Whetstone
London
N20 9EJ
Director Name | Ms Julie Kate Gallop |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Temple Avenue Whetstone London N20 9EJ |
Secretary Name | Ms Julie Kate Gallop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2002(same day as company formation) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Temple Avenue Whetstone London N20 9ET |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Secretary Name | Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Laurence Norman Slater |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 St John Street London EC1M 4JN |
Registered Address | 76 New Cavendish Street London W1G 9TB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,301,368 |
Cash | £3,306,150 |
Current Liabilities | £1,898,218 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 May 2017 | Liquidators' statement of receipts and payments to 28 April 2017 (21 pages) |
---|---|
29 June 2016 | Liquidators' statement of receipts and payments to 28 April 2016 (17 pages) |
29 June 2016 | Liquidators statement of receipts and payments to 28 April 2016 (17 pages) |
12 May 2015 | Registered office address changed from 37 Warren Street London W1T 6AD to 76 New Cavendish Street London W1G 9TB on 12 May 2015 (2 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Statement of affairs with form 4.19 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
12 May 2014 | Termination of appointment of Laurence Norman Slater as a director on 13 January 2014 (1 page) |
20 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
20 December 2013 | Purchase of own shares. (3 pages) |
12 December 2013 | Cancellation of shares. Statement of capital on 12 December 2013
|
12 December 2013 | Resolutions
|
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Change of share class name or designation (2 pages) |
29 January 2013 | Resolutions
|
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Appointment of Mr Laurence Norman Slater as a director on 6 January 2012 (2 pages) |
18 June 2012 | Appointment of Mr Laurence Norman Slater as a director on 6 January 2012 (2 pages) |
29 March 2012 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 June 2010 | Director's details changed for Julie Kate Gallop on 1 June 2009 (1 page) |
28 June 2010 | Director's details changed for Julie Kate Gallop on 1 June 2009 (1 page) |
28 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Benjamin James Gallop on 1 June 2009 (1 page) |
28 June 2010 | Director's details changed for Benjamin James Gallop on 1 June 2009 (1 page) |
18 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 July 2009 | Director and secretary's change of particulars / julie gallop / 21/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / benjamin gallop / 21/07/2009 (1 page) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 April 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
4 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 2006 | Return made up to 31/05/06; full list of members (3 pages) |
19 July 2006 | Resolutions
|
19 July 2006 | Registered office changed on 19/07/06 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
13 February 2006 | Director's particulars changed (1 page) |
5 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
17 January 2006 | Director's particulars changed (1 page) |
16 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 2004 | Return made up to 31/05/04; no change of members (4 pages) |
24 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
21 May 2003 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
2 October 2002 | Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 July 2002 | Memorandum and Articles of Association (12 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 312B high street orpington kent BR6 0NG (1 page) |
8 July 2002 | Secretary resigned (1 page) |
27 June 2002 | Company name changed brand & deliver LIMITED\certificate issued on 27/06/02 (2 pages) |
25 June 2002 | New secretary appointed;new director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
31 May 2002 | Incorporation (15 pages) |