pensnett brierley hill t/no SF61708 together with all buildings and fixtures (including trade fixtures) thereon all other interest in any f/h or l/h property all proceeds of sale the benefit of all warranties and covenants and all licences rental income and occupational leases see image for full details. Outstanding |
---|---|
18 August 2011 | Delivered on: 2 September 2011 Persons entitled: Bank of Scotland PLC as Agent for Itself and the Other Finance Parties (Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor or any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
15 November 2007 | Delivered on: 23 November 2007 Satisfied on: 22 October 2011 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a and forming snooker hall at 5A high oak pensnett brierley hill west midlands t/no SF67108. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016 (1 page) |
30 November 2016 | Termination of appointment of Thomas Frederick Teviot Harrison as a director on 30 November 2016 (1 page) |
7 September 2016 | Receiver's abstract of receipts and payments to 27 July 2016 (2 pages) |
7 September 2016 | Receiver's abstract of receipts and payments to 27 July 2016 (2 pages) |
18 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
18 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
5 August 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
20 July 2016 | Receiver's abstract of receipts and payments to 11 June 2016 (2 pages) |
20 July 2016 | Receiver's abstract of receipts and payments to 11 June 2016 (2 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 11 December 2015 (2 pages) |
27 January 2016 | Receiver's abstract of receipts and payments to 11 December 2015 (2 pages) |
5 June 2015 | Termination of appointment of Neil Alan Quinsey as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Alan Quinsey as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Alan Quinsey as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Alan Quinsey as a secretary on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Alan Quinsey as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Neil Alan Quinsey as a secretary on 5 June 2015 (1 page) |
14 May 2015 | Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page) |
14 May 2015 | Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page) |
23 December 2014 | Appointment of receiver or manager (4 pages) |
23 December 2014 | Appointment of receiver or manager (4 pages) |
23 December 2014 | Appointment of receiver or manager (4 pages) |
23 December 2014 | Appointment of receiver or manager (4 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Appointment of Mr Stuart John James Cruden Gray as a director (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages) |
25 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Appointment of Mr Stuart John James Cruden Gray as a director (2 pages) |
7 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
7 October 2013 | Appointment of Mr Neil Alan Quinsey as a director (2 pages) |
7 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
7 October 2013 | Termination of appointment of Malcolm Robson as a director (1 page) |
22 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 July 2013 | Full accounts made up to 31 March 2013 (12 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 22 May 2013 (1 page) |
13 May 2013 | Auditor's resignation (2 pages) |
13 May 2013 | Auditor's resignation (2 pages) |
19 April 2013 | Auditors resignation (2 pages) |
19 April 2013 | Auditors resignation (2 pages) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page) |
15 March 2013 | Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page) |
13 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
13 July 2012 | Full accounts made up to 31 March 2012 (12 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
16 August 2011 | Statement of company's objects (2 pages) |
16 August 2011 | Statement of company's objects (2 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Resolutions
|
13 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
13 July 2011 | Full accounts made up to 31 March 2011 (12 pages) |
6 May 2011 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
6 May 2011 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
6 May 2011 | Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages) |
6 May 2011 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
6 May 2011 | Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
6 May 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
6 May 2010 | Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page) |
23 June 2009 | Secretary appointed neil alan quinsey (1 page) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
23 June 2009 | Appointment terminated secretary malcolm robson (1 page) |
23 June 2009 | Secretary appointed neil alan quinsey (1 page) |
6 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
6 June 2009 | Full accounts made up to 31 March 2009 (11 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
21 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
23 November 2007 | Particulars of mortgage/charge (6 pages) |
23 November 2007 | Particulars of mortgage/charge (6 pages) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Location of debenture register (1 page) |
22 May 2007 | Location of register of members (1 page) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
23 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
23 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
31 May 2005 | Return made up to 01/05/05; full list of members
|
31 May 2005 | Return made up to 01/05/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
9 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
9 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (10 pages) |
13 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
13 June 2003 | Return made up to 01/05/03; full list of members (7 pages) |
24 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
24 March 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
3 September 2002 | New secretary appointed;new director appointed (4 pages) |
3 September 2002 | New secretary appointed;new director appointed (4 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | New director appointed (4 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
1 May 2002 | Incorporation (17 pages) |
1 May 2002 | Incorporation (17 pages) |