Beckenham Grove
Shortlands
Kent
BR2 0JU
Director Name | Mr Philip Daniels |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 October 2014) |
Role | Estate Agent And Valuer |
Country of Residence | United Kingdom |
Correspondence Address | 7 Clearwater House Langley Waterside Brockwell Avenue Kent BR3 3GD |
Secretary Name | Mrs Liza Daniels |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2004(1 year, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 October 2014) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 3 Harrison Court Beckenham Grove Shortlands Kent BR2 0JU |
Director Name | Mr Nathan Daniels |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockwell Avenue Langley Waterside Beckenham Kent BR3 3GF |
Director Name | Richard Michael White |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 62 Wren Road Sidcup Kent DA14 4NF |
Secretary Name | Mr Nathan Daniels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brockwell Avenue Langley Waterside Beckenham Kent BR3 3GF |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.danielspropertynet.co.uk |
---|---|
Telephone | 020 86985500 |
Telephone region | London |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Daniels Real Estate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,394 |
Current Liabilities | £118,909 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Final Gazette dissolved following liquidation (1 page) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
8 July 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (2 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
3 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 3 September 2013 (2 pages) |
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Statement of affairs with form 4.19 (6 pages) |
30 August 2013 | Statement of affairs with form 4.19 (6 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Appointment of a voluntary liquidator (1 page) |
30 August 2013 | Resolutions
|
7 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (7 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 July 2007 | Return made up to 14/06/07; full list of members
|
10 July 2007 | Return made up to 14/06/07; full list of members
|
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
9 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
13 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
25 August 2004 | Return made up to 14/06/04; full list of members
|
25 August 2004 | Return made up to 14/06/04; full list of members
|
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | Secretary resigned;director resigned (1 page) |
3 June 2004 | New secretary appointed;new director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
8 May 2004 | Particulars of mortgage/charge (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
30 May 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
30 May 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 August 2002 | Ad 14/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2002 | Secretary resigned (1 page) |
26 June 2002 | Registered office changed on 26/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | New secretary appointed;new director appointed (2 pages) |
26 June 2002 | Registered office changed on 26/06/02 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Incorporation (19 pages) |
14 June 2002 | Incorporation (19 pages) |