Putney
London
SW15 6AW
Director Name | Anthony John Carson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 6 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 81 Milton Mount Avenue Crawley Sussex RH10 3DP |
Secretary Name | Robert Thomas Broad |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2006(3 years after company formation) |
Appointment Duration | 12 years, 7 months (closed 23 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Milton Mount Avenue Crawley West Sussex RH10 3DP |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Secretary Name | Deborah Jane Hawkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 September 2006) |
Role | Secretary |
Correspondence Address | 20 The Orchard Tayles Hill Drive Epsom Surrey KT17 1NN |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
Registered Address | 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Anthony John Carson 33.33% Ordinary |
---|---|
1 at £1 | Blackweir Inns LTD 33.33% Ordinary |
1 at £1 | Laurence Charles Neil Blackall 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 November 2003 | Delivered on: 26 November 2003 Persons entitled: National Westminster Bank PLC 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. See the mortgage charge document for full details. Outstanding |
---|
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2019 | Application to strike the company off the register (3 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 September 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
24 September 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
29 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2012 | Registered office address changed from Level 5 City Tower Basinghall Street London EC2V 5DE England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from Level 5 City Tower Basinghall Street London EC2V 5DE England on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Registered office address changed from Level 5 City Tower Basinghall Street London EC2V 5DE England on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 November 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from Ground Floor Peek House 20 Eastcheap London EC3M 1EB on 2 November 2011 (1 page) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2010 | Statement of capital on 13 December 2010
|
13 December 2010 | Statement of capital on 13 December 2010
|
29 November 2010 | Statement by directors (1 page) |
29 November 2010 | Solvency statement dated 25/11/10 (1 page) |
29 November 2010 | Statement by directors (1 page) |
29 November 2010 | Solvency statement dated 25/11/10 (1 page) |
29 November 2010 | Resolutions
|
29 November 2010 | Resolutions
|
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for Anthony John Carson on 27 August 2010 (2 pages) |
29 September 2010 | Director's details changed for Anthony John Carson on 27 August 2010 (2 pages) |
6 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
9 June 2009 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2009 | Return made up to 27/08/08; full list of members (4 pages) |
15 April 2009 | Return made up to 27/08/08; full list of members (4 pages) |
14 April 2009 | Director's change of particulars / anthony carson / 01/12/2008 (1 page) |
14 April 2009 | Director's change of particulars / anthony carson / 01/12/2008 (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
7 April 2008 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Location of register of members (1 page) |
12 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
12 October 2007 | Return made up to 27/08/07; full list of members (3 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: c/o barber & co durham house durham house street london WC2N 6HG (1 page) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
19 January 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
16 January 2007 | Return made up to 27/08/06; full list of members (3 pages) |
16 January 2007 | Return made up to 27/08/06; full list of members (3 pages) |
23 October 2006 | Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 2 ravenna road london SW15 6AW (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Full accounts made up to 31 December 2004 (13 pages) |
6 September 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
8 September 2005 | Location of register of members (1 page) |
8 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 27/08/04; full list of members (8 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Memorandum and Articles of Association (7 pages) |
27 November 2003 | Resolutions
|
27 November 2003 | Memorandum and Articles of Association (7 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
26 November 2003 | Particulars of mortgage/charge (7 pages) |
21 November 2003 | Ad 14/11/03--------- £ si 36261@1=36261 £ ic 4029/40290 (2 pages) |
21 November 2003 | Ad 14/11/03--------- £ si 36261@1=36261 £ ic 4029/40290 (2 pages) |
28 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
28 October 2003 | Ad 21/10/03--------- £ si 4027@1=4027 £ ic 2/4029 (2 pages) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Ad 21/10/03--------- £ si 4027@1=4027 £ ic 2/4029 (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (3 pages) |
28 October 2003 | New director appointed (4 pages) |
28 October 2003 | New secretary appointed (2 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
28 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Nc inc already adjusted 20/10/03 (1 page) |
24 October 2003 | Resolutions
|
24 October 2003 | Resolutions
|
24 October 2003 | Nc inc already adjusted 20/10/03 (1 page) |
21 October 2003 | Company name changed mundays (768) LIMITED\certificate issued on 21/10/03 (2 pages) |
21 October 2003 | Company name changed mundays (768) LIMITED\certificate issued on 21/10/03 (2 pages) |
27 August 2003 | Incorporation (18 pages) |
27 August 2003 | Incorporation (18 pages) |