Hatch End
Pinner
Middlesex
HA5 4AF
Director Name | Mr Raymond Carl Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 2002(1 week after company formation) |
Appointment Duration | 15 years, 11 months (closed 04 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southway London NW11 6RU |
Secretary Name | Mr Barry Michael Howard Shaw |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (closed 04 September 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Desborough House 51 Sheldon Avenue London N6 4NH |
Director Name | Miriam Elizabeth Patricia Lewis |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | Flat 2 100 Hamilton Terrace London NW8 9UP |
Director Name | Neil Alan Lewis |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | Flat 2 100 Hamilton Terrace London NW8 9UP |
Secretary Name | Miriam Elizabeth Patricia Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 week after company formation) |
Appointment Duration | Resigned same day (resigned 17 September 2002) |
Role | Company Director |
Correspondence Address | Flat 2 100 Hamilton Terrace London NW8 9UP |
Secretary Name | Mr Raymond Carl Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 February 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southway London NW11 6RU |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | stjohnswoodinteriors.co.uk |
---|
Registered Address | 58 Hugh Street London SW1V 4ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
50 at £1 | Angela Louise Jayson 5.00% Ordinary |
---|---|
50 at £1 | Barry Michael Howard Shaw 5.00% Ordinary |
50 at £1 | Declan O'brien 5.00% Ordinary |
50 at £1 | James Jayson 5.00% Ordinary |
50 at £1 | Nick Mills 5.00% Ordinary |
50 at £1 | Raymond Carl Taylor 5.00% Ordinary |
200 at £1 | Christopher Joseph Parratt 20.00% Ordinary |
200 at £1 | Harry Solomon 20.00% Ordinary |
100 at £1 | Geoffrey Russell Jayson 10.00% Ordinary |
100 at £1 | Michael John Teacher 10.00% Ordinary |
100 at £1 | Sandra Teacher 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £190,305 |
Net Worth | £1,456,571 |
Cash | £240,347 |
Current Liabilities | £198,193 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
6 March 2006 | Delivered on: 9 March 2006 Persons entitled: Nationwide Building Society 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 units 20, 21, 22 and 22A henlow trading estate henlow camp bedfordshire t/no BD132851. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
---|---|
19 February 2003 | Delivered on: 28 February 2003 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 February 2003 | Delivered on: 28 February 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 26 to 28 (even) henlon trading estate, henlow, bedfordshire, t/n BD182596. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
4 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 June 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (13 pages) |
4 December 2017 | Liquidators' statement of receipts and payments to 21 September 2017 (13 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
18 October 2017 | Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages) |
18 October 2016 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to Albemarle House 1 Albemarle Street London W1S 4HA on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to Albemarle House 1 Albemarle Street London W1S 4HA on 18 October 2016 (2 pages) |
12 October 2016 | Resolutions
|
12 October 2016 | Resolutions
|
12 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Appointment of a voluntary liquidator (1 page) |
12 October 2016 | Declaration of solvency (3 pages) |
12 October 2016 | Declaration of solvency (3 pages) |
7 September 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
7 September 2016 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
29 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
29 June 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
12 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
18 November 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
12 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
3 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (8 pages) |
9 October 2009 | Director's details changed for Geoffrey Russell Jayson on 20 August 2009 (1 page) |
9 October 2009 | Director's details changed for Geoffrey Russell Jayson on 20 August 2009 (1 page) |
20 November 2008 | Return made up to 10/09/08; full list of members (7 pages) |
20 November 2008 | Return made up to 10/09/08; full list of members (7 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
24 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Location of register of members (1 page) |
25 September 2007 | Return made up to 10/09/07; full list of members (7 pages) |
25 September 2007 | Return made up to 10/09/07; full list of members (7 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 May 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 October 2006 | Return made up to 10/09/06; full list of members (10 pages) |
12 October 2006 | Return made up to 10/09/06; full list of members (10 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 March 2006 | Particulars of mortgage/charge (4 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (2 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (2 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 October 2005 | Return made up to 10/09/05; full list of members (10 pages) |
3 October 2005 | Return made up to 10/09/05; full list of members (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
30 September 2004 | Return made up to 10/09/04; full list of members (10 pages) |
30 September 2004 | Return made up to 10/09/04; full list of members (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
30 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
30 October 2003 | Return made up to 10/09/03; full list of members (7 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Particulars of mortgage/charge (5 pages) |
2 December 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 December 2002 | Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2002 | Registered office changed on 28/11/02 from: ground floor flat 100 hamilton terrace london NW8 9UP (1 page) |
28 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
28 November 2002 | Location of register of members (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | New secretary appointed;new director appointed (3 pages) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
28 November 2002 | Director resigned (1 page) |
28 November 2002 | Secretary resigned;director resigned (1 page) |
28 November 2002 | New secretary appointed;new director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | New director appointed (3 pages) |
28 November 2002 | Location of register of members (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: ground floor flat 100 hamilton terrace london NW8 9UP (1 page) |
17 October 2002 | New secretary appointed;new director appointed (3 pages) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | Director resigned (1 page) |
17 October 2002 | Secretary resigned (1 page) |
17 October 2002 | New secretary appointed;new director appointed (3 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | New director appointed (2 pages) |
17 October 2002 | Director resigned (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Nc inc already adjusted 17/09/02 (1 page) |
20 September 2002 | Resolutions
|
20 September 2002 | Registered office changed on 20/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
20 September 2002 | Nc inc already adjusted 17/09/02 (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
19 September 2002 | Company name changed honeytrack LIMITED\certificate issued on 19/09/02 (2 pages) |
19 September 2002 | Company name changed honeytrack LIMITED\certificate issued on 19/09/02 (2 pages) |
10 September 2002 | Incorporation (18 pages) |
10 September 2002 | Incorporation (18 pages) |