St Johns Wood
London
NW8 6EB
Secretary Name | Mr Benjamin Iain West |
---|---|
Status | Closed |
Appointed | 07 October 2014(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 September 2019) |
Role | Company Director |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Secretary Name | Alane Julia Fairhall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Finchley Road London NW8 6EB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 16 Finchley Road London NW8 6EB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ledgerite LTD 50.00% Ordinary |
---|---|
1 at £1 | Theorymaster LTD 50.00% Ordinary |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Hsbc Private Bank (UK) Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
1 October 2003 | Delivered on: 2 October 2003 Persons entitled: Hsbc Republic Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from theorymaster limited and by the mortgagor to the chargee. Particulars: Flat 2, 27 aberdare gardens london NW6 (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
---|---|
5 October 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
12 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 October 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 109 Gloucester Place London W1U 6JW to 16 Finchley Road London NW8 6EB on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Benjamin Iain West as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Alane Julia Fairhall as a secretary on 7 October 2014 (1 page) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
10 September 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (5 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
6 February 2006 | Registered office changed on 06/02/06 from: 109 gloucester place london W1V 6JW (1 page) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Return made up to 25/06/04; full list of members (6 pages) |
16 September 2004 | £ nc 1/1000 31/12/03 (1 page) |
16 September 2004 | Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 September 2004 | Resolutions
|
2 October 2003 | Particulars of mortgage/charge (3 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New director appointed (3 pages) |
5 July 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
25 June 2003 | Incorporation (16 pages) |