London
NW11 7NA
Director Name | Mr Jack Leo Jacobs |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28b Hampstead High Street Hampstead London NW3 1QA |
Secretary Name | Mrs Denise Ann Cartlidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairhazel Lodge 65 Canfield Gardens London NW6 3EA |
Secretary Name | Wanda Spence Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(1 month, 4 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 December 2011) |
Role | Company Director |
Correspondence Address | 41a St Johns Wood High Street London NW8 7NJ |
Secretary Name | Ms Zoe Milne |
---|---|
Status | Resigned |
Appointed | 01 December 2011(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2014) |
Role | Company Director |
Correspondence Address | 28b Hampstead High Street Hampstead London NW3 1QA |
Secretary Name | Mrs Jody Hammond |
---|---|
Status | Resigned |
Appointed | 06 March 2014(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 18 December 2017) |
Role | Company Director |
Correspondence Address | 28b Hampstead High Street Hampstead London NW3 1QA |
Director Name | Ms Sally Elaine Jacobs |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Caenwood Court Hampstead Lane London N6 4RU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Golders Green Road London NW11 8DY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Executors Of Estate Of Jack Leo Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£393,070 |
Cash | £261 |
Current Liabilities | £1,063,201 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
27 December 2017 | Termination of appointment of Jody Hammond as a secretary on 18 December 2017 (2 pages) |
27 December 2017 | Termination of appointment of Jody Hammond as a secretary on 18 December 2017 (2 pages) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
22 September 2017 | Termination of appointment of Sally Elaine Jacobs as a director on 7 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Sally Elaine Jacobs as a director on 7 September 2017 (1 page) |
22 September 2017 | Appointment of Mr Michael Keith Jacobs as a director on 7 September 2017 (2 pages) |
22 September 2017 | Appointment of Mr Michael Keith Jacobs as a director on 7 September 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
27 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
15 November 2016 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 1 Golders Green Road London NW11 8DY on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 1 Golders Green Road London NW11 8DY on 15 November 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 August 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
19 July 2016 | Compulsory strike-off action has been suspended (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
6 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 October 2015 | Appointment of Sally Elaine Jacobs as a director on 28 September 2015 (4 pages) |
6 October 2015 | Appointment of Sally Elaine Jacobs as a director on 28 September 2015 (4 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Termination of appointment of Jack Leo Jacobs as a director on 11 December 2014 (1 page) |
25 February 2015 | Termination of appointment of Jack Leo Jacobs as a director on 11 December 2014 (1 page) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Appointment of Mrs Jody Hammond as a secretary on 6 March 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Jody Hammond as a secretary on 6 March 2014 (2 pages) |
20 August 2014 | Appointment of Mrs Jody Hammond as a secretary on 6 March 2014 (2 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 March 2014 | Termination of appointment of Zoe Milne as a secretary (1 page) |
6 March 2014 | Termination of appointment of Zoe Milne as a secretary (1 page) |
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 June 2013 | Director's details changed for Mr Jack Leo Jacobs on 17 April 2013 (3 pages) |
12 June 2013 | Director's details changed for Mr Jack Leo Jacobs on 17 April 2013 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 August 2012 | Director's details changed for Mr Jack Leo Jacobs on 11 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Director's details changed for Mr Jack Leo Jacobs on 11 August 2012 (2 pages) |
15 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
15 August 2012 | Amended accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Appointment of Ms Zoe Milne as a secretary (2 pages) |
1 December 2011 | Appointment of Ms Zoe Milne as a secretary (2 pages) |
1 December 2011 | Termination of appointment of Wanda Healy as a secretary (1 page) |
1 December 2011 | Termination of appointment of Wanda Healy as a secretary (1 page) |
19 October 2011 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 19 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 1St Floor Rear Office 43-45 High Road Bushey Heath Bushey Herts WD23 1EE Uk on 19 October 2011 (2 pages) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (14 pages) |
26 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (14 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
29 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (7 pages) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 66 wigmore street london W1U 2SB (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 66 wigmore street london W1U 2SB (1 page) |
7 September 2009 | Return made up to 16/08/09; full list of members (3 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 November 2006 | Location of register of members (1 page) |
24 November 2006 | Return made up to 16/08/06; full list of members (2 pages) |
24 November 2006 | Return made up to 16/08/06; full list of members (2 pages) |
24 November 2006 | Location of register of members (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
24 August 2005 | Return made up to 16/08/05; full list of members (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 66 wigmore street london W1U 2HQ (1 page) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
12 August 2004 | Return made up to 16/08/04; full list of members (5 pages) |
12 August 2004 | Return made up to 16/08/04; full list of members (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 November 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
4 November 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
21 October 2003 | Return made up to 16/08/03; full list of members (5 pages) |
21 October 2003 | Return made up to 16/08/03; full list of members (5 pages) |
15 October 2003 | Location of register of members (1 page) |
15 October 2003 | Location of register of members (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (3 pages) |
1 October 2002 | New director appointed (3 pages) |
27 September 2002 | Company name changed avidstone properties LIMITED\certificate issued on 27/09/02 (3 pages) |
27 September 2002 | Company name changed avidstone properties LIMITED\certificate issued on 27/09/02 (3 pages) |
3 September 2002 | Registered office changed on 03/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
3 September 2002 | Registered office changed on 03/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
16 August 2002 | Incorporation (19 pages) |
16 August 2002 | Incorporation (19 pages) |