Hendon
London
NW4 2BZ
Director Name | Jeremy Steven Newman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Bdo Stoy Hayward Llp 8 Baker Street London W1U 3LL |
Director Name | Lloyd Marshall Dorfman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Gerald Maurice Ronson |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Sir Gerald Maurice Ronson Cbe |
---|---|
Date of Birth | May 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Secretary Name | Douglas Henry Krikler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heron House 19 Marylebone Road London NW1 5LJ |
Director Name | Hon Richard Bernard Kalms |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2004(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 August 2009) |
Role | Company Director |
Correspondence Address | 9 - 11 Grosvenor Gardens London SW1W 0BD |
Secretary Name | Mr Richard Jonathan Benson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way, Hendon London NW4 2BZ |
Director Name | Jeremy Steven Trent |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2009(6 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way London NW4 2BZ |
Secretary Name | Mr Simon Leonard Lurie |
---|---|
Status | Resigned |
Appointed | 30 July 2012(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 April 2017) |
Role | Company Director |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Richard Jonathan Benson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2017) |
Role | Director Of Property |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mrs Nicole Julia Ronson Allalouf |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr David Jeremy Menton |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 February 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Director Name | Mr Laurence Meredith Ronson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shield House Harmony Way Hendon London NW4 2BZ |
Registered Address | Shield House Harmony Way Hendon London NW4 2BZ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2018 | Application to strike the company off the register (3 pages) |
10 January 2018 | Termination of appointment of Nicole Julia Ronson Allalouf as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David Jeremy Menton as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Lloyd Marshall Dorfman as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Lloyd Marshall Dorfman as a director on 18 December 2017 (1 page) |
19 December 2017 | Termination of appointment of David Jeremy Menton as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Richard Jonathan Benson as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Richard Jonathan Benson as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Gerald Maurice Ronson as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Laurence Meredith Ronson as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Gerald Maurice Ronson as a director on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Laurence Meredith Ronson as a director on 18 December 2017 (1 page) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
19 May 2017 | Confirmation statement made on 7 May 2017 with updates (4 pages) |
17 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page) |
17 May 2017 | Termination of appointment of Jeremy Steven Trent as a director on 4 May 2017 (1 page) |
17 May 2017 | Termination of appointment of Simon Leonard Lurie as a secretary on 6 April 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 May 2016 | Annual return made up to 7 May 2016 no member list (6 pages) |
16 May 2016 | Annual return made up to 7 May 2016 no member list (6 pages) |
5 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
26 February 2016 | Appointment of Mr Laurence Meredith Ronson as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Nicole Julia Ronson Allalouf as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David Jeremy Menton as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mrs Nicole Julia Ronson Allalouf as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Laurence Meredith Ronson as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr David Jeremy Menton as a director on 25 February 2016 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
13 May 2015 | Director's details changed for Brook Land on 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
13 May 2015 | Director's details changed for Brook Land on 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
13 May 2015 | Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Lloyd Marshall Dorfman on 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages) |
13 May 2015 | Annual return made up to 7 May 2015 no member list (5 pages) |
13 May 2015 | Director's details changed for Gerald Maurice Ronson on 31 March 2015 (2 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 May 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
19 May 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
19 May 2014 | Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages) |
19 May 2014 | Director's details changed for Gerald Maurice Ronson on 31 May 2013 (2 pages) |
19 May 2014 | Annual return made up to 7 May 2014 no member list (6 pages) |
15 October 2013 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
15 October 2013 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
10 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
9 May 2013 | Annual return made up to 7 May 2013 no member list (5 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 August 2012 | Termination of appointment of Richard Benson as a director (1 page) |
31 August 2012 | Termination of appointment of Richard Benson as a director (1 page) |
30 July 2012 | Appointment of Mr Simon Leonard Lurie as a secretary (1 page) |
30 July 2012 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
30 July 2012 | Termination of appointment of Richard Benson as a secretary (1 page) |
30 July 2012 | Termination of appointment of Richard Benson as a secretary (1 page) |
30 July 2012 | Appointment of Mr Richard Jonathan Benson as a director (2 pages) |
30 July 2012 | Appointment of Mr Simon Leonard Lurie as a secretary (1 page) |
11 May 2012 | Annual return made up to 7 May 2012 no member list (6 pages) |
11 May 2012 | Annual return made up to 7 May 2012 no member list (6 pages) |
11 May 2012 | Annual return made up to 7 May 2012 no member list (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
12 May 2011 | Annual return made up to 7 May 2011 no member list (6 pages) |
12 May 2011 | Annual return made up to 7 May 2011 no member list (6 pages) |
12 May 2011 | Annual return made up to 7 May 2011 no member list (6 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
18 June 2010 | Annual return made up to 7 May 2010 no member list (4 pages) |
18 June 2010 | Annual return made up to 7 May 2010 no member list (4 pages) |
18 June 2010 | Annual return made up to 7 May 2010 no member list (4 pages) |
22 December 2009 | Appointment of Jeremy Steven Trent as a director (3 pages) |
22 December 2009 | Appointment of Jeremy Steven Trent as a director (3 pages) |
16 November 2009 | Termination of appointment of Jeremy Newman as a director (1 page) |
16 November 2009 | Termination of appointment of Jeremy Newman as a director (1 page) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 September 2009 | Appointment terminated director richard kalms (1 page) |
2 September 2009 | Appointment terminated director richard kalms (1 page) |
19 May 2009 | Annual return made up to 07/05/09 (3 pages) |
19 May 2009 | Annual return made up to 07/05/09 (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page) |
18 May 2009 | Director's change of particulars / jeremy newman / 18/05/2009 (1 page) |
18 May 2009 | Director's change of particulars / jeremy newman / 18/05/2009 (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from shield house harmony way hendon london NW4 3BZ (1 page) |
18 May 2009 | Location of register of members (1 page) |
18 May 2009 | Location of debenture register (1 page) |
18 May 2009 | Location of register of members (1 page) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 June 2008 | Annual return made up to 07/05/08 (3 pages) |
4 June 2008 | Annual return made up to 07/05/08 (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
28 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 May 2007 | Annual return made up to 07/05/07 (5 pages) |
30 May 2007 | Annual return made up to 07/05/07 (5 pages) |
7 August 2006 | Annual return made up to 07/05/06 (5 pages) |
7 August 2006 | Annual return made up to 07/05/06 (5 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
15 June 2005 | Annual return made up to 07/05/05 (5 pages) |
15 June 2005 | Annual return made up to 07/05/05 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Secretary resigned (1 page) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
25 May 2004 | Annual return made up to 07/05/04 (5 pages) |
25 May 2004 | Annual return made up to 07/05/04 (5 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
19 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
7 May 2003 | Incorporation (104 pages) |
7 May 2003 | Incorporation (104 pages) |